Company NameT.H. Motson & Sons Limited
Company StatusDissolved
Company Number00378734
CategoryPrivate Limited Company
Incorporation Date6 February 1943(81 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameEric Motson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(48 years, 6 months after company formation)
Appointment Duration30 years (closed 27 July 2021)
RoleButchery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbattoir Chappell Drive
Doncaster
DN1 2RF
Secretary NameEric Motson
NationalityBritish
StatusClosed
Appointed20 October 1995(52 years, 8 months after company formation)
Appointment Duration25 years, 9 months (closed 27 July 2021)
RoleButchery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbattoir Chappell Drive
Doncaster
DN1 2RF
Director NameMrs Natalie Dixon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(72 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Road
Doncaster
South Yorkshire
DN1 2NQ
Director NameMrs Joan Motson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(48 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address74 The Grove
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SD
Director NameMr Peter Hugh Motson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(48 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 June 1992)
RoleButchery Manager
Correspondence Address18 Cemetery Road
Woodlands
Doncaster
South Yorkshire
DN6 7RX
Secretary NameMr Peter Hugh Motson
NationalityBritish
StatusResigned
Appointed25 July 1991(48 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 June 1992)
RoleCompany Director
Correspondence Address18 Cemetery Road
Woodlands
Doncaster
South Yorkshire
DN6 7RX
Secretary NameEric Motson
NationalityBritish
StatusResigned
Appointed01 July 1992(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1993)
RoleButchery Manager
Correspondence Address160 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2LU
Director NameGillian Motson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(50 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 October 1995)
RoleSecretary
Correspondence Address160 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2LU
Secretary NameGillian Motson
NationalityBritish
StatusResigned
Appointed20 October 1993(50 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 October 1995)
RoleSecretary
Correspondence Address160 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2LU
Director NameMrs Annette Motson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(62 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbattoir Chappell Drive
Doncaster
DN1 2RF

Contact

Websitethmotsonandsons.co.uk
Telephone01302 344527
Telephone regionDoncaster

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

2k at £1Mr Eric Motson
66.67%
Ordinary
1000 at £1Executors Of Admin Motson
33.33%
Ordinary

Financials

Year2014
Net Worth£256,891
Cash£60,288
Current Liabilities£113,744

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

28 October 1977Delivered on: 11 November 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the n/e side of chappell ave doncaster s yorks title no syk 24117.
Outstanding
31 August 1962Delivered on: 11 September 1962
Persons entitled: Martins Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Premises at black bank doncaster. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 July 1952Delivered on: 7 July 1952
Persons entitled: The Halifax Bldg Society

Classification: Mortgage
Secured details: £250 and further advances.
Particulars: Price of land called carr close, east of black bank lane, doncaster carr, doncaster, yorks area-3A 1R 19P & numbered 297 & 298 on advances map.
Outstanding
11 July 1947Delivered on: 26 July 1947
Persons entitled: The Halifax Bldg Society

Classification: Mortgage
Secured details: £575 & further advances.
Particulars: House and shop, 104A cemetery road, doncaster.
Outstanding
8 October 1946Delivered on: 15 October 1946
Persons entitled: Martin's Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 6 plots of land situate at doncaster or potterie circle doncaster together with all machinery & fixtures.
Outstanding

Filing History

23 April 2020Liquidators' statement of receipts and payments to 30 November 2019 (28 pages)
5 March 2020Statement of affairs (9 pages)
4 January 2019Liquidators' statement of receipts and payments to 30 November 2018 (25 pages)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Declaration of solvency (5 pages)
20 December 2017Registered office address changed from T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF United Kingdom to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF United Kingdom to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 20 December 2017 (2 pages)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
27 July 2017Termination of appointment of Annette Motson as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Annette Motson as a director on 21 June 2017 (1 page)
20 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
9 August 2016Registered office address changed from The Abbattoir Chappell Drive Doncaster DN1 2RF to T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF on 9 August 2016 (1 page)
9 August 2016Registered office address changed from The Abbattoir Chappell Drive Doncaster DN1 2RF to T H Motson & Sons Limited Chappell Drive Doncaster DN1 2RF on 9 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 January 2016Appointment of Mrs Natalie Dixon as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mrs Natalie Dixon as a director on 6 January 2016 (2 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,000
(5 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,000
(5 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,000
(5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Director's details changed for Annette Motson on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Eric Motson on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Eric Motson on 15 April 2014 (1 page)
15 April 2014Director's details changed for Eric Motson on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Eric Motson on 15 April 2014 (1 page)
15 April 2014Director's details changed for Annette Motson on 15 April 2014 (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 1 March 2012 (5 pages)
12 August 2011Director's details changed for Eric Motson on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Annette Motson on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Eric Motson on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Eric Motson on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Eric Motson on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Annette Motson on 12 August 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
12 August 2010Annual return made up to 25 July 2010 (14 pages)
12 August 2010Annual return made up to 25 July 2010 (14 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 September 2009Return made up to 25/07/09; full list of members (5 pages)
18 September 2009Return made up to 25/07/09; full list of members (5 pages)
20 April 2009Total exemption small company accounts made up to 26 February 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 26 February 2009 (5 pages)
23 December 2008Return made up to 25/07/08; no change of members (4 pages)
23 December 2008Return made up to 25/07/08; no change of members (4 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 August 2007Return made up to 25/07/07; change of members (7 pages)
14 August 2007Return made up to 25/07/07; change of members (7 pages)
25 May 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
25 May 2007Total exemption small company accounts made up to 1 March 2007 (5 pages)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 2 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 2 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 2 March 2006 (5 pages)
18 April 2006Total exemption small company accounts made up to 3 March 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 3 March 2005 (6 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Total exemption small company accounts made up to 3 March 2005 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 26 February 2004 (5 pages)
14 December 2004Accounts for a small company made up to 26 February 2004 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (4 pages)
2 August 2004Return made up to 25/07/04; full list of members (4 pages)
21 August 2003Accounts for a small company made up to 27 February 2003 (6 pages)
21 August 2003Accounts for a small company made up to 27 February 2003 (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
21 August 2002Return made up to 25/07/02; full list of members (7 pages)
21 August 2002Return made up to 25/07/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
15 October 2001Accounts for a small company made up to 1 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 1 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 1 March 2001 (6 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 2 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 2 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 2 March 2000 (6 pages)
7 August 2000Return made up to 25/07/00; full list of members (6 pages)
7 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 July 1999Return made up to 25/07/99; full list of members (6 pages)
29 July 1999Return made up to 25/07/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 26 February 1998 (6 pages)
18 September 1998Accounts for a small company made up to 26 February 1998 (6 pages)
29 July 1998Return made up to 25/07/98; full list of members (6 pages)
29 July 1998Return made up to 25/07/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 27 February 1997 (6 pages)
5 September 1997Accounts for a small company made up to 27 February 1997 (6 pages)
29 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
6 August 1996Return made up to 25/07/96; full list of members (6 pages)
6 August 1996Return made up to 25/07/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 2 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 2 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 2 March 1995 (7 pages)
26 July 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)