Company NamePontefract Motors Limited
Company StatusActive
Company Number00408572
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(45 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Irlanda 13 A San Agustin
07015
Palma De Mallorca
Islas Baleares
Spain
Director NameMr Mark James Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(45 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleGarage Proprietor
Country of ResidenceSpain
Correspondence AddressApartment 6e Calle Margaluz 19
07015
San Agustin
Palma De Mallorca, Islas Baleares
Spain
Director NameMrs Alison Joanne Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(67 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Plum Tree Close
Pontefract
West Yorkshire
WF8 4RW
Secretary NameMrs Alison Joanne Hughes
StatusCurrent
Appointed21 January 2014(67 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address12 Plum Tree Close
Pontefract
West Yorkshire
WF8 4RW
Director NameMrs Betty Wright
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Cuthberts Court
Ackworth
Pontefract
West Yorkshire
WF7 7HN
Secretary NameMr Christopher George Wright
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 January 2014)
RoleCompany Director
Correspondence AddressThe Port Bar Joan Miro 352, Sant Agusti
07015
I Baleares
Espana
Spain

Contact

Telephone01977 690333
Telephone regionPontefract

Location

Registered Address1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

667 at £1Alison Joanne Hughes
33.35%
Ordinary
667 at £1Christopher George Wright
33.35%
Ordinary
666 at £1Mark James Wright
33.30%
Ordinary

Financials

Year2014
Net Worth£124,001
Cash£137,404
Current Liabilities£50,208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

29 April 2004Delivered on: 13 May 2004
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel and in her boats and appurtenances rodman 1250 es-ROD13109F304. See the mortgage charge document for full details.
Outstanding
26 January 1978Delivered on: 7 April 1978
Persons entitled: Kirkstall Finance LTD

Classification: Legal charge reg. Pursuant to an order of court
Secured details: £6715.22.
Particulars: Property situate at ravine hill, filey, north yorkshire & ground floor flat & garage thereon known as "wood work" 16 ravine hill.
Outstanding
13 November 1975Delivered on: 18 November 1975
Persons entitled: Mansfield Petroleum Co LTD

Classification: Legal charge
Secured details: £12,000.
Particulars: Garage premises & buildings at the junction of broad lane & micklegate pontefract.
Outstanding
25 January 1973Delivered on: 6 February 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Andersons garage, 160 southgate, pontefract.
Outstanding
8 November 1969Delivered on: 24 November 1969
Persons entitled: Martins Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated at broad lane and southgate pontefract, yorkshire together with the washbay, shops office, stores flat & all other buildings erected thereon : together with plant machinery fixtures implements and utensils.
Outstanding
28 December 1963Delivered on: 16 January 1964
Persons entitled: Martins Bank LTD

Classification: Second legal mortgage
Secured details: All moneys due etc.
Particulars: Land and premesis between broad lane ,southgate, micklegate, pontefract.together with plant machinery fixtures implements and utensils.
Outstanding
20 July 1960Delivered on: 25 July 1960
Persons entitled: Martins Bank Limited.

Classification: Legal mortgage
Secured details: All monies due etc, but not exceeding £1,500.
Particulars: Andersons garage, 160 southgate pontefract together with plant mach inery fixtures implements and utensils present and future.
Outstanding

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 1 in full (1 page)
21 December 2022Satisfaction of charge 4 in full (1 page)
21 December 2022Satisfaction of charge 6 in full (1 page)
21 December 2022Satisfaction of charge 3 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2022Satisfaction of charge 7 in full (1 page)
21 December 2022Satisfaction of charge 5 in full (1 page)
21 December 2022Satisfaction of charge 2 in full (1 page)
11 August 2022Director's details changed for Mr Mark James Wright on 7 January 2022 (2 pages)
11 August 2022Director's details changed for Mr Christopher George Wright on 7 January 2022 (2 pages)
7 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Change of details for Mr Mark James Wright as a person with significant control on 31 December 2020 (2 pages)
12 January 2021Change of details for Mr Christopher George Wright as a person with significant control on 31 December 2020 (2 pages)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Registered office address changed from 7-9 Cornmarket Pontefract Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 2 August 2019 (1 page)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(7 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(7 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(7 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Termination of appointment of Betty Wright as a director (1 page)
23 January 2014Appointment of Mrs Alison Joanne Hughes as a director (2 pages)
23 January 2014Appointment of Mrs Alison Joanne Hughes as a secretary (2 pages)
23 January 2014Termination of appointment of Christopher Wright as a secretary (1 page)
23 January 2014Termination of appointment of Christopher Wright as a secretary (1 page)
23 January 2014Termination of appointment of Betty Wright as a director (1 page)
23 January 2014Appointment of Mrs Alison Joanne Hughes as a secretary (2 pages)
23 January 2014Appointment of Mrs Alison Joanne Hughes as a director (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
13 January 2011Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
13 January 2011Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Christopher George Wright on 16 July 2009 (1 page)
4 January 2010Secretary's details changed for Mr Christopher George Wright on 16 July 2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Return made up to 01/01/09; full list of members (5 pages)
16 January 2009Return made up to 01/01/09; full list of members (5 pages)
25 March 2008Return made up to 01/01/08; no change of members (7 pages)
25 March 2008Return made up to 01/01/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Return made up to 01/01/07; full list of members (8 pages)
29 January 2007Return made up to 01/01/07; full list of members (8 pages)
5 April 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Return made up to 01/01/05; full list of members (8 pages)
13 January 2005Return made up to 01/01/05; full list of members (8 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
2 March 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 01/01/03; full list of members (8 pages)
17 January 2003Return made up to 01/01/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
19 January 2001Return made up to 01/01/01; full list of members (8 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 January 2000Return made up to 01/01/00; full list of members (8 pages)
6 January 2000Return made up to 01/01/00; full list of members (8 pages)
20 June 1999Full accounts made up to 31 March 1999 (11 pages)
20 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 January 1998Return made up to 01/01/98; no change of members (4 pages)
15 January 1998Return made up to 01/01/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Return made up to 01/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)