Company NameManheim Limited
Company StatusActive
Company Number00448761
CategoryPrivate Limited Company
Incorporation Date29 January 1948(76 years, 2 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(70 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(70 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(73 years, 2 months after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
30328
United States
Secretary NameCOX Automotive UK Limited (Corporation)
StatusCurrent
Appointed24 February 2005(57 years, 1 month after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameBrian Arthur Carter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence Address21 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameArthur Richard Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1996)
RoleSolicitor
Correspondence Address1 Sunnydale Park
East Morton
Keighley
Yorkshire
BD20 5UF
Director NameEric Myers
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address39 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr Stephen Michael Kendall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TX
Secretary NameMr Christopher Peter Robinson
NationalityBritish
StatusResigned
Appointed01 March 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidans House Lidgett Lane
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9AQ
Director NameMr Christopher Peter Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(45 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aidans House Lidgett Lane
Skelmanthorpe
Huddersfield
Yorkshire
HD8 9AQ
Director NameMr Alan Geoffrey Agate
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1995)
RoleAuctioneer
Correspondence Address5 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameMr George Alexander Inch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(45 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address126 Bawnmore Road
Rugby
Warwickshire
CV22 6JT
Director NameNigel Myers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 1998)
RoleAuctioneer
Correspondence AddressOrchard Vale Pear Tree Farm
Wetherby Road Rufforth
York
North Yorkshire
YO2 3QF
Director NamePeter Readwin Michael Batchelor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(46 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address7 Concra Park
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NS
Director NameJames Thompson Kerr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1996)
RoleCma Remarketing Managing Direc
Correspondence AddressThe Barn Hoodlands Farm
Fulshaw Lane, Penistone
Sheffield
S36 9FD
Director NameMichael Thomas Ankers Pilkington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1998)
RoleOperations Director
Correspondence AddressThe Lodge Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1996(48 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(48 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Arthur Richard Wilson
NationalityBritish
StatusResigned
Appointed08 November 1996(48 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameMr Russell Alan Crisp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(50 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 August 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(50 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 August 1999)
RoleChartered Accountant
Correspondence Address36 Ladbroke Square
London
W11 3NB
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed01 August 1999(51 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Tom Lane
Sheffield
S10 3PF
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(52 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(62 years, 9 months after company formation)
Appointment Duration2 days (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE

Contact

Websitemanheimremarketing.co.uk
Email address[email protected]
Telephone08448564600
Telephone regionUnknown

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

58.6m at £0.2Manheim Europe LTD
99.97%
Ordinary
5k at £0.2Mr Derek Ellwood
0.01%
Ordinary
5.3k at £0.2Mr William James Furber
0.01%
Ordinary
1 at £0.22fa Information LTD
0.00%
Ordinary
1 at £0.2Barclay Projects LTD
0.00%
Ordinary
2 at £0.2Disclosure LTD A/c Ukd
0.00%
Ordinary
2.5k at £0.2Graham Ball
0.00%
Ordinary
1 at £0.2Lex Service PLC
0.00%
Ordinary
5 at £0.2Morgan Grenfell & Co LTD
0.00%
Ordinary
479 at £0.2Mr Andrew Richard Walker
0.00%
Ordinary
250 at £0.2Mr Eamon Joseph Longmore
0.00%
Ordinary
465 at £0.2Mr Frances Bernard Michael Antwistle
0.00%
Ordinary
1 at £0.2Mr John Bailey
0.00%
Ordinary
1000 at £0.2Mr Robert William Ward
0.00%
Ordinary
250 at £0.2Mr Stephen Arnett
0.00%
Ordinary
300 at £0.2Mrs Alice Ann Amsden
0.00%
Ordinary
500 at £0.2Ms Eileen Ann Mary Blackall
0.00%
Ordinary
266 at £0.2Ms Marianna Potterton
0.00%
Ordinary
-OTHER
0.00%
-
100 at £0.2Paul Michael Davis
0.00%
Ordinary
1 at £0.2Perry Group PLC
0.00%
Ordinary

Financials

Year2014
Turnover£106,774,000
Gross Profit£106,538,000
Net Worth£72,553,000
Cash£6,501,000
Current Liabilities£68,975,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

17 March 2014Delivered on: 21 March 2014
Satisfied on: 12 April 2014
Persons entitled: Shotts Motor Auctions Limited

Classification: A registered charge
Particulars: Subjects on the east north east side of stane road shotts t/no's LAN56604 and LAN75666. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (36 pages)
15 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
31 May 2023Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages)
6 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (34 pages)
6 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (36 pages)
28 April 2021Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages)
28 April 2021Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page)
29 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
8 January 2021Full accounts made up to 31 December 2019 (36 pages)
18 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 14,662,297
(3 pages)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (6 pages)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
2 October 2018Scheme of arrangement (5 pages)
31 August 2018Memorandum and Articles of Association (35 pages)
31 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
23 April 2018Secretary's details changed for Manheim Europe Limited on 23 April 2018 (1 page)
23 April 2018Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
22 November 2017Memorandum and Articles of Association (34 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2017Memorandum and Articles of Association (34 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 14,662,296.75
(5 pages)
8 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 14,662,296.75
(5 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,659,385.5
(8 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 14,659,385.5
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14,659,385.5
(8 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14,659,385.5
(8 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14,659,385.5
(8 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
12 April 2014Satisfaction of charge 004487610001 in full (4 pages)
12 April 2014Satisfaction of charge 004487610001 in full (4 pages)
21 March 2014Registration of charge 004487610001 (7 pages)
21 March 2014Registration of charge 004487610001 (7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 14,659,385.5
(8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 14,659,385.5
(8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 14,659,385.5
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
2 March 2011Secretary's details changed for Manheim Europe Limited on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Manheim Europe Limited on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Manheim Europe Limited on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 November 2010Appointment of Ms Anita Denise Gamlen as a director (2 pages)
1 November 2010Appointment of Ms Anita Denise Gamlen as a director (2 pages)
27 October 2010Termination of appointment of Anita Gamlen as a director (1 page)
27 October 2010Termination of appointment of Anita Gamlen as a director (1 page)
25 October 2010Appointment of Ms Anita Denise Gamlen as a director (2 pages)
25 October 2010Appointment of Ms Anita Denise Gamlen as a director (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
24 September 2010Full accounts made up to 31 December 2009 (23 pages)
18 August 2010Termination of appointment of Russell Crisp as a director (1 page)
18 August 2010Termination of appointment of Russell Crisp as a director (1 page)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Buxton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Russell Crisp on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Russell Crisp on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Russell Crisp on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (26 pages)
2 October 2009Full accounts made up to 31 December 2008 (26 pages)
22 April 2009Director's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director's change of particulars / michael buxton / 22/04/2009 (1 page)
6 March 2009Return made up to 01/03/09; full list of members (11 pages)
6 March 2009Return made up to 01/03/09; full list of members (11 pages)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
15 March 2008Return made up to 01/03/08; full list of members (11 pages)
15 March 2008Return made up to 01/03/08; full list of members (11 pages)
11 March 2008Appointment terminated director ralph liniado (1 page)
11 March 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/03/07; full list of members (8 pages)
16 April 2007Return made up to 01/03/07; full list of members (8 pages)
16 April 2007Secretary's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
4 April 2006Return made up to 01/03/06; full list of members (7 pages)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005Full accounts made up to 31 December 2004 (18 pages)
17 March 2005Return made up to 01/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2005Return made up to 01/03/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds, LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds, LS26 0JE (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 May 2004Return made up to 01/03/04; full list of members (9 pages)
6 May 2004Return made up to 01/03/04; full list of members (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (22 pages)
29 October 2003Full accounts made up to 31 December 2002 (22 pages)
2 April 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Full accounts made up to 31 December 2001 (19 pages)
27 October 2002Full accounts made up to 31 December 2001 (19 pages)
23 April 2002Return made up to 01/03/02; no change of members (7 pages)
23 April 2002Return made up to 01/03/02; no change of members (7 pages)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (4 pages)
31 July 2001Re-registration of Memorandum and Articles (66 pages)
31 July 2001Re-registration of Memorandum and Articles (66 pages)
31 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (4 pages)
31 July 2001Application for reregistration from PLC to private (1 page)
31 July 2001Application for reregistration from PLC to private (1 page)
24 May 2001Return made up to 01/03/00; full list of members (24 pages)
24 May 2001Return made up to 01/03/00; full list of members (24 pages)
11 May 2001New secretary appointed (19 pages)
11 May 2001New secretary appointed (19 pages)
11 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (29 pages)
31 July 2000Full accounts made up to 31 December 1999 (29 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
25 August 1999Ad 11/03/99--------- £ si [email protected]=10659385 £ ic 3414833/14074218 (2 pages)
25 August 1999Statement of affairs (41 pages)
25 August 1999Ad 11/03/99--------- £ si [email protected]=10659385 £ ic 3414833/14074218 (2 pages)
25 August 1999Statement of affairs (41 pages)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999£ nc 4000000/14659385 11/03/99 (1 page)
13 August 1999£ nc 4000000/14659385 11/03/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
23 March 1999Return made up to 01/03/99; bulk list available separately (5 pages)
23 March 1999Return made up to 01/03/99; bulk list available separately (5 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
17 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Full group accounts made up to 31 December 1997 (24 pages)
3 September 1998Full group accounts made up to 31 December 1997 (24 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
14 April 1998Return made up to 01/03/98; bulk list available separately (5 pages)
14 April 1998Return made up to 01/03/98; bulk list available separately (5 pages)
31 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1997Return made up to 01/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1997Return made up to 01/03/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
20 March 1997Auditor's resignation (1 page)
20 March 1997Auditor's resignation (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
22 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
22 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
26 April 1996Full group accounts made up to 31 October 1995 (28 pages)
26 April 1996Full group accounts made up to 31 October 1995 (28 pages)
4 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 April 1996Return made up to 01/03/96; bulk list available separately (8 pages)
3 April 1996Return made up to 01/03/96; bulk list available separately (8 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
30 May 1995Full group accounts made up to 31 October 1994 (26 pages)
30 May 1995Full group accounts made up to 31 October 1994 (26 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
29 March 1995Return made up to 01/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
29 March 1995Return made up to 01/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
23 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (171 pages)
8 November 1994Director resigned (2 pages)
31 May 1994Auditor's resignation (1 page)
15 April 1994Ad 01/03/94--------- £ si [email protected] (2 pages)
13 April 1994Return made up to 01/03/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1994Memorandum and Articles of Association (34 pages)
6 April 1994Memorandum and Articles of Association (34 pages)
6 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1994Ad 31/01/94--------- £ si [email protected]=72500 £ ic 3355833/3428333 (2 pages)
19 February 1994Director resigned (4 pages)
19 February 1994New director appointed (4 pages)
10 January 1994New director appointed (4 pages)
10 January 1994Director resigned (4 pages)
16 November 1993New director appointed (4 pages)
16 November 1993New director appointed (4 pages)
15 November 1993Ad 15/10/93--------- £ si [email protected]=2500 £ ic 3353333/3355833 (2 pages)
26 March 1993Return made up to 01/03/93; bulk list available separately (8 pages)
26 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 March 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 March 1992Ad 25/02/92--------- £ si [email protected] (2 pages)
24 April 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
24 April 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
18 April 1991Location of register of members (non legible) (1 page)
20 March 1990Ad 23/02/90--------- premium £ si [email protected] (16 pages)
20 March 1990Nc inc already adjusted 23/02/90 (1 page)
13 March 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1990Prospectus (25 pages)
11 October 1989Director resigned (2 pages)
16 May 1989Secretary resigned;new secretary appointed (2 pages)
15 November 1988£ nc 2000000/3000000 (1 page)
2 November 1988Particulars of contract relating to shares (3 pages)
2 November 1988Wd 20/10/88 ad 11/04/88--------- £ si [email protected]=187500 (2 pages)
9 September 1988Director resigned (2 pages)
23 June 1988Wd 11/05/88 ad 11/04/88--------- premium £ si [email protected]=625000 £ ic 1687500/2312500 (2 pages)
21 June 1988Particulars of contract relating to shares (3 pages)
21 June 1988Wd 10/05/88 ad 07/03/88--------- £ si [email protected]=1680000 £ ic 7500/1687500 (2 pages)
21 June 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 April 1988S-div (1 page)
25 April 1988£ nc 10000/12000000 (1 page)
7 April 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 March 1988Application for reregistration from private to PLC (1 page)
16 March 1988Auditor's statement (1 page)
16 March 1988Balance Sheet (18 pages)
16 March 1988Auditor's report (1 page)
16 March 1988Declaration on reregistration from private to PLC (1 page)
16 March 1988Re-registration of Memorandum and Articles (70 pages)
16 March 1988Re-registration of Memorandum and Articles (70 pages)
9 February 1988Director resigned (2 pages)
12 November 1987New director appointed (2 pages)
18 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 January 1987Company name changed central motor auctions LIMITED\certificate issued on 02/01/87 (2 pages)
2 January 1987Company name changed central motor auctions LIMITED\certificate issued on 02/01/87 (2 pages)
5 December 1986Company name changed central auction mart LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed central auction mart LIMITED\certificate issued on 05/12/86 (2 pages)
4 November 1986Accounting reference date shortened from 31/01 to 31/10 (1 page)
21 June 1986Director resigned (2 pages)
29 January 1948Certificate of incorporation (1 page)
29 January 1948Incorporation (20 pages)
29 January 1948Incorporation (20 pages)
29 January 1948Certificate of incorporation (1 page)