Royston
Barnsley
South Yorkshire
S71 4QQ
Director Name | Mrs Diane Julie Parish |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hall House Brandon Lane Scarcroft Leeds West Yorkshire LS17 9JL |
Director Name | Mr Anthony John Parish |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | White Hall House Brandon Lane Scarcroft Leeds West Yorkshire LS17 9JL |
Director Name | Mr Julian Paul Milner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Middlethorne Close Shadwell Lane Leeds LS17 8SD |
Secretary Name | Diane Julie Parish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 December 2018) |
Role | Company Director |
Correspondence Address | Whitehall House Brandon Lane Scarcroft Leeds West Yorkshire LS17 9JL |
Director Name | Mrs Sophie Jane Braithwaite |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(48 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 12 December 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 18 Elmpark Way Stockton Lane York Yorkshire YO31 1DT |
Director Name | Margaret Dean |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Secretary |
Correspondence Address | 9 Stanhope Gardens Barnsley South Yorkshire S75 2QB |
Director Name | Gwyneth Ann Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 5 Crowden Walk Pogmoor Barnsley South Yorkshire |
Director Name | Hayden Keith Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Motor Body Builder |
Correspondence Address | 5 Crowden Walk Pogmoor Barnsley South Yorkshire |
Director Name | Robert Charles Jones |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 44 Midhope Way Pogmoor Barnsley South Yorkshire S75 2LS |
Secretary Name | Hayden Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 5 Crowden Walk Pogmoor Barnsley South Yorkshire |
Director Name | Nicholas Keith Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2001) |
Role | Reception Manager |
Correspondence Address | 84 Dearne Hall Road Barugh Barnsley South Yorkshire S75 1LX |
Secretary Name | Mr Neilson Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Mickleden Way Pogmoor Barnsley South Yorkshire S75 2JH |
Secretary Name | Jacqueline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 23 Mickleden Way Pogmoor Barnsley South Yorkshire S75 2JH |
Director Name | Jacqueline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 23 Mickleden Way Pogmoor Barnsley South Yorkshire S75 2JH |
Secretary Name | Julian Paul Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | R C Jones Moter Bodies Ltd Claycliffe Road Barugh Barnsley Yorkshire S75 1HS |
Website | www.altoncars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 209609 |
Telephone region | Barnsley |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
3.9k at £1 | Alton Cars Leeds LTD 76.00% Ordinary |
---|---|
1.2k at £1 | Neilson Anthony Jones 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,096 |
Cash | £438 |
Current Liabilities | £949,174 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2014 | Delivered on: 9 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 May 2001 | Delivered on: 25 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings to the east side of claycliffe road barugh green t/n SYK426704 and SYK426709. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 July 1998 | Delivered on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Satisfied on: 9 January 2014 Persons entitled: Alton Cars Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 January 2005 | Delivered on: 18 January 2005 Satisfied on: 9 January 2014 Persons entitled: South Yorkshire Investment Development Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2002 | Delivered on: 28 May 2002 Satisfied on: 14 December 2002 Persons entitled: Mr Hayden Keith Jones and Mrs Gwyneth Ann Jones Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of claycliffe road,barugh green,barnsley,county of south yorkshire and land and buildings on the north side of claycliffe rd,barugh green,barnsley,county of south yorkshire; f/hold title nos SYK426704 and SYK426709. Fully Satisfied |
1 December 2017 | Registered office address changed from Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS to 29 Park Square West Leeds LS1 2PQ on 1 December 2017 (2 pages) |
---|---|
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 December 2016 | Satisfaction of charge 1 in full (4 pages) |
25 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 August 2016 | Secretary's details changed for Diane Julie Darish on 24 August 2016 (1 page) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (20 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 January 2014 | Registration of charge 008552780006 (8 pages) |
9 January 2014 | Satisfaction of charge 4 in full (4 pages) |
9 January 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Appointment of Sophie Jane Braithwaite as a director (3 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (19 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Anthony John Parish on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Neilson Anthony Jones on 1 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from , R C Jones Moter Bodies Ltd, Claycliffe Road, Barugh Barnsley, Yorkshire, S75 1HS to Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Julian Paul Milner on 1 July 2013 (2 pages) |
28 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
28 September 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
21 September 2011 | Appointment of Diane Julie Darish as a secretary (3 pages) |
21 September 2011 | Termination of appointment of Julian Milner as a secretary (2 pages) |
11 August 2011 | Company name changed R.C. jones (motor bodies) LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
27 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
17 June 2010 | Director's details changed for Anthony John Parish on 26 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Diane Julie Parish on 26 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Neilson Anthony Jones on 26 April 2010 (2 pages) |
25 March 2010 | Appointment of Julian Paul Milner as a director (3 pages) |
25 March 2010 | Appointment of Julian Paul Milner as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Jacqueline Jones as a director (2 pages) |
25 March 2010 | Termination of appointment of Jacqueline Jones as a secretary (2 pages) |
17 January 2010 | Appointment of Anthony John Parish as a director (3 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
17 October 2008 | Director appointed diane julie parish (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
26 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Return made up to 29/04/05; full list of members
|
18 January 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
5 December 2003 | New director appointed (2 pages) |
21 June 2003 | Return made up to 29/04/03; full list of members (6 pages) |
23 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 July 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 July 2002 | Return made up to 29/04/02; full list of members
|
28 May 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members
|
22 March 2001 | Director resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
15 December 1999 | Full accounts made up to 31 August 1999 (15 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
9 May 1999 | Return made up to 29/04/99; no change of members (6 pages) |
2 April 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
20 June 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
23 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
24 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
27 July 1965 | Incorporation (13 pages) |