Company NameNorth Dean Automotive Limited
DirectorsDenise Ann Leech and Howard Leech
Company StatusActive
Company Number01896341
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Denise Ann Leech
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigher Ashes Barn
Cross Stone
Todmorden
Lancs
OL14 8RF
Director NameMr Howard Leech
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressHigher Ashes Barn
Cross Stones
Todmorden
Lancs
OL14 8RF
Secretary NameMrs Denise Ann Leech
NationalityBritish
StatusCurrent
Appointed23 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Ashes Barn
Cross Stone
Todmorden
Lancs
OL14 8RF

Contact

Telephone01422 379796
Telephone regionHalifax

Location

Registered AddressStainland Road
Greetland
Halifax
West Yorks
HX4 8LS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Shareholders

51 at £1Howard Leech
51.00%
Ordinary
49 at £1Denise Ann Leech
49.00%
Ordinary

Financials

Year2014
Net Worth£87,914
Cash£3,583
Current Liabilities£54,018

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

27 February 1992Delivered on: 3 March 1992
Persons entitled: Yorkshire Bank PLC

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.
Outstanding
18 December 1987Delivered on: 30 December 1987
Satisfied on: 4 December 2009
Persons entitled: Yorkshire 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: F/H. land and garage situate and k/a north dean garage stainland road west vale near halifax county of west yorkshire. All fixtures, fittings, plant and machinery.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 October 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(5 pages)
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Mrs Denise Ann Leech on 23 August 2010 (2 pages)
4 February 2011Director's details changed for Mr Howard Leech on 23 August 2010 (2 pages)
4 February 2011Director's details changed for Mr Howard Leech on 23 August 2010 (2 pages)
4 February 2011Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Mrs Denise Ann Leech on 23 August 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Return made up to 23/08/08; full list of members (4 pages)
6 April 2009Return made up to 23/08/08; full list of members (4 pages)
8 January 2009Return made up to 23/08/07; full list of members (4 pages)
8 January 2009Return made up to 23/08/07; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Return made up to 23/08/06; full list of members (2 pages)
30 March 2007Return made up to 23/08/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004Return made up to 23/08/04; full list of members (7 pages)
3 December 2004Return made up to 23/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 October 2003Return made up to 23/08/03; full list of members (7 pages)
29 October 2003Return made up to 23/08/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 November 2002Return made up to 23/08/02; full list of members (7 pages)
27 November 2002Return made up to 23/08/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 November 2000Return made up to 23/08/00; full list of members (6 pages)
14 November 2000Return made up to 23/08/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 November 1999Return made up to 23/08/99; full list of members (6 pages)
24 November 1999Return made up to 23/08/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 October 1998Return made up to 23/08/98; full list of members (6 pages)
5 October 1998Return made up to 23/08/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
9 September 1997Return made up to 23/08/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 October 1996Return made up to 23/08/96; full list of members (6 pages)
1 October 1996Return made up to 23/08/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)