Company NameHowden Road Garage (Silsden) Limited
DirectorPenelope Jane Vickers
Company StatusLiquidation
Company Number02014052
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMrs Penelope Jane Vickers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address6 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMrs Susan Briggs
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 September 2000)
RoleSecretary
Correspondence AddressWoodview 16 Beanlands Parade
Ilkley
West Yorkshire
LS29 8EW
Director NameMr John Ian Briggs
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 16 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBracken Ghyll View 7 Shearing Path
Addingham
West Yorkshire
LS29 0SW
Secretary NameMrs Susan Briggs
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressWoodview 16 Beanlands Parade
Ilkley
West Yorkshire
LS29 8EW
Secretary NamePatricia Veronica Briggs
NationalityBritish
StatusResigned
Appointed07 September 2000(14 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Ghyll View
7 Shearing Path
Addingham
West Yorkshire
LS29 0SW
Director NamePatricia Veronica Briggs
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(15 years, 5 months after company formation)
Appointment Duration19 years (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBracken Ghyll View
7 Shearing Path
Addingham
West Yorkshire
LS29 0SW

Contact

Websitetoyota.co.uk

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

20k at £1Mr John Ian Briggs & Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Net Worth£1,014,952
Cash£85,545
Current Liabilities£51,875

Accounts

Latest Accounts15 November 2023 (5 months, 2 weeks ago)
Next Accounts Due15 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 November

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Charges

14 August 1990Delivered on: 22 August 1990
Satisfied on: 3 February 2004
Persons entitled: Lombard North Central PLC.

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: "Cartouche of birdham" official no 387192 4 in 1981 rye carter 30.
Fully Satisfied
8 February 1988Delivered on: 16 February 1988
Satisfied on: 3 February 2004
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: F/H- howden road garage howden road silsden west yorkshire.
Fully Satisfied
7 July 1986Delivered on: 11 July 1986
Satisfied on: 3 February 2004
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

19 October 2023Previous accounting period extended from 31 January 2023 to 31 May 2023 (1 page)
19 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
14 December 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
18 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
11 March 2021Cessation of John Ian Briggs as a person with significant control on 16 September 2019 (1 page)
11 March 2021Notification of Penelope Jane Vickers as a person with significant control on 31 August 2020 (2 pages)
19 February 2021Registered office address changed from C/O Howden Road Garage (Silsden) Limited Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW to 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 19 February 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Memorandum and Articles of Association (15 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Termination of appointment of Patricia Veronica Briggs as a secretary on 30 October 2020 (1 page)
3 November 2020Termination of appointment of Patricia Veronica Briggs as a director on 30 October 2020 (1 page)
3 November 2020Appointment of Mrs Penelope Jane Vickers as a director on 30 October 2020 (2 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Termination of appointment of John Ian Briggs as a director on 16 September 2019 (1 page)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,000
(5 pages)
17 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
17 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Register inspection address has been changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW United Kingdom (1 page)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 April 2012Register inspection address has been changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW United Kingdom (1 page)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 April 2012Register(s) moved to registered inspection location (1 page)
23 April 2012Register(s) moved to registered inspection location (1 page)
4 March 2012Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page)
1 March 2011Register inspection address has been changed (1 page)
28 February 2011Director's details changed for Mr John Ian Briggs on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr John Ian Briggs on 28 February 2011 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 28/02/05; full list of members; amend (7 pages)
13 July 2005Return made up to 28/02/05; full list of members; amend (7 pages)
2 July 2005Return made up to 28/02/05; full list of members; amend (7 pages)
2 July 2005Return made up to 28/02/05; full list of members; amend (7 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
13 April 2005Return made up to 28/02/05; full list of members (7 pages)
13 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
13 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
13 April 2004Registered office changed on 13/04/04 from: howden road silsden keighley west yorkshire BD20 0HA (1 page)
13 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Registered office changed on 13/04/04 from: howden road silsden keighley west yorkshire BD20 0HA (1 page)
13 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
7 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
23 October 2000£ ic 25000/20000 07/09/00 £ sr 5000@1=5000 (1 page)
23 October 2000£ ic 25000/20000 07/09/00 £ sr 5000@1=5000 (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 February 1999Return made up to 28/02/99; no change of members (4 pages)
23 February 1999Return made up to 28/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
18 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Accounts for a medium company made up to 31 July 1997 (20 pages)
26 November 1997Accounts for a medium company made up to 31 July 1997 (20 pages)
19 May 1997Return made up to 28/02/97; no change of members (4 pages)
19 May 1997Return made up to 28/02/97; no change of members (4 pages)
2 January 1997Accounts for a medium company made up to 31 July 1996 (21 pages)
2 January 1997Accounts for a medium company made up to 31 July 1996 (21 pages)
24 April 1996Return made up to 28/02/96; no change of members (5 pages)
24 April 1996Return made up to 28/02/96; no change of members (5 pages)
10 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
10 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
30 July 1990Memorandum and Articles of Association (12 pages)
30 July 1990Memorandum and Articles of Association (12 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)