Company NameNationwide Motor Contracts Limited
Company StatusActive
Company Number02016098
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Previous NamesSutton & Son Contracts (1986) Limited and North Manchester Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration32 years
RoleMotor Vehicle Dealer
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(10 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Philip Richard Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Contact

Telephone01924 433066
Telephone regionWakefield

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£4,349,285
Net Worth£83,961
Cash£284,537
Current Liabilities£205,045

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

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
26 May 2000Delivered on: 7 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mclean & appleton garages limited to the chargee on any account whatsoever provided that the total amount receoverable in relation thereto under this mortgage shall not exceed £3,000,000.
Particulars: The freehold property known as site E2 walton summit employment area bamber bridge preston lancashire title number LA595573. 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
16 March 1998Delivered on: 17 March 1998
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the assignment and charge.
Particulars: All the rights title and interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements. See the mortgage charge document for full details.
Outstanding
12 April 1996Delivered on: 15 April 1996
Persons entitled: Mercedes-Benz Finance Limited

Classification: A first fixed charge
Secured details: All monies due or to become due from the company to the chargee under hire purchase agreements or lease agreements.
Particulars: All sub-lease agreements (the "sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company.. See the mortgage charge document for full details.
Outstanding
8 September 1989Delivered on: 18 September 1989
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
22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
24 May 1991Delivered on: 29 May 1991
Satisfied on: 4 January 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery see form 395 and continuation sheet for full details.
Fully Satisfied
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all f/h and l/h property together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. uncalled capital stocks, shares and securities and goodwill floating charge over undertaking and all (other) property and assets.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
21 July 2020Accounts for a small company made up to 31 January 2020 (17 pages)
21 May 2020Director's details changed for Mr Gareth Sinclair Williams on 20 May 2020 (2 pages)
21 May 2020Secretary's details changed for Justin Sinclair Williams on 20 May 2020 (1 page)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 May 2020Director's details changed for Mr John Sinclair Williams on 20 May 2020 (2 pages)
6 August 2019Full accounts made up to 31 January 2019 (18 pages)
29 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 July 2018Full accounts made up to 31 January 2018 (16 pages)
20 July 2018Satisfaction of charge 2 in full (2 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 January 2017 (15 pages)
1 August 2017Full accounts made up to 31 January 2017 (15 pages)
12 May 2017Registration of charge 020160980009, created on 28 April 2017 (40 pages)
12 May 2017Registration of charge 020160980009, created on 28 April 2017 (40 pages)
12 May 2017Registration of charge 020160980010, created on 28 April 2017 (39 pages)
12 May 2017Registration of charge 020160980010, created on 28 April 2017 (39 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 May 2017Registration of charge 020160980008, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 020160980008, created on 28 April 2017 (39 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2017Satisfaction of charge 6 in full (2 pages)
25 April 2017Satisfaction of charge 6 in full (2 pages)
13 April 2017Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
13 April 2017Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
7 July 2016Full accounts made up to 31 January 2016 (15 pages)
7 July 2016Full accounts made up to 31 January 2016 (15 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
18 June 2015Accounts for a medium company made up to 31 January 2015 (9 pages)
18 June 2015Accounts for a medium company made up to 31 January 2015 (9 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
24 June 2014Accounts for a medium company made up to 31 January 2014 (9 pages)
24 June 2014Accounts for a medium company made up to 31 January 2014 (9 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
17 April 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
27 June 2013Accounts for a medium company made up to 31 January 2013 (9 pages)
27 June 2013Accounts for a medium company made up to 31 January 2013 (9 pages)
16 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (4 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
24 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
27 July 2007Return made up to 14/04/07; full list of members (3 pages)
27 July 2007Return made up to 14/04/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
19 April 2005Return made up to 18/04/05; full list of members (3 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
14 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Full accounts made up to 31 January 2000 (11 pages)
11 September 2000Full accounts made up to 31 January 2000 (11 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (11 pages)
18 October 1999Full accounts made up to 31 January 1999 (11 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members (10 pages)
7 May 1999Return made up to 14/04/99; full list of members (10 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
10 June 1996Company name changed north manchester contracts limit ed\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed north manchester contracts limit ed\certificate issued on 11/06/96 (2 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
5 January 1988Company name changed sutton & son contracts (1986) li mited\certificate issued on 04/01/88 (2 pages)
5 January 1988Company name changed sutton & son contracts (1986) li mited\certificate issued on 04/01/88 (2 pages)
1 May 1986Incorporation (16 pages)
1 May 1986Incorporation (16 pages)