Company NameRs Specialist Cars Limited
DirectorRichard Philip Arthur Stockbridge
Company StatusActive
Company Number03209006
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)

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
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Richard Philip Arthur Stockbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Grange Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Secretary NameMr Philip Stockbridge
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSecretary
Correspondence Address24 Castle Rise
South Cave
Brough
East Yorkshire
HU15 2ET
Director NameRebecca Sarah Elizabeth Stockbridge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Grange Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitersspecialistcars.com

Location

Registered AddressFerriby Hall
High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Richard Philip Arthur Stockbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107,707
Cash£107,982
Current Liabilities£181,662

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

8 June 2021Delivered on: 8 June 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 206 airpoint skypark road bristol BS3 3NG.
Outstanding
8 June 2021Delivered on: 8 June 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 533 airpoint skypark road bristol BS3 3NG.
Outstanding
28 December 2017Delivered on: 28 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 May 2008Delivered on: 12 January 2010
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £134062.25 due or to become due.
Particulars: Apartment D206A airpoint sky park road bristol.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £110,625.00 due or to become due from the company to the chargee.
Particulars: Apartment E533G airpoint skypark road bristol.
Outstanding
2 November 2007Delivered on: 3 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 3 & 3A priory farm station road portbury easton-in-gordano bristol t/n ST138406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 1997Delivered on: 2 June 1997
Satisfied on: 26 July 2008
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.
Fully Satisfied

Filing History

3 August 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
15 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 June 2021Registration of charge 032090060007, created on 8 June 2021 (3 pages)
8 June 2021Registration of charge 032090060006, created on 8 June 2021 (3 pages)
2 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Philip Stockbridge as a secretary on 12 February 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 December 2017Registration of charge 032090060005, created on 28 December 2017 (20 pages)
28 December 2017Registration of charge 032090060005, created on 28 December 2017 (20 pages)
1 December 2017Satisfaction of charge 2 in full (2 pages)
1 December 2017Satisfaction of charge 2 in full (2 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000
(6 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 July 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
16 July 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Register(s) moved to registered inspection location (1 page)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
6 July 2012Register(s) moved to registered office address (1 page)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Register(s) moved to registered office address (1 page)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Rebecca Stockbridge as a director (1 page)
4 August 2011Termination of appointment of Rebecca Stockbridge as a director (1 page)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
12 January 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / rebecca stockbridge / 01/02/2009 (2 pages)
1 July 2009Director's change of particulars / rebecca stockbridge / 01/02/2009 (2 pages)
19 December 2008Director's change of particulars / rebecca stockbridge / 12/12/2008 (1 page)
19 December 2008Director's change of particulars / richard stockbridge / 12/12/2008 (1 page)
19 December 2008Director's change of particulars / richard stockbridge / 12/12/2008 (1 page)
19 December 2008Director's change of particulars / rebecca stockbridge / 12/12/2008 (1 page)
21 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
21 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 July 2007Return made up to 07/06/07; full list of members (3 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 07/06/07; full list of members (3 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (2 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
22 June 2004Return made up to 07/06/04; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
2 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
25 July 2002Return made up to 07/06/02; full list of members (7 pages)
25 July 2002Return made up to 07/06/02; full list of members (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
23 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 July 2000Return made up to 07/06/00; full list of members (6 pages)
4 July 2000Return made up to 07/06/00; full list of members (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 8 west leys road swanland ferriby hull east yorkshire HU14 3LX (1 page)
16 November 1999Registered office changed on 16/11/99 from: 8 west leys road swanland ferriby hull east yorkshire HU14 3LX (1 page)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 July 1998Return made up to 07/06/98; no change of members (4 pages)
14 July 1998Return made up to 07/06/98; no change of members (4 pages)
17 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
27 May 1997Memorandum and Articles of Association (14 pages)
27 May 1997Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 May 1997Memorandum and Articles of Association (14 pages)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1997£ nc 1000/10000 30/04/97 (1 page)
27 May 1997£ nc 1000/10000 30/04/97 (1 page)
27 May 1997Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 May 1997Location of register of members (1 page)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1997Location of register of members (1 page)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 April 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
29 April 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
7 June 1996Incorporation (13 pages)
7 June 1996Incorporation (13 pages)