Company NameMotorway Direct Limited
DirectorsDavid Antcliff and Anthony John Saunders
Company StatusActive
Company Number03222540
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Previous NameMotorway Direct Plc

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Secretary NameHelen Robinson
NationalityBritish
StatusCurrent
Appointed01 March 2012(15 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Anthony John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(23 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Frederick Donald Pinkney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NamePaul Nigel Pinkney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Secretary NameFrederick Donald Pinkney
NationalityBritish
StatusResigned
Appointed04 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHousley Hall
Housley Lane
Sheffield
South Yorkshire
S35 2UD
Director NameMr David Lee Pinkney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Secretary NamePaul Nigel Pinkney
NationalityBritish
StatusResigned
Appointed30 July 1998(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2004)
RoleSalesman
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Secretary NameMr David Antcliff
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Simon Jeremy Tennyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(8 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
74 Slack Lane
New Millerdam
Wakefield
WF2 7SW
Director NameMr Russel Kitchin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 2006)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address8 Leebrook Court
Owlthorpe
Sheffield
South Yorkshire
S20 6QJ
Director NameMr George Edward Higginson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2012(15 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2019)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressWarranty House Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotorwaydirect.co.uk
Telephone03300555260
Telephone regionUnknown

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

37.5k at £1Car Protect Holdings LTD
75.01%
Ordinary
12.5k at £1Simon Jeremy Tennyson
24.99%
Ordinary

Financials

Year2014
Turnover£7,648,904
Gross Profit£7,827,578
Net Worth£1,477,376
Cash£175,899
Current Liabilities£6,373,854

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

7 February 2001Delivered on: 14 February 2001
Satisfied on: 21 November 2006
Persons entitled: Groupama Insurance Company 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 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

Filing History

3 February 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2021Re-registration from a public company to a private limited company (2 pages)
3 February 2021Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2021Resolutions
  • RES13 ‐ Directors authority S.175 08/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Re-registration of Memorandum and Articles (40 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 May 2020Change of share class name or designation (2 pages)
5 May 2020Particulars of variation of rights attached to shares (2 pages)
30 April 2020Change of details for Mr Subash Malkani as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Maurice Albert Perera as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr David Dennis Cuby as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr James David Hassan as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Notification of David Antcliff as a person with significant control on 15 April 2020 (2 pages)
30 April 2020Change of details for Mr Adrian Gerard Olivero as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Notification of Amanda Joy Marsh as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr William Damian Cid De La Paz as a person with significant control on 30 April 2020 (2 pages)
24 April 2020Memorandum and Articles of Association (39 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 April 2020Appointment of Mr Anthony John Saunders as a director on 9 April 2020 (2 pages)
9 April 2020Termination of appointment of David Lee Pinkney as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of Paul Nigel Pinkney as a director on 8 April 2020 (1 page)
9 April 2020Termination of appointment of Frederick Donald Pinkney as a director on 8 April 2020 (1 page)
30 December 2019Termination of appointment of George Edward Higginson as a director on 30 November 2019 (1 page)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Frederick Donald Pinkney on 28 June 2019 (2 pages)
4 July 2019Director's details changed for Mr David Lee Pinkney on 28 June 2019 (2 pages)
30 March 2019Group of companies' accounts made up to 30 September 2018 (43 pages)
12 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
9 April 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
18 November 2016Termination of appointment of Simon Jeremy Tennyson as a director on 4 November 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 4 July 2016 with updates (10 pages)
28 September 2016Confirmation statement made on 4 July 2016 with updates (10 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
11 April 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(9 pages)
14 July 2015Director's details changed for Mr George Edward Higginson on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr David Lee Pinkney on 14 July 2015 (2 pages)
14 July 2015Secretary's details changed for Helen Robinson on 14 July 2015 (1 page)
14 July 2015Secretary's details changed for Helen Robinson on 14 July 2015 (1 page)
14 July 2015Director's details changed for Mr George Edward Higginson on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(9 pages)
14 July 2015Director's details changed for Paul Nigel Pinkney on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr David Lee Pinkney on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Frederick Donald Pinkney on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Frederick Donald Pinkney on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(9 pages)
14 July 2015Director's details changed for Paul Nigel Pinkney on 14 July 2015 (2 pages)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
18 May 2015Director's details changed for David Antcliff on 9 December 2014 (2 pages)
18 May 2015Director's details changed for David Antcliff on 9 December 2014 (2 pages)
18 May 2015Director's details changed for David Antcliff on 9 December 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(9 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(9 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(9 pages)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 7 November 2013 (1 page)
7 October 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
8 March 2012Appointment of Helen Robinson as a secretary (3 pages)
8 March 2012Termination of appointment of David Antcliff as a secretary (2 pages)
8 March 2012Termination of appointment of David Antcliff as a secretary (2 pages)
8 March 2012Appointment of Mr George Edward Higginson as a director (3 pages)
8 March 2012Appointment of Helen Robinson as a secretary (3 pages)
8 March 2012Appointment of Mr George Edward Higginson as a director (3 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
12 September 2011Director's details changed for David Antcliff on 2 September 2011 (2 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
4 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
6 November 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
20 May 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
29 July 2008Return made up to 04/07/08; no change of members (6 pages)
29 July 2008Return made up to 04/07/08; no change of members (6 pages)
13 May 2008Amended group of companies' accounts made up to 31 March 2007 (25 pages)
13 May 2008Amended group of companies' accounts made up to 31 March 2007 (25 pages)
29 April 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
29 April 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
7 February 2008Registered office changed on 07/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: warranty house savile street east sheffield south yorkshire S4 7UQ (1 page)
22 August 2007Return made up to 04/07/07; full list of members (7 pages)
22 August 2007Return made up to 04/07/07; full list of members (7 pages)
24 July 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
24 July 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006New director appointed (5 pages)
11 November 2006New director appointed (5 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
19 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
6 April 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
5 September 2005Return made up to 04/07/05; full list of members (6 pages)
5 September 2005Return made up to 04/07/05; full list of members (6 pages)
12 August 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
12 August 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
10 March 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
10 March 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
7 June 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
7 June 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 October 2002Return made up to 04/07/02; full list of members (6 pages)
23 October 2002Return made up to 04/07/02; full list of members (6 pages)
11 February 2002Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 November 2001Full accounts made up to 31 December 2000 (10 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Registered office changed on 26/05/00 from: nightingale court nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
26 May 2000Registered office changed on 26/05/00 from: nightingale court nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Return made up to 04/07/99; change of members (6 pages)
16 July 1999Return made up to 04/07/99; change of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
5 August 1998Return made up to 04/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Return made up to 04/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997Return made up to 04/07/97; full list of members (6 pages)
26 September 1997Return made up to 04/07/97; full list of members (6 pages)
12 February 1997Registered office changed on 12/02/97 from: moorgate house moorgate rotherham south yorkshire S60 2EN (1 page)
12 February 1997Registered office changed on 12/02/97 from: moorgate house moorgate rotherham south yorkshire S60 2EN (1 page)
12 February 1997Location of register of members (1 page)
12 February 1997Location of register of members (1 page)
16 August 1996Application to commence business (2 pages)
16 August 1996Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 August 1996Certificate of authorisation to commence business and borrow (1 page)
16 August 1996Application to commence business (2 pages)
16 August 1996Ad 15/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 August 1996Certificate of authorisation to commence business and borrow (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
4 July 1996Incorporation (16 pages)
4 July 1996Incorporation (16 pages)