Company NameSouthlands Service Centre Limited
Company StatusActive
Company Number04315006
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Jane Elizabeth Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Field View
South Milford
Leeds
LS25 5GH
Director NameMr Paul Robert Ward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Field View
South Milford
Leeds
LS25 5GH
Secretary NameJane Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Field View
South Milford
Leeds
LS25 5GH
Director NameMr Liam Robert Ward
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Field View
South Milford
Leeds
LS25 5GH
Director NameMr Orrin Matthew Ward
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Field View
South Milford
Leeds
LS25 5GH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£145,515
Cash£6,202
Current Liabilities£346,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

28 February 2007Delivered on: 3 March 2007
Persons entitled: National Westminster 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: Southlands service centre low street south milford t/no NYK192884. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2007Delivered on: 3 March 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2020Director's details changed for Mr Liam Robert Ward on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Orrin Matthew Ward on 23 November 2020 (2 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Appointment of Mr Orrin Matthew Ward as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Mr Liam Robert Ward as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Mr Orrin Matthew Ward as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Mr Liam Robert Ward as a director on 15 February 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(6 pages)
11 November 2015Registered office address changed from Southlands Service Centre Low Street South Milford Leeds West Yorkshire LS25 5AS to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Southlands Service Centre Low Street South Milford Leeds West Yorkshire LS25 5AS to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 11 November 2015 (1 page)
10 November 2015Director's details changed for Jane Elizabeth Ward on 10 June 2015 (2 pages)
10 November 2015Director's details changed for Jane Elizabeth Ward on 10 June 2015 (2 pages)
10 November 2015Director's details changed for Paul Robert Ward on 10 June 2015 (2 pages)
10 November 2015Secretary's details changed for Jane Elizabeth Ward on 10 June 2015 (1 page)
10 November 2015Director's details changed for Paul Robert Ward on 10 June 2015 (2 pages)
10 November 2015Secretary's details changed for Jane Elizabeth Ward on 10 June 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Change of share class name or designation (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Auditor's resignation (1 page)
31 December 2012Auditor's resignation (1 page)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 November 2009Director's details changed for Jane Elizabeth Ward on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jane Elizabeth Ward on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Robert Ward on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Southlands Service Centre Low Street South Milfred Leeds West Yorkshire LS25 5AS on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Southlands Service Centre Low Street South Milfred Leeds West Yorkshire LS25 5AS on 24 November 2009 (1 page)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Paul Robert Ward on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 November 2007Return made up to 01/11/07; full list of members (7 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 November 2007Return made up to 01/11/07; full list of members (7 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 May 2007Statement of affairs (5 pages)
2 May 2007Statement of affairs (5 pages)
27 April 2007Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 April 2007Resolutions
  • RES13 ‐ Re sect 320 & property 28/02/07
(6 pages)
27 April 2007Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 01/11/06; full list of members (7 pages)
23 November 2006Return made up to 01/11/06; full list of members (7 pages)
30 November 2005Return made up to 01/11/05; full list of members (8 pages)
30 November 2005Return made up to 01/11/05; full list of members (8 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2004Return made up to 01/11/04; full list of members (7 pages)
24 November 2004Return made up to 01/11/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
2 July 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 December 2002Return made up to 01/11/02; full list of members (7 pages)
9 December 2002Return made up to 01/11/02; full list of members (7 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Incorporation (18 pages)
1 November 2001Incorporation (18 pages)