Company NameCleveland Auto Recyclers Limited
DirectorsDavid James Wilkinson and Wilfred Wilkinson
Company StatusActive
Company Number04670063
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr David James Wilkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceUnited Kingdom
Correspondence Address9 Hunstanton Grove
New Marske
Redcar
TS11 8JY
Director NameWilfred Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence Address34 High Street
Skelton
Saltburn
TS12 2ED
Secretary NameMr David James Wilkinson
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceUnited Kingdom
Correspondence Address9 Hunstanton Grove
New Marske
Redcar
TS11 8JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.autospares.uk.com
Telephone01287 654141
Telephone regionGuisborough

Location

Registered AddressSkelton Industrial Estate
Skelton-In-Cleveland
Saltburn
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1 at £1David James Wilkinson
50.00%
Ordinary
1 at £1Wilfred Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,761
Current Liabilities£119,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

1 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to Skelton Industrial Estate Skelton-in-Cleveland Saltburn Cleveland TS12 2LQ on 14 April 2020 (2 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
18 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
25 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for David James Wilkinson on 19 February 2012 (2 pages)
12 March 2012Director's details changed for Wilfred Wilkinson on 19 February 2012 (2 pages)
12 March 2012Director's details changed for Wilfred Wilkinson on 19 February 2012 (2 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for David James Wilkinson on 19 February 2012 (2 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
29 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
10 March 2009Return made up to 19/02/09; full list of members (5 pages)
10 March 2009Return made up to 19/02/09; full list of members (5 pages)
18 July 2008Return made up to 19/02/08; full list of members (7 pages)
18 July 2008Return made up to 19/02/08; full list of members (7 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 April 2007Return made up to 19/02/07; no change of members (7 pages)
30 April 2007Return made up to 19/02/07; no change of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 April 2006Return made up to 19/02/06; no change of members (7 pages)
28 April 2006Return made up to 19/02/06; no change of members (7 pages)
19 April 2005Return made up to 19/02/05; full list of members (7 pages)
19 April 2005Return made up to 19/02/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
21 December 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 December 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
15 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)