Company NameNorthway Vehicle Sales Ltd
DirectorsSteven Knowles and David Andrew Thomson
Company StatusActive
Company Number04857950
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Steven Knowles
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtley Road
Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
Director NameMr David Andrew Thomson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtley Road
Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
Director NameBrian Tuxford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtley Road
Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
Secretary NameBrian Tuxford
NationalityBritish
StatusResigned
Appointed06 October 2003(2 months after company formation)
Appointment Duration18 years, 12 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthway Vehicle Sales Ltd Otley Road
Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.northwayvehiclesales.co.uk/
Telephone01274 588880
Telephone regionBradford

Location

Registered AddressOtley Road
Baildon Shipley
Bradford
West Yorkshire
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Brian Tuxford
50.00%
Ordinary
50 at £1Steven Knowles
50.00%
Ordinary

Financials

Year2014
Net Worth£562,457
Cash£191,209
Current Liabilities£138,013

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

13 July 2022Delivered on: 15 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 April 2004Delivered on: 16 April 2004
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 July 2020Director's details changed for Mr David Andrew Thomson on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr David Andrew Thompson on 17 July 2020 (2 pages)
10 July 2020Appointment of Mr David Andrew Thompson as a director on 3 July 2020 (2 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
7 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
10 May 2018Change of share class name or designation (2 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 July 2017Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Steven Knowles on 6 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Brian Tuxford on 1 October 2009 (2 pages)
1 August 2012Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages)
1 August 2012Director's details changed for Brian Tuxford on 1 October 2009 (2 pages)
1 August 2012Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages)
1 August 2012Director's details changed for Brian Tuxford on 1 October 2009 (2 pages)
1 August 2012Secretary's details changed for Brian Tuxford on 1 October 2009 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 February 2012Director's details changed for Brian Tuxford on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page)
29 February 2012Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page)
29 February 2012Director's details changed for Brian Tuxford on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Brian Tuxford on 28 February 2012 (1 page)
21 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
6 December 2006Registered office changed on 06/12/06 from: 5 westgarth mews, baildon shipley bradford west yorkshire BD17 7NH (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 5 westgarth mews, baildon shipley bradford west yorkshire BD17 7NH (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (7 pages)
4 September 2006Return made up to 06/08/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2005Return made up to 06/08/05; full list of members (7 pages)
17 August 2005Return made up to 06/08/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
31 August 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
27 February 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Incorporation (13 pages)
6 August 2003New director appointed (1 page)
6 August 2003Incorporation (13 pages)
6 August 2003New director appointed (1 page)