Company NamePreston Farm Motor Co. Limited
DirectorNorman Victor Howard
Company StatusActive
Company Number05172874
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Norman Victor Howard
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Green Lane
Linthorpe
Middlesbrough
TS5 7SN
Secretary NameEmma Howard
NationalityBritish
StatusCurrent
Appointed01 August 2007(3 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address79 Green Lane
Middlesbrough
Cleveland
TS5 7SN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameSimon Retallick
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSalesman
Correspondence Address3 Panmore Walk
Eaglescliffe
TS16 9EN

Contact

Websitewww.prestonfarmmotorcompany.com
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address4 Reed Street
Thornaby
Stockton-On-Tees
TS17 7AF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth£298,807
Cash£74,035
Current Liabilities£184,355

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

6 February 2007Delivered on: 21 February 2007
Persons entitled: Clydesdlae Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 florence street middlesbrough t/no TES21761. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 January 2007Delivered on: 7 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 snowdon road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 September 2004Delivered on: 6 October 2004
Persons entitled: Yorkshire Bank

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

10 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
20 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
22 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
3 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
21 August 2019Registered office address changed from 79 Green Lane Middlesbrough Cleveland TS5 7SN to 4 Reed Street Thornaby Stockton-on-Tees TS17 7AF on 21 August 2019 (1 page)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 January 2019Amended total exemption full accounts made up to 31 July 2017 (8 pages)
1 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
25 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages)
25 August 2010Director's details changed for Norman Victor Howard on 7 July 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from Melrose House Yarm Road Stockton on Tees TS18 3RR on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Melrose House Yarm Road Stockton on Tees TS18 3RR on 22 April 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 September 2008Return made up to 07/07/08; full list of members (3 pages)
23 September 2008Return made up to 07/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
19 December 2007Return made up to 07/07/07; full list of members (2 pages)
19 December 2007Return made up to 07/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
26 July 2006Return made up to 07/07/06; full list of members (6 pages)
26 July 2006Return made up to 07/07/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 October 2005Return made up to 07/07/05; full list of members (6 pages)
21 October 2005Return made up to 07/07/05; full list of members (6 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
30 July 2004Memorandum and Articles of Association (9 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Memorandum and Articles of Association (9 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 312B high street orpington kent BR6 0NG (1 page)
23 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (14 pages)
7 July 2004Incorporation (14 pages)