Company NameIndependent Cars Limited
DirectorsStephen Kevin Roebuck and Carole Sarah Roebuck
Company StatusActive
Company Number05230242
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Kevin Roebuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressHydra Business Park
Nether Lane Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Director NameMrs Carole Sarah Roebuck
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(7 years after company formation)
Appointment Duration12 years, 7 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressHydra Business Park
Nether Lane Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Director NameIan Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressHydra Business Park
Nether Lane Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address28 Upper Bank End Road
Holmfirth
West Yorkshire
HD9 1EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.independentcars.co.uk/
Telephone0114 2456330
Telephone regionSheffield

Location

Registered AddressHydra Business Park
Nether Lane Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

9k at £1Stephen Keith Roebuck
90.00%
Ordinary A
1000 at £1Carole Roebuck
10.00%
Ordinary B

Financials

Year2014
Net Worth£10,499
Cash£28,273
Current Liabilities£470,596

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

27 June 2014Delivered on: 10 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit one hydra business park nether lane ecclesfield sheffield.
Outstanding
19 January 2005Delivered on: 27 January 2005
Persons entitled: Lloyds Tsb 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

17 September 2020Change of details for Mr Stephen Kevin Roebuck as a person with significant control on 6 April 2016 (2 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 August 2020Director's details changed for Mrs Carole Sarah Roebuck on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Stephen Kevin Roebuck on 14 August 2020 (2 pages)
14 August 2020Change of details for Mr Stephen Kevin Roebuck as a person with significant control on 14 August 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
10 July 2014Registration of charge 052302420002, created on 27 June 2014 (50 pages)
10 July 2014Registration of charge 052302420002, created on 27 June 2014 (50 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(4 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Termination of appointment of Ian Brown as a director (1 page)
22 December 2011Termination of appointment of Ian Brown as a director (1 page)
21 September 2011Director's details changed for Ian Brown on 21 September 2011 (2 pages)
21 September 2011Appointment of Mrs Carole Sarah Roebuck as a director (2 pages)
21 September 2011Director's details changed for Ian Brown on 21 September 2011 (2 pages)
21 September 2011Appointment of Mrs Carole Sarah Roebuck as a director (2 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2010Director's details changed for Ian Brown on 14 September 2010 (2 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Stephen Kevin Roebuck on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Stephen Kevin Roebuck on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Brown on 14 September 2010 (2 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Ian Brown as a secretary (1 page)
28 July 2010Termination of appointment of Ian Brown as a secretary (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 14/09/08; full list of members (4 pages)
27 November 2008Return made up to 14/09/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 October 2006Return made up to 14/09/06; full list of members (7 pages)
26 October 2006Return made up to 14/09/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 November 2005Return made up to 14/09/05; full list of members (7 pages)
2 November 2005Return made up to 14/09/05; full list of members (7 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
22 December 2004Nc inc already adjusted 08/11/04 (1 page)
22 December 2004Nc inc already adjusted 08/11/04 (1 page)
29 November 2004Registered office changed on 29/11/04 from: 28 upper bank end road holmfirth yorkshire YD9 1EW (1 page)
29 November 2004Registered office changed on 29/11/04 from: 28 upper bank end road holmfirth yorkshire YD9 1EW (1 page)
26 November 2004Resolutions
  • RES13 ‐ Increase iss share cap 08/11/04
(1 page)
26 November 2004Ad 08/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 November 2004Resolutions
  • RES13 ‐ Increase iss share cap 08/11/04
(1 page)
26 November 2004Ad 08/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)