Company NameHighstone Motors Ltd
DirectorsPaul Steven Lawton and Sarah Jane Lawton
Company StatusActive
Company Number07416024
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 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 Paul Steven Lawton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address41 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S75 3DN
Director NameMrs Sarah Jane Lawton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(4 years, 6 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S75 3DN

Contact

Websitehighstonemotors.com
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressUnit 7 Century Park Dearne Lane
Manvers
Rotherham
South Yorkshire
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Paul Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,303
Cash£42,619
Current Liabilities£95,470

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Director's details changed for Mrs Sarah Jane Lawton on 1 May 2015 (2 pages)
18 February 2016Registered office address changed from 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England to Unit 7 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 18 February 2016 (1 page)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Director's details changed for Mrs Sarah Jane Lawton on 1 May 2015 (2 pages)
18 February 2016Registered office address changed from 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England to Unit 7 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 18 February 2016 (1 page)
16 February 2016Appointment of Mrs Sarah Jane Lawton as a director on 1 May 2015 (2 pages)
16 February 2016Registered office address changed from Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE to 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE to 7 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Sarah Jane Lawton as a director on 1 May 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages)
19 October 2015Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Mr Paul Lawton on 1 May 2015 (2 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
19 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ to Unit 11 Dearne Lane Manvers Rotherham South Yorkshire S63 5DE on 8 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2013Registered office address changed from , C/O Smith Butler & Co, 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom on 17 October 2013 (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Registered office address changed from , C/O Smith Butler & Co, 10 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from , 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England on 17 October 2013 (1 page)
26 February 2013Registered office address changed from , Unit 67 Baildon Mills, Baildon, Shipley, West Yorkshire, BD17 6JX, England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , Unit 67 Baildon Mills, Baildon, Shipley, West Yorkshire, BD17 6JX, England on 26 February 2013 (1 page)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
22 October 2010Incorporation (22 pages)
22 October 2010Incorporation (22 pages)