Company NameA & D Accident Repair Centre Limited
Company StatusActive
Company Number07902491
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew John Mellor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RolePanel Beater
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
WF14 9NS
Director NameMr Leigh Lawton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.aanddcarrepairs.co.uk/

Location

Registered AddressHuddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew John Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,550
Cash£2,555
Current Liabilities£105,806

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

2 February 2012Delivered on: 21 February 2012
Persons entitled: A & R Accident Repair Centre Limited - in Administration

Classification: Debenture
Secured details: All monies due or to become due from the company to a & r accident repair centre limited - in administration acting by its joint administrators paul robert boyle and john christopher sallabank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and property including goodwill, uncalled capital, plant & machinery. See image for full details.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
26 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 January 2023Cessation of John Charles Radcliffe Barnes as a person with significant control on 5 January 2023 (1 page)
19 January 2023Notification of Leigh Lawton as a person with significant control on 5 January 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
29 March 2022Notification of John Charles Radcliffe Barnes as a person with significant control on 29 March 2022 (2 pages)
9 February 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
24 January 2022Termination of appointment of Andrew John Mellor as a director on 24 September 2021 (1 page)
24 January 2022Cessation of Andrew John Mellor as a person with significant control on 24 September 2021 (1 page)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
13 August 2021Appointment of Mr Leigh Lawton as a director on 11 August 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 January 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
20 August 2020Appointment of Mr John Charles Radcliffe Barnes as a director on 18 August 2020 (2 pages)
5 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
20 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
12 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2013 (16 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1

Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1

Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1

Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
(4 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
(4 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 is registered on 29/08/2014
(4 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
11 January 2012Termination of appointment of Jonathon Round as a director (1 page)
11 January 2012Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom to Huddersfield Road Mirfield West Yorkshire WF14 9DQ on 11 January 2012 (1 page)
11 January 2012Appointment of Mr Andrew John Mellor as a director (2 pages)
11 January 2012Appointment of Mr Andrew John Mellor as a director (2 pages)
11 January 2012Termination of appointment of Jonathon Round as a director (1 page)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)