Company NameWingrove Motor Company Limited
DirectorsLouise Parker and Joshua John Parker
Company StatusActive
Company Number00207803
CategoryPrivate Limited Company
Incorporation Date10 August 1925(98 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Louise Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(86 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverlink Business Park
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
Director NameMr Joshua John Parker
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(94 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlink Business Park
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
Director NameMrs Eunice Patricia Dalkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(66 years after company formation)
Appointment Duration11 years, 1 month (resigned 26 September 2002)
RoleMarried Woman
Correspondence Address10 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameMr Peter Dalkin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(66 years after company formation)
Appointment Duration30 years, 9 months (resigned 15 May 2022)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlink Business Park
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
Secretary NameMrs Eunice Patricia Dalkin
NationalityBritish
StatusResigned
Appointed07 August 1991(66 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address10 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameMr Peter Dalkin
NationalityBritish
StatusResigned
Appointed04 October 2001(76 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 15 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlink Business Park
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
Director NameLindsay Dalkin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(76 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuncourt
22 Elmfield Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX

Contact

Websitewingrovemotors.citroen.co.uk

Location

Registered AddressSilverlink Business Park
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

80k at £1Peter Dalkin
51.61%
Ordinary
70k at £1Lindsay Dalkin
45.16%
Ordinary
5k at £1Louise Dalkin
3.23%
Ordinary
5 at £1Elliott Dalkin
0.00%
Ordinary

Financials

Year2014
Turnover£26,663,446
Gross Profit£2,766,210
Net Worth£2,194,307
Cash£13,673
Current Liabilities£3,641,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 August 1991Delivered on: 8 August 1991
Persons entitled: Benton Finance Limited

Classification: Legal charge
Secured details: £87,500,00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/hold premises k/as burn lane garage, hexham, northumberland together with the goodwill of the business carried on at the property and the benefit of all licences.
Outstanding
3 April 1989Delivered on: 4 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate and k/a the globe garage, salters road, gosforth, newcastle upon tyne. T/n ty 205460.
Outstanding
5 February 1988Delivered on: 8 February 1988
Persons entitled: Psa Wholesale Limited

Classification: First legal charge
Secured details: Ukp 200,0000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H garage premises on the north west side of junction of claremont road and mark seaton drive, whitley bay, tyne and wear. T/n ty 50402 (please see form 395 for full details).
Outstanding
4 February 1988Delivered on: 8 February 1988
Persons entitled: Psa Whalesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All existing or future stock of used vehicles please see form 395 for full details.
Outstanding
4 February 1988Delivered on: 8 February 1988
Persons entitled: Psa Whalesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) all stock the stock of new/used trucks and vehicles. (Please see form 355 for full details).
Outstanding
2 October 1986Delivered on: 3 October 1986
Persons entitled: Psa Whalesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to psa wholesale on any account whatsoever.
Particulars: All new and unused passenger cars and light commercial vehicles . all the dealers right title and interest under the dealer agreement, the full benefit of all monies from timeto time deposited . see form 395 for full details.
Outstanding
3 April 2017Delivered on: 11 April 2017
Persons entitled: Psa Finance UK LTD

Classification: A registered charge
Particulars: Land & building registered under title number:TY259488 & title number: ND143367.
Outstanding
26 May 2009Delivered on: 28 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a silverlink park off coast road wallsend tyne & wear t/no TY259488.
Outstanding
2 September 2005Delivered on: 8 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 arcot court nelson road cramlington northumberland.
Outstanding
25 July 1997Delivered on: 8 August 1997
Persons entitled: Debis Financial Services Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south of elswick road newcastle upon tyne t/n-TY206403. F/h tyneside self service station elswick road newcastle upon tyne t/n-TY133137. F/h land on the west side of georges road elswick newcastle upon tyne t/n-TY34260. All fixtures fittings moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding
3 July 1996Delivered on: 15 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises on the north west side of the junction of claremont road and monkseaton drive, whitley bay, tyne and wear t/no: TY50402.
Outstanding
24 April 1987Delivered on: 28 April 1987
Satisfied on: 3 November 1988
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner together with all accessories & additions & thebenefit of all improvements & renewals.(please see form 395 for full details).
Fully Satisfied
7 July 1983Delivered on: 14 July 1983
Satisfied on: 3 November 1988
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: £35,000.00 and any other monies that may become owing by the company to the chargee on any account current or stated for goods supplied or otherwise.
Particulars: F/H property situate at tyneside self service station, elswide road, newcastle uupon tyne, county of tyne & wear together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now placed thereon or hererafter to be placed in on or under the said plot of land.
Fully Satisfied
3 May 1996Delivered on: 10 May 1996
Satisfied on: 20 September 2008
Persons entitled: Benton Finance Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a the silverlink wallsend tyne & wear t/no TY259488. See the mortgage charge document for full details.
Fully Satisfied
13 November 1991Delivered on: 14 November 1991
Satisfied on: 8 October 1994
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused cars and light commercial vehicles and all right title and interest under any dealer agreement see form 395 for full details.
Fully Satisfied
20 August 1982Delivered on: 2 September 1982
Satisfied on: 3 November 1988
Persons entitled: British Credit Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new & used motor vehicles. Fixed charge on fixed assets & the proceeds & products. (See doc M74).
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
13 September 2023Notification of Louise Parker as a person with significant control on 12 September 2023 (2 pages)
13 September 2023Change of details for Mr Joshua John Parker as a person with significant control on 12 September 2023 (2 pages)
13 September 2023Notification of Fraser More Bryce as a person with significant control on 12 September 2023 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (31 pages)
14 November 2022Notification of Joshua John Parker as a person with significant control on 15 May 2022 (2 pages)
1 November 2022Termination of appointment of Peter Dalkin as a secretary on 15 May 2022 (1 page)
1 November 2022Termination of appointment of Peter Dalkin as a director on 15 May 2022 (1 page)
1 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 November 2022Cessation of Peter Dalkin as a person with significant control on 15 May 2022 (1 page)
29 April 2022Full accounts made up to 31 December 2021 (31 pages)
1 December 2021Full accounts made up to 31 December 2020 (30 pages)
24 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (31 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
28 September 2020Cessation of Lindsay Dalkin as a person with significant control on 28 September 2020 (1 page)
1 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 October 2019Appointment of Mr Joshua John Parker as a director on 23 September 2019 (2 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 September 2019Full accounts made up to 31 December 2018 (29 pages)
25 September 2019Secretary's details changed for Mr Peter Dalkin on 1 September 2019 (1 page)
25 September 2019Director's details changed for Mrs Louise Parker on 1 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Peter Dalkin on 1 September 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (35 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (26 pages)
16 May 2017Full accounts made up to 31 December 2016 (26 pages)
11 April 2017Registration of charge 002078030016, created on 3 April 2017 (15 pages)
11 April 2017Registration of charge 002078030016, created on 3 April 2017 (15 pages)
13 December 2016Satisfaction of charge 9 in full (1 page)
13 December 2016Satisfaction of charge 7 in full (1 page)
13 December 2016Satisfaction of charge 9 in full (1 page)
13 December 2016Satisfaction of charge 13 in full (2 pages)
13 December 2016Satisfaction of charge 12 in full (1 page)
13 December 2016Satisfaction of charge 8 in full (1 page)
13 December 2016Satisfaction of charge 12 in full (1 page)
13 December 2016Satisfaction of charge 13 in full (2 pages)
13 December 2016Satisfaction of charge 8 in full (1 page)
13 December 2016Satisfaction of charge 7 in full (1 page)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 May 2016Full accounts made up to 31 December 2015 (23 pages)
24 May 2016Full accounts made up to 31 December 2015 (23 pages)
15 September 2015Full accounts made up to 31 December 2014 (27 pages)
15 September 2015Full accounts made up to 31 December 2014 (27 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 155,000
(5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 155,000
(5 pages)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 155,000
(6 pages)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 155,000
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
22 September 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2013Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages)
3 October 2013Director's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages)
3 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 155,000
(6 pages)
3 October 2013Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages)
3 October 2013Director's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages)
3 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 155,000
(6 pages)
3 June 2013Full accounts made up to 31 December 2012 (25 pages)
3 June 2013Full accounts made up to 31 December 2012 (25 pages)
10 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
31 August 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
31 August 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
8 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of Mrs Louise Parker as a director (3 pages)
15 September 2011Termination of appointment of Lindsay Dalkin as a director (2 pages)
15 September 2011Appointment of Mrs Louise Parker as a director (3 pages)
15 September 2011Termination of appointment of Lindsay Dalkin as a director (2 pages)
7 September 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
7 September 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
23 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
23 September 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
22 July 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
22 July 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 December 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
12 December 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
29 August 2007Return made up to 24/07/07; full list of members (3 pages)
29 August 2007Return made up to 24/07/07; full list of members (3 pages)
10 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
10 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
21 August 2006Return made up to 24/07/06; full list of members (3 pages)
20 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
20 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 24/07/05; full list of members (3 pages)
31 August 2005Return made up to 24/07/05; full list of members (3 pages)
27 August 2004Return made up to 24/07/04; full list of members (8 pages)
27 August 2004Return made up to 24/07/04; full list of members (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (22 pages)
27 August 2004Full accounts made up to 31 March 2004 (22 pages)
14 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
14 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
29 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
20 December 2002Full accounts made up to 31 March 2002 (21 pages)
20 December 2002Full accounts made up to 31 March 2002 (21 pages)
5 August 2002Return made up to 24/07/02; full list of members (8 pages)
5 August 2002Return made up to 24/07/02; full list of members (8 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
12 October 2001Registered office changed on 12/10/01 from: park garage 171 elswick road newcastle upon tyne NE4 6SR (1 page)
12 October 2001Registered office changed on 12/10/01 from: park garage 171 elswick road newcastle upon tyne NE4 6SR (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (3 pages)
11 October 2001New secretary appointed (3 pages)
2 October 2001Return made up to 24/07/01; full list of members (7 pages)
2 October 2001Return made up to 24/07/01; full list of members (7 pages)
1 October 2001Full accounts made up to 31 March 2001 (20 pages)
1 October 2001Full accounts made up to 31 March 2001 (20 pages)
15 September 2000Return made up to 24/07/00; full list of members (7 pages)
15 September 2000Return made up to 24/07/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
5 November 1999Return made up to 24/07/99; full list of members (7 pages)
5 November 1999Return made up to 24/07/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (18 pages)
12 August 1999Full accounts made up to 31 March 1999 (18 pages)
23 March 1999Return made up to 24/07/98; no change of members (4 pages)
23 March 1999Return made up to 24/07/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 March 1998 (18 pages)
10 July 1998Full accounts made up to 31 March 1998 (18 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
8 August 1997Particulars of mortgage/charge (7 pages)
1 August 1997Full accounts made up to 31 March 1997 (18 pages)
1 August 1997Full accounts made up to 31 March 1997 (18 pages)
30 July 1997Return made up to 24/07/97; full list of members (5 pages)
30 July 1997Return made up to 24/07/97; full list of members (5 pages)
31 July 1996Return made up to 24/07/96; no change of members (4 pages)
31 July 1996Return made up to 24/07/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 March 1996 (17 pages)
25 July 1996Full accounts made up to 31 March 1996 (17 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
21 August 1995Return made up to 07/08/95; full list of members (10 pages)
21 August 1995Return made up to 07/08/95; full list of members (10 pages)
28 July 1995Full accounts made up to 31 March 1995 (16 pages)
28 July 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 August 1925Incorporation (14 pages)
10 August 1925Incorporation (14 pages)