Company NameStanhope Motor Services Limited(The)
DirectorsRoland Stanley Gibson and Sylvia Gibson
Company StatusActive
Company Number00272830
CategoryPrivate Limited Company
Incorporation Date7 February 1933(91 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoland Stanley Gibson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RolePsv Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Director NameSylvia Gibson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
Secretary NameRoland Stanley Gibson
NationalityBritish
StatusCurrent
Appointed23 November 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ

Contact

Websiteweardale-travel.co.uk
Telephone01388 528179
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressThe Garage
Stanhope
Bishop Auckland
Co Durham
DL13 2YQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Built Up AreaStanhope
Address Matches2 other UK companies use this postal address

Shareholders

496k at £0.01Weardale Motor Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,960

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

14 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 November 2019Withdrawal of a person with significant control statement on 21 November 2019 (2 pages)
21 November 2019Notification of Weardale Motor Services Limited as a person with significant control on 19 November 2016 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 November 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
21 November 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
21 November 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,959.76
(4 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,959.76
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,959.76
(4 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,959.76
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,959.76
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,959.76
(4 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 November 2010Secretary's details changed for Roland Stanley Gibson on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Roland Stanley Gibson on 19 November 2010 (1 page)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Sylvia Gibson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Sylvia Gibson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roland Stanley Gibson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roland Stanley Gibson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 January 2009Return made up to 19/11/07; full list of members (4 pages)
26 January 2009Return made up to 19/11/08; full list of members (5 pages)
26 January 2009Return made up to 19/11/07; full list of members (4 pages)
26 January 2009Return made up to 19/11/08; full list of members (5 pages)
18 June 2008Nc inc already adjusted 23/04/08 (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2008Ad 23/04/08\gbp si [email protected]=2081.76\gbp ic 2878/4959.76\ (2 pages)
18 June 2008Ad 23/04/08\gbp si [email protected]=2081.76\gbp ic 2878/4959.76\ (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2008S-div (1 page)
18 June 2008S-div (1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 June 2008Nc inc already adjusted 23/04/08 (2 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2008Accounting reference date extended from 12/02/08 to 30/04/08 (1 page)
19 February 2008Accounting reference date extended from 12/02/08 to 30/04/08 (1 page)
8 November 2007Total exemption small company accounts made up to 12 February 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 12 February 2007 (4 pages)
19 December 2006Accounts for a dormant company made up to 12 February 2006 (5 pages)
19 December 2006Accounts for a dormant company made up to 12 February 2006 (5 pages)
13 December 2006Return made up to 19/11/06; full list of members (8 pages)
13 December 2006Return made up to 19/11/06; full list of members (8 pages)
5 December 2005Accounts for a dormant company made up to 12 February 2005 (5 pages)
5 December 2005Return made up to 19/11/05; full list of members (8 pages)
5 December 2005Return made up to 19/11/05; full list of members (8 pages)
5 December 2005Accounts for a dormant company made up to 12 February 2005 (5 pages)
13 December 2004Accounts for a dormant company made up to 12 February 2004 (5 pages)
13 December 2004Return made up to 19/11/04; full list of members (8 pages)
13 December 2004Accounts for a dormant company made up to 12 February 2004 (5 pages)
13 December 2004Return made up to 19/11/04; full list of members (8 pages)
16 December 2003Accounts for a dormant company made up to 12 February 2003 (7 pages)
16 December 2003Accounts for a dormant company made up to 12 February 2003 (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (8 pages)
27 November 2003Return made up to 19/11/03; full list of members (8 pages)
17 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Accounts for a dormant company made up to 12 February 2002 (7 pages)
8 November 2002Accounts for a dormant company made up to 12 February 2002 (7 pages)
22 November 2001Total exemption full accounts made up to 12 February 2001 (7 pages)
22 November 2001Total exemption full accounts made up to 12 February 2001 (7 pages)
22 November 2001Return made up to 19/11/01; full list of members (7 pages)
22 November 2001Return made up to 19/11/01; full list of members (7 pages)
14 December 2000Full accounts made up to 12 February 2000 (7 pages)
14 December 2000Full accounts made up to 12 February 2000 (7 pages)
13 December 2000Return made up to 20/11/00; full list of members (7 pages)
13 December 2000Return made up to 20/11/00; full list of members (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
30 November 1999Return made up to 20/11/99; full list of members (7 pages)
13 July 1999Full accounts made up to 12 February 1999 (7 pages)
13 July 1999Full accounts made up to 12 February 1999 (7 pages)
11 December 1998Full accounts made up to 12 February 1998 (7 pages)
11 December 1998Full accounts made up to 12 February 1998 (7 pages)
19 November 1998Return made up to 20/11/98; no change of members (4 pages)
19 November 1998Return made up to 20/11/98; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 12 February 1997 (6 pages)
18 December 1997Accounts for a dormant company made up to 12 February 1997 (6 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 12 February 1996 (6 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Return made up to 20/11/96; full list of members (6 pages)
28 November 1996Return made up to 20/11/96; full list of members (6 pages)
28 November 1996Accounts for a dormant company made up to 12 February 1996 (6 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 23/11/95; no change of members (4 pages)
9 January 1996Return made up to 23/11/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 12 February 1995 (6 pages)
3 August 1995Accounts for a small company made up to 12 February 1995 (6 pages)