Company NameSquires Capital Limited
Company StatusActive
Company Number00488572
CategoryPrivate Limited Company
Incorporation Date22 November 1950(73 years, 5 months ago)
Previous NamesAddison Motors (Morpeth) Limited and St Ebba Capital Limited

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

Directors

Director NameMr John Squires
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Malcolm Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Stephen Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Mark Squires
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(58 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Secretary NameMr Alex Roberts
StatusCurrent
Appointed03 October 2016(65 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Secretary NameIan Gibson
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressOld School House
South Charlton
Alnwick
Northumberland
NE66 2LZ
Secretary NameMr John Squires
NationalityBritish
StatusResigned
Appointed28 August 1998(47 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
Riding Mill
Northumberland
NE44 6AU
Secretary NameMr Ian George Dunn
NationalityBritish
StatusResigned
Appointed06 March 2009(58 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2013)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Cornfields
Hebburn
Tyne & Wear
NE31 1YH
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Secretary NameMr Gerard Thomas Murray
StatusResigned
Appointed02 January 2013(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2015(64 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2016)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebenfieldmotorgroup.com

Location

Registered Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1John Squires
90.00%
Preference
280 at £1Malcolm Squires
2.80%
Ordinary
280 at £1Stephen Squires
2.80%
Ordinary
170 at £1John Squires
1.70%
Ordinary
135 at £1Lisa Squires
1.35%
Ordinary
135 at £1Mark Squires
1.35%
Ordinary

Financials

Year2014
Net Worth£1,748
Current Liabilities£180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

11 July 1985Delivered on: 24 July 1985
Satisfied on: 11 August 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those monies whitch may from time to time be owing to the company by v a g (united kingdom) limited in respect of refunds of monies paid by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
14 September 1984Delivered on: 2 October 1984
Satisfied on: 7 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h properties and ite proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 October 2021Registered office address changed from Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ United Kingdom to 19 Clayton Road Newcastle upon Tyne NE2 4RP on 19 October 2021 (1 page)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 January 2016Company name changed st ebba capital LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed st ebba capital LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
22 January 2016Change of name notice (2 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
17 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
9 September 2015Company name changed addison motors (morpeth) LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
9 September 2015Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 9 September 2015 (1 page)
9 September 2015Company name changed addison motors (morpeth) LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
9 September 2015Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 9 September 2015 (1 page)
8 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
8 September 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
8 September 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
8 September 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
1 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
14 July 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Full accounts made up to 31 December 2013 (10 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
11 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
11 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
11 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
11 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
11 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
11 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
21 March 2009Director appointed mark squires (2 pages)
21 March 2009Director appointed mark squires (2 pages)
16 March 2009Secretary appointed ian george dunn (2 pages)
16 March 2009Secretary appointed ian george dunn (2 pages)
16 March 2009Appointment terminated secretary john squires (1 page)
16 March 2009Appointment terminated secretary john squires (1 page)
24 October 2008Return made up to 27/09/08; full list of members (5 pages)
24 October 2008Registered office changed on 24/10/2008 from leopold house asama court newcastle business park newcastle upon tyne, NE4 7YD (1 page)
24 October 2008Return made up to 27/09/08; full list of members (5 pages)
24 October 2008Registered office changed on 24/10/2008 from leopold house asama court newcastle business park newcastle upon tyne, NE4 7YD (1 page)
27 August 2008Full accounts made up to 31 December 2007 (10 pages)
27 August 2008Full accounts made up to 31 December 2007 (10 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 October 2007Return made up to 27/09/07; full list of members (4 pages)
25 October 2007Return made up to 27/09/07; full list of members (4 pages)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
7 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 October 2006Return made up to 27/09/06; full list of members (4 pages)
4 October 2006Return made up to 27/09/06; full list of members (4 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Return made up to 27/09/05; full list of members (4 pages)
7 October 2005Return made up to 27/09/05; full list of members (4 pages)
25 October 2004Return made up to 27/09/04; full list of members (8 pages)
25 October 2004Return made up to 27/09/04; full list of members (8 pages)
27 August 2004Full accounts made up to 31 December 2003 (10 pages)
27 August 2004Full accounts made up to 31 December 2003 (10 pages)
7 October 2003Return made up to 27/09/03; full list of members (8 pages)
7 October 2003Return made up to 27/09/03; full list of members (8 pages)
29 July 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
14 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 July 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Return made up to 27/09/01; full list of members (8 pages)
10 October 2001Return made up to 27/09/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Return made up to 05/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1997Return made up to 05/10/97; no change of members (4 pages)
31 October 1997Return made up to 05/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1996Return made up to 05/10/96; full list of members (6 pages)
24 October 1996Return made up to 05/10/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 October 1995Return made up to 05/10/95; full list of members (6 pages)
13 October 1995Return made up to 05/10/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (7 pages)
14 August 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 November 1950Incorporation (13 pages)
22 November 1950Incorporation (13 pages)