Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Secretary Name | Mr Robert John Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(43 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseworth House Great Broughton Middlesbrough Cleveland TS9 7EN |
Director Name | Mrs Marie Anne Mook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(67 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Service Administrator |
Country of Residence | England |
Correspondence Address | 1 Manor Close Stokesley Middlesborough Cleveland TS9 5AG |
Director Name | Mrs Anne Marie Mook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(67 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Service Administrator |
Country of Residence | England |
Correspondence Address | 1 Manor Close Stokesley Middlesborough Cleveland TS9 5AG |
Director Name | Mrs Beatrice Alderson |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 4 Manorside Stokesley Middlesbrough Cleveland TS9 5DT |
Director Name | Mr Leonard James Chapman |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 July 2006) |
Role | Retired |
Correspondence Address | 2 Manor Close Stokesley Middlesbrough Cleveland TS9 5AG |
Director Name | Mr John Malcolm Kirk |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 1992) |
Role | Farmer |
Correspondence Address | Harlsey Castle East Harlsey Northallerton North Yorkshire |
Director Name | Mrs Gwendoline Mary Mook |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garth North Road Stokelsey Middlesbrough Cleveland |
Director Name | Mr John Richard Mook |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months (resigned 27 March 2024) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Garth North Road Stokesley Middlesbrough Cleveland |
Secretary Name | Mr John Blamire Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Mill Vale Cottage Stokelsey Middlesbrough Cleveland TS9 5JR |
Website | stokesleymotors.co.uk |
---|---|
Telephone | 01642 710566 |
Telephone region | Middlesbrough |
Registered Address | 1 Manor Close Stokesley Middlesborough Cleveland TS9 5AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
1000 at £1 | Mr Eleanor E. Molyneux 6.97% Ordinary |
---|---|
4.5k at £1 | Brian Richard Mook 31.63% Ordinary |
4.5k at £1 | Mrs Gwendoline Mary Mook 31.63% Ordinary |
561 at £1 | Brian Andrew Kirk 3.91% Ordinary |
560 at £1 | Graham Neil Alister Kirk 3.90% Ordinary |
500 at £1 | Mrs Shirley Joan Kirk 3.48% Ordinary |
2.4k at £1 | Mr John Richard Mook 16.59% Ordinary |
270 at £1 | Harry W.s Bielby 1.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,946 |
Cash | £115,519 |
Current Liabilities | £473,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
17 March 1997 | Delivered on: 20 March 1997 Satisfied on: 21 December 2013 Persons entitled: Midland Bank PLC 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 k/a land and buildings on the south side of manorside stokesley and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 January 1997 | Delivered on: 11 January 1997 Satisfied on: 21 December 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 July 1995 | Delivered on: 1 August 1995 Satisfied on: 12 August 1998 Persons entitled: Midland 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: Casa rojo bromley lane newby north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 February 1995 | Delivered on: 3 March 1995 Satisfied on: 8 June 2009 Persons entitled: Burmah Petroleum Fuels Limited Classification: Deed of variation Secured details: £250,000 and all other monies due from the company to the chargee under the terms of the supply agreement dated 9TH february 1995 and other current trade indebtedness supplemental to a legal charge dated 12TH august 1994. Particulars: Land and buildings at manor close stokesley middlesborough cleveland. Fully Satisfied |
12 August 1994 | Delivered on: 19 August 1994 Satisfied on: 13 May 2009 Persons entitled: Burmah Petroleum Fuels Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from from company to the chargee including current trade indebtedness pursuant to the terms of the charge. Particulars: Stokesley motors limited manor close stokesley cleveland with all fixtures and fittings and by way of A. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 1987 | Delivered on: 11 January 1988 Satisfied on: 11 July 1990 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which may be owing to the company by bmw (GB) LTD in respect of refunds of monies paid by or by the direction of the company to bmw (GB) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
16 March 1981 | Delivered on: 27 March 1981 Satisfied on: 23 April 1988 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies which may be owing to the company by bmw (GB) LTD in respect of refineds of the company to bmw (GB) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
1 February 1960 | Delivered on: 15 February 1960 Satisfied on: 6 September 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 3, manorside, stokesley, yorks. Together with all fixtures present & future. Fully Satisfied |
26 August 2009 | Delivered on: 28 August 2009 Satisfied on: 21 December 2013 Persons entitled: Gmac (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 October 2001 | Delivered on: 9 October 2001 Satisfied on: 21 December 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 2 (formerly 3) manor side stokesley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 August 1958 | Delivered on: 25 August 1958 Satisfied on: 6 September 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Lands hereditaments & premises known as stokesley motors LTD, stokesley, together with all fixtures present & future. Fully Satisfied |
28 November 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 2 manorside stokesley t/no NYK259941. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 January 2018 | Satisfaction of charge 005702270014 in full (1 page) |
23 November 2017 | Satisfaction of charge 005702270013 in full (1 page) |
23 November 2017 | Satisfaction of charge 005702270013 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 11 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 8 in full (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
5 December 2013 | Registration of charge 005702270013 (27 pages) |
5 December 2013 | Registration of charge 005702270012 (31 pages) |
5 December 2013 | Registration of charge 005702270014 (13 pages) |
5 December 2013 | Registration of charge 005702270013 (27 pages) |
5 December 2013 | Registration of charge 005702270014 (13 pages) |
5 December 2013 | Registration of charge 005702270012 (31 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 September 2010 | Director's details changed for Mr Brian Richard Mook on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mr Brian Richard Mook on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Richard Mook on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Gwendoline Mary Mook on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Richard Mook on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Gwendoline Mary Mook on 18 September 2010 (2 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (6 pages) |
22 September 2009 | Director's change of particulars / brian mook / 01/10/2008 (1 page) |
22 September 2009 | Director's change of particulars / brian mook / 01/10/2008 (1 page) |
22 September 2009 | Return made up to 18/09/09; full list of members (6 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (6 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (8 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (8 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members
|
12 October 2006 | Return made up to 18/09/06; full list of members
|
15 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 18/09/05; full list of members (11 pages) |
15 September 2005 | Return made up to 18/09/05; full list of members (11 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (11 pages) |
1 November 2004 | Return made up to 18/09/04; full list of members (11 pages) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
20 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (11 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (11 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 18/09/02; full list of members
|
10 October 2002 | Return made up to 18/09/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Return made up to 18/09/01; full list of members
|
11 September 2001 | Return made up to 18/09/01; full list of members
|
18 October 2000 | Accounts made up to 31 March 2000 (19 pages) |
18 October 2000 | Accounts made up to 31 March 2000 (19 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (10 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (10 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
12 October 1999 | Accounts made up to 31 March 1999 (19 pages) |
12 October 1999 | Accounts made up to 31 March 1999 (19 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members (8 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members (8 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members
|
24 September 1998 | Accounts made up to 31 March 1998 (18 pages) |
24 September 1998 | Return made up to 18/09/98; full list of members
|
24 September 1998 | Accounts made up to 31 March 1998 (18 pages) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Accounts made up to 31 March 1997 (19 pages) |
13 November 1997 | Accounts made up to 31 March 1997 (19 pages) |
25 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
25 September 1997 | Return made up to 18/09/97; full list of members (8 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1996 | Accounts made up to 31 March 1996 (21 pages) |
15 December 1996 | Accounts made up to 31 March 1996 (21 pages) |
25 September 1996 | Return made up to 18/09/96; full list of members
|
25 September 1996 | Return made up to 18/09/96; full list of members
|
8 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 September 1995 | Return made up to 18/09/95; full list of members
|
28 September 1995 | Return made up to 18/09/95; full list of members
|
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Particulars of mortgage/charge (3 pages) |
3 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 October 1982 | Accounts made up to 31 March 1982 (7 pages) |
26 October 1982 | Accounts made up to 31 March 1982 (7 pages) |
13 August 1956 | Incorporation (15 pages) |
13 August 1956 | Incorporation (15 pages) |