Company NameStokesley Motors Limited
Company StatusActive
Company Number00570227
CategoryPrivate Limited Company
Incorporation Date13 August 1956(67 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Brian Richard Mook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Secretary NameMr Robert John Cooper
NationalityBritish
StatusCurrent
Appointed01 April 2000(43 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseworth House
Great Broughton
Middlesbrough
Cleveland
TS9 7EN
Director NameMrs Marie Anne Mook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(67 years, 8 months after company formation)
Appointment Duration1 month
RoleService Administrator
Country of ResidenceEngland
Correspondence Address1 Manor Close
Stokesley
Middlesborough
Cleveland
TS9 5AG
Director NameMrs Anne Marie Mook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(67 years, 8 months after company formation)
Appointment Duration1 month
RoleService Administrator
Country of ResidenceEngland
Correspondence Address1 Manor Close
Stokesley
Middlesborough
Cleveland
TS9 5AG
Director NameMrs Beatrice Alderson
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address4 Manorside
Stokesley
Middlesbrough
Cleveland
TS9 5DT
Director NameMr Leonard James Chapman
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 02 July 2006)
RoleRetired
Correspondence Address2 Manor Close
Stokesley
Middlesbrough
Cleveland
TS9 5AG
Director NameMr John Malcolm Kirk
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 1992)
RoleFarmer
Correspondence AddressHarlsey Castle
East Harlsey
Northallerton
North Yorkshire
Director NameMrs Gwendoline Mary Mook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 6 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
North Road Stokelsey
Middlesbrough
Cleveland
Director NameMr John Richard Mook
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 6 months (resigned 27 March 2024)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
North Road Stokesley
Middlesbrough
Cleveland
Secretary NameMr John Blamire Sharp
NationalityBritish
StatusResigned
Appointed18 September 1991(35 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressMill Vale Cottage
Stokelsey
Middlesbrough
Cleveland
TS9 5JR

Contact

Websitestokesleymotors.co.uk
Telephone01642 710566
Telephone regionMiddlesbrough

Location

Registered Address1 Manor Close
Stokesley
Middlesborough
Cleveland
TS9 5AG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Shareholders

1000 at £1Mr Eleanor E. Molyneux
6.97%
Ordinary
4.5k at £1Brian Richard Mook
31.63%
Ordinary
4.5k at £1Mrs Gwendoline Mary Mook
31.63%
Ordinary
561 at £1Brian Andrew Kirk
3.91%
Ordinary
560 at £1Graham Neil Alister Kirk
3.90%
Ordinary
500 at £1Mrs Shirley Joan Kirk
3.48%
Ordinary
2.4k at £1Mr John Richard Mook
16.59%
Ordinary
270 at £1Harry W.s Bielby
1.88%
Ordinary

Financials

Year2014
Net Worth£322,946
Cash£115,519
Current Liabilities£473,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

17 March 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1987Delivered 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 1981Delivered 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 1960Delivered 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 2009Delivered 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 2001Delivered 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 1958Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Satisfaction of charge 005702270014 in full (1 page)
23 November 2017Satisfaction of charge 005702270013 in full (1 page)
23 November 2017Satisfaction of charge 005702270013 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 14,352
(7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 14,352
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 14,352
(7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 14,352
(7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
5 December 2013Registration of charge 005702270013 (27 pages)
5 December 2013Registration of charge 005702270012 (31 pages)
5 December 2013Registration of charge 005702270014 (13 pages)
5 December 2013Registration of charge 005702270013 (27 pages)
5 December 2013Registration of charge 005702270014 (13 pages)
5 December 2013Registration of charge 005702270012 (31 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 14,352
(7 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 14,352
(7 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 September 2010Director's details changed for Mr Brian Richard Mook on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mr Brian Richard Mook on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr John Richard Mook on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mrs Gwendoline Mary Mook on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr John Richard Mook on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mrs Gwendoline Mary Mook on 18 September 2010 (2 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 18/09/09; full list of members (6 pages)
22 September 2009Director's change of particulars / brian mook / 01/10/2008 (1 page)
22 September 2009Director's change of particulars / brian mook / 01/10/2008 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (6 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 September 2008Return made up to 18/09/08; full list of members (6 pages)
18 September 2008Return made up to 18/09/08; full list of members (6 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 18/09/07; full list of members (8 pages)
20 September 2007Return made up to 18/09/07; full list of members (8 pages)
12 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 18/09/05; full list of members (11 pages)
15 September 2005Return made up to 18/09/05; full list of members (11 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 18/09/04; full list of members (11 pages)
1 November 2004Return made up to 18/09/04; full list of members (11 pages)
20 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
20 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
26 September 2003Return made up to 18/09/03; full list of members (11 pages)
26 September 2003Return made up to 18/09/03; full list of members (11 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 September 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
18 October 2000Accounts made up to 31 March 2000 (19 pages)
18 October 2000Accounts made up to 31 March 2000 (19 pages)
21 September 2000Return made up to 18/09/00; full list of members (10 pages)
21 September 2000Return made up to 18/09/00; full list of members (10 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
12 October 1999Accounts made up to 31 March 1999 (19 pages)
12 October 1999Accounts made up to 31 March 1999 (19 pages)
24 September 1999Return made up to 18/09/99; full list of members (8 pages)
24 September 1999Return made up to 18/09/99; full list of members (8 pages)
24 September 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
(8 pages)
24 September 1998Accounts made up to 31 March 1998 (18 pages)
24 September 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
(8 pages)
24 September 1998Accounts made up to 31 March 1998 (18 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Accounts made up to 31 March 1997 (19 pages)
13 November 1997Accounts made up to 31 March 1997 (19 pages)
25 September 1997Return made up to 18/09/97; full list of members (8 pages)
25 September 1997Return made up to 18/09/97; full list of members (8 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
15 December 1996Accounts made up to 31 March 1996 (21 pages)
15 December 1996Accounts made up to 31 March 1996 (21 pages)
25 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/96
(8 pages)
25 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/96
(8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
3 March 1995Particulars of mortgage/charge (3 pages)
3 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 October 1982Accounts made up to 31 March 1982 (7 pages)
26 October 1982Accounts made up to 31 March 1982 (7 pages)
13 August 1956Incorporation (15 pages)
13 August 1956Incorporation (15 pages)