Company NameLouis Smith Motors Limited
DirectorsDavid Stanwix and Michael Stanwix
Company StatusActive
Company Number00632625
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stanwix
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(39 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodside
Barnard Castle
County Durham
DL12 8DY
Director NameMr Michael Stanwix
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(39 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGrange Farm
Whorlton
Barnard Castle
County Durham
DL12 8XA
Secretary NameMr David Stanwix
NationalityBritish
StatusCurrent
Appointed18 December 2004(45 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodside
Barnard Castle
County Durham
DL12 8DY
Director NameBetty Stanwix
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressThe Granary Grange Farm
Whorlton
Barnard Castle
Co Durham
DL12 8XA
Director NameJohn Stanwix
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressThe Granary Grange Farm
Whorlton
Barnard Castle
Co Durham
DL12 8XA
Secretary NameBetty Stanwix
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressThe Granary Grange Farm
Whorlton
Barnard Castle
Co Durham
DL12 8XA

Contact

Websitelouissmithmotors.co.uk

Location

Registered Address17 Woodside
Barnard Castle
County Durham
DL12 8DY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

1.6k at £1David Stanwix & John Stanwix & Michael Stanwix
52.00%
Ordinary
720 at £1David Stanwix
24.00%
Ordinary
720 at £1Michael Stanwix
24.00%
Ordinary

Financials

Year2014
Net Worth£138,894
Cash£48,210
Current Liabilities£11,176

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

17 May 1995Delivered on: 24 May 1995
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: Piece or parcel of land and yard situate at the rear of premises in galgate, barnard castle, durham k/a piece of land situate at the rear of numbers 15 and 17 galgate, barnard castle.
Outstanding
23 April 1982Delivered on: 12 May 1982
Satisfied on: 12 September 1995
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: L/H land premises and heretidaments known as garage premises on the south side of galgate barnard castle and known as louis smith motors limited.
Fully Satisfied

Filing History

11 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
3 January 2023Register inspection address has been changed from The Granary Whorlton Barnard Castle County Durham DL12 8UZ England to 17 Woodside Barnard Castle County Durham DL12 8DY (1 page)
23 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
24 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 May 2021 (4 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 April 2018Registered office address changed from 19 Galgate Barnard Castle Co Durham DL12 8EQ to 17 Woodside Barnard Castle County Durham DL12 8DY on 18 April 2018 (1 page)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000
(6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 October 2015Register(s) moved to registered inspection location The Granary Whorlton Barnard Castle County Durham DL12 8UZ (1 page)
13 October 2015Register inspection address has been changed from 19 Galgate Barnard Castle County Durham DL12 8EQ United Kingdom to The Granary Whorlton Barnard Castle County Durham DL12 8UZ (1 page)
13 October 2015Register(s) moved to registered inspection location The Granary Whorlton Barnard Castle County Durham DL12 8UZ (1 page)
13 October 2015Register inspection address has been changed from 19 Galgate Barnard Castle County Durham DL12 8EQ United Kingdom to The Granary Whorlton Barnard Castle County Durham DL12 8UZ (1 page)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3,000
(5 pages)
11 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Michael Stanwix on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael Stanwix on 26 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Return made up to 15/12/08; no change of members (10 pages)
18 March 2009Return made up to 15/12/08; no change of members (10 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 February 2008Return made up to 15/12/07; full list of members (7 pages)
11 February 2008Return made up to 15/12/07; full list of members (7 pages)
28 March 2007Return made up to 15/12/06; full list of members (8 pages)
28 March 2007Return made up to 15/12/06; full list of members (8 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 December 2004Return made up to 15/12/04; full list of members (8 pages)
21 December 2004Return made up to 15/12/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
6 January 2004Return made up to 15/12/03; full list of members (8 pages)
6 January 2004Return made up to 15/12/03; full list of members (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (4 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (4 pages)
3 January 2003Return made up to 15/12/02; full list of members (8 pages)
3 January 2003Return made up to 15/12/02; full list of members (8 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
24 December 2001Return made up to 15/12/01; full list of members (8 pages)
24 December 2001Return made up to 15/12/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 January 2001Return made up to 15/12/00; full list of members (8 pages)
10 January 2001Return made up to 15/12/00; full list of members (8 pages)
2 February 2000Auditor's resignation (1 page)
2 February 2000Auditor's resignation (1 page)
24 December 1999Return made up to 15/12/99; full list of members (8 pages)
24 December 1999Return made up to 15/12/99; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 February 1999Return made up to 29/12/98; no change of members (4 pages)
15 February 1999Return made up to 29/12/98; no change of members (4 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
22 December 1995Return made up to 29/12/95; no change of members (4 pages)
22 December 1995Return made up to 29/12/95; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)