Company NameAutoklass (South Shields) Limited
DirectorRobert Henderson Ryan
Company StatusActive
Company Number00668260
CategoryPrivate Limited Company
Incorporation Date23 August 1960(63 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Robert Henderson Ryan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT
Secretary NameMr Robert Henderson Ryan
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT
Director NameMrs Margaret Ryan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 4 months after company formation)
Appointment Duration32 years, 1 month (resigned 12 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Gordon Ryan
50.00%
Ordinary
10 at £1Mrs Margaret Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,116
Current Liabilities£108,116

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 August 1981Delivered on: 11 August 1981
Persons entitled: Cleveland Guaranty Limited

Classification: Aircraft mortgage
Secured details: £50,000.
Particulars: Bell jet ranger helicopter 206A registration mark-g-BH59 serial no 8056.
Outstanding

Filing History

16 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Margaret Ryan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Henderson Ryan on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robert Henderson Ryan on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Margaret Ryan on 25 January 2010 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Location of debenture register (1 page)
31 January 2006Location of register of members (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Location of register of members (1 page)
31 January 2006Registered office changed on 31/01/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
31 January 2006Registered office changed on 31/01/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Location of debenture register (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)