Company NameAuto Warranty Limited
DirectorsRobert James Clark and Nicholas Scott Howard
Company StatusActive
Company Number01352500
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Secretary NameMr Robert James Clark
StatusCurrent
Appointed19 September 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ
Director NameMr Alexander David McPhee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wolsington Park South
Wolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Robert Murray Shand
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HR
Secretary NameMr Alexander David McPhee
NationalityBritish
StatusResigned
Appointed16 January 1992(13 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wolsington Park South
Wolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(40 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
NE28 9NZ

Contact

Websiteautowarrantyltd.co.uk/
Telephone0191 2588104
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David Mcphee
50.00%
Ordinary
50 at £1Robert Murray Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£76,763
Cash£11,328
Current Liabilities£10,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

20 August 2010Delivered on: 9 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 April 2020Accounts for a small company made up to 31 March 2019 (7 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 July 2019Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 November 2018Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages)
28 September 2018Appointment of Mr Robert James Clark as a secretary on 19 September 2018 (2 pages)
25 September 2018All of the property or undertaking has been released from charge 1 (2 pages)
21 September 2018Termination of appointment of Alexander David Mcphee as a director on 19 September 2018 (1 page)
21 September 2018Termination of appointment of Robert Murray Shand as a director on 19 September 2018 (1 page)
21 September 2018Cessation of Robert Murray Shand as a person with significant control on 19 September 2018 (1 page)
21 September 2018Notification of Mechanical Breakdown and General Insurance Services Ltd as a person with significant control on 19 September 2018 (1 page)
21 September 2018Registered office address changed from Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Robert James Clark as a director on 19 September 2018 (2 pages)
21 September 2018Appointment of Mr David Andrew Brock as a director on 19 September 2018 (2 pages)
21 September 2018Termination of appointment of Alexander David Mcphee as a secretary on 19 September 2018 (1 page)
21 September 2018Cessation of Alexander David Mcphee as a person with significant control on 19 September 2018 (1 page)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 November 2016Registered office address changed from 21-26 Howard House Business Cent Howard Street North Shields Tyne and Wear NE30 1AR to Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 21-26 Howard House Business Cent Howard Street North Shields Tyne and Wear NE30 1AR to Earsdon Road Shiremoor Newcastle upon Tyne NE27 0RE on 15 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Return made up to 16/01/07; full list of members (7 pages)
30 January 2007Return made up to 16/01/07; full list of members (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
24 January 2005Return made up to 16/01/05; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2003Return made up to 16/01/03; full list of members (7 pages)
7 February 2003Return made up to 16/01/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 16/01/01; full list of members (6 pages)
25 April 2001Return made up to 16/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 February 1996Return made up to 16/01/96; full list of members (6 pages)
16 February 1996Return made up to 16/01/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)