Company NameNorthallerton Service Centre Limited
Company StatusActive
Company Number03807261
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamePaul Wake Service Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLee Hill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBink Close Standard Way Business Park
Northants
W Yorks
DL6 2YB
Director NameMr Sean Turner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakes Service Centre
Binks Close Standard Way Ind.
Estate Northallerton
North Yorkshire
DL6 2YB
Director NameMrs Louise Peacock
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakes Service Centre
Binks Close Standard Way Ind.
Estate Northallerton
North Yorkshire
DL6 2YB
Director NamePaul Harold Wake
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleMotor Engineer
Correspondence AddressThe Orchard Swale View
Morton On Swale
Northallerton
North Yorkshire
DL7 9RF
Director NameMr Andrew Carl Vincent Weeber
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Harrogate
North Yorkshire
HG2 0HA
Secretary NameMr Andrew Carl Vincent Weeber
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Harrogate
North Yorkshire
HG2 0HA
Secretary NameJohn Peter Smiths
NationalityBritish
StatusResigned
Appointed14 January 2000(6 months after company formation)
Appointment Duration3 months (resigned 19 April 2000)
RoleConsultant
Correspondence Address57 Winton Road
Northallerton
North Yorkshire
DL6 1RG
Secretary NamePeter Michael Brierley
NationalityBritish
StatusResigned
Appointed19 April 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address16 Thornbrough Road
Northallerton
North Yorkshire
DL6 1DJ
Secretary NamePamela Patricia Wake
NationalityBritish
StatusResigned
Appointed04 September 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressWakes Service Centre Binks Close
Standard Way Industrial Estate
Northallerton
North Yorkshire
DL6 2YB
Secretary NameMr Christopher Robert Ford
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHybrow
26 High Road
Redworth
County Durham
DL5 6NU
Director NameMr Christopher Robert Ford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHybrow
26 High Road
Redworth
County Durham
DL5 6NU
Director NameRobert Andrew Carl Weeber
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2018)
RoleBanker
Correspondence AddressFlat 73 60 Vauxhall Bridge Road
London
SW1V 2RD
Director NameMr Mark Roy Rickett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBinks Close Standard Way Industrial Estate
Northallerton
North Yorkshire
DL6 2UB
Director NameMark Rickett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBinks Close Standard Way Industrial East
Northallerton
N Yorkshire
DL6 2YB
Director NameMr Sean Turner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 St Georges Gate
Middleton St George
Darlington
Co Durham
DL2 1FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenorthallertonservicecentre.co.uk
Email address[email protected]
Telephone01609 772139
Telephone regionNorthallerton

Location

Registered AddressWakes Service Centre
Binks Close Standard Way Ind.
Estate Northallerton
North Yorkshire
DL6 2YB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

2 at £1Andrew Carl Vincent Weeber
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,961
Cash£78
Current Liabilities£107,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Mark Rickett as a director on 1 May 2023 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 July 2022Notification of Binks Property Holdings Limited as a person with significant control on 10 August 2021 (2 pages)
6 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
6 July 2022Cessation of Lee Hill as a person with significant control on 10 August 2021 (1 page)
23 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 100
(3 pages)
20 August 2021Cessation of Mark Roy Rickett as a person with significant control on 10 August 2021 (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Mark Rickett as a director on 30 June 2021 (1 page)
10 May 2021Appointment of Mr Sean Turner as a director on 10 May 2021 (2 pages)
10 May 2021Appointment of Mrs Louise Peacock as a director on 10 May 2021 (2 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
19 June 2019Notification of Lee Hill as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Lee Hill on 18 June 2019 (2 pages)
19 June 2019Cessation of Andrew Carl Vincent Weeber as a person with significant control on 19 June 2019 (1 page)
19 June 2019Notification of Mark Rickett as a person with significant control on 19 June 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Robert Andrew Carl Weeber as a director on 19 April 2018 (1 page)
18 December 2017Termination of appointment of Sean Turner as a director on 7 December 2017 (2 pages)
18 December 2017Termination of appointment of Sean Turner as a director on 7 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 December 2016Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016 (1 page)
17 December 2016Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
14 December 2015Appointment of Lee Hill as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Lee Hill as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Lee Hill as a director on 1 December 2015 (3 pages)
11 December 2015Appointment of Sean Turner as a director on 1 December 2015 (3 pages)
11 December 2015Appointment of Sean Turner as a director on 1 December 2015 (3 pages)
11 December 2015Appointment of Sean Turner as a director on 1 December 2015 (3 pages)
14 November 2015Appointment of Mark Rickett as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mark Rickett as a director on 30 October 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page)
19 August 2015Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page)
18 August 2015Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page)
18 August 2015Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page)
18 August 2015Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
27 April 2015Appointment of Sean Turner as a director on 25 March 2015 (2 pages)
27 April 2015Appointment of Sean Turner as a director on 25 March 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 October 2013Termination of appointment of Christopher Ford as a secretary (1 page)
17 October 2013Termination of appointment of Christopher Ford as a secretary (1 page)
17 October 2013Termination of appointment of Christopher Ford as a director (1 page)
17 October 2013Termination of appointment of Christopher Ford as a director (1 page)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
17 May 2013Appointment of Mark Roy Rickett as a director (3 pages)
17 May 2013Appointment of Mark Roy Rickett as a director (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
17 September 2009Return made up to 03/07/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
23 June 2008Director appointed robert andrew carl weeber (2 pages)
23 June 2008Director appointed robert andrew carl weeber (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
23 July 2007Return made up to 03/07/07; full list of members (3 pages)
23 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
13 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 July 2003Return made up to 03/07/03; full list of members (7 pages)
13 July 2003Return made up to 03/07/03; full list of members (7 pages)
1 October 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 14/07/00; full list of members (6 pages)
7 September 2000Return made up to 14/07/00; full list of members (6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 January 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
21 January 2000Secretary resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
14 July 1999Incorporation (20 pages)
14 July 1999Incorporation (20 pages)