Company NamePool Resprays Limited
DirectorDerek Leighton
Company StatusActive
Company Number03948649
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

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 NameMr Derek Leighton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
Secretary NameAndrea Leighton
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Grove
Hartlepool
Cleveland
TS26 0EJ
Director NameAndrea Leighton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Grove
Hartlepool
Cleveland
TS26 0EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepoolautomotive.co.uk

Location

Registered AddressUnit 15b Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Leighton
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,444
Cash£37,162
Current Liabilities£103,915

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

15 July 2010Delivered on: 17 July 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2003Delivered on: 6 November 2003
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: Property k/a the former camion engineering site west of tees road hunter house industrial estate seaton carew hartlepool. 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.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
30 May 2023Micro company accounts made up to 30 April 2022 (6 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 January 2020Director's details changed for Mr Derek Leighton on 9 January 2020 (2 pages)
9 January 2020Registered office address changed from Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ to Unit 15B Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 9 January 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 October 2014Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page)
21 October 2014Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page)
21 October 2014Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page)
21 October 2014Termination of appointment of Andrea Leighton as a secretary on 7 September 2013 (1 page)
21 October 2014Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page)
21 October 2014Termination of appointment of Andrea Leighton as a director on 7 September 2013 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from Hunter House Industrial Estate Tofts Farm Road East Hartlepool TS25 2BE on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Hunter House Industrial Estate Tofts Farm Road East Hartlepool TS25 2BE on 13 March 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Andrea Leighton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Andrea Leighton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Derek Leighton on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Derek Leighton on 29 March 2010 (2 pages)
29 May 2009Return made up to 15/03/09; full list of members (4 pages)
29 May 2009Return made up to 15/03/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 June 2007Return made up to 15/03/07; full list of members (7 pages)
1 June 2007Return made up to 15/03/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
21 April 2005Return made up to 15/03/05; full list of members (7 pages)
21 April 2005Return made up to 15/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 15/03/04; full list of members (7 pages)
27 September 2004Return made up to 15/03/04; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: oxford road hartlepool TS25 5SS (1 page)
3 August 2004Registered office changed on 03/08/04 from: oxford road hartlepool TS25 5SS (1 page)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 15/03/03; full list of members (8 pages)
20 May 2003Return made up to 15/03/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 January 2003Return made up to 15/03/02; full list of members (7 pages)
15 January 2003Return made up to 15/03/02; full list of members (7 pages)
28 May 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Ad 02/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2002Ad 02/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Return made up to 15/03/01; full list of members (6 pages)
25 May 2001Return made up to 15/03/01; full list of members (6 pages)
19 January 2001Registered office changed on 19/01/01 from: 3 stanley road garage stanley road hartlepool cleveland TS25 1QP (1 page)
19 January 2001Registered office changed on 19/01/01 from: 3 stanley road garage stanley road hartlepool cleveland TS25 1QP (1 page)
25 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
25 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (15 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Incorporation (15 pages)