Company NameSouth Road Tyres Limited
DirectorsColin Kirkup and Lawrence Whensley
Company StatusActive
Company Number04233939
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 11 months 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Colin Kirkup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Sawmill Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
Director NameMr Lawrence Whensley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sawmill Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Sawmill Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
Director NameMr Alan Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sawmill Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesouthroadtyres.fsnet.co.uk

Location

Registered AddressUnit 4 Sawmill Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

50 at £1Alan Wilson
32.89%
Ordinary
50 at £1Colin Kirkup
32.89%
Ordinary
50 at £1Lawrence Whensley
32.89%
Ordinary
1 at £1Colin Kirkup
0.66%
Ordinary A
1 at £1Lawrence Whensley
0.66%
Ordinary A

Financials

Year2014
Net Worth£5,699
Cash£8,395
Current Liabilities£22,359

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

23 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
26 October 2021Unaudited abridged accounts made up to 30 June 2021 (11 pages)
6 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 30 June 2020 (11 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (4 pages)
17 October 2016Micro company accounts made up to 30 June 2016 (4 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 152
(5 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 152
(5 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (15 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 152
(5 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 152
(5 pages)
11 August 2014Register(s) moved to registered office address Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW (1 page)
11 August 2014Register(s) moved to registered office address Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW (1 page)
23 June 2014Termination of appointment of Alan Wilson as a director (1 page)
23 June 2014Termination of appointment of Alan Wilson as a director (1 page)
29 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 152.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 152.00
(4 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
1 July 2013Director's details changed for Mr Alan Wilson on 30 June 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Mr Alan Wilson on 30 June 2013 (2 pages)
1 July 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Appointment of Mr Alan Wilson as a director (2 pages)
24 January 2013Appointment of Mr Alan Wilson as a director (2 pages)
21 January 2013Termination of appointment of Alan Wilson as a director (1 page)
21 January 2013Termination of appointment of Alan Wilson as a secretary (1 page)
21 January 2013Termination of appointment of Alan Wilson as a secretary (1 page)
21 January 2013Termination of appointment of Alan Wilson as a director (1 page)
3 July 2012Director's details changed for Colin Kirkup on 30 June 2012 (2 pages)
3 July 2012Director's details changed for Alan Wilson on 30 June 2012 (2 pages)
3 July 2012Director's details changed for Colin Kirkup on 30 June 2012 (2 pages)
3 July 2012Director's details changed for Lawrence Whensley on 30 June 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Secretary's details changed for Alan Wilson on 30 June 2012 (1 page)
3 July 2012Director's details changed for Lawrence Whensley on 30 June 2012 (2 pages)
3 July 2012Secretary's details changed for Alan Wilson on 30 June 2012 (1 page)
3 July 2012Director's details changed for Alan Wilson on 30 June 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Alan Wilson on 30 June 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Colin Kirkup on 30 June 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
20 July 2010Director's details changed for Colin Kirkup on 30 June 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Alan Wilson on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
20 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Colin Kirkup on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Colin Kirkup on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Alan Wilson on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Alan Wilson on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 October 2008Return made up to 16/09/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
8 October 2008Return made up to 16/09/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 21/11/06; full list of members (3 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
12 December 2006Return made up to 21/11/06; full list of members (3 pages)
12 December 2006Registered office changed on 12/12/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Location of register of members (1 page)
12 December 2006Location of register of members (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 04/01/06; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Registered office changed on 25/01/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Registered office changed on 25/01/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 04/01/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
9 June 2003Ad 01/07/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 June 2003Ad 01/07/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 June 2003Return made up to 13/05/03; full list of members (7 pages)
9 June 2003Return made up to 13/05/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 July 2001Ad 13/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2001Ad 13/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 July 2001Location of register of members (1 page)
20 July 2001Location of register of members (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Incorporation (17 pages)
13 June 2001Incorporation (17 pages)