Company NameThe Carrosserie Company (UK) Limited
DirectorsLouise Atkinson and Neil Francis Atkinson
Company StatusActive
Company Number04339376
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 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

Directors

Director NameMrs Louise Atkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrosserie House Harmire Enterprise Park
Harmire Road
Barnard Castle
Co. Durham
DL12 8XT
Director NameMr Neil Francis Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrosserie House Harmire Enterprise Park
Harmire Road
Barnard Castle
Co. Durham
DL12 8XT
Director NameMr Stephen David Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kensington Terrace
Garden House Lane Cockfield
Bishop Auckland
Durham
DL13 5EG
Director NameMr Richard William Francis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2021)
RoleCoach Builder
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilson Street
Barnard Castle
County Durham
DL12 8JU
Director NameMr Stephen Layton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2021)
RoleCoach Builder
Country of ResidenceUnited Kingdom
Correspondence Address12 Kirk View
Barnard Castle
County Durham
DL12 8HE
Secretary NameMr Richard William Francis
NationalityBritish
StatusResigned
Appointed03 January 2002(3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 19 March 2021)
RoleCoach Builder
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilson Street
Barnard Castle
County Durham
DL12 8JU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecarrosserie.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCarrosserie House
Harmire Enterprise Park
Harmire Road, Barnard Castle
County Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Financials

Year2013
Net Worth£19,290
Cash£119
Current Liabilities£104,935

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

12 May 2006Delivered on: 16 May 2006
Satisfied on: 13 September 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2023Termination of appointment of Neil Francis Atkinson as a director on 13 September 2023 (1 page)
2 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 April 2021Cessation of Stephen Layton as a person with significant control on 19 March 2021 (1 page)
1 April 2021Notification of Louise Atkinson as a person with significant control on 19 March 2021 (2 pages)
1 April 2021Notification of Neil Atkinson as a person with significant control on 19 March 2021 (2 pages)
1 April 2021Termination of appointment of Stephen Layton as a director on 19 March 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2021Appointment of Mr Neil Francis Atkinson as a director on 19 March 2021 (2 pages)
1 April 2021Termination of appointment of Richard William Francis as a director on 19 March 2021 (1 page)
1 April 2021Termination of appointment of Richard William Francis as a secretary on 19 March 2021 (1 page)
1 April 2021Cessation of Richard William Francis as a person with significant control on 19 March 2021 (1 page)
1 April 2021Appointment of Mrs Louise Atkinson as a director on 19 March 2021 (2 pages)
16 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
12 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,003
(6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,003
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,003
(6 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,003
(6 pages)
13 September 2014Satisfaction of charge 1 in full (5 pages)
13 September 2014Satisfaction of charge 1 in full (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,003
(6 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,003
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 13 December 2010 (5 pages)
20 December 2010Annual return made up to 13 December 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Director's details changed for Richard William Francis on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Richard William Francis on 13 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Stephen Layton on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen Layton on 13 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 13/12/08; full list of members (5 pages)
12 January 2009Return made up to 13/12/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
3 January 2008Return made up to 13/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 1 and 2 harmire enterprise park harmire road barnard castle county durham DL12 8XT (1 page)
17 January 2007Return made up to 13/12/06; full list of members (3 pages)
17 January 2007Return made up to 13/12/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 1 and 2 harmire enterprise park harmire road barnard castle county durham DL12 8XT (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
13 February 2006Return made up to 13/12/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 13/12/04; full list of members (7 pages)
10 March 2005Return made up to 13/12/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 February 2004Return made up to 13/12/03; full list of members (7 pages)
3 February 2004Return made up to 13/12/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2003Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Registered office changed on 12/07/02 from: 91 galgate barnard castle county durham DL12 8ES (1 page)
12 July 2002Registered office changed on 12/07/02 from: 91 galgate barnard castle county durham DL12 8ES (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Ad 03/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
10 January 2002Ad 03/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 December 2001Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 December 2001Secretary resigned (1 page)
13 December 2001Incorporation (16 pages)
13 December 2001Incorporation (16 pages)