Company NameMotoscope (Northallerton) Limited
DirectorsRichard Pocklington and Fiona Pocklington
Company StatusActive
Company Number04973838
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 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 Richard Pocklington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(2 months after company formation)
Appointment Duration20 years, 2 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameMrs Fiona Pocklington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(4 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameKevin John Procter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLeases Farm
Leeming Bar
Northallerton
North Yorkshire
DL7 9DE
Secretary NameClaire Elizabeth Alenius
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address17 Roman Road
Leeming
Northallerton
North Yorkshire
DL7 9SB
Secretary NameMrs Fiona Pocklington
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemotoscope.co.uk
Telephone01609 780155
Telephone regionNorthallerton

Location

Registered AddressMotoscope (Northallerton) Ltd
3 Standard Way
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2XE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Richard Pocklington
51.00%
Ordinary
49 at £1Fiona Pocklington
49.00%
Ordinary

Financials

Year2014
Net Worth£44,862
Cash£15,388
Current Liabilities£114,481

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

18 October 2005Delivered on: 22 October 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Fiona Pocklington as a secretary (1 page)
27 November 2012Termination of appointment of Fiona Pocklington as a secretary (1 page)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 November 2009Director's details changed for Richard Pocklington on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Standard Way Northallerton North Yorkshire DL6 2XE on 27 November 2009 (1 page)
27 November 2009Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Standard Way Northallerton North Yorkshire DL6 2XE on 27 November 2009 (1 page)
27 November 2009Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Pocklington on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Richard Pocklington on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Fiona Pocklington on 1 October 2009 (2 pages)
9 September 2009Director's change of particulars / richard pocklington / 03/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page)
9 September 2009Director's change of particulars / richard pocklington / 03/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page)
9 September 2009Director and secretary's change of particulars / fiona pocklington / 03/09/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
26 November 2008Return made up to 24/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 April 2008Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
14 April 2008Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
7 December 2007Return made up to 24/11/07; full list of members (2 pages)
7 December 2007Return made up to 24/11/07; full list of members (2 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
24 November 2006Return made up to 24/11/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 December 2005Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
28 December 2005Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 January 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
17 January 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
17 December 2004Return made up to 24/11/04; full list of members (7 pages)
17 December 2004Return made up to 24/11/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: oak house 35 north end market place bedale north yorkshire DL8 1AQ (1 page)
24 February 2004Registered office changed on 24/02/04 from: oak house 35 north end market place bedale north yorkshire DL8 1AQ (1 page)
24 February 2004Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2004Memorandum and Articles of Association (12 pages)
12 February 2004Memorandum and Articles of Association (12 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
3 February 2004Company name changed ambrail LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed ambrail LIMITED\certificate issued on 03/02/04 (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
2 February 2004Registered office changed on 02/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2003Incorporation (16 pages)
24 November 2003Incorporation (16 pages)