Company NameCarlton Motor Co (North East) Limited
Company StatusActive
Company Number05399343
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameAndrew James Willby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Secretary NameClaire Willby
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Director NameChristopher Andrew Willby
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Director NameNicholas David Willby
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(13 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Director NameMrs Claire Willby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhessoe Road Darlington
Co Durham
DL3 0QT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01325 488121
Telephone regionDarlington

Location

Registered AddressTrinity House
Thurston Road
Northallerton
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew James Willby
50.00%
Ordinary
1 at £1Claire Lowcock
50.00%
Ordinary

Financials

Year2014
Net Worth£484,366
Cash£3,078
Current Liabilities£80,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2006Delivered on: 31 May 2006
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.
Outstanding

Filing History

14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 March 2019 (19 pages)
14 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 December 2018Director's details changed for Andrew James Willby on 17 December 2018 (2 pages)
17 December 2018Secretary's details changed for Claire Lowcock on 1 December 2018 (1 page)
12 December 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
(3 pages)
12 December 2018Appointment of Nicholas David Willby as a director on 6 April 2018 (2 pages)
12 December 2018Appointment of Christopher Andrew Willby as a director on 6 April 2018 (2 pages)
10 September 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 August 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
4 August 2017Unaudited abridged accounts made up to 31 March 2017 (19 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 30 July 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Whessoe Road Darlington Co Durham DL3 0QT on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Whessoe Road Darlington Co Durham DL3 0QT on 12 June 2012 (1 page)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 19/03/08; full list of members (3 pages)
3 June 2008Return made up to 19/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Registered office changed on 19/07/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
19 July 2007Registered office changed on 19/07/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Return made up to 19/03/06; full list of members (6 pages)
29 March 2006Return made up to 19/03/06; full list of members (6 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
30 March 2005Registered office changed on 30/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (13 pages)
19 March 2005Incorporation (13 pages)