Company NameS Cars (North East) Limited
DirectorCarl Franks
Company StatusActive
Company Number05771330
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years 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 NameCarl Franks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Blackgate E
Coxhoe
Durham
DH6 4AL
Director NameMr Stuart David Illingworth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Blackgate E
Coxhoe
Durham
DH6 4AL
Secretary NameDavid Illingworth
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 St Cuthberts
Ferryhill
Co Durham
DL17 8PP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websites-cars.co.uk
Telephone01388 811855
Telephone regionBishop Auckland / Stanhope

Location

Registered Address20-23 Blackgate E
Coxhoe
Durham
DH6 4AL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Shareholders

34 at £1Stuart David Illingworth
34.00%
Ordinary
33 at £1Carl Franks
33.00%
Ordinary
33 at £1Christine Anne Illingworth
33.00%
Ordinary

Financials

Year2014
Net Worth£158,823
Cash£17,437
Current Liabilities£157,913

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

30 July 2018Delivered on: 17 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Blackgate garage, coxhoe, county durham DH6 4AL.
Outstanding
30 July 2018Delivered on: 17 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 4/5 post office street, rear coulson street, spennymoor, county durham DL16 7RS.
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 October 2010Delivered on: 29 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2009Delivered on: 8 October 2009
Persons entitled: Andrew Christopher Peel and Elizabeth Peel

Classification: Legal charge
Secured details: £155,000.00 due or to become due from the company to the chargee.
Particulars: Blackgate garage coxhoe co. Durham t/n DU108198.
Outstanding

Filing History

8 January 2021Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT to 20-23 Blackgate E Coxhoe Durham DH6 4AL on 8 January 2021 (1 page)
2 November 2020Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 171
(7 pages)
2 November 2020Purchase of own shares. (3 pages)
29 October 2020Resolutions
  • RES13 ‐ Provision in arts waived 14/10/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
27 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Statement of capital following an allotment of shares on 20 May 2019
  • GBP 221
(9 pages)
20 May 2020Memorandum and Articles of Association (22 pages)
18 May 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
18 September 2019Satisfaction of charge 1 in full (4 pages)
21 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 220
(3 pages)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
17 August 2018Registration of charge 057713300004, created on 30 July 2018 (21 pages)
17 August 2018Registration of charge 057713300005, created on 30 July 2018 (20 pages)
26 July 2018Satisfaction of charge 2 in full (1 page)
20 July 2018Registration of charge 057713300003, created on 20 July 2018 (23 pages)
16 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
13 April 2018Change of details for Carl Franks as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Carl Franks on 11 April 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
26 October 2017Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 01/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 October 2017Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors' authority/allowance for various share capital 01/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 110.00
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 110.00
(8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 May 2015Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Register(s) moved to registered inspection location 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page)
19 May 2015Register(s) moved to registered inspection location 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 April 2013Register(s) moved to registered office address (1 page)
18 April 2013Register(s) moved to registered office address (1 page)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Carl Franks on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Carl Franks on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Carl Franks on 5 April 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Return made up to 05/04/08; full list of members (4 pages)
15 May 2008Return made up to 05/04/08; full list of members (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 6 st cuthberts terrace ferryhill durham DL17 8PP (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Registered office changed on 22/01/08 from: 6 st cuthberts terrace ferryhill durham DL17 8PP (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2007Return made up to 05/04/07; full list of members (4 pages)
4 June 2007Return made up to 05/04/07; full list of members (4 pages)
17 April 2007Ad 05/04/06-22/02/07 £ si 100@1=100 £ ic 1/101 (2 pages)
17 April 2007Ad 05/04/06-22/02/07 £ si 100@1=100 £ ic 1/101 (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 9 widdecombe walk ferryhill co durham DL17 8DD (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 9 widdecombe walk ferryhill co durham DL17 8DD (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006Memorandum and Articles of Association (1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2006Memorandum and Articles of Association (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
5 April 2006Incorporation (21 pages)
5 April 2006Incorporation (21 pages)