Ham Manor Way
Angmering
West Sussex
BN16 4JQ
Secretary Name | Richard Geoffrey Poxon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1996(54 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumbeg The Thatchway Angmering BN16 4HJ |
Director Name | Richard Geoffrey Poxon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(56 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumbeg The Thatchway Angmering BN16 4HJ |
Director Name | Victoria Kate Poxon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(62 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | General Administrator Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Drumbeg The Thatchway Angmering BN16 4HJ |
Director Name | Leo Heslop |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(70 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Street Findon Village Worthing West Sussex BN14 0TA |
Director Name | Sophie Kate Poxon |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumbeg The Thatchway Angmering Littlehampton West Sussex BN16 4HJ |
Director Name | Mrs Catherine Poxon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1992(50 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1993) |
Role | Married Woman |
Correspondence Address | Foxbar Coolham Road Brooks Green Horsham West Sussex RH13 7JW |
Director Name | Mr John Albert Poxon Junior |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(50 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 1996) |
Role | Motor Engineer |
Correspondence Address | Foxbar Coolham Road Brooks Green Near Horsham Sussex Rh13 |
Director Name | Mr John Williams |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(50 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Goldstone Close Hove East Sussex BN3 7PD |
Director Name | Mrs Veronica Irene Poxon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(50 years after company formation) |
Appointment Duration | 23 years, 12 months (resigned 20 January 2016) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Plantation House Ham Manor Way Angmering Littlehampton West Sussex BN16 4JQ |
Secretary Name | Mr John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(50 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1992) |
Role | Company Director |
Correspondence Address | 2 Goldstone Close Hove East Sussex BN3 7PD |
Secretary Name | Mr John Albert Poxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Foxbar Coolham Road, Brooks Green Horsham Sussex |
Director Name | Bryan John Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(59 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Columbine Way Rustington Littlehampton West Sussex BN17 6UX |
Director Name | Stephen Patrick Mitchell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halfrey Close Fishbourne Chichester PO18 8BX |
Website | worthing.citroen.co.uk |
---|
Registered Address | 83 Cambridge St London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
11.7k at £1 | Geoffrey Poxon 75.00% Ordinary |
---|---|
3.9k at £1 | Mrs Veronica Irene Poxon 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,515,212 |
Gross Profit | £884,531 |
Net Worth | £450,847 |
Cash | £79,881 |
Current Liabilities | £1,578,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 April 2021 | Delivered on: 8 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2006 | Delivered on: 8 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Commercial workshops to the rear of 26-28 broadwater road worthing. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 August 2002 | Delivered on: 17 August 2002 Persons entitled: Psa Wholesale Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee or banque psa finance under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the dealers undertaking and property and assets both present and future. See the mortgage charge document for full details. Outstanding |
8 December 1993 | Delivered on: 15 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 broadwater road worthing west sussex t/n wsx 19614 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1988 | Delivered on: 9 May 1988 Satisfied on: 20 September 1994 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and unused cars, car-derived vans and light commercial vehicles manufactured by S.a automobiles. Citroen and/or sold by citroen U.K. limited (citroen vehicles) of which the dealer is from time to time and for the time being the owner. (Please see doc 395/M71/10/5/L. For complete details). Fully Satisfied |
31 December 1981 | Delivered on: 12 January 1982 Satisfied on: 9 May 1987 Persons entitled: Talbot Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received thereof. Fully Satisfied |
2 October 1978 | Delivered on: 9 October 1978 Satisfied on: 16 June 1994 Persons entitled: National Westminster Bank LTD Classification: Mortgage 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 on the undertaking and all property and assets present and future including bookdebts & goodwill l/h 30 broadwater rd worthing sussex l/h 28 broadwater rd & 1-12 bashfords lane worthing sussex. Fully Satisfied |
18 April 1978 | Delivered on: 4 May 1978 Satisfied on: 25 February 1997 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 broadwater road worthing west sussex title no. Wsx 19614. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 February 2022 | Director's details changed for Leo Heslop on 31 December 2020 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 April 2021 | Registration of charge 003721810008, created on 8 April 2021 (42 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Termination of appointment of Bryan John Wood as a director on 31 October 2016 (1 page) |
8 June 2017 | Termination of appointment of Bryan John Wood as a director on 31 October 2016 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 June 2016 | Termination of appointment of Veronica Irene Poxon as a director on 20 January 2016 (1 page) |
10 June 2016 | Appointment of Sophie Kate Poxon as a director on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Sophie Kate Poxon as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Veronica Irene Poxon as a director on 20 January 2016 (1 page) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 August 2015 | Statement of company's objects (2 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 August 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Change of share class name or designation (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
16 November 2012 | Appointment of Leo Heslop as a director (2 pages) |
16 November 2012 | Appointment of Leo Heslop as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
26 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 July 2011 | Termination of appointment of Stephen Mitchell as a director (1 page) |
7 July 2011 | Termination of appointment of Stephen Mitchell as a director (1 page) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Bryan John Wood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Bryan John Wood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Bryan John Wood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Return made up to 31/01/08; no change of members (9 pages) |
18 February 2008 | Return made up to 31/01/08; no change of members (9 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members
|
17 February 2005 | Return made up to 31/01/05; full list of members
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members
|
6 March 2003 | Return made up to 31/01/03; full list of members
|
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned;director resigned (1 page) |
9 February 1996 | Secretary resigned;director resigned (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 April 1994 | Director resigned (2 pages) |
7 April 1994 | Director resigned (2 pages) |
31 January 1942 | Incorporation (18 pages) |
31 January 1942 | Incorporation (18 pages) |