Company NameWorthing Motors Limited
Company StatusActive
Company Number00372181
CategoryPrivate Limited Company
Incorporation Date31 January 1942(82 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGeoffrey Poxon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(50 years after company formation)
Appointment Duration32 years, 3 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House
Ham Manor Way
Angmering
West Sussex
BN16 4JQ
Secretary NameRichard Geoffrey Poxon
NationalityBritish
StatusCurrent
Appointed23 January 1996(54 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
The Thatchway
Angmering
BN16 4HJ
Director NameRichard Geoffrey Poxon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(56 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
The Thatchway
Angmering
BN16 4HJ
Director NameVictoria Kate Poxon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(62 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleGeneral Administrator Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
The Thatchway
Angmering
BN16 4HJ
Director NameLeo Heslop
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(70 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street Findon Village
Worthing
West Sussex
BN14 0TA
Director NameSophie Kate Poxon
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(74 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrumbeg The Thatchway
Angmering
Littlehampton
West Sussex
BN16 4HJ
Director NameMrs Catherine Poxon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1992(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1993)
RoleMarried Woman
Correspondence AddressFoxbar Coolham Road
Brooks Green
Horsham
West Sussex
RH13 7JW
Director NameMr John Albert Poxon Junior
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1996)
RoleMotor Engineer
Correspondence AddressFoxbar
Coolham Road
Brooks Green Near Horsham
Sussex
Rh13
Director NameMr John Williams
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1992)
RoleChartered Accountant
Correspondence Address2 Goldstone Close
Hove
East Sussex
BN3 7PD
Director NameMrs Veronica Irene Poxon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years after company formation)
Appointment Duration23 years, 12 months (resigned 20 January 2016)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House Ham Manor Way
Angmering
Littlehampton
West Sussex
BN16 4JQ
Secretary NameMr John Williams
NationalityBritish
StatusResigned
Appointed31 January 1992(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1992)
RoleCompany Director
Correspondence Address2 Goldstone Close
Hove
East Sussex
BN3 7PD
Secretary NameMr John Albert Poxon
NationalityBritish
StatusResigned
Appointed21 June 1992(50 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressFoxbar
Coolham Road, Brooks Green
Horsham
Sussex
Director NameBryan John Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(59 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Columbine Way
Rustington
Littlehampton
West Sussex
BN17 6UX
Director NameStephen Patrick Mitchell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(60 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Halfrey Close
Fishbourne
Chichester
PO18 8BX

Contact

Websiteworthing.citroen.co.uk

Location

Registered Address83 Cambridge St
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

11.7k at £1Geoffrey Poxon
75.00%
Ordinary
3.9k at £1Mrs Veronica Irene Poxon
25.00%
Ordinary

Financials

Year2014
Turnover£9,515,212
Gross Profit£884,531
Net Worth£450,847
Cash£79,881
Current Liabilities£1,578,690

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

Charges

8 April 2021Delivered on: 8 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 July 2006Delivered 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 2002Delivered 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 1993Delivered 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 1988Delivered 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 1981Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

11 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 February 2022Director's details changed for Leo Heslop on 31 December 2020 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 April 2021Registration of charge 003721810008, created on 8 April 2021 (42 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 March 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Termination of appointment of Bryan John Wood as a director on 31 October 2016 (1 page)
8 June 2017Termination of appointment of Bryan John Wood as a director on 31 October 2016 (1 page)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 June 2016Termination of appointment of Veronica Irene Poxon as a director on 20 January 2016 (1 page)
10 June 2016Appointment of Sophie Kate Poxon as a director on 1 June 2016 (2 pages)
10 June 2016Appointment of Sophie Kate Poxon as a director on 1 June 2016 (2 pages)
10 June 2016Termination of appointment of Veronica Irene Poxon as a director on 20 January 2016 (1 page)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,600
(9 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,600
(9 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 August 2015Statement of company's objects (2 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 August 2015Change of share class name or designation (2 pages)
25 August 2015Change of share class name or designation (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,600
(9 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,600
(9 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15,600
(9 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15,600
(9 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
16 November 2012Appointment of Leo Heslop as a director (2 pages)
16 November 2012Appointment of Leo Heslop as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 July 2011Termination of appointment of Stephen Mitchell as a director (1 page)
7 July 2011Termination of appointment of Stephen Mitchell as a director (1 page)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
5 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Bryan John Wood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Bryan John Wood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Bryan John Wood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen Patrick Mitchell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Richard Geoffrey Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mrs Veronica Irene Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Victoria Kate Poxon on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (11 pages)
10 August 2009Full accounts made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
18 February 2008Return made up to 31/01/08; no change of members (9 pages)
18 February 2008Return made up to 31/01/08; no change of members (9 pages)
6 September 2007Full accounts made up to 31 December 2006 (11 pages)
6 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 February 2007Return made up to 31/01/07; full list of members (9 pages)
27 February 2007Return made up to 31/01/07; full list of members (9 pages)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (9 pages)
7 February 2006Return made up to 31/01/06; full list of members (9 pages)
8 July 2005Full accounts made up to 31 December 2004 (10 pages)
8 July 2005Full accounts made up to 31 December 2004 (10 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
10 March 2004Return made up to 31/01/04; full list of members (8 pages)
10 March 2004Return made up to 31/01/04; full list of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
16 April 2002Return made up to 31/01/02; full list of members (7 pages)
16 April 2002Return made up to 31/01/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
16 March 1999Return made up to 31/01/99; full list of members (6 pages)
16 March 1999Return made up to 31/01/99; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998Return made up to 31/01/98; no change of members (4 pages)
16 March 1998Return made up to 31/01/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 April 1997Return made up to 31/01/97; no change of members (4 pages)
8 April 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Return made up to 31/01/96; full list of members (6 pages)
1 April 1996Return made up to 31/01/96; full list of members (6 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned;director resigned (1 page)
9 February 1996Secretary resigned;director resigned (1 page)
9 February 1996New secretary appointed (2 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1994Director resigned (2 pages)
7 April 1994Director resigned (2 pages)
31 January 1942Incorporation (18 pages)
31 January 1942Incorporation (18 pages)