Company NameActon Motors Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00400831
CategoryPrivate Limited Company
Incorporation Date21 November 1945(78 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(46 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(66 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed14 February 1992(46 years, 3 months after company formation)
Appointment Duration32 years, 2 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(50 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Contact

Websiterogroup.co.uk
Email address[email protected]

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Ro Trading LTD
58.82%
Ordinary
7k at £1Ro Trading LTD
41.18%
Preference

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

4 October 1991Delivered on: 8 October 1991
Satisfied on: 1 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the rowlandson organisation limited to midland bank PLC on any account whatsoever.
Particulars: F/H premises 41-43 ash street northampton t/n NN67641.
Fully Satisfied
18 February 1991Delivered on: 19 February 1991
Satisfied on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: 23A 23B 23C 25 north st, emsworth hampshire goodwill of business (if any) (see 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1990Delivered on: 1 June 1990
Satisfied on: 23 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the rowlandson organisation to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 192-6 horn lane acton london W3 t/n mx 160298.
Fully Satisfied

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 April 2018Cessation of Ro Trading Limited as a person with significant control on 26 March 2018 (1 page)
6 April 2018Notification of Ro Group Limited as a person with significant control on 26 March 2018 (2 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 100
(2 pages)
21 March 2018Statement by Directors (1 page)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 17,000
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 17,000
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 17,000
(5 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 17,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 17,000
(5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 17,000
(5 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
1 March 2007Return made up to 14/02/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
27 February 2006Return made up to 14/02/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 14/02/99; no change of members (6 pages)
15 February 1999Return made up to 14/02/99; no change of members (6 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 14/02/98; no change of members (7 pages)
6 February 1998Return made up to 14/02/98; no change of members (7 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 February 1997Return made up to 14/02/97; full list of members (9 pages)
12 February 1997Return made up to 14/02/97; full list of members (9 pages)
14 August 1996New director appointed (3 pages)
14 August 1996New director appointed (3 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 February 1996Return made up to 14/02/96; no change of members (6 pages)
9 February 1996Return made up to 14/02/96; no change of members (6 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 28/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 28/04 to 31/03 (1 page)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1987Memorandum and Articles of Association (10 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1987Memorandum and Articles of Association (10 pages)