Company NameWest Horsley Motor Works Limited
DirectorsGavin Paul Harper and Anita Jane Harper
Company StatusActive
Company Number00715343
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 1 month 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 NameMr Gavin Paul Harper
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(54 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleTo Be New Owner Of West Horsley Motor Works Ltd
Country of ResidenceEngland
Correspondence Address208 The Street
West Horsley
Surrey
KT24 6HS
Director NameMrs Anita Jane Harper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(54 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Colin Raymond Sheppard
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(28 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2004)
RoleMotor Engineer
Correspondence Address27 Boyescroft
White Street
Dunmow
Essex
CM6 1BD
Director NameMr Paul Leonard Sheppard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(28 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 19 August 2016)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address21 Heathway
Chaldon
Caterham
Surrey
CR3 5DN
Secretary NameMr Paul Leonard Sheppard
NationalityBritish
StatusResigned
Appointed18 November 1990(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressOakhaven 204 The Street
West Horsley
Leatherhead
Surrey
KT24 6HS
Secretary NameLaurence John Robinson
NationalityBritish
StatusResigned
Appointed29 June 1992(30 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address26 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameMargaret Ann Sheppard
NationalityBritish
StatusResigned
Appointed31 March 2001(39 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2016)
RoleCompany Director
Correspondence AddressHadleigh 21 Heathway
Chaldon
Surrey
CR3 5DN
Director NameMargaret Ann Sheppard
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(43 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Heathway
Chaldon
Caterham
Surrey
CR3 5DN
Director NameMr Paul Leonard Sheppard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(54 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 The Street
West Horsley
Leatherhead
KT24 6HS

Contact

Telephone01483 282025
Telephone regionGuildford

Location

Registered Address208 The Street
West Horsley
Surrey
KT24 6HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Mr Paul Leonard Sheppard
54.15%
Ordinary
917 at £1Mrs S. Over
45.85%
Ordinary

Financials

Year2014
Net Worth-£210
Cash£37,703
Current Liabilities£99,775

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 18 November 2019 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Cessation of Gavin Paul Harper as a person with significant control on 1 December 2018 (1 page)
12 December 2019Notification of Carlians Limited as a person with significant control on 1 May 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 October 2016Termination of appointment of Paul Leonard Sheppard as a director on 8 October 2016 (1 page)
8 October 2016Termination of appointment of Paul Leonard Sheppard as a director on 8 October 2016 (1 page)
12 September 2016Director's details changed for Mr Gavin Paul Harper on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Paul Leonard Sheppard as a director on 30 August 2016 (2 pages)
12 September 2016Appointment of Mr Paul Leonard Sheppard as a director on 30 August 2016 (2 pages)
12 September 2016Director's details changed for Mr Gavin Paul Harper on 12 September 2016 (2 pages)
31 August 2016Appointment of Mrs Anita Jane Harper as a director on 19 August 2016 (2 pages)
31 August 2016Appointment of Mrs Anita Jane Harper as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Paul Leonard Sheppard as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Paul Leonard Sheppard as a director on 19 August 2016 (1 page)
20 August 2016Termination of appointment of Margaret Ann Sheppard as a secretary on 20 August 2016 (1 page)
20 August 2016Termination of appointment of Margaret Ann Sheppard as a director on 20 August 2016 (1 page)
20 August 2016Termination of appointment of Margaret Ann Sheppard as a secretary on 20 August 2016 (1 page)
20 August 2016Termination of appointment of Margaret Ann Sheppard as a director on 20 August 2016 (1 page)
1 August 2016Appointment of Mr Gavin Paul Harper as a director on 29 July 2016 (2 pages)
1 August 2016Appointment of Mr Gavin Paul Harper as a director on 29 July 2016 (2 pages)
9 December 2015Director's details changed for Mr Paul Leonard Sheppard on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Margaret Ann Sheppard on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Margaret Ann Sheppard on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Paul Leonard Sheppard on 9 December 2015 (2 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000
(5 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(14 pages)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(14 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 18 November 2013
Statement of capital on 2013-12-17
  • GBP 2,000
(14 pages)
17 December 2013Annual return made up to 18 November 2013
Statement of capital on 2013-12-17
  • GBP 2,000
(14 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 18 November 2012 (12 pages)
18 December 2012Annual return made up to 18 November 2012 (12 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
30 December 2011Secretary's details changed for Margaret Ann Sheppard on 31 October 2011 (3 pages)
30 December 2011Secretary's details changed for Margaret Ann Sheppard on 31 October 2011 (3 pages)
30 December 2011Director's details changed for Margaret Ann Sheppard on 31 October 2011 (2 pages)
30 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (14 pages)
30 December 2011Director's details changed for Mr Paul Leonard Sheppard on 31 October 2011 (3 pages)
30 December 2011Director's details changed for Mr Paul Leonard Sheppard on 31 October 2011 (3 pages)
30 December 2011Director's details changed for Margaret Ann Sheppard on 31 October 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 18/11/08; no change of members (4 pages)
27 January 2009Return made up to 18/11/08; no change of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 18/11/07; no change of members (7 pages)
15 January 2008Return made up to 18/11/07; no change of members (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 November 2006Return made up to 18/11/06; full list of members (7 pages)
30 November 2006Return made up to 18/11/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
11 December 2003Return made up to 18/11/03; full list of members (6 pages)
11 December 2003Return made up to 18/11/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
16 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 18/11/01; full list of members (6 pages)
17 January 2002Return made up to 18/11/01; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts made up to 31 March 2000 (11 pages)
28 December 2000Accounts made up to 31 March 2000 (11 pages)
24 January 2000Accounts made up to 31 March 1999 (11 pages)
24 January 2000Accounts made up to 31 March 1999 (11 pages)
7 January 2000Return made up to 18/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 18/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1999Accounts made up to 31 March 1998 (11 pages)
18 January 1999Accounts made up to 31 March 1998 (11 pages)
30 November 1998Return made up to 18/11/98; no change of members (4 pages)
30 November 1998Return made up to 18/11/98; no change of members (4 pages)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
2 February 1998Accounts made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 18/11/97; full list of members (6 pages)
9 December 1997Return made up to 18/11/97; full list of members (6 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
4 February 1997Accounts made up to 31 March 1996 (10 pages)
2 December 1996Return made up to 18/11/96; no change of members (4 pages)
2 December 1996Return made up to 18/11/96; no change of members (4 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 February 1962Incorporation (17 pages)
14 February 1962Incorporation (17 pages)