Company NameMotivair Compressors Limited
Company StatusActive
Company Number00918800
CategoryPrivate Limited Company
Incorporation Date19 October 1967(55 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Jon Andrew Victor Sopher
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(35 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSmerrill Barn
Kemble
Cirencester
Gloucestershire
GL7 6BW
Wales
Director NameMr Iain Beadle
Date of BirthOctober 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(50 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director NameMr Waheed Chaudry
Date of BirthJuly 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sacombe Green
Ware
Hertfordshire
SG12 0JE
Director NameMr Malcolm George Fry
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameJohn Colin Johnson
Date of BirthJuly 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence Address25 Willowdene
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XD
Director NameGarry John Jordan
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloways
Queens Road
Weybridge
Surrey
KT13 9UE
Secretary NameMr Malcolm George Fry
NationalityBritish
StatusResigned
Appointed28 September 1992(24 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address12 Oak Grove
Hertford
Hertfordshire
SG13 8AT
Director NameMr Howard Thomas Dry-Parker
Date of BirthJuly 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(26 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sidlaws Road
Cove
Farnborough
Hampshire
GU14 9JN
Director NameMr Nicholas Hubert Leach
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(33 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Pipers Hill
Great Gaddesden
Hemel Hempstead
Herts
HP1 3BY
Secretary NameMr Michael John Brown
NationalityBritish
StatusResigned
Appointed10 July 2003(35 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Director NameMr Christopher James Rhodes
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(37 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandy Lane
St Ann's Park
Virginia Water
Surrey
GU25 4TA
Director NameMr Michael John Brown
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage High Street
Reed
Royston
Hertfordshire
SG8 8AH
Secretary NameMr David John Martin
StatusResigned
Appointed23 January 2018(50 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU

Contact

Websitemotivair.co.uk
Email address[email protected]
Telephone0845 0096161
Telephone regionUnknown

Location

Registered AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.4m at £1Pettits LTD
83.79%
Preference
850k at £1Pettits LTD
16.19%
Deferred
5k at £0.1Pettits LTD
0.01%
Ordinary
150 at £0.1Brian Henry
0.00%
Ordinary B
2.1k at £0.1Christopher Rhodes
0.00%
Ordinary B
300 at £0.1Clive Watkins
0.00%
Ordinary B
200 at £0.1David Heaton
0.00%
Ordinary B
100 at £0.1Glenda Ford
0.00%
Ordinary B
900 at £0.1Jon Sopher
0.00%
Ordinary B
250 at £0.1Kim Bowkett
0.00%
Ordinary B
900 at £0.1Michael Brown
0.00%
Ordinary B

Financials

Year2014
Turnover£8,253,116
Gross Profit£4,492,727
Net Worth£2,840,216
Current Liabilities£3,244,888

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2022 (11 months, 3 weeks ago)
Next Return Due13 April 2023 (3 weeks, 1 day from now)

Charges

22 August 2018Delivered on: 23 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 1979Delivered on: 30 March 1979
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets.
Outstanding
17 July 1978Delivered on: 20 July 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M30 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 March 2018Delivered on: 9 March 2018
Satisfied on: 29 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
23 October 1979Delivered on: 1 November 1979
Satisfied on: 16 June 2009
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed and further deed.
Fully Satisfied

Filing History

2 January 2022Full accounts made up to 31 March 2021 (22 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 December 2020Full accounts made up to 31 March 2020 (20 pages)
26 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 May 2020Notification of Pettits Limited as a person with significant control on 1 March 2020 (2 pages)
26 May 2020Cessation of Julian Paul Leach as a person with significant control on 29 February 2020 (1 page)
5 December 2019Full accounts made up to 31 March 2019 (18 pages)
26 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (19 pages)
10 December 2018Termination of appointment of David John Martin as a secretary on 1 September 2018 (1 page)
23 August 2018Registration of charge 009188000006, created on 22 August 2018 (23 pages)
24 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 2 in full (1 page)
29 March 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Satisfaction of charge 009188000005 in full (1 page)
29 March 2018Satisfaction of charge 009188000004 in full (1 page)
9 March 2018Registration of charge 009188000005, created on 9 March 2018 (22 pages)
16 February 2018Termination of appointment of Christopher James Rhodes as a director on 1 February 2018 (1 page)
31 January 2018Appointment of Mr David John Martin as a secretary on 23 January 2018 (2 pages)
15 January 2018Appointment of Mr Iain Beadle as a director on 10 January 2018 (2 pages)
27 October 2017Full accounts made up to 31 March 2017 (20 pages)
27 October 2017Full accounts made up to 31 March 2017 (20 pages)
8 June 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,250,991
(8 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,250,991
(8 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,250,991
(8 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,250,991
(8 pages)
6 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
29 December 2014Full accounts made up to 31 March 2014 (19 pages)
5 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,250,991
(10 pages)
5 November 2014Termination of appointment of Nicholas Hubert Leach as a director on 16 July 2014 (1 page)
5 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,250,991
(10 pages)
5 November 2014Termination of appointment of Nicholas Hubert Leach as a director on 16 July 2014 (1 page)
21 July 2014Registration of charge 009188000004, created on 16 July 2014 (6 pages)
21 July 2014Registration of charge 009188000004, created on 16 July 2014 (6 pages)
22 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,250,991.0
(5 pages)
22 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,250,991.0
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (10 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
3 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
3 January 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
16 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
16 November 2011Director's details changed for Mr Michael John Brown on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
16 November 2011Director's details changed for Mr Michael John Brown on 16 November 2011 (2 pages)
13 September 2011Change of share class name or designation (2 pages)
13 September 2011Sub-division of shares on 31 August 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 850,981.00
(6 pages)
13 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divison of shares 31/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2011Change of share class name or designation (2 pages)
13 September 2011Sub-division of shares on 31 August 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 850,981.00
(6 pages)
13 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divison of shares 31/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2011Appointment of Mr Michael John Brown as a director (3 pages)
7 September 2011Appointment of Mr Michael John Brown as a director (3 pages)
15 March 2011Termination of appointment of Howard Dry-Parker as a director (1 page)
15 March 2011Termination of appointment of Howard Dry-Parker as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
5 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for Mr Christopher Rhodes on 28 September 2010 (2 pages)
11 November 2010Director's details changed for Nicholas Hubert Leach on 28 September 2010 (3 pages)
11 November 2010Director's details changed for Howard Thomas Dry-Parker on 28 September 2010 (2 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for Mr Christopher Rhodes on 28 September 2010 (2 pages)
11 November 2010Director's details changed for Nicholas Hubert Leach on 28 September 2010 (3 pages)
11 November 2010Director's details changed for Howard Thomas Dry-Parker on 28 September 2010 (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
9 October 2008Return made up to 28/09/08; full list of members (5 pages)
9 October 2008Director's change of particulars / christopher rhodes / 08/10/2008 (1 page)
9 October 2008Director's change of particulars / nicholas leach / 08/10/2008 (1 page)
9 October 2008Return made up to 28/09/08; full list of members (5 pages)
9 October 2008Director's change of particulars / christopher rhodes / 08/10/2008 (1 page)
9 October 2008Director's change of particulars / nicholas leach / 08/10/2008 (1 page)
16 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 October 2007Return made up to 28/09/07; no change of members (8 pages)
29 October 2007Return made up to 28/09/07; no change of members (8 pages)
18 October 2006Return made up to 28/09/06; full list of members (8 pages)
18 October 2006Return made up to 28/09/06; full list of members (8 pages)
11 October 2006Full accounts made up to 31 March 2006 (14 pages)
11 October 2006Full accounts made up to 31 March 2006 (14 pages)
4 October 2006Ad 31/03/06--------- £ si [email protected]=350000 £ ic 501/350501 (2 pages)
4 October 2006Nc inc already adjusted 26/09/06 (1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 October 2006Ad 31/03/06--------- £ si [email protected]=350000 £ ic 501/350501 (2 pages)
4 October 2006Nc inc already adjusted 26/09/06 (1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 October 2005Nc inc already adjusted 06/09/05 (1 page)
26 October 2005Nc inc already adjusted 06/09/05 (1 page)
21 October 2005Return made up to 28/09/05; full list of members (8 pages)
21 October 2005Return made up to 28/09/05; full list of members (8 pages)
27 September 2005Ad 31/03/05--------- £ si [email protected]=500000 £ ic 501/500501 (2 pages)
27 September 2005Ad 31/03/05--------- £ si [email protected]=500000 £ ic 501/500501 (2 pages)
23 September 2005Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
7 October 2004Return made up to 28/09/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Return made up to 28/09/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 December 2003Return made up to 28/09/03; full list of members; amend (8 pages)
22 December 2003Return made up to 28/09/03; full list of members; amend (8 pages)
5 October 2003Return made up to 28/09/03; full list of members (9 pages)
5 October 2003Return made up to 28/09/03; full list of members (9 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Return made up to 28/09/02; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Return made up to 28/09/02; full list of members (8 pages)
3 May 2002Full accounts made up to 31 March 2001 (17 pages)
3 May 2002Full accounts made up to 31 March 2001 (17 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Director resigned (1 page)
30 January 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2001Full accounts made up to 31 March 2000 (18 pages)
1 June 2001Full accounts made up to 31 March 2000 (18 pages)
26 January 2001Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 28/09/99; full list of members (7 pages)
31 January 2000Return made up to 28/09/99; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 1999Return made up to 28/09/98; no change of members (8 pages)
2 February 1999Return made up to 28/09/98; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Return made up to 28/09/97; full list of members (10 pages)
29 January 1998Return made up to 28/09/97; full list of members (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
25 November 1996Return made up to 28/09/96; no change of members (8 pages)
25 November 1996Return made up to 28/09/96; no change of members (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (15 pages)
15 January 1996Full accounts made up to 31 March 1995 (15 pages)
12 January 1996Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1996Return made up to 28/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
19 October 1967Incorporation (16 pages)
19 October 1967Incorporation (16 pages)