Company NameChristian Cars Limited
DirectorsChristopher John Sands and Mark Nigel Sands
Company StatusActive
Company Number02455010
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Christopher John Sands
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Addison Road
Caterham
Surrey
CR3 5LW
Secretary NameMr Christopher John Sands
NationalityBritish
StatusCurrent
Appointed22 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Addison Road
Caterham
Surrey
CR3 5LW
Director NameMark Nigel Sands
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(11 years after company formation)
Appointment Duration23 years, 3 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address5 Cavendish Gardens
Redhill
Surrey
RH1 4AQ
Director NameIan David Plane
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Beechfield Road
Bromley
Kent
BR1 3BU

Contact

Websitewww.christiancars.co.uk/
Email address[email protected]
Telephone01883 653277
Telephone regionCaterham

Location

Registered Address12 The Crescent
Woldingham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Shareholders

10k at £1C.j. Sands
50.00%
Ordinary
10k at £1I.d. Plane
50.00%
Ordinary

Financials

Year2014
Net Worth£238,169
Cash£54,238
Current Liabilities£72,427

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

22 October 2018Delivered on: 29 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 July 2003Delivered on: 15 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 the crescent woldingham surrey t/no: SY368273.
Outstanding
7 March 1990Delivered on: 9 March 1990
Satisfied on: 23 September 2003
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All existing or future stock of used vehicles owned or to be owned by the dealer or in which time the dealer has or will have an interest being stock in trade held or used or to be used by the dealer the benefit of all existing or future insurance policies all increases accessories and additions to the property. See the mortgage charge document for full details.
Fully Satisfied
7 March 1990Delivered on: 9 March 1990
Satisfied on: 23 September 2003
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new and used trucks and vehicles in which the dealer has an interest being stock in trade held or used or to be used by the dealer in connecion with the dealers business floating charge over the book debts stock in trade work in progress repayments and cash of the dealer both present and future for full details pease refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 March 1990Delivered on: 9 March 1990
Satisfied on: 23 September 2003
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Fully Satisfied
25 October 1995Delivered on: 26 October 1995
Satisfied on: 22 August 2003
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And the f/h property k/a 12 the crescent woldingham surrey t/no SY368273. 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 February 1991Delivered on: 15 February 1991
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Cessation of Ian David Plane as a person with significant control on 13 February 2019 (1 page)
28 February 2019Termination of appointment of Ian David Plane as a director on 13 February 2019 (1 page)
28 February 2019Notification of Windscreen Wipers Direct Limited as a person with significant control on 13 February 2019 (2 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 October 2018Registration of charge 024550100007, created on 22 October 2018 (41 pages)
15 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 27,900
(7 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 27,900
(7 pages)
22 July 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 36,300
(7 pages)
22 July 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 36,300
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(7 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Director's details changed for Mark Nigel Sands on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ian David Plane on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Christopher John Sands on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mark Nigel Sands on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher John Sands on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Ian David Plane on 18 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 January 2007Return made up to 19/12/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 22/12/03; full list of members (7 pages)
18 December 2003Return made up to 22/12/03; full list of members (7 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
14 January 2002Return made up to 22/12/01; full list of members (7 pages)
7 June 2001Full accounts made up to 31 January 2001 (13 pages)
7 June 2001Full accounts made up to 31 January 2001 (13 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 January 2000 (14 pages)
17 May 2000Full accounts made up to 31 January 2000 (14 pages)
31 January 2000Return made up to 22/12/99; full list of members (6 pages)
31 January 2000Return made up to 22/12/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 January 1999 (15 pages)
22 July 1999Full accounts made up to 31 January 1999 (15 pages)
21 January 1999Return made up to 22/12/98; full list of members (6 pages)
21 January 1999Return made up to 22/12/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 January 1998 (13 pages)
14 May 1998Full accounts made up to 31 January 1998 (13 pages)
5 June 1997Full accounts made up to 31 January 1997 (15 pages)
5 June 1997Full accounts made up to 31 January 1997 (15 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
29 November 1996Full accounts made up to 31 January 1996 (14 pages)
29 November 1996Full accounts made up to 31 January 1996 (14 pages)
2 January 1996Return made up to 22/12/95; no change of members (4 pages)
2 January 1996Return made up to 22/12/95; no change of members (4 pages)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
20 July 1995Full accounts made up to 31 January 1995 (14 pages)
20 July 1995Full accounts made up to 31 January 1995 (14 pages)
25 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)