Company NameW.S. (Accrington) Limited
DirectorWalaiti Singh
Company StatusActive
Company Number02822459
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 10 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 NameMr Walaiti Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Park Range
Victoria Park
Manchester
Lancashire
M14 5HR
Secretary NameCertagent Limited (Corporation)
StatusCurrent
Appointed08 February 2008(14 years, 8 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameJonathan Thomas Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address39 Cannon Street
St Albans
Hertfordshire
AL3 5JR
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 1993)
RoleInvestment Manager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Secretary NameManmohan Singh
NationalityBritish
StatusResigned
Appointed18 July 2007(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 February 2008)
RoleCompany Director
Correspondence Address17 Park Range
Manchester
Lancashire
M14 5HR
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(7 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 18 July 2007)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websiteaccringtongarages.co.uk
Telephone01254 868224
Telephone regionBlackburn

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Mr Walaiti Singh
100.00%
Ordinary
1 at £1Mr Walaiti Singh
0.00%
Preference

Financials

Year2014
Net Worth£336,541
Cash£125,185
Current Liabilities£1,064,133

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

18 July 2007Delivered on: 21 July 2007
Persons entitled: The Royal Bank of Scotland 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 the motor house, burnley road, accrington t/n LA775002. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 1999Delivered on: 16 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
21 January 1999Delivered on: 5 February 1999
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to this debenture.
Particulars: F/Hold land in burnley rd,accrington,lancashire together with the garage showroom/other buildings thereon and known as the motor house; t/no la 775002. 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
21 January 1999Delivered on: 26 January 1999
Satisfied on: 8 August 2007
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises situate on the north west side of burnley road accrington lancashire t/n LA775002 with all buildings fixtures fittings fixed plant and machinery gross rents and licence fees by way of floating charge all undertaking assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1993Delivered on: 3 August 1993
Satisfied on: 25 March 1999
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
3 July 1993Delivered on: 7 July 1993
Satisfied on: 30 July 2007
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 22 June 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,001
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,001
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,001
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,001
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,001
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 50,001
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Certagent Limited on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Walaiti Singh on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Certagent Limited on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Walaiti Singh on 31 March 2010 (2 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 June 2009Registered office changed on 12/06/2009 from the motor house burnley road accrington lancashire BB5 6DJ (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
12 June 2009Secretary's change of particulars / certagent LIMITED / 12/06/2009 (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from the motor house burnley road accrington lancashire BB5 6DJ (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Secretary's change of particulars / certagent LIMITED / 12/06/2009 (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 31/03/09; full list of members (3 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
21 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
21 April 2008Appointment terminated secretary manmohan singh (1 page)
21 April 2008Secretary appointed certagent LIMITED (2 pages)
21 April 2008Appointment terminated secretary manmohan singh (1 page)
21 April 2008Secretary appointed certagent LIMITED (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (29 pages)
3 October 2007Full accounts made up to 31 December 2006 (29 pages)
18 September 2007£ ic 87586/50451 18/07/07 £ sr 37135@1=37135 (1 page)
18 September 2007£ ic 87586/50451 18/07/07 £ sr 37135@1=37135 (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007£ ic 88584/87586 07/06/07 £ sr 998@1=998 (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 4 chiswell street london EC1Y 4UP (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 4 chiswell street london EC1Y 4UP (1 page)
3 August 2007£ ic 88584/87586 07/06/07 £ sr 998@1=998 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 June 2007Declaration of shares redemption:auditor's report (3 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2007Declaration of shares redemption:auditor's report (3 pages)
26 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007£ ic 99854/88584 27/04/07 £ sr 11270@1=11270 (1 page)
16 May 2007£ ic 156486/99854 24/04/07 £ sr 56632@1=56632 (1 page)
16 May 2007£ ic 99854/88584 27/04/07 £ sr 11270@1=11270 (1 page)
16 May 2007£ ic 156486/99854 24/04/07 £ sr 56632@1=56632 (1 page)
14 April 2007Return made up to 31/03/07; full list of members (7 pages)
14 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (22 pages)
17 August 2006Full accounts made up to 31 December 2005 (22 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006£ ic 159499/156486 31/03/06 £ sr 3013@1=3013 (1 page)
6 April 2006£ ic 159499/156486 31/03/06 £ sr 3013@1=3013 (1 page)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
18 April 2005Return made up to 12/04/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (11 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (11 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (11 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (11 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (10 pages)
29 June 2003Accounts for a small company made up to 31 December 2002 (10 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HA (1 page)
9 April 2003Registered office changed on 09/04/03 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HA (1 page)
6 June 2002Return made up to 28/05/02; full list of members (7 pages)
6 June 2002Return made up to 28/05/02; full list of members (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
28 October 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
24 July 2000Full accounts made up to 31 December 1999 (19 pages)
24 July 2000Full accounts made up to 31 December 1999 (19 pages)
5 June 2000£ sr 23741@1 22/01/98 (1 page)
5 June 2000£ sr 23741@1 22/01/98 (1 page)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 August 1999£ sr 23741@1 30/09/97 (1 page)
27 August 1999£ sr 23741@1 30/09/97 (1 page)
9 August 1999Return made up to 28/05/99; no change of members (4 pages)
9 August 1999Return made up to 28/05/99; no change of members (4 pages)
12 July 1999Full accounts made up to 31 December 1998 (19 pages)
12 July 1999Full accounts made up to 31 December 1998 (19 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
26 January 1999Particulars of mortgage/charge (5 pages)
26 January 1999Particulars of mortgage/charge (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: 27 chancery lane london WC2A 1NF (1 page)
22 June 1998Registered office changed on 22/06/98 from: 27 chancery lane london WC2A 1NF (1 page)
25 September 1997Full accounts made up to 31 December 1996 (19 pages)
25 September 1997Full accounts made up to 31 December 1996 (19 pages)
9 September 1997£ ic 188813/184225 30/06/97 £ sr 4588@1=4588 (1 page)
9 September 1997£ ic 188813/184225 30/06/97 £ sr 4588@1=4588 (1 page)
18 June 1997Return made up to 28/05/97; full list of members (6 pages)
18 June 1997Return made up to 28/05/97; full list of members (6 pages)
2 January 1997£ ic 191046/182728 28/10/96 £ sr 8318@1=8318 (1 page)
2 January 1997£ ic 191046/182728 28/10/96 £ sr 8318@1=8318 (1 page)
2 December 1996£ ic 199364/191046 28/10/96 £ sr 8318@1=8318 (1 page)
2 December 1996£ ic 199364/191046 28/10/96 £ sr 8318@1=8318 (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996£ ic 208900/199364 24/07/96 £ sr 9536@1=9536 (1 page)
11 October 1996£ sr 3218@1 29/04/96 (1 page)
11 October 1996£ ic 208900/199364 24/07/96 £ sr 9536@1=9536 (1 page)
11 October 1996£ sr 3218@1 29/04/96 (1 page)
20 August 1996Full accounts made up to 31 December 1995 (19 pages)
20 August 1996Full accounts made up to 31 December 1995 (19 pages)
15 July 1996Return made up to 28/05/96; no change of members (6 pages)
15 July 1996Return made up to 28/05/96; no change of members (6 pages)
25 September 1995Auditor's resignation (2 pages)
25 September 1995Auditor's resignation (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 28/05/95; change of members (6 pages)
24 May 1995Return made up to 28/05/95; change of members (6 pages)
23 May 1995£ ic 220736/208900 28/04/95 £ sr 11836@1=11836 (1 page)
23 May 1995£ ic 220736/208900 28/04/95 £ sr 11836@1=11836 (1 page)
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(26 pages)