Company NameShelly Motors Limited
Company StatusActive
Company Number06023826
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)
Previous NameBarry Shelley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew James Shelly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address13 Cuddington Park Close
Banstead
Surrey
SN7 1RF
Secretary NameMr Andrew Shelly
StatusCurrent
Appointed07 May 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address13 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Director NameMs Lesley Shelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 June 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressWarren Place Birch Vale
Cobham
Surrey
KT11 2PX
Director NameMr Christopher James Cambridge
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E Felstead Road
Longmead Industrial Estate
Epsom
Surrey
KT19 9QG
Director NameMr Barry Charles Albert Green
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Priory Green
Edwardstone
Suffolk
C010 5pn
Secretary NameMr Barry Charles Albert Green
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Priory Green
Edwardstone
Suffolk
C010 5pn
Director NameMr Sean Patrick Kelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2016)
RoleGarage Director
Country of ResidenceEngland
Correspondence AddressRidgelands House Barkham Road
Barkham
Berkshire
RG41 4TG
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitewww.lovekyncitroen.co.uk

Location

Registered AddressUnit E Felstead Road
Longmead Industrial Estate
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

130 at £1Blackwater Inc
56.52%
Ordinary
100 at £1Mr Andrew James Shelly
43.48%
Ordinary

Financials

Year2014
Turnover£14,652,263
Gross Profit£543,578
Net Worth-£662,191
Cash£110,629
Current Liabilities£1,745,279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

16 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 11 March 2015
Persons entitled: International Motors Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2007Delivered on: 17 May 2007
Satisfied on: 30 June 2010
Persons entitled: Capital Bank 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.
Fully Satisfied

Filing History

4 January 2024Notification of Andrew James Shelly as a person with significant control on 11 December 2023 (2 pages)
28 December 2023Cessation of Lesley Shelly as a person with significant control on 11 December 2023 (1 page)
22 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 3,593,561
(3 pages)
10 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
5 July 2023Full accounts made up to 31 December 2022 (19 pages)
21 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
24 May 2022Full accounts made up to 31 December 2021 (17 pages)
21 December 2021Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX to Unit E Felstead Road Longmead Industrial Estate Epsom Surrey KT19 9QG on 21 December 2021 (1 page)
9 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
22 September 2021Full accounts made up to 31 December 2020 (26 pages)
10 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
23 September 2020Full accounts made up to 31 December 2019 (25 pages)
23 July 2020Statement of capital following an allotment of shares on 1 July 2018
  • GBP 3,243,230
(3 pages)
23 July 2020Change of details for Ms Lesley Shelly as a person with significant control on 1 July 2018 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
24 May 2019Full accounts made up to 31 December 2018 (17 pages)
10 May 2019Auditor's resignation (1 page)
3 April 2019Appointment of Mr Christopher James Cambridge as a director on 1 April 2019 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
5 September 2018Full accounts made up to 31 December 2017 (17 pages)
18 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 3,243,230
(4 pages)
17 July 2018Resolutions
  • RES13 ‐ Agreements 01/07/2018
(1 page)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
17 September 2016Satisfaction of charge 060238260002 in full (3 pages)
17 September 2016Satisfaction of charge 060238260002 in full (3 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
11 August 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Appointment of Ms Lesley Shelly as a director on 20 June 2016 (2 pages)
28 June 2016Appointment of Ms Lesley Shelly as a director on 20 June 2016 (2 pages)
28 June 2016Termination of appointment of Sean Patrick Kelly as a director on 20 June 2016 (1 page)
28 June 2016Termination of appointment of Sean Patrick Kelly as a director on 20 June 2016 (1 page)
16 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,243,230
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,243,230
(3 pages)
29 January 2016Company name changed barry shelley LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
29 January 2016Company name changed barry shelley LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 230
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 230
(5 pages)
23 June 2015Registration of charge 060238260004, created on 16 June 2015 (20 pages)
23 June 2015Registration of charge 060238260004, created on 16 June 2015 (20 pages)
27 May 2015Full accounts made up to 31 December 2014 (14 pages)
27 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Registration of charge 060238260003, created on 5 May 2015 (44 pages)
12 May 2015Registration of charge 060238260003, created on 5 May 2015 (44 pages)
12 May 2015Registration of charge 060238260003, created on 5 May 2015 (44 pages)
11 March 2015Registration of charge 060238260002, created on 5 March 2015 (8 pages)
11 March 2015Registration of charge 060238260002, created on 5 March 2015 (8 pages)
11 March 2015Registration of charge 060238260002, created on 5 March 2015 (8 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 230
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 230
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 230
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
6 January 2014Accounts for a small company made up to 31 December 2012 (8 pages)
6 January 2014Accounts for a small company made up to 31 December 2012 (8 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 230
(5 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 230
(5 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 230
(5 pages)
28 August 2013Director's details changed for Mr Andrew James Shelly on 31 May 2013 (2 pages)
28 August 2013Director's details changed for Mr Andrew James Shelly on 31 May 2013 (2 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 200,230
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 200,230
(4 pages)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2013Statement of company's objects (2 pages)
17 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Appointment of Mr Sean Patrick Kelly as a director (2 pages)
28 June 2010Appointment of Mr Sean Patrick Kelly as a director (2 pages)
13 May 2010Appointment of Mr Andrew Shelly as a secretary (1 page)
13 May 2010Appointment of Mr Andrew Shelly as a secretary (1 page)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
21 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 230
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 230
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 3 October 2008
  • GBP 230
(2 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Appointment terminated director barry green (1 page)
11 August 2009Appointment terminated director barry green (1 page)
11 August 2009Appointment terminated secretary barry green (1 page)
11 August 2009Appointment terminated secretary barry green (1 page)
13 July 2009Director's change of particulars / andrew shelly / 01/07/2009 (1 page)
13 July 2009Director's change of particulars / andrew shelly / 01/07/2009 (1 page)
23 December 2008Ad 03/10/08\gbp si 229@1=229\gbp ic 1/230\ (2 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
23 December 2008Return made up to 08/12/08; full list of members (4 pages)
23 December 2008Ad 03/10/08\gbp si 229@1=229\gbp ic 1/230\ (2 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
17 May 2007Particulars of mortgage/charge (6 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
31 January 2007Registered office changed on 31/01/07 from: adelaide house london bridge london EC4R 9HA (1 page)
31 January 2007Registered office changed on 31/01/07 from: adelaide house london bridge london EC4R 9HA (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
8 December 2006Incorporation (21 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Incorporation (21 pages)