Company NameDoe Motors Limited
DirectorsColin Ernest Doe and Angus Ernest Doe
Company StatusActive
Company Number00466213
CategoryPrivate Limited Company
Incorporation Date25 March 1949(75 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Ernest Doe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(45 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressWoodham Mortimer Hall Maldon Road
Woodham Mortimer
Maldon
Essex
CM9 6SN
Director NameMr Angus Ernest Doe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(65 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Ulting
Maldon
Essex
CM9 6QH
Director NameMr Brian William Olley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(43 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address2 Earlsmead
Witham
Essex
CM8 2EH
Director NameMr Alan Ernest Doe
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(43 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 July 2014)
RoleCompany Director & Agricultural Engineer
Country of ResidenceEngland
Correspondence AddressAppledore
Hatfield Peverel
Chelmsford
Essex
CM3 2JP
Secretary NameAnthony Goulding Cade
NationalityBritish
StatusResigned
Appointed24 August 1992(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address64 Lodge Road
Braintree
Essex
CM7 1JB
Director NameMr Norman Herbert Wasteney
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(43 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Hall
Chignal Smealy
Chelmsford
Essex
CM1 4SU
Director NameStephen Peter Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1998)
RoleManaging Director
Correspondence Address46 Braundton Avenue
Sidcup
Kent
DA15 8EW
Secretary NameMrs Diana Christine Doe Marriott
NationalityBritish
StatusResigned
Appointed19 June 1998(49 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressBurley
Easthorpe
Colchester
Essex
CO5 9HG

Contact

Websiteernestdoe.com
Telephone01245 380311
Telephone regionChelmsford

Location

Registered AddressUlting
Maldon
Essex
CM9 6QH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishUlting
WardWickham Bishops and Woodham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Jill Margaret Doe
9.38%
Ordinary
2.3k at £1Mrs D.c.d. Marriott
4.86%
Ordinary
2.3k at £1Mrs M.j. Harpur
4.86%
Ordinary
16k at £1B.r. Wasteney
33.33%
Ordinary
12k at £1Mr C.e. Doe
25.00%
Ordinary
1.2k at £1Mr C.c. Chandler
2.43%
Ordinary
1.1k at £1Barbara Ann Chandler
2.23%
Ordinary
8.5k at £1William Chandler
17.71%
Ordinary
99 at £1M.j. Chandler
0.21%
Ordinary

Financials

Year2014
Net Worth£5,094,388
Cash£412,556
Current Liabilities£299,596

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

4 May 1966Delivered on: 23 May 1966
Persons entitled: Shell-Mex and B.P. Limited

Classification: Legal charge
Secured details: £20 000.
Particulars: Land & buildings an the n/w side of londond road, wiltham, essex.
Outstanding

Filing History

31 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
31 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 July 2023Termination of appointment of Gregory Robert Ewing Forrest as a director on 27 July 2023 (1 page)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 March 2023Appointment of Mr Gregory Robert Ewing Forrest as a director on 1 March 2023 (2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
28 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
24 February 2022Notification of Doe Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
5 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
5 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
1 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
26 November 2018Termination of appointment of Diana Christine Doe Marriott as a secretary on 21 November 2018 (1 page)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
30 August 2017Cessation of Beryl Rose Wasteney as a person with significant control on 19 October 2016 (1 page)
30 August 2017Cessation of Beryl Rose Wasteney as a person with significant control on 19 October 2016 (1 page)
30 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 48,000
(6 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 48,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Termination of appointment of Norman Herbert Wasteney as a director on 9 July 2014 (1 page)
29 August 2014Appointment of Mr Angus Ernest Doe as a director on 22 August 2014 (2 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 48,000
(6 pages)
29 August 2014Termination of appointment of Norman Herbert Wasteney as a director on 9 July 2014 (1 page)
29 August 2014Termination of appointment of Norman Herbert Wasteney as a director on 9 July 2014 (1 page)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 48,000
(6 pages)
29 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
29 August 2014Appointment of Mr Angus Ernest Doe as a director on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 48,000
(7 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 48,000
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 October 2010Director's details changed for Mr Norman Herbert Wasteney on 25 August 2010 (2 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Norman Herbert Wasteney on 25 August 2010 (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 August 2009Return made up to 25/08/09; full list of members (6 pages)
28 August 2009Return made up to 25/08/09; full list of members (6 pages)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2008Return made up to 25/08/08; full list of members (7 pages)
26 August 2008Return made up to 25/08/08; full list of members (7 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Full accounts made up to 31 December 2007 (17 pages)
6 September 2007Return made up to 25/08/07; full list of members (5 pages)
6 September 2007Return made up to 25/08/07; full list of members (5 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
1 September 2006Return made up to 25/08/06; full list of members (5 pages)
1 September 2006Return made up to 25/08/06; full list of members (5 pages)
13 September 2005Full accounts made up to 31 December 2004 (16 pages)
13 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Return made up to 25/08/05; full list of members (5 pages)
8 September 2005Return made up to 25/08/05; full list of members (5 pages)
3 September 2004Return made up to 25/08/04; full list of members (10 pages)
3 September 2004Return made up to 25/08/04; full list of members (10 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
30 July 2004Full accounts made up to 31 December 2003 (19 pages)
9 September 2003Full accounts made up to 31 December 2002 (18 pages)
9 September 2003Full accounts made up to 31 December 2002 (18 pages)
9 September 2003Return made up to 25/08/03; full list of members (10 pages)
9 September 2003Return made up to 25/08/03; full list of members (10 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Return made up to 25/08/02; full list of members (10 pages)
2 September 2002Return made up to 25/08/02; full list of members (10 pages)
30 August 2001Return made up to 25/08/01; full list of members (10 pages)
30 August 2001Return made up to 25/08/01; full list of members (10 pages)
30 August 2001Full accounts made up to 31 December 2000 (16 pages)
30 August 2001Full accounts made up to 31 December 2000 (16 pages)
5 September 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000Full accounts made up to 31 December 1999 (15 pages)
4 September 2000Return made up to 25/08/00; full list of members (10 pages)
4 September 2000Return made up to 25/08/00; full list of members (10 pages)
31 August 1999Return made up to 25/08/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 December 1998 (17 pages)
31 August 1999Full accounts made up to 31 December 1998 (17 pages)
31 August 1999Return made up to 25/08/99; full list of members (6 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: 1 spital road maldon, essex CM9 6DT (1 page)
3 November 1998Registered office changed on 03/11/98 from: 1 spital road maldon, essex CM9 6DT (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 August 1998Return made up to 25/08/98; no change of members (4 pages)
26 August 1998Return made up to 25/08/98; no change of members (4 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
24 September 1997Full accounts made up to 31 December 1996 (17 pages)
24 September 1997Full accounts made up to 31 December 1996 (17 pages)
4 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 September 1997Return made up to 25/08/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Return made up to 25/08/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Return made up to 25/08/96; full list of members (6 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 August 1994Full accounts made up to 31 December 1993 (17 pages)
31 August 1994Full accounts made up to 31 December 1993 (17 pages)
21 September 1993Full accounts made up to 31 December 1992 (16 pages)
21 September 1993Full accounts made up to 31 December 1992 (16 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
28 October 1992Full accounts made up to 31 December 1991 (15 pages)
2 September 1991Full accounts made up to 31 December 1990 (15 pages)
2 September 1991Full accounts made up to 31 December 1990 (15 pages)
9 November 1990Full accounts made up to 31 December 1989 (15 pages)
9 November 1990Full accounts made up to 31 December 1989 (15 pages)
11 September 1989Full accounts made up to 31 December 1988 (21 pages)
11 September 1989Full accounts made up to 31 December 1988 (21 pages)
25 October 1988Full accounts made up to 31 December 1987 (16 pages)
25 October 1988Full accounts made up to 31 December 1987 (16 pages)
26 August 1987Full accounts made up to 31 December 1986 (21 pages)
26 August 1987Full accounts made up to 31 December 1986 (21 pages)
8 August 1986Full accounts made up to 31 December 1985 (14 pages)
8 August 1986Full accounts made up to 31 December 1985 (14 pages)
30 April 1985Accounts made up to 31 December 1984 (14 pages)
30 April 1985Accounts made up to 31 December 1984 (14 pages)
1 October 1981Accounts made up to 31 December 1980 (9 pages)
1 October 1981Accounts made up to 31 December 1980 (9 pages)
17 July 1980Accounts made up to 31 December 1979 (9 pages)
17 July 1980Accounts made up to 31 December 1979 (9 pages)
18 August 1979Accounts made up to 31 December 1978 (7 pages)
18 August 1979Accounts made up to 31 December 1978 (7 pages)
22 October 1978Accounts made up to 31 December 1977 (7 pages)
22 October 1978Accounts made up to 31 December 1977 (7 pages)
6 December 1977Accounts made up to 31 December 1976 (8 pages)
6 December 1977Accounts made up to 31 December 1976 (8 pages)
26 January 1977Accounts made up to 31 December 1975 (8 pages)
26 January 1977Accounts made up to 31 December 1975 (8 pages)
25 March 1949Incorporation (16 pages)
25 March 1949Incorporation (16 pages)