White Notley
Witham
Essex
CM8 1UU
Director Name | Mrs Jane Kate Stanton Cole |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(38 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Hill Farm Prescott Gotherington Cheltenham Gloucestershire GL52 9RE Wales |
Secretary Name | Margaret Anne Stanton-Bowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2001(44 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | 910 The Cresent The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Richard Anthony Meek |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 18 Pondholton Drive Witham Essex CM8 1QG |
Secretary Name | Micky Ormonde Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantons Farm Black Notley Braintree Essex CM7 8NL |
Registered Address | First Floor, County House 100 New London Road Chelmsford CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100k at £1 | M.o. Stanton Discretionary Trust 1 99.90% Ordinary A |
---|---|
41 at £1 | M.o. Stanton Discretionary Trust No 2 0.04% Ordinary |
21 at £1 | J.k. Stanton-cole 0.02% Ordinary C |
21 at £1 | M.a.s. Bowe 0.02% Ordinary B |
17 at £1 | M.o. Stanton 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,300,138 |
Cash | £558,609 |
Current Liabilities | £227,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
10 April 2002 | Delivered on: 17 April 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In barclays bank PLC re lynfield motors limited gts bid deposit bid number 56287888. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
2 November 1989 | Delivered on: 17 November 1989 Satisfied on: 29 May 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the stock of motor vehicles (please see form 395 for full details). Fully Satisfied |
14 September 1989 | Delivered on: 26 September 1989 Satisfied on: 9 December 2005 Persons entitled: Mobil Oil Company Classification: Legal charge Secured details: All monies due or to become due from lynfield motors (wickham bishops) limited to the chargee on any account whatsoever. Particulars: Beacon hill garage maldon road wickham bishops witham essex together with all fixtures and fittings not being personal chattels within the bills of sale acts on the premises. Fully Satisfied |
22 April 1986 | Delivered on: 6 May 1986 Satisfied on: 9 December 2005 Persons entitled: Mobil Oil Company Limited. Classification: Legal charge Secured details: Securing all moneys due or to become due not exceeding £62,000 due from lynfield motors (wickham bishops) limited to the chargee includings moneys due for goods sold and delivered. Particulars: Beacon hill garage, maldon road, wickham bishops, witham, essex. All fixtures & fittings not being personal chattles with in the bills of sale acts on the premises together with the benefit of any covenant agreement. (See doc 45 for further details.). Fully Satisfied |
22 July 1976 | Delivered on: 12 August 1976 Satisfied on: 9 December 2005 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land s/eastern side of the main witham to chelmsford rd, witham essex. Fully Satisfied |
16 June 1976 | Delivered on: 24 January 1976 Satisfied on: 9 December 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at the south-eastern side of the main witham to chelmsford road witham, essex. Fully Satisfied |
31 December 1972 | Delivered on: 19 January 1973 Satisfied on: 9 December 2005 Persons entitled: Mobil Oil Company Classification: Legal charge Secured details: For securing £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lynfield motors, london road, witham, essex, (together with all fixtures etc). Fully Satisfied |
2 May 1957 | Delivered on: 22 May 1957 Satisfied on: 9 December 2005 Persons entitled: National Benzole Co LTD. Classification: Legal charge Secured details: £10,000. Particulars: "Lynfield house" and cafe, main rd, witham, essex. Fully Satisfied |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
17 January 2017 | Register(s) moved to registered inspection location Jane Stanton-Cole Prescott Gotherington Cheltenham GL52 9RE (1 page) |
17 January 2017 | Register inspection address has been changed from Middle Hill Farm Prescott Gotherington Cheltenham GL52 9RE England to Jane Stanton-Cole Prescott Gotherington Cheltenham GL52 9RE (1 page) |
16 January 2017 | Register inspection address has been changed to Middle Hill Farm Prescott Gotherington Cheltenham GL52 9RE (1 page) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (16 pages) |
14 January 2016 | Director's details changed for Micky Ormonde Stanton on 5 November 2015 (2 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Secretary's details changed for Margaret Anne Stanton-Bowe on 18 December 2013 (1 page) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 6 September 2011 (1 page) |
22 March 2011 | Resolutions
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Micky Ormonde Stanton on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Jane Kate Stanton Cole on 2 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Micky Ormonde Stanton on 2 October 2009 (2 pages) |
24 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 January 2009 | Director's change of particulars / micky stanton / 19/01/2009 (1 page) |
19 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / jane stanton cole / 01/10/2007 (1 page) |
19 January 2009 | Location of register of members (1 page) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: lynfield properties LIMITED london road witham essex CM8 1ED (1 page) |
13 February 2007 | Return made up to 14/01/07; full list of members
|
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 June 2006 | Memorandum and Articles of Association (14 pages) |
22 May 2006 | Company name changed lynfield motors LIMITED\certificate issued on 22/05/06 (2 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
10 January 2005 | Return made up to 14/01/05; no change of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Return made up to 14/01/03; full list of members (9 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 April 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 14/01/01; full list of members
|
27 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
21 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 February 1998 | Return made up to 14/01/98; full list of members
|
12 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Ad 26/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
26 January 1997 | Return made up to 14/01/97; full list of members
|
23 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
15 July 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 14/01/96; full list of members (6 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
23 March 1995 | Return made up to 14/01/95; full list of members (6 pages) |
31 May 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
11 May 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
22 June 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
21 November 1991 | Full group accounts made up to 30 June 1991 (14 pages) |
15 July 1991 | Full group accounts made up to 30 June 1990 (14 pages) |
6 February 1991 | Full group accounts made up to 30 June 1989 (14 pages) |
29 August 1989 | Group accounts for a medium company made up to 30 June 1988 (21 pages) |
14 December 1987 | Group accounts for a medium company made up to 31 March 1987 (23 pages) |
6 January 1987 | Group of companies' accounts made up to 31 March 1986 (22 pages) |
26 September 1985 | Accounts made up to 31 March 1985 (15 pages) |
6 October 1984 | Accounts made up to 31 March 1984 (10 pages) |
23 September 1983 | Accounts made up to 31 March 1983 (8 pages) |
17 December 1982 | Accounts made up to 31 March 1982 (7 pages) |
30 September 1981 | Accounts made up to 31 March 1981 (10 pages) |
24 September 1980 | Accounts made up to 31 March 1980 (8 pages) |
2 October 1979 | Accounts made up to 31 March 1979 (8 pages) |
3 August 1979 | Accounts made up to 31 March 1978 (9 pages) |
16 December 1977 | Accounts made up to 31 March 1977 (8 pages) |
26 October 1976 | Accounts made up to 31 March 1976 (6 pages) |
19 March 1976 | Accounts made up to 31 March 1975 (6 pages) |