Company NameStockwell Motor Accessories Limited
Company StatusActive
Company Number00624901
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years, 1 month ago)
Previous NamesStockwell Motor Accessories Limited and S & H Securities Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(33 years after company formation)
Appointment Duration32 years
RoleDistributor To Motor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMr Steven Simkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(38 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Clapham Road
Stockwell
London
SW9 0QE
Director NamePauline Mary Hay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(39 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birchfield Grove
Ewell
Epsom
KT77 3ES
Secretary NameMr Michael Simkins
NationalityBritish
StatusCurrent
Appointed23 October 1998(39 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(45 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchfield Grove
Ewell
Epsom
Surrey
KT77 3ES
Director NameNellie Elizabeth Hay
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(33 years after company formation)
Appointment Duration12 years, 9 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameWilliam Leonard Hay
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(33 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameJohn Alfred Simkins
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(33 years after company formation)
Appointment Duration-1 years, 9 months (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressLulworth Elm Walk Farn Borough Park
Orpington
Kent
BR6 8LX
Director NameMargaret Ann Simkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1997)
RoleCompany Director
Correspondence Address112 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JD
Secretary NameWilliam Leonard Hay
NationalityBritish
StatusResigned
Appointed18 April 1992(33 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameRebecca Louise Brentnall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Ryles Park Road
Macclesfield
Cheshire
SK11 8AL
Director NameCassandra Laura Prins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chaffers Mead
Ashtead
Surrey
KT21 1NG

Contact

Websitewww.stockwelltools.com

Location

Registered AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,593,703
Cash£15,245
Current Liabilities£19,719

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

28 July 1994Delivered on: 9 August 1994
Satisfied on: 25 February 2005
Persons entitled: John Henry Pitcher

Classification: Legal charge
Secured details: £25,000 due from the company to the chargee.
Particulars: Factory at rear of 44/46 chapel road west norwood SE27.
Fully Satisfied
1 June 1966Delivered on: 14 June 1966
Satisfied on: 25 February 2005
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 230, clapham road, S.W.9.
Fully Satisfied
15 June 1964Delivered on: 1 July 1964
Satisfied on: 25 February 2005
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 226 clapham road london S.W.9.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Director's details changed for Mr Steven Simkins on 19 November 2019 (2 pages)
12 February 2020Confirmation statement made on 20 November 2019 with updates (5 pages)
12 February 2020Change of details for Mr Steven Simkins as a person with significant control on 19 November 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
11 July 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-01
(2 pages)
1 May 2018Change of name notice (2 pages)
13 March 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 420
(3 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
16 November 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
16 November 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Appointment of Rebecca Louise Brentnall as a director on 19 January 2017 (2 pages)
8 February 2017Appointment of Rebecca Louise Brentnall as a director on 19 January 2017 (2 pages)
8 February 2017Appointment of Cassandra Laura Prins as a director on 19 January 2017 (2 pages)
8 February 2017Appointment of Cassandra Laura Prins as a director on 19 January 2017 (2 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120
(8 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120
(8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(8 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 120
(8 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(8 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 120
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 May 2009Return made up to 18/04/09; full list of members (5 pages)
14 May 2009Return made up to 18/04/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2008Return made up to 18/04/08; full list of members (5 pages)
29 May 2008Return made up to 18/04/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 May 2007Return made up to 18/04/07; full list of members (3 pages)
25 May 2007Return made up to 18/04/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Return made up to 18/04/06; full list of members (4 pages)
7 July 2006Return made up to 18/04/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: 60 welbeck street london W1G 9BH (1 page)
28 December 2005Registered office changed on 28/12/05 from: 60 welbeck street london W1G 9BH (1 page)
21 April 2005Return made up to 18/04/05; full list of members (9 pages)
21 April 2005Return made up to 18/04/05; full list of members (9 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
20 April 2004Return made up to 18/04/04; full list of members (7 pages)
20 April 2004Return made up to 18/04/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
4 July 2003Company name changed stockwell motor accessories limi ted\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed stockwell motor accessories limi ted\certificate issued on 04/07/03 (2 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
8 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 18/04/01; full list of members (7 pages)
27 April 2001Return made up to 18/04/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 18/04/00; full list of members (7 pages)
5 May 2000Return made up to 18/04/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 May 1999Return made up to 18/04/99; no change of members (6 pages)
16 May 1999Return made up to 18/04/99; no change of members (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
20 April 1998Return made up to 18/04/98; full list of members (7 pages)
20 April 1998Return made up to 18/04/98; full list of members (7 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997New director appointed (1 page)
1 July 1997New director appointed (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Return made up to 18/04/97; no change of members (6 pages)
18 June 1997Return made up to 18/04/97; no change of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
12 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1959Certificate of incorporation (1 page)
3 April 1959Certificate of incorporation (1 page)