Company NameL.Page Motors Limited
DirectorChristopher Robert Orrock
Company StatusActive
Company Number00672611
CategoryPrivate Limited Company
Incorporation Date14 October 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Robert Orrock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Christopher Robert Orrock
NationalityBritish
StatusCurrent
Appointed02 June 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameEllen Florence Page
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 1996)
RoleCompany Director
Correspondence AddressCrouch View 37 Riverside Walk
Wickford
Essex
SS12 0DU
Director NameMrs Ann Orrock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(30 years, 7 months after company formation)
Appointment Duration30 years, 2 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

970 at £1Ann Orrock
48.50%
Ordinary
970 at £1Christopher Robert Orrock
48.50%
Ordinary
30 at £1Leonard Orrock
1.50%
Ordinary
30 at £1Sally Orrock
1.50%
Ordinary

Financials

Year2014
Net Worth£1,067,016
Cash£214,453
Current Liabilities£133,365

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Charges

20 January 1992Delivered on: 23 January 1992
Satisfied on: 28 September 2001
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused cars, car delivered vans and light commercial vehicles manufactured by S.A. automobiles citroen and/or sold by citroen U.K. limited and all right title and interest under any dealer agreement see 395 for full details.
Fully Satisfied
6 June 1974Delivered on: 12 June 1974
Satisfied on: 28 September 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pantiles services station, battles bridge, essex together with all fixtures.
Fully Satisfied
18 January 1961Delivered on: 30 January 1961
Satisfied on: 28 September 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking and all property present and future including uncalled capital. (See doc for detail).
Fully Satisfied

Filing History

2 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000
(5 pages)
31 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000
(4 pages)
31 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Director's details changed for Christopher Robert Orrock on 1 June 2010 (2 pages)
28 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Ann Orrock on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Christopher Robert Orrock on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Ann Orrock on 1 June 2010 (2 pages)
28 July 2010Secretary's details changed for Christopher Robert Orrock on 1 June 2010 (1 page)
28 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Christopher Robert Orrock on 1 June 2010 (1 page)
8 July 2009Return made up to 02/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2008Return made up to 02/06/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 August 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 June 2006Return made up to 02/06/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 July 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 July 2004Return made up to 02/06/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 June 2002Return made up to 02/06/02; full list of members (7 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2001Return made up to 02/06/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 July 2001Registered office changed on 06/07/01 from: hawk hill battlesbridge essex SS11 7RJ (1 page)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 September 1999Return made up to 02/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 June 1998Return made up to 02/06/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 June 1997Director resigned (1 page)
6 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 July 1996Return made up to 02/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 June 1995Return made up to 02/06/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)