Company NameDoe Motors Finance Limited
DirectorsAngus Ernest Doe and Colin Ernest Doe
Company StatusActive
Company Number00894643
CategoryPrivate Limited Company
Incorporation Date22 December 1966(57 years, 4 months ago)
Previous NameDoe Buckets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Angus Ernest Doe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(47 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnest Doe & Sons Limited Ulting
Maldon
Essex
CM9 6QH
Director NameMr Colin Ernest Doe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(47 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnest Doe & Sons Limited Ulting
Maldon
Essex
CM9 6QH
Director NameMr Brian William Olley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(25 years, 8 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(25 years, 8 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(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address64 Lodge Road
Braintree
Essex
CM7 1JB
Secretary NameMrs Diana Christine Doe Marriott
NationalityBritish
StatusResigned
Appointed19 June 1998(31 years, 6 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

100 at £1Doe Motors LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
10 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
10 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
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)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
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 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
24 February 2022Notification of Doe Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
21 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
21 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
21 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 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)
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 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
1 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 November 2018Termination of appointment of Diana Christine Doe Marriott as a secretary on 21 November 2018 (1 page)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
5 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 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 (9 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
15 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 3,205,100.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 3,205,100.00
(4 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
17 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 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 100
(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 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Appointment of Mr Angus Ernest Doe as a director on 22 August 2014 (2 pages)
28 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Appointment of Mr Colin Ernest Doe as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Colin Ernest Doe as a director on 22 August 2014 (2 pages)
28 August 2014Termination of appointment of Alan Ernest Doe as a director on 26 July 2014 (1 page)
28 August 2014Appointment of Mr Angus Ernest Doe as a director on 22 August 2014 (2 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 100
(4 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 100
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
28 August 2009Return made up to 25/08/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
4 February 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
1 September 2006Return made up to 25/08/06; full list of members (2 pages)
1 September 2006Return made up to 25/08/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
8 September 2005Return made up to 25/08/05; full list of members (2 pages)
8 September 2005Return made up to 25/08/05; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
3 September 2004Return made up to 25/08/04; full list of members (6 pages)
3 September 2004Return made up to 25/08/04; full list of members (6 pages)
30 July 2004Full accounts made up to 31 December 2003 (4 pages)
30 July 2004Full accounts made up to 31 December 2003 (4 pages)
9 September 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
9 September 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
22 July 2003Full accounts made up to 31 December 2002 (3 pages)
22 July 2003Full accounts made up to 31 December 2002 (3 pages)
2 September 2002Return made up to 25/08/02; full list of members (6 pages)
2 September 2002Return made up to 25/08/02; full list of members (6 pages)
2 September 2002Full accounts made up to 31 December 2001 (6 pages)
2 September 2002Full accounts made up to 31 December 2001 (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 25/08/01; full list of members (6 pages)
30 August 2001Return made up to 25/08/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
31 August 1999Return made up to 25/08/99; full list of members (6 pages)
31 August 1999Return made up to 25/08/99; full list of members (6 pages)
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)
8 October 1998Full accounts made up to 31 December 1997 (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (6 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 (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (6 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 (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (6 pages)
23 October 1996Return made up to 25/08/96; full list of members (6 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
  • 363(288) ‐ Director resigned
(4 pages)
30 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Full accounts made up to 31 December 1994 (6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 May 1985Memorandum of association (6 pages)
9 May 1985Memorandum of association (6 pages)
12 April 1985Alter mem and arts (1 page)
12 April 1985Alter mem and arts (1 page)
22 December 1966Incorporation (14 pages)
22 December 1966Incorporation (14 pages)