Company NameFactory Lane Autos Limited
DirectorsGlenn Samuel Cass and Kay Sheila Frost
Company StatusActive
Company Number02053955
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGlenn Samuel Cass
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 - 11 Broton Trading Estate
Broton Drive
Halstead
Essex
CO9 1HB
Director NameKay Sheila Frost
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 - 11
Broton Trading Estate
Halstead
Essex
CO9 1HB
Secretary NameKay Sheila Frost
NationalityBritish
StatusCurrent
Appointed26 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 - 11
Broton Trading Estate
Halstead
Essex
CO9 1HB

Contact

Websitewww.fixautohalstead.co.uk/
Telephone01787 473039
Telephone regionSudbury

Location

Registered AddressUnit 9 - 11
Broton Trading Estate
Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Shareholders

50 at £1Glenn Samuel Cass
50.00%
Ordinary
50 at £1Kay Sheila Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£5,177
Cash£78
Current Liabilities£798,753

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 December 2023 (4 months, 1 week ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Charges

26 June 2012Delivered on: 28 June 2012
Satisfied on: 15 December 2015
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. make:renault model:clio 1.2 campus yom:2008 5 door reg.no.EA58CZE chassis VF1BB1KEF40372071 2. make:renault model:clio 1.2 extreme yom:2009 3 door reg.no.EEK09EJD chassis VF1CR1JOH41097071 3. make:renault model:clio 1.2 extreme yom:2009 3 door reg.no.EK09EHZ chassis VF1CR1JOH41097072 (for further details of chattels charged please refer to form MG01) see image for full details.
Fully Satisfied
21 July 2010Delivered on: 3 August 2010
Satisfied on: 15 December 2015
Persons entitled: Fe Loan Management Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
24 March 2004Delivered on: 2 April 2004
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 9084460 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 15 broton trading estate halstead essex t/no: EX499740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1992Delivered on: 20 March 1992
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 December 2009Delivered on: 24 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6 7 10 and 14-16 broton trading estate holstead t/n's EX487430 EX812613 EX367999 EXS748036, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Part Satisfied
28 October 2009Delivered on: 5 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
13 November 2020Satisfaction of charge 4 in full (1 page)
29 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
18 February 2019Director's details changed for Kay Sheila Frost on 9 February 2019 (2 pages)
18 February 2019Change of details for Glenn Samuel Cass as a person with significant control on 9 February 2019 (2 pages)
18 February 2019Director's details changed for Glenn Samuel Cass on 9 February 2019 (2 pages)
18 February 2019Change of details for Kay Sheila Frost as a person with significant control on 9 February 2019 (2 pages)
18 February 2019Secretary's details changed for Kay Sheila Frost on 9 February 2019 (1 page)
2 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Director's details changed for Kay Sheila Frost on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Kay Sheila Frost on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
15 December 2015Satisfaction of charge 7 in full (2 pages)
15 December 2015Satisfaction of charge 7 in full (2 pages)
15 December 2015Satisfaction of charge 6 in full (1 page)
15 December 2015Satisfaction of charge 6 in full (1 page)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
22 April 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
22 April 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
22 April 2015Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Registered office address changed from 9-11 Broton Trading Estate Halstead Essex CO9 1HR on 20 January 2011 (1 page)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from 9-11 Broton Trading Estate Halstead Essex CO9 1HR on 20 January 2011 (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2009Return made up to 26/12/08; full list of members (4 pages)
20 January 2009Return made up to 26/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
10 January 2008Return made up to 26/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Return made up to 26/12/06; full list of members (2 pages)
27 March 2007Return made up to 26/12/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Return made up to 26/12/05; full list of members (2 pages)
13 February 2006Return made up to 26/12/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 March 2005Accounting reference date shortened from 05/07/04 to 30/06/04 (1 page)
29 March 2005Accounting reference date shortened from 05/07/04 to 30/06/04 (1 page)
13 January 2005Return made up to 26/12/04; full list of members (7 pages)
13 January 2005Return made up to 26/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 5 July 2003 (7 pages)
20 December 2004Total exemption small company accounts made up to 5 July 2003 (7 pages)
20 December 2004Total exemption small company accounts made up to 5 July 2003 (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 26/12/03; full list of members (7 pages)
19 January 2004Return made up to 26/12/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 5 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 5 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 5 July 2002 (6 pages)
10 March 2003Accounting reference date shortened from 31/03/03 to 05/07/02 (1 page)
10 March 2003Accounting reference date shortened from 31/03/03 to 05/07/02 (1 page)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
22 January 2003Return made up to 26/12/02; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 26/12/01; full list of members (6 pages)
15 January 2002Return made up to 26/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 26/12/99; full list of members (6 pages)
11 January 2000Return made up to 26/12/99; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 26/12/98; full list of members (6 pages)
12 January 1999Return made up to 26/12/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 March 1998Return made up to 26/12/97; no change of members (4 pages)
19 March 1998Return made up to 26/12/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 March 1997 (12 pages)
24 July 1997Full accounts made up to 31 March 1997 (12 pages)
26 March 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 May 1996Return made up to 26/12/95; full list of members (6 pages)
2 May 1996Return made up to 26/12/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
10 September 1986Incorporation (16 pages)
10 September 1986Incorporation (16 pages)