Company NameSearings Motor Cycles (1988) Limited
DirectorDavid Howard Knight
Company StatusActive
Company Number02255168
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr David Howard Knight
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSimone Knight
NationalityBritish
StatusCurrent
Appointed27 September 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameGordon Edward Devonshire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address5 Jubilee Cottages
Aspenden
Buntingford
Hertfordshire
SG9 9PF
Director NameMr David Thomas Searing
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 October 2004)
RoleMotor Cycle Dealer
Country of ResidenceEngland
Correspondence AddressLincolns Farnham Green
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameGerald William Searing
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 October 2004)
RoleMotor Cycle Dealer
Correspondence Address93 Maggots End
Manuden
Bishops Stortford
Hertfordshire
CM23 1DP
Secretary NameGordon Edward Devonshire
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address5 Jubilee Cottages
Aspenden
Buntingford
Hertfordshire
SG9 9PF
Secretary NameGerald William Searing
NationalityBritish
StatusResigned
Appointed24 April 1993(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address93 Maggots End
Manuden
Bishops Stortford
Hertfordshire
CM23 1DP
Director NameTerence Christopher Pyatt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2005)
RoleCompany Director
Correspondence Address7 Springmead
Braintree
Essex
CM7 8PX
Secretary NameMr David Howard Knight
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ellen Way
Black Notley
Braintree
Essex
CM7 8XG

Contact

Websitewww.searings.com
Email address[email protected]

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,236
Cash£4,831
Current Liabilities£74,665

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

19 October 2004Delivered on: 21 October 2004
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 August 1993Delivered on: 13 August 1993
Satisfied on: 14 April 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 December 1989Delivered on: 11 December 1989
Satisfied on: 5 June 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
11 May 2020Secretary's details changed for Simone Knight on 11 May 2020 (1 page)
11 May 2020Director's details changed for Mr David Howard Knight on 11 May 2020 (2 pages)
11 May 2020Change of details for Mr David Howard Knight as a person with significant control on 11 May 2020 (2 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(4 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(4 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 June 2008Return made up to 10/05/08; full list of members (3 pages)
9 June 2008Return made up to 10/05/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 June 2006Return made up to 10/05/06; full list of members (2 pages)
5 June 2006Return made up to 10/05/06; full list of members (2 pages)
9 February 2006Return made up to 10/05/05; full list of members (2 pages)
9 February 2006Return made up to 10/05/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
15 May 2004Return made up to 10/05/04; full list of members (8 pages)
15 May 2004Return made up to 10/05/04; full list of members (8 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Return made up to 10/05/03; full list of members (8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 10/05/03; full list of members (8 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Return made up to 10/05/02; full list of members (7 pages)
20 August 2002Return made up to 10/05/02; full list of members (7 pages)
19 August 2002Amended accounts made up to 31 October 2000 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 August 2002Amended accounts made up to 31 October 2000 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 February 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 January 2002Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
16 November 2001Registered office changed on 16/11/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 October 1998 (9 pages)
27 October 1999Full accounts made up to 31 October 1998 (9 pages)
22 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 June 1999Return made up to 10/05/99; full list of members (6 pages)
4 August 1998Return made up to 10/05/98; full list of members (6 pages)
4 August 1998Return made up to 10/05/98; full list of members (6 pages)
15 May 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 May 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
5 May 1998Registered office changed on 05/05/98 from: rae house dane street bishop's stortford herts CM23 3BT (1 page)
5 May 1998Registered office changed on 05/05/98 from: rae house dane street bishop's stortford herts CM23 3BT (1 page)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
6 February 1998Full accounts made up to 30 April 1997 (10 pages)
10 June 1997Return made up to 10/05/97; no change of members (4 pages)
10 June 1997Return made up to 10/05/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
24 May 1996Return made up to 10/05/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 May 1995Return made up to 10/05/95; no change of members (4 pages)
10 May 1995Return made up to 10/05/95; no change of members (4 pages)
10 May 1988Incorporation (13 pages)
10 May 1988Incorporation (13 pages)