Company NameLea Valley Truck Parts Limited
DirectorsJeremy Erswell and Edward Steven Scales
Company StatusActive
Company Number02641371
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Jeremy Erswell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(1 year, 12 months after company formation)
Appointment Duration30 years, 8 months
RoleMotor Factor General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 - 8 Davey Close
Colchester
Essex
CO1 2XL
Director NameMr Edward Steven Scales
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(22 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Waltham Park Way
Billet Road
Walthamstow
London
E17 5DU
Secretary NameMiss Rebecca Martha Sell
NationalityBritish
StatusResigned
Appointed31 August 1991(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleAccountancy
Correspondence AddressThe Bell House Hadham Cross
Much Hadham
Hertfordshire
SG10 6AL
Director NameMiss Rebecca Martha Sell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleRecruitment Consultant
Correspondence AddressThe Bell House Hadham Cross
Much Hadham
Hertfordshire
SG10 6AL
Director NameThomas Roy Sell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration30 years, 8 months (resigned 16 May 2022)
RoleEngineering Executive
Country of ResidenceGB
Correspondence AddressEast View
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Secretary NameMr Thomas Roy Sell
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration-1 years, 11 months (resigned 31 August 1991)
RoleEngineering Executive
Correspondence AddressThe Bell House Hadham Cross
Much Hadham
Hertfordshire
SG10 6AL
Secretary NameThomas Roy Sell
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 16 May 2022)
RoleEngineering Executive
Country of ResidenceGB
Correspondence AddressEast View
Hare Street
Buntingford
Hertfordshire
SG9 0EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

22k at £1Jeremy Erswell
52.42%
Ordinary
20k at £1Tom Sell
47.58%
Ordinary

Financials

Year2014
Net Worth£226,439
Cash£47,694
Current Liabilities£663,316

Accounts

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

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

10 November 2020Delivered on: 13 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 8 June 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 December 2004Delivered on: 30 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
14 October 2022Change of details for Mr Jeremy Erswell as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Change of details for Mr Jeremy Erswell as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Jeremy Erswell on 13 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Jeremy Erswell on 13 October 2022 (2 pages)
12 September 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
25 August 2022Cancellation of shares. Statement of capital on 16 May 2022
  • GBP 22,036
(4 pages)
25 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 May 2022Change of details for Mr Jeremy Erswell as a person with significant control on 12 May 2022 (2 pages)
23 May 2022Termination of appointment of Thomas Roy Sell as a secretary on 16 May 2022 (1 page)
23 May 2022Cessation of A Person with Significant Control as a person with significant control on 16 May 2022 (1 page)
23 May 2022Termination of appointment of Thomas Roy Sell as a director on 16 May 2022 (1 page)
6 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 November 2020Registration of charge 026413710003, created on 10 November 2020 (41 pages)
26 October 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 May 2019Director's details changed for Mr Jeremy Erswell on 8 January 2019 (2 pages)
22 May 2019Change of details for Mr Jeremy Erswell as a person with significant control on 8 January 2019 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
9 July 2018Director's details changed for Mr Edward Steven Scales on 9 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 January 2018Satisfaction of charge 1 in full (4 pages)
15 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
16 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
16 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
8 June 2017Registration of charge 026413710002, created on 2 June 2017 (22 pages)
8 June 2017Registration of charge 026413710002, created on 2 June 2017 (22 pages)
15 March 2017Director's details changed for Mr Edward Steven Scales on 17 February 2017 (2 pages)
15 March 2017Director's details changed for Mr Edward Steven Scales on 17 February 2017 (2 pages)
16 September 2016Director's details changed for Mr Jeremy Erswell on 12 July 2016 (2 pages)
16 September 2016Director's details changed for Mr Jeremy Erswell on 12 July 2016 (2 pages)
15 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 27 August 2015
Statement of capital on 2015-09-22
  • GBP 42,037
(6 pages)
22 September 2015Annual return made up to 27 August 2015
Statement of capital on 2015-09-22
  • GBP 42,037
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Director's details changed for Mr Edward Steven Scales on 15 August 2014 (2 pages)
5 December 2014Director's details changed for Mr Edward Steven Scales on 15 August 2014 (2 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 42,037
(6 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 42,037
(6 pages)
21 October 2014Appointment of Mr Edward Steven Scales as a director on 13 August 2014 (2 pages)
21 October 2014Appointment of Mr Edward Steven Scales as a director on 13 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 42,037
(5 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 42,037
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2010Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Director's details changed for Jeremy Erswell on 21 December 2009 (2 pages)
13 January 2010Director's details changed for Jeremy Erswell on 21 December 2009 (2 pages)
9 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 October 2008Return made up to 27/08/08; full list of members (4 pages)
16 October 2008Return made up to 27/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: unit 8 waltham park way billet road walthamstow london E17 5DU (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 8 waltham park way billet road walthamstow london E17 5DU (1 page)
11 September 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 27/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2005Return made up to 27/08/05; full list of members (7 pages)
8 September 2005Return made up to 27/08/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 September 2003Return made up to 27/08/03; full list of members (7 pages)
18 September 2003Return made up to 27/08/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 October 2001Return made up to 27/08/01; full list of members (6 pages)
12 October 2001Return made up to 27/08/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 27/08/00; full list of members (6 pages)
18 September 2000Return made up to 27/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 September 1999Return made up to 27/08/99; no change of members (4 pages)
1 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Return made up to 27/08/98; full list of members (6 pages)
19 October 1998Return made up to 27/08/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 February 1998Ad 09/01/98--------- £ si 2500@1=2500 £ ic 39537/42037 (2 pages)
1 February 1998Ad 09/01/98--------- £ si 2500@1=2500 £ ic 39537/42037 (2 pages)
30 December 1997Ad 01/12/97--------- £ si 7000@1=7000 £ ic 32537/39537 (2 pages)
30 December 1997Ad 01/12/97--------- £ si 7000@1=7000 £ ic 32537/39537 (2 pages)
9 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Ad 20/05/97--------- £ si 5850@1=5850 £ ic 26687/32537 (2 pages)
4 June 1997Ad 20/05/97--------- £ si 5850@1=5850 £ ic 26687/32537 (2 pages)
27 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996Ad 01/08/96--------- £ si 185@1=185 £ ic 26502/26687 (2 pages)
30 August 1996Ad 01/08/96--------- £ si 185@1=185 £ ic 26502/26687 (2 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 March 1996Nc inc already adjusted 02/01/96 (1 page)
1 March 1996Nc inc already adjusted 02/01/96 (1 page)
1 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1996Ad 02/01/96--------- £ si 26500@1=26500 £ ic 2/26502 (2 pages)
1 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1996Ad 02/01/96--------- £ si 26500@1=26500 £ ic 2/26502 (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
24 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 November 1991Memorandum and Articles of Association (8 pages)
22 November 1991Company name changed\certificate issued on 22/11/91 (3 pages)
13 November 1991Company name changed\certificate issued on 13/11/91 (3 pages)
29 August 1991Incorporation (9 pages)