Company NameSouthern Tyre Wholesalers Limited
DirectorsRoger Franklin Gates and Christopher Paul Wilson
Company StatusActive
Company Number02698127
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month 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 Roger Franklin Gates
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMr Christopher Paul Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleTyre Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameMr Roger Franklin Gates
NationalityBritish
StatusCurrent
Appointed25 June 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMr David John Richards
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Underwood Road
Chingford
London
E4 9EB
Secretary NameMr David John Richards
NationalityBritish
StatusResigned
Appointed18 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Underwood Road
Chingford
London
E4 9EB
Director NameIan Clifford Merrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2004)
RoleTyre Wholesaler
Correspondence Address14 Victoria Drive
Great Wakering
Essex
SS3 0AT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Mr Roger Franklin Gates
60.00%
Ordinary
40 at £1Christopher Paul Wilson
40.00%
Ordinary

Financials

Year2014
Net Worth£164,553
Cash£393,382
Current Liabilities£1,252,151

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

21 November 2006Delivered on: 25 November 2006
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
21 July 1992Delivered on: 25 July 1992
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 charge overa all the and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 February 2018Secretary's details changed for Mr Roger Franklin Gates on 20 February 2018 (1 page)
20 February 2018Director's details changed for Mr Roger Franklin Gates on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Christopher Paul Wilson on 20 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 March 2010Director's details changed for Mr Roger Franklin Gates on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Christopher Paul Wilson on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Roger Franklin Gates on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Christopher Paul Wilson on 18 March 2010 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Return made up to 18/03/08; full list of members (4 pages)
17 April 2008Return made up to 18/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
24 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Return made up to 18/03/04; full list of members (7 pages)
15 April 2004Return made up to 18/03/04; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
27 March 2003Return made up to 18/03/03; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Return made up to 18/03/99; no change of members (4 pages)
22 March 1999Return made up to 18/03/99; no change of members (4 pages)
15 December 1998Registered office changed on 15/12/98 from: 149 leigh rd leigh on sea essex SS9 1JF (1 page)
15 December 1998Registered office changed on 15/12/98 from: 149 leigh rd leigh on sea essex SS9 1JF (1 page)
13 August 1998Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Full accounts made up to 31 December 1997 (13 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1997Ad 30/06/97--------- £ si 51@1=51 £ ic 49/100 (2 pages)
29 August 1997£ ic 100/49 24/06/97 £ sr 51@1=51 (1 page)
29 August 1997Ad 30/06/97--------- £ si 51@1=51 £ ic 49/100 (2 pages)
29 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 August 1997£ ic 100/49 24/06/97 £ sr 51@1=51 (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Return made up to 18/03/97; no change of members (4 pages)
11 April 1997Return made up to 18/03/97; no change of members (4 pages)
11 August 1996Full accounts made up to 31 December 1995 (12 pages)
11 August 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1996Return made up to 18/03/96; full list of members (6 pages)
21 March 1996Return made up to 18/03/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 September 1995Ad 22/08/95--------- £ si 5@1=5 £ ic 95/100 (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 September 1995Ad 22/08/95--------- £ si 5@1=5 £ ic 95/100 (2 pages)
30 March 1995Return made up to 18/03/95; no change of members (4 pages)
30 March 1995Return made up to 18/03/95; no change of members (4 pages)