Company NameAlpheton Garage Limited
DirectorsSusan Doris Hodgson and Andrew James Hayton
Company StatusActive
Company Number04036503
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSusan Doris Hodgson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressAlpheton Garage
Tye Green, Alpheton
Sudbury
Suffolk
CO10 9BW
Secretary NameAndrew Hayton
NationalityBritish
StatusCurrent
Appointed23 April 2007(6 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressHarambee Valley Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RL
Director NameAndrew James Hayton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 8 months after company formation)
Appointment Duration10 years
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressHarambee Valley Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RL
Secretary NameVictor Hodgson
NationalityBritish
StatusResigned
Appointed04 July 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address34a Noak Hill Road
Romford
Essex
Secretary NameLeonard Thompson
NationalityBritish
StatusResigned
Appointed16 September 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressSpringfield Garage
Little Stonham
Stowmarket
Suffolk
IP14 5JT
Secretary NameDaniel Stephen Nichols
NationalityBritish
StatusResigned
Appointed08 July 2004(3 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 August 2004)
RoleCompany Director
Correspondence Address18 Mill Green
Edwardstone
Sudbury
Suffolk
CO10 5PZ
Secretary NamePaul Robert King
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address71 Wattisham Road
Bildeston
Ipswich
Suffolk
IP7 7EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.alphetongarage.com
Telephone01284 827453
Telephone regionBury-St-Edmunds

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Susan Doris Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£72,498
Cash£13,659
Current Liabilities£105,352

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
8 August 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
13 June 2023Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 13 June 2023 (1 page)
27 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 September 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
20 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 April 2019Secretary's details changed for Andrew Hayton on 23 April 2019 (1 page)
23 April 2019Director's details changed for Andrew James Hayton on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Andrew James Hayton on 23 April 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
4 December 2017Secretary's details changed for Andrew Hayton on 2 December 2017 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Change of details for Susan Doris Hodge as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Change of details for Susan Doris Hodge as a person with significant control on 31 July 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
6 May 2014Appointment of Andrew James Hayton as a director (3 pages)
6 May 2014Appointment of Andrew James Hayton as a director (3 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Director's details changed for Susan Hodgson on 19 July 2010 (2 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Andrew Hayton on 19 July 2010 (2 pages)
26 August 2010Secretary's details changed for Andrew Hayton on 19 July 2010 (2 pages)
26 August 2010Director's details changed for Susan Hodgson on 19 July 2010 (2 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 19/07/09; full list of members (3 pages)
19 August 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / susan thompson / 02/06/2009 (1 page)
20 July 2009Director's change of particulars / susan thompson / 02/06/2009 (1 page)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
13 October 2005Registered office changed on 13/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 19/07/05; full list of members (2 pages)
10 August 2005Return made up to 19/07/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
19 July 2004Return made up to 19/07/04; full list of members (5 pages)
19 July 2004Return made up to 19/07/04; full list of members (5 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2003Return made up to 19/07/03; full list of members (5 pages)
22 July 2003Return made up to 19/07/03; full list of members (5 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
24 July 2002Return made up to 19/07/02; full list of members (5 pages)
24 July 2002Return made up to 19/07/02; full list of members (5 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2001Return made up to 19/07/01; full list of members (5 pages)
6 August 2001Return made up to 19/07/01; full list of members (5 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
19 July 2000Incorporation (17 pages)
19 July 2000Incorporation (17 pages)