Company NameWeeley Tyre & Exhaust Limited
DirectorsRobert Stephen Chappell and Sue Fiona Lissimore
Company StatusActive
Company Number04133264
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 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 NameRobert Stephen Chappell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleTyre And Exhaust Fitter
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
Frinton On Sea
Essex
CO13 9HX
Director NameSue Fiona Lissimore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
Frinton On Sea
Essex
CO13 9HX
Secretary NameSue Fiona Lissimore
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Road
Frinton On Sea
Essex
CO13 9HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRusty Tiles Coggeshall Road
Dedham
Colchester
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Robert Stephen Chappell
50.00%
Ordinary
50 at £1Susan Fiona Lissimore
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,611
Cash£12,065
Current Liabilities£158,569

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

5 March 2001Delivered on: 8 March 2001
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: F/H property k/a 7 colchester road weeley clacton on sea essex. 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.
Outstanding
5 March 2001Delivered on: 8 March 2001
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.
Outstanding

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 September 2022Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET on 22 September 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Robert Stephen Chappell on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Stephen Chappell on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sue Fiona Lissimore on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sue Fiona Lissimore on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 29/12/06; full list of members (7 pages)
18 January 2007Return made up to 29/12/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2005Registered office changed on 16/12/05 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
16 December 2005Registered office changed on 16/12/05 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Secretary's particulars changed;director's particulars changed (1 page)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Secretary's particulars changed;director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
5 March 2002Return made up to 29/12/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)