Company NameP & H Body Repairs Limited
DirectorsMatthew James Pollitt and Melanie Elizabeth Pollitt
Company StatusActive
Company Number04685928
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month 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 NameMatthew James Pollitt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleCar Body Repairer
Country of ResidenceEngland
Correspondence AddressQuail Farm Cottage
Church Hill
Hempstead
Essex
CB10 2PA
Director NameMrs Melanie Elizabeth Pollitt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(13 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameDerek Pollitt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCar Body Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressVernon Villa Maybush Lane
Felixstowe
Suffolk
IP11 7LZ
Secretary NameDerek Pollitt
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCar Body Repairer
Country of ResidenceUnited Kingdom
Correspondence AddressVernon Villa Maybush Lane
Felixstowe
Suffolk
IP11 7LZ
Director NameStuart Eric Sinclair Freeman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corner Park
Saffron Walden
Essex
CB10 2EF
Secretary NameStuart Eric Sinclair Freeman
NationalityBritish
StatusResigned
Appointed24 February 2013(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address21 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitephbodyrepairs.co.uk
Telephone01799 527189
Telephone regionSaffron Walden

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27.7k at £1Matthew James Pollitt
60.00%
Ordinary A
18.4k at £1Stuart Freeman
40.00%
Ordinary A
1 at £1Matthew James Pollitt
0.00%
Ordinary B
1 at £1Stuart Freeman
0.00%
Ordinary B

Financials

Year2014
Net Worth£29,163
Cash£30,559
Current Liabilities£136,416

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

21 June 2013Delivered on: 26 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4 the shires saffron waldon essex. Notification of addition to or amendment of charge.
Outstanding
18 January 2013Delivered on: 23 January 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 December 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 4 the shires saffron walden essex t/no EX385361.
Outstanding

Filing History

19 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 March 2017Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017 (2 pages)
8 March 2017Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017 (2 pages)
19 July 2016Termination of appointment of Stuart Eric Sinclair Freeman as a secretary on 24 June 2016 (2 pages)
19 July 2016Termination of appointment of Stuart Eric Sinclair Freeman as a secretary on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of Stuart Eric Sinclair Freeman as a director on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of Stuart Eric Sinclair Freeman as a director on 24 June 2016 (2 pages)
13 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 46,102
(6 pages)
13 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 46,102
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 46,102
(6 pages)
19 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 46,102
(6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 46,102
(6 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 46,102
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
30 October 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 46,102
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 46,102
(4 pages)
26 June 2013Registration of charge 046859280003 (12 pages)
26 June 2013Registration of charge 046859280003 (12 pages)
19 April 2013Appointment of Stuart Eric Sinclair Freeman as a secretary (3 pages)
19 April 2013Appointment of Stuart Eric Sinclair Freeman as a secretary (3 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 March 2013Termination of appointment of Derek Pollitt as a secretary (1 page)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 March 2013Termination of appointment of Derek Pollitt as a secretary (1 page)
26 March 2013Termination of appointment of Derek Pollitt as a director (1 page)
26 March 2013Termination of appointment of Derek Pollitt as a director (1 page)
23 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 102
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 102
(4 pages)
12 December 2011Memorandum and Articles of Association (6 pages)
12 December 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 102
(4 pages)
12 December 2011Memorandum and Articles of Association (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Matthew James Pollitt on 24 February 2010 (2 pages)
1 April 2010Director's details changed for Stuart Eric Sinclair Freeman on 24 February 2010 (2 pages)
1 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stuart Eric Sinclair Freeman on 24 February 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Director's details changed for Derek Pollitt on 24 February 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Secretary's details changed for Derek Pollitt on 24 February 2010 (1 page)
1 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Derek Pollitt on 24 February 2010 (2 pages)
1 April 2010Director's details changed for Matthew James Pollitt on 24 February 2010 (2 pages)
1 April 2010Secretary's details changed for Derek Pollitt on 24 February 2010 (1 page)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Director appointed stuart eric sinclair freeman (2 pages)
19 November 2008Director appointed stuart eric sinclair freeman (2 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 March 2007Return made up to 25/02/07; full list of members (3 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2006Return made up to 25/02/06; full list of members (2 pages)
2 March 2006Return made up to 25/02/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 February 2005Return made up to 25/02/05; full list of members (3 pages)
25 February 2005Return made up to 25/02/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
31 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 July 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
1 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)