Company NameG & L Auto Spares Limited
DirectorsLinda Kathleen Watchorn and Graham Watchorn
Company StatusActive
Company Number05612547
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Linda Kathleen Watchorn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Graham Watchorn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Graham Norman Watchorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Secretary NameMrs Linda Kathleen Watchorn
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Graham Norman Watchorn
40.00%
Ordinary
40 at £1Linda Kathleen Watchorn
40.00%
Ordinary
10 at £1Gn Watchorn Discretionary Trust
10.00%
Ordinary
10 at £1Lkm Watchorn Discretionary Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£949,006
Cash£58,507
Current Liabilities£162,141

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 January 2006Delivered on: 25 January 2006
Persons entitled: Hsbc 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

Filing History

7 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
10 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
7 August 2020Appointment of Mr Graham Watchorn as a director on 1 August 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
7 November 2019Change of details for Mrs Linda Kathleen Watchorn as a person with significant control on 1 November 2018 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
6 November 2018Termination of appointment of Linda Kathleen Watchorn as a secretary on 5 November 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 June 2018Cessation of Graham Norman Watchorn as a person with significant control on 18 May 2018 (1 page)
27 June 2018Termination of appointment of Graham Norman Watchorn as a director on 18 May 2018 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
16 May 2013Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
16 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
16 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex CO1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex CO1 2JT (1 page)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 June 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 June 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
24 November 2005New secretary appointed;new director appointed (2 pages)
24 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Incorporation (15 pages)
4 November 2005Incorporation (15 pages)