Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAFTESBURY MOTORS LIMITED
Company Information for

SHAFTESBURY MOTORS LIMITED

WINE & CO, 20-22 BRIDGE END, LEEDS, LS1 4DJ,
Company Registration Number
00280707
Private Limited Company
Active

Company Overview

About Shaftesbury Motors Ltd
SHAFTESBURY MOTORS LIMITED was founded on 1933-10-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Shaftesbury Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAFTESBURY MOTORS LIMITED
 
Legal Registered Office
WINE & CO
20-22 BRIDGE END
LEEDS
LS1 4DJ
Other companies in LS1
 
Filing Information
Company Number 00280707
Company ID Number 00280707
Date formed 1933-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 13:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAFTESBURY MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAFTESBURY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
KRISTINE BRYANT
Director 2016-06-27
STEPHEN ROSS LEE
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM BRYANT
Company Secretary 1991-12-28 2014-11-27
PAUL WILLIAM BRYANT
Director 1991-12-28 2014-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTINE BRYANT ROUNDHAY COURT MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
KRISTINE BRYANT BRYLEE MOTORS LIMITED Director 2016-06-27 CURRENT 1970-03-23 Active
STEPHEN ROSS LEE ROUNDHAY COURT MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
STEPHEN ROSS LEE BRYLEE MOTORS LIMITED Director 1991-12-28 CURRENT 1970-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-06-2729/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27AA29/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-20CESSATION OF KRISTINE BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF KRISTINE BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KRISTINE BRYANT
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KRISTINE BRYANT
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE BRYANT
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 520
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MRS KRISTINE BRYANT
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 520
2016-02-19AR0128/12/15 ANNUAL RETURN FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT
2016-02-19TM02Termination of appointment of Paul William Bryant on 2014-11-27
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 520
2015-02-02AR0128/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE
2014-06-25AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 520
2014-01-21AR0128/12/13 ANNUAL RETURN FULL LIST
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002807070005
2013-07-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0128/12/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-01AR0128/12/11 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04AR0128/12/10 FULL LIST
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-05AR0128/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS LEE / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BRYANT / 01/11/2009
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-26363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: SUTHERLAND AVENUE ROUNDHAY LEEDS LS8 1BZ
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-20363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-26363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-11363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-01363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-30363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-19363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-01-14363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-29363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-19395PARTICULARS OF MORTGAGE/CHARGE
1995-01-04363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-22363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/93
1993-01-18363sRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-12363aRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-01363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHAFTESBURY MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAFTESBURY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-29 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1995-05-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-12-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAFTESBURY MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of SHAFTESBURY MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAFTESBURY MOTORS LIMITED
Trademarks
We have not found any records of SHAFTESBURY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAFTESBURY MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHAFTESBURY MOTORS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHAFTESBURY MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAFTESBURY MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAFTESBURY MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.