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

INCHCAPE NORTH WEST LIMITED

INCHCAPE PLC, 22A ST JAMES'S SQUARE, LONDON, SW1Y 5LP,
Company Registration Number
00470542
Private Limited Company
Active

Company Overview

About Inchcape North West Ltd
INCHCAPE NORTH WEST LIMITED was founded on 1949-07-06 and has its registered office in London. The organisation's status is listed as "Active". Inchcape North West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INCHCAPE NORTH WEST LIMITED
 
Legal Registered Office
INCHCAPE PLC
22A ST JAMES'S SQUARE
LONDON
SW1Y 5LP
Other companies in OX5
 
Previous Names
ROBERT SMITH & SONS LIMITED10/05/2005
Filing Information
Company Number 00470542
Company ID Number 00470542
Date formed 1949-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-08 23:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE NORTH WEST 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.
Companies with same name INCHCAPE NORTH WEST LIMITED
The following companies were found which have the same name as INCHCAPE NORTH WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCHCAPE NORTH WEST GROUP LIMITED FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN Active - Proposal to Strike off Company formed on the 1998-02-25

Company Officers of INCHCAPE NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2005-04-06
CLAIRE LOUISE CATLIN
Director 2016-09-23
ANTON CLIVE JEARY
Director 2015-05-14
MARTIN PETER WHEATLEY
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCCLUSKEY
Director 2011-12-20 2015-05-14
CONNOR MCCORMACK
Director 2005-10-25 2015-05-14
MARC ARTHUR RONCHETTI
Director 2009-12-01 2011-09-22
SPENCER LOCK
Director 2005-04-06 2009-12-01
GRAEME JOHN POTTS
Director 2005-04-06 2006-09-17
CHRISTOPHER JAMES HODGKINS
Company Secretary 1998-08-31 2005-04-06
BELINDA CLAIRE TALBOT DIAMOND
Director 1991-06-08 2005-04-06
CHRISTOPHER JAMES HODGKINS
Director 1991-06-08 2005-04-06
CHRISTOPHER ROBERT TALBOT SMITH
Director 1991-06-08 2005-04-06
ROBERT TALBOT ARTHUR SMITH
Director 1991-06-08 2005-04-06
GRAHAM PARRY
Company Secretary 1991-06-08 1998-08-31
GRAHAM PARRY
Director 1993-10-26 1998-08-31
PHILIP JOHN BEECHLEY
Director 1996-12-03 1998-04-28
JOHN FRANCIS XAVIER WATKINSON
Director 1991-06-08 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED ARMSTRONG MASSEY (YORK) LIMITED Company Secretary 2015-07-31 CURRENT 2015-03-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE MOTORS LIMITED Company Secretary 2007-10-19 CURRENT 1993-08-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE HOLDINGS LIMITED Company Secretary 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED D.J. SMITH LIMITED Company Secretary 2007-07-23 CURRENT 1962-01-23 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED H A FOX LIMITED Company Secretary 2007-07-23 CURRENT 1970-04-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOMOBILES OF DISTINCTION LIMITED Company Secretary 2007-07-23 CURRENT 1989-01-31 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASEMOUNT HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1989-07-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED PACKAGING INDUSTRIES LIMITED Company Secretary 2007-07-23 CURRENT 1958-03-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED WYVERN (WREXHAM) LIMITED Company Secretary 2007-07-23 CURRENT 1988-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED SMITH KNIGHT FAY (HOLDINGS) LIMITED Company Secretary 2007-07-23 CURRENT 1976-11-12 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND LIMITED Company Secretary 2007-07-23 CURRENT 1921-02-07 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND HEATHROW LIMITED Company Secretary 2007-07-23 CURRENT 1982-09-17 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASTLE MOTORS (YORK) LIMITED Company Secretary 2007-07-23 CURRENT 1985-04-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 TRADE PARTS LIMITED Company Secretary 2007-07-03 CURRENT 2005-04-06 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND TRUSTEES LIMITED Company Secretary 2007-06-26 CURRENT 1992-07-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MOTORS INTERNATIONAL LIMITED Company Secretary 2007-06-01 CURRENT 1948-04-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE TRANSITION LIMITED Company Secretary 2006-11-28 CURRENT 2000-08-16 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HILL) LIMITED Company Secretary 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (PROPERTIES) LIMITED Company Secretary 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST LIMITED Company Secretary 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (ACRE) LIMITED Company Secretary 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (2) LIMITED Company Secretary 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (BROOK) LIMITED Company Secretary 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HOLDINGS) LIMITED Company Secretary 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NOTNEEDED NO. 144 LIMITED Company Secretary 2006-05-06 CURRENT 1979-12-28 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE NORTH WEST GROUP LIMITED Company Secretary 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MOTORS PENSION TRUST LIMITED Company Secretary 2004-10-06 CURRENT 1992-03-31 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE PARK LANE LIMITED Company Secretary 2004-09-09 CURRENT 2002-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE UK LIMITED Company Secretary 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOBYTEL UK LIMITED Company Secretary 2004-08-09 CURRENT 1997-11-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MIDLANDS LIMITED Company Secretary 2004-08-09 CURRENT 1998-11-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C AUTO SERVICES (CROYDON) LIMITED Company Secretary 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED THE COOPER GROUP LIMITED Company Secretary 2004-08-09 CURRENT 1964-10-05 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 RETAIL LIMITED Company Secretary 2004-08-09 CURRENT 1923-12-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 ESTATES LIMITED Company Secretary 2004-08-09 CURRENT 1934-10-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED KINTO UK LIMITED Company Secretary 2004-08-09 CURRENT 1965-02-17 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GERARD MANN LIMITED Company Secretary 2004-08-09 CURRENT 1960-05-26 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L.& C.AUTO SERVICES LIMITED Company Secretary 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C BANSTEAD LIMITED Company Secretary 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED BATES MOTORS (BELCHER) LIMITED Company Secretary 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN EUROPEAN MOTOR HOLDINGS LIMITED Director 2016-09-23 CURRENT 1912-05-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN H A FOX LIMITED Director 2016-09-23 CURRENT 1970-04-30 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN DANE MOTOR COMPANY (CHESTER) LIMITED Director 2016-09-23 CURRENT 1984-04-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE UK LIMITED Director 2016-09-23 CURRENT 1999-01-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (HILL) LIMITED Director 2016-09-23 CURRENT 1991-12-13 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (PROPERTIES) LIMITED Director 2016-09-23 CURRENT 1967-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MILL GARAGES LIMITED Director 2016-09-23 CURRENT 1987-02-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN AUTOMOBILES OF DISTINCTION LIMITED Director 2016-09-23 CURRENT 1989-01-31 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND MOTOR GROUP LIMITED Director 2016-09-23 CURRENT 1989-12-07 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST LIMITED Director 2016-09-23 CURRENT 1992-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (ACRE) LIMITED Director 2016-09-23 CURRENT 1994-07-14 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (2) LIMITED Director 2016-09-23 CURRENT 1996-03-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (BROOK) LIMITED Director 2016-09-23 CURRENT 1997-04-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1998-12-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CHAPELGATE HOLDINGS LIMITED Director 2016-09-23 CURRENT 2002-12-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN PACKAGING INDUSTRIES LIMITED Director 2016-09-23 CURRENT 1958-03-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN SMITH KNIGHT FAY LIMITED Director 2016-09-23 CURRENT 1961-08-30 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN WYVERN (WREXHAM) LIMITED Director 2016-09-23 CURRENT 1988-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1976-11-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND LIMITED Director 2016-09-23 CURRENT 1921-02-07 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORTHFIELD GARAGE (TETBURY) LIMITED Director 2016-09-23 CURRENT 1963-07-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS LIMITED Director 2016-09-23 CURRENT 1955-09-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN JAMES EDWARDS (CHESTER) LIMITED Director 2016-09-23 CURRENT 1947-03-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND HEATHROW LIMITED Director 2016-09-23 CURRENT 1982-09-17 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS FLEET LIMITED Director 2016-09-23 CURRENT 1984-04-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CASTLE MOTORS (YORK) LIMITED Director 2016-09-23 CURRENT 1985-04-04 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE NORTH WEST GROUP LIMITED Director 2016-09-23 CURRENT 1998-02-25 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN KINTO UK LIMITED Director 2016-04-29 CURRENT 1965-02-17 Active
CLAIRE LOUISE CATLIN INCHCAPE PARK LANE LIMITED Director 2015-10-06 CURRENT 2002-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN GROUP 1 TRADE PARTS LIMITED Director 2015-10-06 CURRENT 2005-04-06 Active
CLAIRE LOUISE CATLIN THE COOPER GROUP LIMITED Director 2015-10-06 CURRENT 1964-10-05 Active
CLAIRE LOUISE CATLIN CHAPELGATE MOTORS LIMITED Director 2015-10-05 CURRENT 1993-08-03 Active
CLAIRE LOUISE CATLIN AUTOBYTEL UK LIMITED Director 2015-10-05 CURRENT 1997-11-19 Active
CLAIRE LOUISE CATLIN GROUP 1 RETAIL LIMITED Director 2015-10-05 CURRENT 1923-12-19 Active
CLAIRE LOUISE CATLIN GROUP 1 ESTATES LIMITED Director 2015-10-05 CURRENT 1934-10-29 Active
CLAIRE LOUISE CATLIN GERARD MANN LIMITED Director 2015-10-05 CURRENT 1960-05-26 Active
CLAIRE LOUISE CATLIN ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
MARTIN PETER WHEATLEY EUROPEAN MOTOR HOLDINGS LIMITED Director 2008-09-24 CURRENT 1912-05-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY CHAPELGATE MOTORS LIMITED Director 2007-10-19 CURRENT 1993-08-03 Active
MARTIN PETER WHEATLEY CHAPELGATE HOLDINGS LIMITED Director 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY GROUP 1 TRADE PARTS LIMITED Director 2007-07-03 CURRENT 2005-04-06 Active
MARTIN PETER WHEATLEY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1948-04-29 Active
MARTIN PETER WHEATLEY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2007-02-05 CURRENT 1984-04-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MILL GARAGES LIMITED Director 2007-02-05 CURRENT 1987-02-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND MOTOR GROUP LIMITED Director 2007-02-05 CURRENT 1989-12-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY LIMITED Director 2007-02-05 CURRENT 1961-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 1976-11-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2007-02-05 CURRENT 1963-07-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS LIMITED Director 2007-02-05 CURRENT 1955-09-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY JAMES EDWARDS (CHESTER) LIMITED Director 2007-02-05 CURRENT 1947-03-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS FLEET LIMITED Director 2007-02-05 CURRENT 1984-04-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
MARTIN PETER WHEATLEY INCHCAPE EAST (HILL) LIMITED Director 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST LIMITED Director 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (ACRE) LIMITED Director 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (2) LIMITED Director 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (BROOK) LIMITED Director 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (HOLDINGS) LIMITED Director 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST GROUP LIMITED Director 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MARTIN PETER WHEATLEY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
MARTIN PETER WHEATLEY KINTO UK LIMITED Director 2004-08-09 CURRENT 1965-02-17 Active
MARTIN PETER WHEATLEY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY THE COOPER GROUP LIMITED Director 2004-06-18 CURRENT 1964-10-05 Active
MARTIN PETER WHEATLEY GROUP 1 RETAIL LIMITED Director 2004-06-18 CURRENT 1923-12-19 Active
MARTIN PETER WHEATLEY GERARD MANN LIMITED Director 2004-06-18 CURRENT 1960-05-26 Active
MARTIN PETER WHEATLEY INCHCAPE PARK LANE LIMITED Director 2003-11-01 CURRENT 2002-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY GROUP 1 ESTATES LIMITED Director 2003-11-01 CURRENT 1934-10-29 Active
MARTIN PETER WHEATLEY AUTOBYTEL UK LIMITED Director 2002-04-12 CURRENT 1997-11-19 Active
MARTIN PETER WHEATLEY FERRARI CONCESSIONAIRES LIMITED Director 2000-03-01 CURRENT 1958-07-01 Active
MARTIN PETER WHEATLEY NEXUS CORPORATION LIMITED Director 2000-03-01 CURRENT 1968-12-31 Active
MARTIN PETER WHEATLEY MANN EGERTON AND COMPANY LIMITED Director 2000-03-01 CURRENT 1905-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE KMG LIMITED Director 2000-03-01 CURRENT 1930-06-26 Active
MARTIN PETER WHEATLEY PENTA WATFORD LIMITED Director 2000-03-01 CURRENT 1984-02-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 1999-09-21 CURRENT 1966-11-30 Active
MARTIN PETER WHEATLEY TOZER INTERNATIONAL HOLDINGS LIMITED Director 1998-12-23 CURRENT 1971-12-07 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
2024-09-27DIRECTOR APPOINTED MR CHRISTIAN EDWARD PETER DINSDALE
2024-08-01REGISTERED OFFICE CHANGED ON 01/08/24 FROM First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
2024-08-01DIRECTOR APPOINTED MS TAMSIN WATERHOUSE
2024-08-01DIRECTOR APPOINTED MR MICHAEL JONATHAN BOWERS
2024-08-01Termination of appointment of Inchcape Uk Corporate Management Limited on 2024-08-01
2024-08-01APPOINTMENT TERMINATED, DIRECTOR FARHEEN AHMAD
2024-08-01APPOINTMENT TERMINATED, DIRECTOR KATIE MARTIN-HICKEY
2024-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FARHEEN AHMAD
2024-08-01TM02Termination of appointment of Inchcape Uk Corporate Management Limited on 2024-08-01
2024-08-01AP01DIRECTOR APPOINTED MS TAMSIN WATERHOUSE
2024-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/24 FROM First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
2024-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-27CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-04-19PSC02Notification of Inchcape International Holdings Limited as a person with significant control on 2024-04-05
2024-04-19PSC07CESSATION OF INCHCAPE RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-17MEM/ARTSARTICLES OF ASSOCIATION
2024-04-17RES01ADOPT ARTICLES 17/04/24
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MS FARHEEN AHMAD
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER WHEATLEY
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MS KATIE MARTIN-HICKEY
2022-01-14AP01DIRECTOR APPOINTED MS KATIE MARTIN-HICKEY
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-02-12PSC02Notification of Inchcape Retail Limited as a person with significant control on 2021-02-10
2021-02-12PSC07CESSATION OF INCHCAPE NORTH WEST GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE HANCOX
2019-07-09AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2018-09-26CH01Director's details changed for Mrs Claire Louise Catlin on 2018-09-01
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-11PSC05Change of details for Inchcape North West Group Limited as a person with significant control on 2018-04-01
2018-04-10CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2016-02-18CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY
2015-05-28AP01DIRECTOR APPOINTED MR ANTON CLIVE JEARY
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0108/06/14 FULL LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0108/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0108/06/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED ROSS MCCLUSKEY
2011-09-30CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-09-30SH20STATEMENT BY DIRECTORS
2011-09-30SH1930/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-30RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0108/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0108/06/10 FULL LIST
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/06/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK
2010-01-08AP01DIRECTOR APPOINTED MARC ARTHUR RONCHETTI
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-08288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24RES13SECTION 175 30/09/2008
2008-07-01363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-04-24288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-01-12ELRESS386 DISP APP AUDS 23/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 23/12/05
2006-01-11AUDAUDITOR'S RESIGNATION
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-18MEM/ARTSARTICLES OF ASSOCIATION
2005-05-10CERTNMCOMPANY NAME CHANGED ROBERT SMITH & SONS LIMITED CERTIFICATE ISSUED ON 10/05/05
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: ROAD RANGE MANN ISLAND PIER HEAD LIVERPOOL MERSEYSIDE L3 1DG
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0285837 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INCHCAPE NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-23 Satisfied BLACK HORSE LIMITED
DEBENTURE 2002-09-23 Satisfied BLACK HORSE LIMITED
LEGAL CHARGE 2001-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied THE NEWGATE MOTOR COMPANY LIMITED
FLOATING CHARGE 2000-11-03 Satisfied PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
DEBENTURE 1993-10-29 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1993-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-10-28 Satisfied FMF LEASING DECEMBER (A) LIMITED
LEGAL CHARGE 1993-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-18 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 1989-06-15 Satisfied 3I PLC
SUPPLEMENTAL CHARGE 1989-06-15 Satisfied 3I PLC
LEGAL CHARGE 1988-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-31 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-09 Satisfied BARCLAYS BANK PLC
DEBENTURE BY WAY OF ADDITIONAL SECURITY 1972-06-30 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION
MORTGAGE DEBENTURE 1971-04-15 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 INCHCAPE NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of INCHCAPE NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHCAPE NORTH WEST LIMITED
Trademarks
We have not found any records of INCHCAPE NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHCAPE NORTH WEST 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 (45111 - Sale of new cars and light motor vehicles) as INCHCAPE NORTH WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE NORTH WEST 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 INCHCAPE NORTH WEST 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 INCHCAPE NORTH WEST 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.