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

HORDERNS MOTOR HOUSE LIMITED

79-85 MARKET STREET, CHAPEL EN LE FRITH, HIGH PEAK, SK23 0JD,
Company Registration Number
00843505
Private Limited Company
Active

Company Overview

About Horderns Motor House Ltd
HORDERNS MOTOR HOUSE LIMITED was founded on 1965-03-30 and has its registered office in High Peak. The organisation's status is listed as "Active". Horderns Motor House Limited is a Private Limited Company registered in 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
HORDERNS MOTOR HOUSE LIMITED
 
Legal Registered Office
79-85 MARKET STREET
CHAPEL EN LE FRITH
HIGH PEAK
SK23 0JD
Other companies in SK23
 
Filing Information
Company Number 00843505
Company ID Number 00843505
Date formed 1965-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157414073  
Last Datalog update: 2024-03-06 23:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORDERNS MOTOR HOUSE 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 HORDERNS MOTOR HOUSE LIMITED
The following companies were found which have the same name as HORDERNS MOTOR HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORDERNS MOTOR HOUSE (HOLDINGS) LIMITED 79-85 Market Street Chapel-En-Le-Frith HIGH PEAK SK23 0JD Active Company formed on the 2023-03-22

Company Officers of HORDERNS MOTOR HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ROMA ALICE COLEY
Company Secretary 1991-08-14
NIGEL RICHARD COLEY
Director 1991-08-14
ROMA ALICE COLEY
Director 1991-08-14
SIMON NICKLAUS COLEY
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ARTHUR COLEY
Director 1991-08-14 1998-03-11
SIMON NICKLAUS COLEY
Director 1995-03-31 1995-03-31

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts PersonHigh PeakHorderns Motor House is a long established, family run Peugeot car Dealership with an excellent local reputation....2015-12-18

Jobs results powered by Indeed
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
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-01-31Statement of company's objects
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20Notification of Horderns Motor House (Holdings) Limited as a person with significant control on 2023-10-07
2023-10-20CESSATION OF NIGEL RICHARD COLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20CESSATION OF SIMON NICKLAUS COLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008435050016
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008435050014
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21PSC04Change of details for Mr Simon Nicklaus Coley as a person with significant control on 2017-08-21
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008435050015
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-08AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 4000
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-04AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-04AD04Register(s) moved to registered office address
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008435050014
2013-02-28AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0120/02/11 ANNUAL RETURN FULL LIST
2010-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0120/02/10 ANNUAL RETURN FULL LIST
2010-04-08AD03Register(s) moved to registered inspection location
2010-04-08AD02Register inspection address has been changed
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS COLEY / 20/02/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROMA ALICE COLEY / 20/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMA ALICE COLEY / 20/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD COLEY / 20/02/2010
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-13363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-14190LOCATION OF DEBENTURE REGISTER
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2007-03-14363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 70-85 MARKET STREET CHAPEL EN LE FRITH HIGH PEAK SK23 0JD
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS; AMEND
2006-03-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-17363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-07363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-01363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: HIGH ST CHAPEL EN LE FRITH HIGH PEAK SK23 9SS
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/98
1998-12-29363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-10-23363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
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
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to HORDERNS MOTOR HOUSE 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 HORDERNS MOTOR HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-30 Outstanding PSA WHOLESALE LTD
LEGAL MORTGAGE 1998-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1995-07-27 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1993-05-14 Satisfied ESSO PETROLEUM COMPANY, LIMITED
CHARGE 1990-11-27 Satisfied P S A WHOLESALE LIMITED
CHARGE 1990-11-27 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1987-09-09 Satisfied ESSO PETROLEUM COMPANY, LIMITED
LEGAL CHARGE 1986-01-24 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1983-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-04-28 Satisfied TALBOT WHOLESALE LIMITED
LEGAL MORTGAGE 1981-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-01-29 Satisfied WILLIAMS & GLYNS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HORDERNS MOTOR HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of HORDERNS MOTOR HOUSE LIMITED registering or being granted any patents
Domain Names

HORDERNS MOTOR HOUSE LIMITED owns 1 domain names.

horderns.co.uk  

Trademarks
We have not found any records of HORDERNS MOTOR HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORDERNS MOTOR HOUSE 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 HORDERNS MOTOR HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORDERNS MOTOR HOUSE 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 HORDERNS MOTOR HOUSE 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 HORDERNS MOTOR HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1