Background WavePink WaveYellow Wave

DEIGHTON MOTOR CO. LIMITED(THE) (00137408)

DEIGHTON MOTOR CO. LIMITED(THE) (00137408) is an active UK company. incorporated on 13 August 1914. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (5010) and 1 other business activities. DEIGHTON MOTOR CO. LIMITED(THE) has been registered for 111 years. Current directors include WILLIAMSON, Neil.

Company Number
00137408
Status
active
Type
ltd
Incorporated
13 August 1914
Age
111 years
Address
Loxley House 2 Oakwood Court Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (5010)
Directors
WILLIAMSON, Neil
SIC Codes
5010, 7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEIGHTON MOTOR CO. LIMITED(THE)

DEIGHTON MOTOR CO. LIMITED(THE) is an active company incorporated on 13 August 1914 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (5010) and 1 other business activity. DEIGHTON MOTOR CO. LIMITED(THE) was registered 111 years ago.(SIC: 5010, 7499)

Status

active

Active since 111 years ago

Company No

00137408

LTD Company

Age

111 Years

Incorporated 13 August 1914

Size

N/A

Accounts

ARD: 31/12

Overdue

28 years overdue

Last Filed

Made up to 31 December 1995 (30 years ago)
Submitted on 4 August 1996 (29 years ago)
Period: 1 January 1995 - 31 December 1995(13 months)
Type: Dormant

Next Due

Due by 31 October 1997
Period: 1 January 1996 - 31 December 1996

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 April 2017
For period ending 3 April 2017

Previous Company Names

J.W.FLEAR,LIMITED
From: 13 August 1914To: 31 December 1978
Contact
Address

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU
From: 13 August 1914To: 17 February 2020
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Capital Update
Nov 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLROYD, John

Active
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 13 Jul 1993

WILLIAMSON, Neil

Active
Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Secretary
Appointed N/A
Resigned 13 Jul 1993

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 13 Jul 1993
Resigned 04 May 2021

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 1993

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 1993

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993
Resigned 04 May 2021

MORTIMORE, Derek Robert

Resigned
4 Tregalister Gardens, SaltashPL12 5NQ
Born July 1938
Director
Appointed N/A
Resigned 12 Jul 1993

PALMER, David William

Resigned
2 Spinney Road, GloucesterGL4 7YX
Born August 1956
Director
Appointed N/A
Resigned 12 Jul 1993

WILLIS, Mark

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1976
Director
Appointed 04 May 2021
Resigned 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Resolution
16 July 2021
RESOLUTIONSResolutions
Legacy
28 May 2021
CAP-SSCAP-SS
Legacy
28 May 2021
SH20SH20
Resolution
28 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Legacy
7 November 2018
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 November 2018
SH19Statement of Capital
Legacy
7 November 2018
CAP-SSCAP-SS
Resolution
7 November 2018
RESOLUTIONSResolutions
Restoration Order Of Court
1 September 2014
AC92AC92
Gazette Dissolved Voluntary
23 September 1997
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 June 1997
GAZ1(A)GAZ1(A)
Legacy
18 April 1997
652a652a
Accounts With Accounts Type Dormant
4 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
363sAnnual Return (shuttle)
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Resolution
6 August 1993
RESOLUTIONSResolutions
Auditors Resignation Company
2 August 1993
AUDAUD
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Legacy
19 July 1993
155(6)a155(6)a
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
22 April 1993
363b363b
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
13 June 1991
288288
Legacy
24 April 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
1 March 1991
288288
Legacy
19 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
18 May 1990
363363
Legacy
20 April 1990
88(2)R88(2)R
Legacy
6 April 1990
288288
Legacy
26 February 1990
288288
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
20 February 1989
288288
Legacy
19 January 1989
288288
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
29 October 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Accounts With Made Up Date
20 March 1985
AAAnnual Accounts
Accounts With Made Up Date
1 April 1984
AAAnnual Accounts
Accounts With Made Up Date
26 April 1983
AAAnnual Accounts
Accounts With Made Up Date
28 February 1981
AAAnnual Accounts
Accounts With Made Up Date
27 June 1979
AAAnnual Accounts
Accounts With Made Up Date
10 May 1977
AAAnnual Accounts
Accounts With Made Up Date
23 April 1975
AAAnnual Accounts