Background WavePink WaveYellow Wave

SQUIRES CAPITAL LIMITED (00488572)

SQUIRES CAPITAL LIMITED (00488572) is an active UK company. incorporated on 22 November 1950. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SQUIRES CAPITAL LIMITED has been registered for 75 years. Current directors include SQUIRES, John, SQUIRES, Malcolm, SQUIRES, Mark and 1 others.

Company Number
00488572
Status
active
Type
ltd
Incorporated
22 November 1950
Age
75 years
Address
19 Clayton Road, Newcastle Upon Tyne, NE2 4RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SQUIRES, John, SQUIRES, Malcolm, SQUIRES, Mark, SQUIRES, Stephen
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRES CAPITAL LIMITED

SQUIRES CAPITAL LIMITED is an active company incorporated on 22 November 1950 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SQUIRES CAPITAL LIMITED was registered 75 years ago.(SIC: 45111)

Status

active

Active since 75 years ago

Company No

00488572

LTD Company

Age

75 Years

Incorporated 22 November 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ST EBBA CAPITAL LIMITED
From: 9 September 2015To: 22 January 2016
ADDISON MOTORS (MORPETH) LIMITED
From: 31 January 1983To: 9 September 2015
BENFIELD MOTORS LIMITED
From: 22 November 1950To: 31 January 1983
Contact
Address

19 Clayton Road Newcastle Upon Tyne, NE2 4RP,

Previous Addresses

Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ United Kingdom
From: 7 October 2016To: 19 October 2021
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 9 September 2015To: 7 October 2016
Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD
From: 22 November 1950To: 9 September 2015
Timeline

3 key events • 1950 - 2015

Funding Officers Ownership
Company Founded
Nov 50
Director Joined
Jan 13
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROBERTS, Alex

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Secretary
Appointed 03 Oct 2016

SQUIRES, John

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born November 1939
Director
Appointed N/A

SQUIRES, Malcolm

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born March 1953
Director
Appointed N/A

SQUIRES, Mark

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born October 1964
Director
Appointed 06 Mar 2009

SQUIRES, Stephen

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born March 1953
Director
Appointed N/A

DUNN, Ian George

Resigned
The Cornfields, HebburnNE31 1YH
Secretary
Appointed 06 Mar 2009
Resigned 02 Jan 2013

GIBSON, Ian

Resigned
Old School House, AlnwickNE66 2LZ
Secretary
Appointed N/A
Resigned 28 Aug 1998

MURRAY, Gerard Thomas

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 02 Sept 2015

SQUIRES, John

Resigned
The Glebe, Riding MillNE44 6AU
Secretary
Appointed 28 Aug 1998
Resigned 06 Mar 2009

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 02 Sept 2015
Resigned 03 Oct 2016

MURRAY, Gerard Thomas

Resigned
Asama Court, Newcastle Upon TyneNE4 7YD
Born May 1963
Director
Appointed 02 Jan 2013
Resigned 02 Sept 2015

Persons with significant control

1

Mr John Squires

Active
Clayton Road, Newcastle Upon TyneNE2 4RP
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
11 August 1993
403aParticulars of Charge Subject to s859A
Legacy
8 June 1993
287Change of Registered Office
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
30 November 1989
363363
Legacy
30 November 1989
225(1)225(1)
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
31 January 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 November 1950
NEWINCIncorporation