Background WavePink WaveYellow Wave

LISTERDALE MOTOR COMPANY LIMITED(THE) (00544725)

LISTERDALE MOTOR COMPANY LIMITED(THE) (00544725) is an active UK company. incorporated on 18 February 1955. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LISTERDALE MOTOR COMPANY LIMITED(THE) has been registered for 71 years. Current directors include SCOTTING, Garry.

Company Number
00544725
Status
active
Type
ltd
Incorporated
18 February 1955
Age
71 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCOTTING, Garry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTERDALE MOTOR COMPANY LIMITED(THE)

LISTERDALE MOTOR COMPANY LIMITED(THE) is an active company incorporated on 18 February 1955 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LISTERDALE MOTOR COMPANY LIMITED(THE) was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00544725

LTD Company

Age

71 Years

Incorporated 18 February 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

Overbrook House Ecclesall Road South Sheffield S11 9QE England
From: 20 November 2017To: 15 June 2018
918-920 Chesterfield Road Sheffield S8 0SH
From: 3 April 2013To: 20 November 2017
Gilder Group Limited Bochum Parkway Sheffield S8 8LH United Kingdom
From: 26 October 2009To: 3 April 2013
Broombank Road Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9QJ
From: 18 February 1955To: 26 October 2009
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Peter David

Active
West Street, SheffieldS1 2GQ
Secretary
Appointed 02 Sept 2002

SCOTTING, Garry

Active
West Street, SheffieldS1 2GQ
Born July 1956
Director
Appointed 17 May 2002

LISTER, Joyce Edith Blanche

Resigned
Castlehouse, RotherhamS66 0AR
Secretary
Appointed N/A
Resigned 11 Aug 1994

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Secretary
Appointed 11 Aug 1994
Resigned 31 Aug 2002

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed N/A
Resigned 18 Oct 2002

LISTER, Joyce Edith Blanche

Resigned
Castlehouse, RotherhamS66 0AR
Born November 1923
Director
Appointed N/A
Resigned 19 Apr 1999

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Born August 1942
Director
Appointed N/A
Resigned 31 Aug 2002

Persons with significant control

1

Mr Garry Scotting

Active
West Street, SheffieldS1 2GQ
Born July 1956

Nature of Control

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

Filing History

130

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Legacy
21 March 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
4 December 2012
MG02MG02
Legacy
4 December 2012
MG02MG02
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
12 August 2010
MG02MG02
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
155(6)a155(6)a
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288bResignation of Director or Secretary
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
23 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
14 May 1987
403aParticulars of Charge Subject to s859A
Legacy
4 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Legacy
10 June 1986
288288
Legacy
13 August 1985
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 July 1979
AAAnnual Accounts
Accounts With Made Up Date
6 July 1979
AAAnnual Accounts
Accounts With Made Up Date
5 July 1979
AAAnnual Accounts
Accounts With Made Up Date
31 May 1975
AAAnnual Accounts