Background WavePink WaveYellow Wave

DISTRICT GARAGE LIMITED (00609661)

DISTRICT GARAGE LIMITED (00609661) is an active UK company. incorporated on 14 August 1958. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. DISTRICT GARAGE LIMITED has been registered for 67 years. Current directors include SEDDON, Stephen John, WADDINGTON, Gerard Robert.

Company Number
00609661
Status
active
Type
ltd
Incorporated
14 August 1958
Age
67 years
Address
Units A2-A6 Edge Fold Industrial Estate, Plodder Lane, Bolton, BL4 0LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SEDDON, Stephen John, WADDINGTON, Gerard Robert
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRICT GARAGE LIMITED

DISTRICT GARAGE LIMITED is an active company incorporated on 14 August 1958 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. DISTRICT GARAGE LIMITED was registered 67 years ago.(SIC: 45111, 45200)

Status

active

Active since 67 years ago

Company No

00609661

LTD Company

Age

67 Years

Incorporated 14 August 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DISTRICT GARAGE (WORSLEY) LIMITED(THE)
From: 14 August 1958To: 1 January 1997
Contact
Address

Units A2-A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton, BL4 0LR,

Previous Addresses

Plodder Lane Bolton Lancashire BL4 0LS
From: 14 August 1958To: 19 July 2013
Timeline

9 key events • 1958 - 2020

Funding Officers Ownership
Company Founded
Aug 58
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOK, Sarah Jane

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Secretary
Appointed 06 Feb 2014

SEDDON, Stephen John

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born May 1966
Director
Appointed 26 Sept 1996

WADDINGTON, Gerard Robert

Active
Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR
Born September 1960
Director
Appointed 11 May 1999

HANDLEY, David Michael

Resigned
House, Holmes ChapelCW4 8AF
Secretary
Appointed 31 Jul 2007
Resigned 06 Feb 2014

WILLIAMS, Stephen

Resigned
10 Kentmere Drive, ManchesterM29 7QH
Secretary
Appointed N/A
Resigned 31 Jul 2007

DONNELLY, Harold

Resigned
4 Martinsclough, BoltonBL6 4PF
Born January 1933
Director
Appointed N/A
Resigned 31 Dec 1992

GRAHAM, Colin William Edward

Resigned
Meadow Gates, Stoke On TrentST9 9QG
Born June 1964
Director
Appointed 21 Jul 2009
Resigned 24 Sept 2009

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Born November 1955
Director
Appointed 21 Jul 2009
Resigned 24 Sept 2009

MORT, David Charles

Resigned
7 Langtree Close, WorsleyM28 7XT
Born June 1950
Director
Appointed N/A
Resigned 26 Sept 1996

SEDDON, George

Resigned
Dovecroft, KnutsfordWA16 0NT
Born April 1939
Director
Appointed N/A
Resigned 24 Sept 2009

WILLIAMS, Stephen

Resigned
10 Kentmere Drive, ManchesterM29 7QH
Born November 1948
Director
Appointed 26 Sept 1996
Resigned 31 Jul 2007

Persons with significant control

1

Edge Fold Industrial Estate, Plodder Lane, BoltonBL4 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
6 February 1997
287Change of Registered Office
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1991
288288
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
363b363b
Resolution
13 May 1991
RESOLUTIONSResolutions
Resolution
13 May 1991
RESOLUTIONSResolutions
Resolution
13 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Miscellaneous
14 August 1958
MISCMISC
Incorporation Company
14 August 1958
NEWINCIncorporation