Background WavePink WaveYellow Wave

ST.LEONARDS MOTORS LIMITED (00672274)

ST.LEONARDS MOTORS LIMITED (00672274) is an active UK company. incorporated on 11 October 1960. with registered office in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. ST.LEONARDS MOTORS LIMITED has been registered for 65 years. Current directors include BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John and 1 others.

Company Number
00672274
Status
active
Type
ltd
Incorporated
11 October 1960
Age
65 years
Address
3 John Macadam Way, St. Leonards-On-Sea, TN37 7SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John, WOODS, William Robert
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.LEONARDS MOTORS LIMITED

ST.LEONARDS MOTORS LIMITED is an active company incorporated on 11 October 1960 with the registered office located in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. ST.LEONARDS MOTORS LIMITED was registered 65 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 65 years ago

Company No

00672274

LTD Company

Age

65 Years

Incorporated 11 October 1960

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

3 John Macadam Way St. Leonards-On-Sea, TN37 7SQ,

Previous Addresses

Churchwood Drive St Leonards on Sea East Sussex TN38 9QQ
From: 11 October 1960To: 4 April 2016
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Apr 13
Loan Cleared
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 17 Jan 2019

BARLOW, Jason Ian

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1980
Director
Appointed 31 Dec 2015

PHILLIPS, Mark

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born June 1963
Director
Appointed 25 Jan 2001

WAKEFORD, Angus John

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born November 1965
Director
Appointed 31 Dec 2016

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born September 1977
Director
Appointed 22 Oct 2018

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Secretary
Appointed 01 Dec 2003
Resigned 31 Oct 2017

POLIDANO, Daniel

Resigned
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 31 Oct 2017
Resigned 16 Jan 2019

TURNER, David Robert Edward

Resigned
70 Santa Cruz Drive, EastbourneBN23 5TA
Secretary
Appointed N/A
Resigned 01 Dec 2003

BARLOW, Gary Charles

Resigned
Highview 89 Battery Hill, FairlightTN35 4AL
Born October 1967
Director
Appointed 06 Sept 2000
Resigned 30 Sept 2005

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Born December 1952
Director
Appointed 01 Dec 2003
Resigned 22 Oct 2018

COLLINS, Brian John

Resigned
Westbrook Farm, HastingsTN35 4RU
Born September 1932
Director
Appointed N/A
Resigned 05 Apr 1993

CUNNINGHAM, Barry

Resigned
25 Pine Avenue, East Sussex
Born November 1950
Director
Appointed 29 Aug 1995
Resigned 31 Dec 2015

LORTON, John Frederick

Resigned
70 South Cliff, Bexhill On SeaTN39 3EE
Born September 1933
Director
Appointed N/A
Resigned 05 Apr 1993

MILLER, Derek John

Resigned
Dawn Cottage, BattleTN33 0NA
Born January 1957
Director
Appointed 29 Aug 1995
Resigned 08 Mar 2005

TURNER, David Robert Edward

Resigned
70 Santa Cruz Drive, EastbourneBN23 5TA
Born May 1937
Director
Appointed N/A
Resigned 01 Dec 2003

WAKEFORD, Brian Anthony

Resigned
Neatenden Farm, BattleTN33 0RP
Born April 1932
Director
Appointed N/A
Resigned 01 Jan 2001

WAKEFORD, Ian Cameron

Resigned
Maple Avenue, Bexhill-On-SeaTN39 4ST
Born March 1957
Director
Appointed N/A
Resigned 01 Feb 2019

WAKEFORD, John Graham

Resigned
Penard Watermill Lane, Bexhill On SeaTN39 5JB
Born September 1929
Director
Appointed N/A
Resigned 01 Jan 2001

WAKEFORD, Thelma Milvain

Resigned
6 Abbey Court, BattleTN33 0TZ
Born July 1903
Director
Appointed N/A
Resigned 06 Jun 1999

Persons with significant control

3

1 Active
2 Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mrs Tina Karen Wakeford

Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Oct 2022
Ceased 28 Apr 2023

Mr Ian Cameron Wakeford

Ceased
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born March 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Legacy
11 February 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 October 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2021
MR05Certification of Charge
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Sail Address Company
14 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Medium
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
122122
Legacy
1 November 2004
122122
Legacy
1 November 2004
122122
Legacy
1 November 2004
122122
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288cChange of Particulars
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
122122
Legacy
22 October 2003
122122
Legacy
22 October 2003
122122
Legacy
22 October 2003
122122
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
9 October 2002
122122
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Auditors Resignation Company
9 May 2001
AUDAUD
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
88(3)88(3)
Legacy
11 January 2001
88(2)R88(2)R
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
15 September 2000
123Notice of Increase in Nominal Capital
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
6 July 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
13 May 1997
88(3)88(3)
Legacy
13 May 1997
88(2)R88(2)R
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
26 November 1992
363b363b
Legacy
26 November 1992
363(287)363(287)
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
288288
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
2 September 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
1 February 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1988
395Particulars of Mortgage or Charge
Legacy
3 October 1988
225(1)225(1)
Legacy
22 August 1988
123Notice of Increase in Nominal Capital
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
27 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
12 November 1986
287Change of Registered Office