Background WavePink WaveYellow Wave

OUGHTIBRIDGE GARAGE LIMITED (00685874)

OUGHTIBRIDGE GARAGE LIMITED (00685874) is an active UK company. incorporated on 9 March 1961. with registered office in South Yorkshire. 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. OUGHTIBRIDGE GARAGE LIMITED has been registered for 65 years. Current directors include FLINT, Peter James, HUDSON, Gary Anthony, HUNSLEY, Christopher Anthony Harrison and 1 others.

Company Number
00685874
Status
active
Type
ltd
Incorporated
9 March 1961
Age
65 years
Address
455 Penistone Road, South Yorkshire, S6 2FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FLINT, Peter James, HUDSON, Gary Anthony, HUNSLEY, Christopher Anthony Harrison, MONFREDI, Thomas Stephen
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUGHTIBRIDGE GARAGE LIMITED

OUGHTIBRIDGE GARAGE LIMITED is an active company incorporated on 9 March 1961 with the registered office located in South Yorkshire. 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. OUGHTIBRIDGE GARAGE LIMITED was registered 65 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 65 years ago

Company No

00685874

LTD Company

Age

65 Years

Incorporated 9 March 1961

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 13 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

455 Penistone Road Sheffield South Yorkshire, S6 2FL,

Timeline

22 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 12
Director Left
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
May 13
Director Joined
Jun 14
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Nov 16
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 22
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FLINT, Peter James

Active
Clumber Road, SheffieldS10 3LE
Born May 1947
Director
Appointed 01 Sept 2004

HUDSON, Gary Anthony

Active
455 Penistone Road, South YorkshireS6 2FL
Born October 1964
Director
Appointed 01 Jan 2014

HUNSLEY, Christopher Anthony Harrison

Active
Penistone Road, SheffieldS6 2FL
Born January 1960
Director
Appointed 01 Jan 2010

MONFREDI, Thomas Stephen

Active
Penistone Road, SheffieldS6 2FL
Born October 1983
Director
Appointed 01 Jan 2010

MONFREDI, Leonard

Resigned
Trins Raynor Sykes Lane, SheffieldS30 3GE
Secretary
Appointed N/A
Resigned 21 May 2008

HARTLEY, Andrew Peter

Resigned
41 Cockshutt Road, SheffieldS8 7DY
Born June 1962
Director
Appointed 01 Jan 2001
Resigned 03 Mar 2006

MIZLER, Gary John

Resigned
Penistone Road, SheffieldS6 2FL
Born September 1983
Director
Appointed 19 Mar 2013
Resigned 05 Apr 2015

MONFREDI, Leonard

Resigned
Trins Raynor Sykes Lane, SheffieldS30 3GE
Born August 1933
Director
Appointed N/A
Resigned 07 Mar 2012

MONFREDI, Stephen Lewis

Resigned
High Lea Farm, SheffieldS6 6LG
Born June 1947
Director
Appointed N/A
Resigned 18 Mar 2013

PHOENIX, Graham Frederick

Resigned
30 Fir Tree Estate, SheffieldS30 7BG
Born August 1932
Director
Appointed N/A
Resigned 30 Apr 1994

SHUTT, Barry

Resigned
17 Edenbridge Gardens, WarringtonWA4 5FH
Born January 1960
Director
Appointed 06 Apr 2002
Resigned 31 Dec 2005

SUTHERLAND WAITE, David Bryce

Resigned
7 Derwent View, BaslowDE45 1RP
Born January 1947
Director
Appointed 01 Jan 2001
Resigned 07 Mar 2012

Persons with significant control

1

Mr Thomas Stephen Monfredi

Active
Penistone Road, SheffieldS6 2FL
Born October 1983

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

155

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Capital Return Purchase Own Shares
26 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
19 April 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Capital Cancellation Shares
12 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2012
SH03Return of Purchase of Own Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Resolution
14 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
19 September 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Legacy
15 March 2006
403b403b
Legacy
15 March 2006
403b403b
Legacy
15 March 2006
403b403b
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1993
AUDAUD
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
225(1)225(1)
Legacy
17 March 1992
88(2)R88(2)R
Legacy
17 March 1992
123Notice of Increase in Nominal Capital
Resolution
17 March 1992
RESOLUTIONSResolutions
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
14 August 1991
287Change of Registered Office
Legacy
15 June 1991
403aParticulars of Charge Subject to s859A
Legacy
13 June 1991
403aParticulars of Charge Subject to s859A
Legacy
13 June 1991
403aParticulars of Charge Subject to s859A
Legacy
13 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1990
169169
Memorandum Articles
28 March 1990
MEM/ARTSMEM/ARTS
Resolution
26 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 December 1985
AAAnnual Accounts
Accounts With Made Up Date
7 December 1984
AAAnnual Accounts
Accounts With Made Up Date
23 July 1984
AAAnnual Accounts
Accounts With Made Up Date
23 July 1984
AAAnnual Accounts
Accounts With Made Up Date
13 May 1983
AAAnnual Accounts
Accounts With Made Up Date
25 June 1979
AAAnnual Accounts
Accounts With Made Up Date
10 February 1978
AAAnnual Accounts
Accounts With Made Up Date
9 April 1976
AAAnnual Accounts
Legacy
16 July 1965
395Particulars of Mortgage or Charge
Miscellaneous
9 March 1961
MISCMISC