Background WavePink WaveYellow Wave

WOLLASTON MOTORS LIMITED (00708410)

WOLLASTON MOTORS LIMITED (00708410) is an active UK company. incorporated on 17 November 1961. with registered office in Northamptonshire. 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. WOLLASTON MOTORS LIMITED has been registered for 64 years. Current directors include ALLARD, Martin Huw Morgan, BROOKES, Peter Julyan, LE FEVRE, Christian William.

Company Number
00708410
Status
active
Type
ltd
Incorporated
17 November 1961
Age
64 years
Address
Bedford Road, Northamptonshire, NN1 5SZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ALLARD, Martin Huw Morgan, BROOKES, Peter Julyan, LE FEVRE, Christian William
SIC Codes
45111, 45112, 45200, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLLASTON MOTORS LIMITED

WOLLASTON MOTORS LIMITED is an active company incorporated on 17 November 1961 with the registered office located in Northamptonshire. 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. WOLLASTON MOTORS LIMITED was registered 64 years ago.(SIC: 45111, 45112, 45200, 45400)

Status

active

Active since 64 years ago

Company No

00708410

LTD Company

Age

64 Years

Incorporated 17 November 1961

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 4 October 2025 (6 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 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Bedford Road Northampton Northamptonshire, NN1 5SZ,

Timeline

9 key events • 1961 - 2022

Funding Officers Ownership
Company Founded
Nov 61
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jun 15
Loan Secured
Apr 17
Director Left
Oct 17
Loan Secured
Jun 18
Director Joined
Dec 20
Loan Secured
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ALLARD, Martin Huw Morgan

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born May 1967
Director
Appointed 13 Mar 2009

BROOKES, Peter Julyan

Active
Woodstock Road, OxfordOX2 8JP
Born November 1968
Director
Appointed 31 Dec 2020

LE FEVRE, Christian William

Active
Bedford Road, NorthamptonshireNN1 5SZ
Born February 1967
Director
Appointed 13 Mar 2009

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonshireNN1 5SZ
Secretary
Appointed 23 Apr 2012
Resigned 30 Sept 2017

TREMBECKI, Edward John

Resigned
9 Townwell Lane, Irchester
Secretary
Appointed 29 Oct 1992
Resigned 14 Jul 1994

TREMBECKI, Janice Ruth

Resigned
43 High Street, WellingboroughNN29 7TQ
Secretary
Appointed 14 Jul 1994
Resigned 30 Jun 2007

TREMBECKI, Janice Ruth

Resigned
43 High Street, WellingboroughNN29 7TQ
Secretary
Appointed N/A
Resigned 29 Oct 1992

TREMBECKI, Richard

Resigned
High Street, WellingboroughNN29 7TQ
Secretary
Appointed 30 Jun 2007
Resigned 13 Mar 2009

BARNETT, Steven David

Resigned
Norman Way, WellingboroughNN8 3PA
Born November 1963
Director
Appointed 01 Jan 2000
Resigned 05 Jun 2009

FITZJOHN, Bernadette Irene

Resigned
The Old Vicarage, WhittleburyNN12 8XS
Born July 1959
Director
Appointed N/A
Resigned 06 Mar 1997

MOREL, David George

Resigned
Glebe Farm Stables, NorthamptonNN4 0HN
Born October 1962
Director
Appointed 01 Jan 2000
Resigned 05 Jun 2009

NEWSOME, Paul William

Resigned
Bedford Road, NorthamptonshireNN1 5SZ
Born February 1962
Director
Appointed 01 May 2015
Resigned 30 Sept 2017

TREMBECKI, David

Resigned
York Road, NorthamptonNN29 7SG
Born September 1979
Director
Appointed 30 Jun 2007
Resigned 13 Mar 2009

TREMBECKI, Edward John

Resigned
9 Townwell Lane, Irchester
Born April 1952
Director
Appointed N/A
Resigned 14 Jul 1994

TREMBECKI, Henryk Robert

Resigned
43 High Street, Great DoddingtonNN29 7TQ
Born January 1951
Director
Appointed N/A
Resigned 13 Mar 2009

TREMBECKI, Janice Ruth

Resigned
43 High Street, WellingboroughNN29 7TQ
Born May 1951
Director
Appointed 08 Apr 1997
Resigned 13 Mar 2009

TREMBECKI, Maria

Resigned
Park View House, Ecton
Born December 1932
Director
Appointed N/A
Resigned 06 Mar 1997

TREMBECKI, Richard

Resigned
High Street, WellingboroughNN29 7TQ
Born May 1975
Director
Appointed 30 Jun 2007
Resigned 13 Mar 2009

TREMBECKI, Tadeusz

Resigned
Park View House, Ecton
Born July 1926
Director
Appointed N/A
Resigned 06 Mar 1997

Persons with significant control

1

Bedford Road, NorthamptonNN1 5SZ

Nature of Control

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

Filing History

176

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
22 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
22 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Miscellaneous
14 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Legacy
2 May 2012
MG02MG02
Legacy
2 May 2012
MG02MG02
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
225Change of Accounting Reference Date
Auditors Resignation Company
24 April 2009
AUDAUD
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
25 April 1997
88(3)88(3)
Legacy
25 April 1997
88(2)R88(2)R
Legacy
25 April 1997
122122
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
25 April 1997
123Notice of Increase in Nominal Capital
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
155(6)a155(6)a
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
155(6)a155(6)a
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
363x363x
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
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
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1993
363x363x
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 October 1992
363x363x
Legacy
13 December 1991
288288
Legacy
13 December 1991
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
23 November 1988
225(1)225(1)
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
5 June 1987
287Change of Registered Office
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
14 October 1986
363363
Legacy
14 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Miscellaneous
17 November 1961
MISCMISC
Incorporation Company
17 November 1961
NEWINCIncorporation