Background WavePink WaveYellow Wave

MOTORHOG LIMITED (00739986)

MOTORHOG LIMITED (00739986) is an active UK company. incorporated on 6 November 1962. with registered office in Adwick-Le-Street, Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTORHOG LIMITED has been registered for 63 years. Current directors include BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren.

Company Number
00739986
Status
active
Type
ltd
Incorporated
6 November 1962
Age
63 years
Address
Bentley Moor Lane, Adwick-Le-Street, Doncaster, DN6 7BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORHOG LIMITED

MOTORHOG LIMITED is an active company incorporated on 6 November 1962 with the registered office located in Adwick-Le-Street, Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOTORHOG LIMITED was registered 63 years ago.(SIC: 45200)

Status

active

Active since 63 years ago

Company No

00739986

LTD Company

Age

63 Years

Incorporated 6 November 1962

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DONCASTER MOTOR SPARES LIMITED
From: 6 November 1962To: 12 November 2012
Contact
Address

Bentley Moor Lane Adwick-Le-Street, Doncaster, DN6 7BD,

Previous Addresses

Bently Moor Lane, Adwick-Le-Street, Doncaster South Yorkshire DN6 7BD
From: 6 November 1962To: 24 April 2012
Timeline

33 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Aug 12
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
May 15
Loan Secured
Jun 15
Loan Cleared
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Owner Exit
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Secretary
Appointed 20 Mar 2023

BARLOW, Ryan Anthony

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1982
Director
Appointed 01 Aug 2025

ESHUIS, Shane

Active
LondonEC4M 7WS
Born July 1970
Director
Appointed 01 Jan 2025

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born January 1972
Director
Appointed 20 Mar 2023

MARTIN, David

Resigned
Bentley Moor Lane, DoncasterDN6 7BD
Secretary
Appointed N/A
Resigned 26 Oct 2021

HARCOURT, David John

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born January 1971
Director
Appointed 28 Feb 2019
Resigned 26 Oct 2021

JACOBS, Eric

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1967
Director
Appointed 20 Mar 2023
Resigned 02 Aug 2023

MANTON, Leigh Andrew

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born March 1971
Director
Appointed 26 Oct 2021
Resigned 10 Dec 2021

MARTIN, David

Resigned
Bentley Moor Lane, DoncasterDN6 7BD
Born June 1961
Director
Appointed N/A
Resigned 26 Oct 2021

MARTIN, Eric

Resigned
1 Floss Mill Lane, GainsboroughDN21 3BQ
Born February 1939
Director
Appointed N/A
Resigned 25 Aug 2012

MARTIN, Richard

Resigned
Bentley Moor Lane, DoncasterDN6 7BD
Born October 1965
Director
Appointed N/A
Resigned 26 Oct 2021

PERVIN, Jonathan Daniel

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1987
Director
Appointed 01 May 2025
Resigned 01 Aug 2025

PERVIN, Jonathan Daniel

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1987
Director
Appointed 10 Dec 2021
Resigned 31 Dec 2023

RUMBOLL, Thomas Charles

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born May 1978
Director
Appointed 26 Oct 2021
Resigned 31 Jul 2024

SCHOFIELD, John Anthony

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1954
Director
Appointed 28 Feb 2019
Resigned 26 Oct 2021

WYANT, Sam

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born September 1971
Director
Appointed 20 Mar 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Adwick-Le-Street, DoncasterDN6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018
Adwick-Le-Street, DoncasterDN6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 07 Dec 2018
Adwick Le Street, DoncasterDN6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Move Registers To Sail Company With New Address
15 October 2015
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Legacy
27 March 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
25 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 August 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Accounts With Accounts Type Medium
24 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
17 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
19 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
20 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
5 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
1 October 1987
287Change of Registered Office
Legacy
26 February 1987
288288
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 November 1962
MISCMISC
Incorporation Company
6 November 1962
NEWINCIncorporation