Background WavePink WaveYellow Wave

COUNTY GARAGE (BARNSTAPLE) LIMITED (00867312)

COUNTY GARAGE (BARNSTAPLE) LIMITED (00867312) is an active UK company. incorporated on 22 December 1965. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. COUNTY GARAGE (BARNSTAPLE) LIMITED has been registered for 60 years. Current directors include VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham.

Company Number
00867312
Status
active
Type
ltd
Incorporated
22 December 1965
Age
60 years
Address
Marsh Mills Retail Park, Plymouth, PL6 8AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
VOSPER, Nicholas Julian Dyer, VOSPER, Peter Graham
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY GARAGE (BARNSTAPLE) LIMITED

COUNTY GARAGE (BARNSTAPLE) LIMITED is an active company incorporated on 22 December 1965 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. COUNTY GARAGE (BARNSTAPLE) LIMITED was registered 60 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 60 years ago

Company No

00867312

LTD Company

Age

60 Years

Incorporated 22 December 1965

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 26 September 2025 (6 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

COUNTY GARAGE (BARNSTAPLE 1977) LIMITED
From: 31 December 1977To: 31 December 1979
WADHAM STRINGER (BARNSTAPLE) LIMITED
From: 22 December 1965To: 31 December 1977
Contact
Address

Marsh Mills Retail Park Longbridge Road Plymouth, PL6 8AY,

Previous Addresses

Coney Avenue Hollowtree Road Barnstaple EX32 8QJ
From: 22 December 1965To: 27 May 2025
Timeline

29 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Dec 65
Director Joined
Oct 10
Director Left
Sept 12
Loan Secured
Apr 13
Loan Cleared
Sept 13
Funding Round
Oct 15
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Mar 23
Owner Exit
May 23
New Owner
Jun 23
Funding Round
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Director Left
Sept 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROGERS, Paul Alexander

Active
Longbridge Road, PlymouthPL6 8AY
Secretary
Appointed 27 May 2025

VOSPER, Nicholas Julian Dyer

Active
Longbridge Road, PlymouthPL6 8AY
Born February 1972
Director
Appointed 27 May 2025

VOSPER, Peter Graham

Active
Longbridge Road, PlymouthPL6 8AY
Born June 1943
Director
Appointed 27 May 2025

SQUIRE, Joseph Hicking

Resigned
Four Winds, BarnstapleEX31 2ET
Secretary
Appointed N/A
Resigned 04 Oct 1993

SQUIRE, Patrick James

Resigned
Overweir, UmberleighEX37 9DU
Secretary
Appointed 04 Oct 1993
Resigned 27 May 2025

BASSOM, Wendy Elizabeth

Resigned
3 Mayfair Court, SouthamptonSO30 2GT
Born April 1937
Director
Appointed N/A
Resigned 27 May 2025

LEWIS, Ann Veronica

Resigned
Long Reach, BarnstapleEX32 9DH
Born August 1932
Director
Appointed N/A
Resigned 27 May 2025

SQUIRE, David John

Resigned
Green Valley, BarnstapleEX31 4HY
Born March 1940
Director
Appointed N/A
Resigned 27 May 2025

SQUIRE, Joseph Hicking

Resigned
Four Winds, BarnstapleEX31 2ET
Born August 1908
Director
Appointed N/A
Resigned 31 Jan 2004

SQUIRE, Michael Squire

Resigned
Woodford Landkey Road, BarnstapleEX32 9DH
Born April 1907
Director
Appointed N/A
Resigned 17 Nov 1993

SQUIRE, Patrick James

Resigned
Overweir, UmberleighEX37 9DU
Born November 1945
Director
Appointed N/A
Resigned 27 May 2025

UNDERHILL, Paul Charles

Resigned
Longbridge Road, PlymouthPL6 8AY
Born August 1985
Director
Appointed 16 Jun 2025
Resigned 09 Sept 2025

WILLIAMS, John Charles

Resigned
Moles Hole, BarnstapleEX31 3PL
Born August 1935
Director
Appointed N/A
Resigned 06 Oct 2011

WILLIAMS, Nicholas Charles

Resigned
Barn Owl, InstowEX39 4LR
Born August 1964
Director
Appointed 07 May 1997
Resigned 27 May 2025

WILLIAMS, Susan

Resigned
Bridge Lane, BidefordEX39 4JD
Born May 1939
Director
Appointed N/A
Resigned 27 May 2025

WITHERINGTON, Andrew John

Resigned
Longbridge Road, PlymouthPL6 8AY
Born September 1962
Director
Appointed 01 Oct 2010
Resigned 27 May 2025

Persons with significant control

3

1 Active
2 Ceased
Longbridge Road, PlymouthPL6 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025

Mrs Susan Williams

Ceased
Hollowtree Road, BarnstapleEX32 8QJ
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
Ceased 27 May 2025

Mrs Susan Williams

Ceased
Coney Avenue, BarnstapleEX32 8QJ
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 August 2021
AAMDAAMD
Accounts Amended With Accounts Type Full
28 January 2021
AAMDAAMD
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Statement Of Companys Objects
24 November 2015
CC04CC04
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
15 October 2015
CC04CC04
Resolution
23 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Medium
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Medium
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Auditors Resignation Company
9 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Medium
31 August 2010
AAAnnual Accounts
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
1 November 2009
MG02MG02
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
28 September 2007
AAAnnual Accounts
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
123Notice of Increase in Nominal Capital
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
26 August 2005
AAAnnual Accounts
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 August 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2003
AAAnnual Accounts
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
6 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Medium
11 September 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Medium
11 September 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 November 1996
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Legacy
27 September 1995
363x363x
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363x363x
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
6 December 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
18 October 1991
288288
Legacy
1 November 1990
363363
Legacy
1 November 1990
288288
Accounts With Accounts Type Small
22 October 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
31 January 1989
287Change of Registered Office
Legacy
5 January 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1988
403aParticulars of Charge Subject to s859A
Legacy
6 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Incorporation Company
22 December 1965
NEWINCIncorporation