Background WavePink WaveYellow Wave

STYLE MOTORS LIMITED (01766596)

STYLE MOTORS LIMITED (01766596) is an active UK company. incorporated on 2 November 1983. 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. STYLE MOTORS LIMITED has been registered for 42 years. Current directors include BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John and 1 others.

Company Number
01766596
Status
active
Type
ltd
Incorporated
2 November 1983
Age
42 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLE MOTORS LIMITED

STYLE MOTORS LIMITED is an active company incorporated on 2 November 1983 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. STYLE MOTORS LIMITED was registered 42 years ago.(SIC: 45111)

Status

active

Active since 42 years ago

Company No

01766596

LTD Company

Age

42 Years

Incorporated 2 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

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

Previous Addresses

Wey Court West, Union Road Farnham Surrey GU9 7PT
From: 2 November 1983To: 3 November 2023
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Loan Cleared
Oct 17
Director Left
May 18
Loan Cleared
Mar 21
Loan Cleared
Oct 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
10
Officers
1
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 31 Oct 2023

BARLOW, Jason Ian

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1980
Director
Appointed 31 Oct 2023

PHILLIPS, Mark

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born June 1963
Director
Appointed 31 Oct 2023

WAKEFORD, Angus John

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born November 1965
Director
Appointed 31 Oct 2023

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born September 1977
Director
Appointed 31 Oct 2023

KNIGHT, Anne Frederica

Resigned
Brookwood House, GuildfordGU5 0DA
Secretary
Appointed 20 May 1994
Resigned 12 Jul 1995

OLDING, Keith

Resigned
Flat 2 132 Peperharow Road, GodalmingGU7 2PW
Secretary
Appointed 12 Jul 1995
Resigned 08 Aug 1997

SMITH, Andrew Peter Ruthven

Resigned
MordenSM4 6QF
Secretary
Appointed 11 Aug 1997
Resigned 31 Oct 2023

WATMORE, Ernest George

Resigned
1 Hedgeway, GuildfordGU2 5RB
Secretary
Appointed N/A
Resigned 20 May 1994

BRADY, Edwin Daniel

Resigned
11 Hartswood, BasingstokeRG24 8SJ
Born May 1962
Director
Appointed 01 Mar 2006
Resigned 31 Mar 2009

GOLDING, Timothy Mccallan

Resigned
Duncombe Road, GodalmingGU7 1SF
Born August 1959
Director
Appointed 01 Apr 2007
Resigned 31 Oct 2023

KIMBER, James Nicholas

Resigned
Meadow Croft, WokingGU24 9EA
Born March 1958
Director
Appointed N/A
Resigned 31 Oct 2023

KNIGHT, Anne Frederica

Resigned
Snowdenham Links Road, Bramley,GU5 0BX
Born July 1946
Director
Appointed 01 Feb 2000
Resigned 31 Oct 2023

KNIGHT, Anne Frederica

Resigned
Brookwood House, GuildfordGU5 0DA
Born July 1946
Director
Appointed 08 Mar 1993
Resigned 01 Jan 1994

KNIGHT, Colin Arthur Charles

Resigned
Brockwood House, GuildfordGU5 0DA
Born August 1943
Director
Appointed N/A
Resigned 01 Feb 2009

LILLYWHITE, Steven John

Resigned
64 Mendip Road, BracknellRG12 0XD
Born December 1960
Director
Appointed 01 Jun 2002
Resigned 30 Apr 2018

OLCOT, Barry Maxwell

Resigned
21 Alphington Green, CamberleyGU16 9LQ
Born February 1957
Director
Appointed 01 Jun 2002
Resigned 31 Mar 2006

SMITH, Andrew Peter Ruthven

Resigned
MordenSM4 6QF
Born June 1963
Director
Appointed 01 Jun 2002
Resigned 31 Oct 2023

WHEELER, Keith Peter

Resigned
Sandringham Way, CamberleyGU16 9YF
Born December 1965
Director
Appointed 01 Jun 2002
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 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 31 Oct 2023

Anne Frederica Knight

Ceased
Snowdenham Links Road, BramleyGU5 0BX
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Medium
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Medium
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Medium
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
14 December 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Accounts With Accounts Type Medium
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Medium
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Medium
1 November 2010
AAAnnual Accounts
Legacy
1 April 2010
MG02MG02
Legacy
1 April 2010
MG02MG02
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 December 2008
AAAnnual Accounts
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Medium
24 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 March 2006
AAAnnual Accounts
Legacy
16 March 2006
88(3)88(3)
Legacy
16 March 2006
88(2)R88(2)R
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
8 February 2005
88(3)88(3)
Legacy
8 February 2005
88(2)R88(2)R
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
19 August 2004
88(3)88(3)
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Legacy
22 July 2002
288cChange of Particulars
Legacy
12 July 2002
288cChange of Particulars
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
123Notice of Increase in Nominal Capital
Legacy
22 March 2002
88(3)88(3)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
3 January 2002
363aAnnual Return
Legacy
3 January 2002
288cChange of Particulars
Legacy
3 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
14 April 2001
288cChange of Particulars
Legacy
5 February 2001
363aAnnual Return
Legacy
5 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
3 December 1999
88(2)R88(2)R
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
123Notice of Increase in Nominal Capital
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363aAnnual Return
Legacy
15 January 1997
363aAnnual Return
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
9 February 1996
363x363x
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
29 January 1995
363x363x
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
14 January 1994
363x363x
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
10 March 1993
287Change of Registered Office
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
363b363b
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Resolution
6 September 1991
RESOLUTIONSResolutions
Resolution
6 September 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
363363
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
24 February 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Made Up Date
14 July 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
AC42AC42