Background WavePink WaveYellow Wave

M53 MOTORS LIMITED (01840005)

M53 MOTORS LIMITED (01840005) is an active UK company. incorporated on 10 August 1984. with registered office in Ellesmere Port. 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. M53 MOTORS LIMITED has been registered for 41 years. Current directors include MARSDEN, Carole, MCPHAIL, Carol Patricia, MCPHAIL, Mark and 2 others.

Company Number
01840005
Status
active
Type
ltd
Incorporated
10 August 1984
Age
41 years
Address
Rossmore, Ellesmere Port, CH65 3BR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MARSDEN, Carole, MCPHAIL, Carol Patricia, MCPHAIL, Mark, MCPHAIL, Thomas James Allan, VAILL, Philip
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M53 MOTORS LIMITED

M53 MOTORS LIMITED is an active company incorporated on 10 August 1984 with the registered office located in Ellesmere Port. 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. M53 MOTORS LIMITED was registered 41 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 41 years ago

Company No

01840005

LTD Company

Age

41 Years

Incorporated 10 August 1984

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 2 June 2025 (10 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 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MSF MOTORS LIMITED
From: 14 July 1998To: 23 September 2004
M & S MOTORS (ELLESMERE PORT) LIMITED
From: 13 December 1993To: 14 July 1998
M. & S. MOTOR HOLDINGS LIMITED
From: 10 May 1991To: 13 December 1993
9TH MARBICK LIMITED
From: 10 August 1984To: 10 May 1991
Contact
Address

Rossmore Road East Ellesmere Port, CH65 3BR,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Apr 18
Owner Exit
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MARSDEN, Carole

Active
Denton Green Lane, St HelensWA10 2QH
Secretary
Appointed 01 Jul 2010

MARSDEN, Carole

Active
Rossmore, Ellesmere PortCH65 3BR
Born November 1962
Director
Appointed 09 Apr 2018

MCPHAIL, Carol Patricia

Active
Moyenne, CaldyCH48 2JG
Born September 1953
Director
Appointed 01 Feb 2006

MCPHAIL, Mark

Active
Rossmore, Ellesmere PortCH65 3BR
Born July 1975
Director
Appointed 13 Mar 2015

MCPHAIL, Thomas James Allan

Active
Moyenne, WirralCH48 2JG
Born March 1954
Director
Appointed N/A

VAILL, Philip

Active
10 Colinton, SkelmersdaleWN8 9AD
Born February 1965
Director
Appointed 01 Feb 2006

COLGRAVE, Kay

Resigned
Carolina Cottage, ChesterCH2 4DB
Secretary
Appointed 01 Jan 2000
Resigned 08 Feb 2001

MANTON, Gary Stephen

Resigned
77 Ashberry Drive, WarringtonWA4 4QS
Secretary
Appointed 07 Dec 1995
Resigned 31 Dec 1999

MCPHAIL, Carol Patricia

Resigned
Moyenne, CaldyCH48 2JG
Secretary
Appointed 16 Sept 2004
Resigned 01 Jul 2010

SMILLIE, Neil

Resigned
15 Marvell Rise, HarrogateHG1 3LT
Secretary
Appointed 08 Feb 2001
Resigned 16 Sept 2004

SMILLIE, Neil

Resigned
Thorswood Kings Drive, WirralL48 2JF
Secretary
Appointed N/A
Resigned 07 Dec 1995

FLETCHER, Janis Richardson

Resigned
Cragg Hall, HubyLS17 0HG
Born May 1954
Director
Appointed 07 Dec 1995
Resigned 16 Sept 2004

RODEN, David

Resigned
3 Beechwood Avenue, NorthwichCW8 3AR
Born March 1950
Director
Appointed 01 Jan 2005
Resigned 13 Mar 2015

SMILLIE, Neil

Resigned
15 Marvell Rise, HarrogateHG1 3LT
Born September 1954
Director
Appointed N/A
Resigned 16 Sept 2004

M53 ESTATES LIMITED

Resigned
Ribblesdale Place, PrestonPR1 8BZ
Corporate director
Appointed 01 Dec 2004
Resigned 24 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Ribblesdale Place, PrestonPR1 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2025

Thomas James Allan Mcphail

Ceased
Rossmore, Ellesmere PortCH65 3BR
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

152

Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Made Up Date
9 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
155(6)a155(6)a
Legacy
27 September 2004
287Change of Registered Office
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Miscellaneous
30 March 2004
MISCMISC
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 July 2002
AUDAUD
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
22 September 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Legacy
29 December 1995
288288
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Resolution
14 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
13 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Resolution
13 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1993
AAAnnual Accounts
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
8 October 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
21 June 1992
363sAnnual Return (shuttle)
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
31 August 1988
122122
Legacy
24 August 1988
122122
Legacy
24 August 1988
122122
Legacy
9 August 1988
288288
Legacy
22 July 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
363363
Legacy
27 June 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
288288
Legacy
27 May 1987
288288
Legacy
27 May 1987
288288
Legacy
22 May 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87