Background WavePink WaveYellow Wave

GINETTA CARS LIMITED (02744760)

GINETTA CARS LIMITED (02744760) is an active UK company. incorporated on 3 September 1992. with registered office in Garforth Leeds. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. GINETTA CARS LIMITED has been registered for 33 years. Current directors include MATHER, Tom, SEDDON, Clive, SIMPSON, Mike.

Company Number
02744760
Status
active
Type
ltd
Incorporated
3 September 1992
Age
33 years
Address
Helios 47, Garforth Leeds, LS25 2DY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
MATHER, Tom, SEDDON, Clive, SIMPSON, Mike
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINETTA CARS LIMITED

GINETTA CARS LIMITED is an active company incorporated on 3 September 1992 with the registered office located in Garforth Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. GINETTA CARS LIMITED was registered 33 years ago.(SIC: 29100)

Status

active

Active since 33 years ago

Company No

02744760

LTD Company

Age

33 Years

Incorporated 3 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BROOMCO (600) LIMITED
From: 3 September 1992To: 17 February 1993
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

25 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Loan Cleared
May 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Oct 15
Funding Round
Apr 16
Director Joined
Apr 18
Director Joined
Apr 20
Loan Secured
Mar 21
Director Left
Apr 21
Loan Cleared
Aug 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MATHER, Tom

Active
Helios 47, Garforth LeedsLS25 2DY
Born November 1993
Director
Appointed 28 Feb 2022

SEDDON, Clive

Active
Helios 47, Garforth LeedsLS25 2DY
Born July 1974
Director
Appointed 04 Oct 2022

SIMPSON, Mike

Active
Helios 47, Garforth LeedsLS25 2DY
Born September 1983
Director
Appointed 04 Oct 2022

PHAFF, Hilary Margaret

Resigned
Peterborough Close, SheffieldS10 4JA
Secretary
Appointed 18 Dec 1992
Resigned 20 Dec 2005

RAVEN, Philip Miles

Resigned
Helios 47, Garforth LeedsLS25 2DY
Secretary
Appointed 24 Aug 2012
Resigned 21 Dec 2021

SMITH, Richard Ian

Resigned
Helios 47, Garforth LeedsLS25 2DY
Secretary
Appointed 20 Dec 2005
Resigned 24 Aug 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 03 Sept 1992
Resigned 18 Dec 1992

BROWN, Angus Darcey

Resigned
The Old Cottage, YorkYO2 3QS
Born April 1969
Director
Appointed 10 Oct 1996
Resigned 04 Nov 1997

CALLINAN, Dermot Christopher

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born July 1962
Director
Appointed 01 Apr 2020
Resigned 28 Feb 2022

ENGSTROM, Ingemur Arne

Resigned
Alvsto, Stockholm 12531
Born December 1943
Director
Appointed 18 Dec 1992
Resigned 01 Dec 1994

LOWE, Matthew Graeme

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born April 1973
Director
Appointed 14 Aug 2012
Resigned 17 Aug 2022

MANCEY, Paul

Resigned
48 Parish Ghyll Drive, IlkleyLS29 9PR
Born December 1962
Director
Appointed 20 Dec 2005
Resigned 08 Jun 2007

MORRIS, Zara Danielle

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born June 1986
Director
Appointed 01 Apr 2018
Resigned 16 Apr 2021

PHAFF, Martin James

Resigned
Peterborough Close, SheffieldS10 4JA
Born June 1949
Director
Appointed 18 Dec 1992
Resigned 20 Dec 2008

RAVEN, Philip Miles

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born January 1966
Director
Appointed 18 Mar 2013
Resigned 17 Aug 2022

SEVERN, James

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born August 1976
Director
Appointed 04 Oct 2022
Resigned 21 Oct 2022

SMETS, Benny

Resigned
Jp Minckelersstraat, Leuven
Born June 1964
Director
Appointed 12 Jan 1993
Resigned 20 Dec 2005

SMITH, Richard Ian

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born January 1973
Director
Appointed 20 Dec 2005
Resigned 08 Aug 2012

TAVERNER, Colin

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born June 1974
Director
Appointed 18 Mar 2013
Resigned 09 Oct 2015

TEARLE, David John

Resigned
Valley Farm Slawston, Market HarboroughLE16 7UF
Born August 1947
Director
Appointed 11 Jan 1993
Resigned 06 Oct 1997

TOMLINSON, Lawrence Neil

Resigned
Helios 47, Garforth LeedsLS25 2DY
Born July 1964
Director
Appointed 20 Dec 2005
Resigned 03 Dec 2021

TRIPPETT, Christopher David

Resigned
Upper House Farm Little Cake Hade Edge, HuddersfieldHD7 1RY
Born February 1940
Director
Appointed 01 Mar 1995
Resigned 07 Oct 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 03 Sept 1992
Resigned 18 Dec 1992

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Resolution
21 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Miscellaneous
7 July 2011
MISCMISC
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Statement Of Companys Objects
4 March 2011
CC04CC04
Resolution
4 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
88(2)R88(2)R
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
287Change of Registered Office
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
11 March 2002
1.41.4
Legacy
27 December 2001
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 September 2001
1.31.3
Miscellaneous
13 July 2001
MISCMISC
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 October 2000
1.31.3
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 October 1999
1.31.3
Legacy
17 February 1999
403aParticulars of Charge Subject to s859A
Legacy
3 February 1999
88(2)R88(2)R
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 September 1998
1.31.3
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 September 1997
1.11.1
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Resolution
9 October 1996
RESOLUTIONSResolutions
Resolution
9 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
123Notice of Increase in Nominal Capital
Legacy
3 October 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
4 February 1994
225(1)225(1)
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
13 August 1993
403aParticulars of Charge Subject to s859A
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
88(2)R88(2)R
Legacy
5 April 1993
287Change of Registered Office
Legacy
8 March 1993
288288
Certificate Change Of Name Company
16 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
29 January 1993
288288
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
88(2)R88(2)R
Legacy
25 January 1993
88(2)R88(2)R
Legacy
25 January 1993
88(2)R88(2)R
Legacy
25 January 1993
122122
Legacy
25 January 1993
224224
Legacy
25 January 1993
288288
Legacy
25 January 1993
287Change of Registered Office
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Incorporation Company
3 September 1992
NEWINCIncorporation