Background WavePink WaveYellow Wave

MOTOR DEPOT LIMITED (04316950)

MOTOR DEPOT LIMITED (04316950) is an active UK company. incorporated on 5 November 2001. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MOTOR DEPOT LIMITED has been registered for 24 years. Current directors include BARRICK, Matthew, PAOLI, Guillaume.

Company Number
04316950
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
Bridge Haven One Saxon Way, Hessle, HU13 9PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BARRICK, Matthew, PAOLI, Guillaume
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR DEPOT LIMITED

MOTOR DEPOT LIMITED is an active company incorporated on 5 November 2001 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MOTOR DEPOT LIMITED was registered 24 years ago.(SIC: 45112)

Status

active

Active since 24 years ago

Company No

04316950

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

4MATION 29 LIMITED
From: 5 November 2001To: 20 November 2001
Contact
Address

Bridge Haven One Saxon Way Priory Park Hessle, HU13 9PG,

Previous Addresses

Livingstone Road Hessle East Yorkshire HU13 0EG
From: 30 May 2012To: 22 September 2017
Clarence Street Hull East Yorkshire HU9 1DW
From: 5 November 2001To: 30 May 2012
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Apr 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Feb 26
Director Left
Mar 26
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARRICK, Matthew

Active
Saxon Way, HessleHU13 9PG
Born August 1985
Director
Appointed 10 Jun 2025

PAOLI, Guillaume

Active
Avenue Aristide Briand, Arceuil94110
Born May 1973
Director
Appointed 01 Mar 2021

WILKINSON, June

Resigned
Over Dinsdale, DarlingtonDL2 1PW
Secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2021

WILLIAMS, Emma Jane

Resigned
4 Wold Rise, YorkYO43 4RP
Secretary
Appointed 05 Dec 2001
Resigned 01 Mar 2002

AILSA CRAIG SECRETARIES LIMITED

Resigned
Ailsa Craig, CaldyCH48 1QE
Corporate secretary
Appointed 05 Nov 2001
Resigned 05 Dec 2001

BARRICK, Matthew

Resigned
Saxon Way, HessleHU13 9PG
Born August 1985
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2021

BOTHAM, Graham

Resigned
Saxon Way, HessleHU13 9PG
Born March 1979
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2021

BUTTERLEY, Stephen Jon

Resigned
Saxon Way, HessleHU13 9PG
Born May 1973
Director
Appointed 06 Nov 2012
Resigned 01 Mar 2021

CHARTIER, Nicolas

Resigned
Avenue Aristide Briand, Arcueil94110
Born November 1974
Director
Appointed 01 Mar 2021
Resigned 13 Jun 2025

NEEDHAM, Alan

Resigned
Saxon Way, HessleHU13 9PG
Born July 1963
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2021

WILKINSON, June

Resigned
Saxon Way, HessleHU13 9PG
Born September 1953
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2021

WILKINSON, Philip John

Resigned
Saxon Way, HessleHU13 9PG
Born September 1975
Director
Appointed 05 Dec 2001
Resigned 13 Jun 2025

WILKINSON, Raymond John

Resigned
Saxon Way, HessleHU13 9PG
Born August 1948
Director
Appointed 05 Dec 2001
Resigned 01 Mar 2021

AILSA CRAIG LIMITED

Resigned
Ailsa Craig, CaldyCH48 1QE
Corporate director
Appointed 05 Nov 2001
Resigned 05 Dec 2001

Persons with significant control

5

1 Active
4 Ceased
12 Norfolk Street, BeverleyHU17 7DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Ceased 30 Jan 2026
Avenue Aristide Briand, Arcueil94110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Philip John Wilkinson

Ceased
Saxon Way, HessleHU13 9PG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Raymond John Wilkinson

Ceased
Saxon Way, HessleHU13 9PG
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs June Wilkinson

Ceased
Saxon Way, HessleHU13 9PG
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
18 June 2025
MAMA
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
1 April 2021
RP04PSC07RP04PSC07
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 March 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
2 June 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Medium
27 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
5 January 2011
MG02MG02
Accounts With Accounts Type Medium
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Legacy
3 November 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Legacy
7 September 2010
MG02MG02
Accounts With Accounts Type Medium
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 December 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 November 2002
MEM/ARTSMEM/ARTS
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
287Change of Registered Office
Legacy
22 February 2002
225Change of Accounting Reference Date
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
13 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2001
NEWINCIncorporation