Background WavePink WaveYellow Wave

MOTOR WORLD HOLDING LIMITED (05610380)

MOTOR WORLD HOLDING LIMITED (05610380) is an active UK company. incorporated on 2 November 2005. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOTOR WORLD HOLDING LIMITED has been registered for 20 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
05610380
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR WORLD HOLDING LIMITED

MOTOR WORLD HOLDING LIMITED is an active company incorporated on 2 November 2005 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOTOR WORLD HOLDING LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05610380

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE
From: 6 March 2012To: 1 May 2020
Pennine Business Park Bradley Road Bradley Huddersfield HD2 1RA United Kingdom
From: 2 November 2005To: 6 March 2012
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 10
Director Left
Jul 12
Director Joined
Sept 15
Director Left
Jul 18
Director Joined
Aug 21
Director Left
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Secretary
Appointed 05 Mar 2008

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Born December 1962
Director
Appointed 05 Mar 2008

SCHOFIELD, Peter David

Active
Cliff Farm, FrodshamWA6 9HA
Born October 1961
Director
Appointed 05 Mar 2009

CAMPBELL, David Gerard

Resigned
87 Millhouses Lane, SheffieldS7 2HD
Secretary
Appointed 02 Nov 2005
Resigned 12 Mar 2007

DYERS, Peter Alan

Resigned
11 Broadway Road, EveshamWR11 3NB
Secretary
Appointed 12 Mar 2007
Resigned 06 Jun 2008

BRENNAN, Stephen

Resigned
Bankfold, NelsonBB9 6JW
Born October 1958
Director
Appointed 31 Aug 2007
Resigned 31 May 2018

BROOK, Howard Christopher

Resigned
Pogg Hall Farm, HuddersfieldHD8 8XU
Born October 1956
Director
Appointed 02 Nov 2005
Resigned 31 Aug 2007

CAMPBELL, David Gerard

Resigned
87 Millhouses Lane, SheffieldS7 2HD
Born December 1957
Director
Appointed 02 Nov 2005
Resigned 12 Mar 2007

HUDSON, David Edward

Resigned
Moorlands, SolihullB94 5AR
Born December 1953
Director
Appointed 02 Nov 2005
Resigned 31 Aug 2007

LEDGER, Curtis Lee

Resigned
Mill Road, BuryBL9 6RE
Born July 1974
Director
Appointed 11 Oct 2010
Resigned 21 Mar 2012

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 25 Jan 2022

Persons with significant control

1

Maccess Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

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

Filing History

79

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Accounts Amended With Made Up Date
7 October 2011
AAMDAAMD
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
8 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
363aAnnual Return
Legacy
28 November 2007
225Change of Accounting Reference Date
Resolution
10 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
225Change of Accounting Reference Date
Statement Of Affairs
1 March 2006
SASA
Legacy
1 March 2006
88(2)O88(2)O
Legacy
15 December 2005
88(2)R88(2)R
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
2 November 2005
NEWINCIncorporation