Background WavePink WaveYellow Wave

MOTORNUTS LIMITED (10123429)

MOTORNUTS LIMITED (10123429) is an active UK company. incorporated on 14 April 2016. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. MOTORNUTS LIMITED has been registered for 9 years. Current directors include MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher and 1 others.

Company Number
10123429
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
Controlla House Chaples Park, Darwen, BB3 0EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher, TYRIE, Louise Margaret
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORNUTS LIMITED

MOTORNUTS LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. MOTORNUTS LIMITED was registered 9 years ago.(SIC: 47789)

Status

active

Active since 9 years ago

Company No

10123429

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Controlla House Chaples Park Goose House Lane Darwen, BB3 0EH,

Previous Addresses

M&M Building Duckworth Street Darwen BB3 1AT England
From: 9 March 2017To: 14 November 2023
M & M Accessories Limited Duckworth Street Darwen BB3 1AT England
From: 23 February 2017To: 9 March 2017
Oswaldtwistle Mills Business Centre, Clifton Mill Pickup Street Accrington BB5 0EY United Kingdom
From: 14 April 2016To: 23 February 2017
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 18
Loan Secured
Nov 18
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Apr 22
Owner Exit
Apr 23
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MALLORD, Catherine Sarah

Active
Chaples Park, DarwenBB3 0EH
Born July 1985
Director
Appointed 16 Apr 2021

MALLORD, Simon John

Active
Chaples Park, DarwenBB3 0EH
Born October 1983
Director
Appointed 14 Apr 2016

TYRIE, Christopher

Active
Chaples Park, DarwenBB3 0EH
Born October 1984
Director
Appointed 14 Apr 2016

TYRIE, Louise Margaret

Active
Chaples Park, DarwenBB3 0EH
Born August 1981
Director
Appointed 07 Oct 2021

MALLORD, Ian

Resigned
Pickup Street, AccringtonBB5 0EY
Born March 1955
Director
Appointed 14 Apr 2016
Resigned 16 Apr 2021

MALLORD, Linda Maria

Resigned
Pickup Street, AccringtonBB5 0EY
Born December 1955
Director
Appointed 14 Apr 2016
Resigned 16 Apr 2021

MCNICHOLAS, Michael

Resigned
Pickup Street, AccringtonBB5 0EY
Born January 1952
Director
Appointed 14 Apr 2016
Resigned 21 May 2018

TYRIE, Louise Margaret

Resigned
Duckworth Street, DarwenBB3 1AT
Born August 1961
Director
Appointed 16 Apr 2021
Resigned 07 Oct 2021

Persons with significant control

8

4 Active
4 Ceased

Mrs Louise Margaret Tyrie

Active
Chaples Park, DarwenBB3 0EH
Born August 1981

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2021

Mrs Louise Margaret Tyrie

Ceased
Duckworth Street, DarwenBB3 1AT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021
Ceased 07 Oct 2021

Mrs Catherine Sarah Mallord

Active
Chaples Park, DarwenBB3 0EH
Born July 1985

Nature of Control

Right to appoint and remove directors
Notified 16 Apr 2021

Mr Michael Mcnicholas

Ceased
Duckworth Street, DarwenBB3 1AT
Born January 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Apr 2023

Mr Ian Mallord

Ceased
Duckworth Street, DarwenBB3 1AT
Born March 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Apr 2021

Mrs Linda Maria Mallord

Ceased
Duckworth Street, DarwenBB3 1AT
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Apr 2021

Mr Simon John Mallord

Active
Chaples Park, DarwenBB3 0EH
Born October 1983

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016

Mr Christopher Tyrie

Active
Chaples Park, DarwenBB3 0EH
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Incorporation Company
14 April 2016
NEWINCIncorporation