MOTTERSHEAD & SMITH LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 8AU

Company number 00158285
Status Active
Incorporation Date 27 August 1919
Company Type Private Limited Company
Address NOTTINGHAM ROAD, STAPLEFORD, NOTTINGHAM, NG9 8AU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of John Richard Woodhouse as a director on 30 January 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 30,800 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MOTTERSHEAD & SMITH LIMITED are www.mottersheadsmith.co.uk, and www.mottershead-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. Mottershead Smith Limited is a Private Limited Company. The company registration number is 00158285. Mottershead Smith Limited has been working since 27 August 1919. The present status of the company is Active. The registered address of Mottershead Smith Limited is Nottingham Road Stapleford Nottingham Ng9 8au. . WOODHOUSE, Nicholas William Thomas is a Secretary of the company. BARTON, Thomas Henry Alystair is a Director of the company. BARTON, Thomas Henry is a Director of the company. TUTT, Reginald is a Director of the company. WOODHOUSE, Nicholas William Thomas is a Director of the company. WOODHOUSE, Richard Andrew Joseph Barton is a Director of the company. Director WOODHOUSE, John Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
BARTON, Thomas Henry

100 years old

Director
TUTT, Reginald
Appointed Date: 01 June 1996
75 years old


Director
WOODHOUSE, Richard Andrew Joseph Barton
Appointed Date: 21 June 1989
80 years old

Resigned Directors

Director
WOODHOUSE, John Richard
Resigned: 30 January 2017
106 years old

MOTTERSHEAD & SMITH LIMITED Events

01 Feb 2017
Termination of appointment of John Richard Woodhouse as a director on 30 January 2017
14 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 30,800

26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30,800

08 Jul 2015
Director's details changed for Richard Andrew Joseph Barton Woodhouse on 8 July 2015
...
... and 94 more events
04 Jul 1978
Accounts made up to 31 March 1977
06 Oct 1977
Accounts made up to 31 March 1976
11 Sep 1975
Accounts made up to 31 March 1975
26 Aug 1974
Accounts made up to 31 March 1974
31 Mar 1974
Accounts made up to 31 March 1974

MOTTERSHEAD & SMITH LIMITED Charges

24 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 February 1997
Charge on vehicle stocks
Delivered: 18 February 1997
Status: Satisfied on 30 March 1999
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles. See the mortgage charge…
22 September 1994
Charge on vehicle stocks
Delivered: 24 September 1994
Status: Satisfied on 29 January 1999
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles. See the mortgage charge document…
1 December 1993
Charge over bulk deposit & other receivables
Delivered: 3 December 1993
Status: Satisfied on 29 January 1999
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the compant with…
12 December 1983
Mortgage
Delivered: 14 December 1983
Status: Satisfied on 29 January 1999
Persons entitled: Ford Motor Credit Company Limited.
Description: All monies deposited from time to time with ford motor…
9 December 1983
Debenture
Delivered: 28 December 1983
Status: Satisfied on 29 January 1999
Persons entitled: Leigh Interests PLC
Description: Land & buildings on E.side of aldridge rd, perry bar…
9 December 1983
Debenture
Delivered: 21 December 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
14 September 1983
Charge
Delivered: 29 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
30 March 1983
Floating charge
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…