LANCASTER MOTOR COMPANY LIMITED
COLCHESTER APPLEYARD MOTOR COMPANY LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 00153658
Status Active
Incorporation Date 15 March 1919
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of LANCASTER MOTOR COMPANY LIMITED are www.lancastermotorcompany.co.uk, and www.lancaster-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. Lancaster Motor Company Limited is a Private Limited Company. The company registration number is 00153658. Lancaster Motor Company Limited has been working since 15 March 1919. The present status of the company is Active. The registered address of Lancaster Motor Company Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. WILLIAMSON, David Neil is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ANDERSON, James Michael has been resigned. Director ATKIN, John Richard has been resigned. Director ATKIN, John Richard has been resigned. Director BANHAM, Gillian has been resigned. Director BANHAM, Gillian has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BRADLEY, Eamon has been resigned. Director BROOKS, Gillian Rhoda has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director CONWAY, Patrick Christopher has been resigned. Director EVERETT, Simon Christopher Kingsmill has been resigned. Director FOSTER, Steven Gareth has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director MACLAREN, Niall Craig has been resigned. Director NEWBURY, David John has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director ROBINSON, Graham has been resigned. Director TAYLOR, Phillip has been resigned. Director WARD, Andrew Ian has been resigned. Director WARD, William Charles has been resigned. Director WELCH, Christopher Andrew has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
WILLIAMSON, David Neil
Appointed Date: 01 July 2015
59 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WARD, Andrew Ian
Resigned: 01 May 1998

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 01 May 1998

Director
ANDERSON, James Michael
Resigned: 14 February 1997
Appointed Date: 21 November 1994
80 years old

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 14 July 1994
80 years old

Director
ATKIN, John Richard
Resigned: 01 June 1994
80 years old

Director
BANHAM, Gillian
Resigned: 31 March 2015
Appointed Date: 29 November 2004
69 years old

Director
BANHAM, Gillian
Resigned: 29 May 2004
Appointed Date: 12 December 2002
69 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
68 years old

Director
BRADLEY, Eamon
Resigned: 31 December 2007
Appointed Date: 01 October 2000
77 years old

Director
BROOKS, Gillian Rhoda
Resigned: 27 February 1998
Appointed Date: 28 April 1997
62 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
74 years old

Director
CONWAY, Patrick Christopher
Resigned: 16 December 2010
Appointed Date: 01 November 2008
68 years old

Director
EVERETT, Simon Christopher Kingsmill
Resigned: 31 December 2013
Appointed Date: 01 October 2006
65 years old

Director
FOSTER, Steven Gareth
Resigned: 03 January 2003
Appointed Date: 22 October 2001
58 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 30 June 2001
69 years old

Director
JONES, Alun Morton
Resigned: 31 December 2012
Appointed Date: 01 October 2006
72 years old

Director
MACLAREN, Niall Craig
Resigned: 31 December 1997
Appointed Date: 01 June 1995
70 years old

Director
NEWBURY, David John
Resigned: 16 January 2004
Appointed Date: 01 May 2001
75 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
81 years old

Director
ROBINSON, Graham
Resigned: 12 January 1998
Appointed Date: 01 November 1993
72 years old

Director
TAYLOR, Phillip
Resigned: 05 January 1998
Appointed Date: 01 June 1994
77 years old

Director
WARD, Andrew Ian
Resigned: 29 May 1998
Appointed Date: 23 March 1994
74 years old

Director
WARD, William Charles
Resigned: 30 November 1993
70 years old

Director
WELCH, Christopher Andrew
Resigned: 12 May 1995
Appointed Date: 18 January 1994
73 years old

Director
WILLIAMSON, Michael Granville
Resigned: 23 December 1997
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

LANCASTER MOTOR COMPANY LIMITED Events

09 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
09 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
...
... and 236 more events
01 Aug 1980
Accounts made up to 31 December 1979
14 Aug 1979
Accounts made up to 31 December 1978
02 Nov 1978
Accounts made up to 31 December 1977
24 Oct 1977
Accounts made up to 31 December 1975
30 Sep 1977
Accounts made up to 31 December 1976

LANCASTER MOTOR COMPANY LIMITED Charges

2 October 2013
Charge code 0015 3658 0024
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) LTD
Description: None. Notification of addition to or amendment of charge.
20 December 2002
Legal charge
Delivered: 6 January 2003
Status: Satisfied on 23 December 2003
Persons entitled: Artisan Ship Canal Developments Limited
Description: L/H property k/a land and buildings west of every street…
15 July 1994
Debenture
Delivered: 20 July 1994
Status: Satisfied on 14 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies owing to appleyard motor company limited…
17 March 1994
Debenture
Delivered: 19 March 1994
Status: Satisfied on 13 August 2008
Persons entitled: Saab Finance Limited
Description: All those monies which may from time to time be owing to…
9 December 1992
Used vehicle charge
Delivered: 11 December 1992
Status: Satisfied on 2 February 1994
Persons entitled: Psa Wholesale Limited
Description: Specific charge all its interest (if any) in any (I) used…
16 May 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied on 2 November 1994
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: All the companys rights titles and interest in all the…
20 March 1990
Charge
Delivered: 21 March 1990
Status: Satisfied on 2 February 1994
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest (if any) in any vehicle delivered…
8 August 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 18 January 1991
Persons entitled: Mobil Oil Company Limited
Description: F/H roudabout garage on the northern by pass wolvercote…
17 May 1985
Deed of charge
Delivered: 30 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts & other debts now and…
6 April 1984
Legal charge
Delivered: 25 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of woodstock road…
6 April 1984
Deed of subsititution
Delivered: 12 April 1984
Status: Satisfied
Persons entitled: Mobil Oil Company Limited
Description: Shepherds hill filling station, shepherds hill in parish of…
19 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied
Persons entitled: Mobil Oil Company Limited
Description: Land & buildings lying to the south of duke street and on…
1 October 1983
Legal charge
Delivered: 6 October 1983
Status: Satisfied
Persons entitled: Penta Finance Limited.
Description: F/H property situate & known as 57A and 59 vastern road…
23 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H all that parcel of land having a frontage on the south…
13 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied
Persons entitled: General Motors Aceptance Corporation (U.K.) LTD.
Description: (1) f/h premises known as shepherds hill garage at earley…
15 March 1982
Legal charge
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 59 vastern road, reading, berkshire T.N. bk 61496.
27 April 1981
Legal charge
Delivered: 8 May 1981
Status: Satisfied
Persons entitled: Mobil Oil Company Limited
Description: (1) iffley road garage, iffley road, oxford, oxon. (2)…
25 February 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied on 15 March 1990
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the south of duke street…
25 February 1981
Legal charge
Delivered: 13 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land situate on south-east side of london road and…
25 February 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the south west side of woodstock…
25 February 1981
Legal charge
Delivered: 9 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land on south east side of woodstock road, oxford T.N…
30 January 1934
A registered charge
Delivered: 30 January 1934
Status: Satisfied on 2 December 1998
4 October 1933
A registered charge
Delivered: 4 October 1933
Status: Satisfied on 2 December 1998
28 August 1933
A registered charge
Delivered: 28 August 1933
Status: Satisfied on 2 December 1998