Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.L.BOUTS MOTORS LIMITED
Company Information for

E.L.BOUTS MOTORS LIMITED

55 PENN ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 4WW,
Company Registration Number
00403594
Private Limited Company
Active

Company Overview

About E.l.bouts Motors Ltd
E.L.BOUTS MOTORS LIMITED was founded on 1946-01-24 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". E.l.bouts Motors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.L.BOUTS MOTORS LIMITED
 
Legal Registered Office
55 PENN ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV2 4WW
Other companies in DY1
 
Filing Information
Company Number 00403594
Company ID Number 00403594
Date formed 1946-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:58:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.L.BOUTS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL ASHCROFT
Company Secretary 2014-12-15
PAUL MICHAEL ASHCROFT
Director 2006-02-01
ROBERT GUITING BRINDLEY
Director 1994-05-17
WILLIAM CHE WATSON
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PAUL ELKES
Director 2007-02-01 2017-11-30
DAVID REX TOLLEY
Company Secretary 1994-05-17 2014-12-15
DAVID REX TOLLEY
Director 1994-05-17 2014-12-15
NIGEL JAMES SCRIVEN
Director 2000-09-01 2008-11-28
VALERIE ANNE DUCKETT
Company Secretary 1991-04-15 1994-05-17
ERNEST LESLIE BOUTS
Director 1991-04-15 1994-05-17
JUNE CYNTHIA BOUTS
Director 1991-04-15 1994-05-17
LESLIE ARTHUR BOUTS
Director 1991-04-15 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL ASHCROFT FARMGROVE LIMITED Director 2014-12-15 CURRENT 2002-05-09 Dissolved 2016-02-02
PAUL MICHAEL ASHCROFT W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 2006-02-01 CURRENT 1972-11-29 Active
PAUL MICHAEL ASHCROFT W.BRINDLEY(GARAGES)LIMITED Director 2006-02-01 CURRENT 1937-11-09 Active
PAUL MICHAEL ASHCROFT BRINCARS LIMITED Director 2006-02-01 CURRENT 1972-10-18 Active
ROBERT GUITING BRINDLEY WYKEN FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT GUITING BRINDLEY FARMGROVE LIMITED Director 2002-08-28 CURRENT 2002-05-09 Dissolved 2016-02-02
ROBERT GUITING BRINDLEY ALBANY FINANCE CO.LIMITED(THE) Director 1991-10-16 CURRENT 1954-10-26 Active
ROBERT GUITING BRINDLEY W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 1991-10-16 CURRENT 1972-11-29 Active
ROBERT GUITING BRINDLEY W.BRINDLEY(GARAGES)LIMITED Director 1991-10-16 CURRENT 1937-11-09 Active
ROBERT GUITING BRINDLEY BRINCARS LIMITED Director 1991-10-16 CURRENT 1972-10-18 Active
WILLIAM CHE WATSON W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 2006-05-17 CURRENT 1972-11-29 Active
WILLIAM CHE WATSON BRINCARS LIMITED Director 2006-05-17 CURRENT 1972-10-18 Active
WILLIAM CHE WATSON W.BRINDLEY(GARAGES)LIMITED Director 1999-04-30 CURRENT 1937-11-09 Active
WILLIAM CHE WATSON STAPLESALE LIMITED Director 1996-12-17 CURRENT 1996-12-03 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-17AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL ELKES
2017-07-20AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 65000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL ASHCROFT on 2016-08-31
2016-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUITING BRINDLEY / 31/08/2016
2016-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHCROFT / 31/08/2016
2016-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHE WATSON / 31/08/2016
2016-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL ELKES / 31/08/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 65000
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Finch House 28/30 Wolverhampton Street Dudley West Midlands DY1 1DB
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 65000
2015-03-05AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-27AP03Appointment of Mr Paul Michael Ashcroft as company secretary on 2014-12-15
2015-01-27TM02Termination of appointment of David Rex Tolley on 2014-12-15
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REX TOLLEY
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 65000
2014-02-28AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004035940019
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004035940018
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004035940020
2013-02-28AR0125/02/13 FULL LIST
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-01AR0125/02/12 FULL LIST
2011-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-03-03AR0125/02/11 FULL LIST
2010-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-03-12AR0125/02/10 FULL LIST
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-03-09363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SCRIVEN
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-03-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288aNEW DIRECTOR APPOINTED
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-03-08363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-03-30363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-08363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-03-20363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-03-16363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-08288aNEW DIRECTOR APPOINTED
2000-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-14363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA
1999-09-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-26363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-12363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1997-01-15288aNEW DIRECTOR APPOINTED
1996-09-13AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-22363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-04-04363sRETURN MADE UP TO 29/03/95; CHANGE OF MEMBERS
1995-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to E.L.BOUTS MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.L.BOUTS MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding LLOYDS TSB BANK PLC
2013-05-30 Outstanding LLOYDS TSB BANK PLC
2013-05-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-02-19 Outstanding HYUNDAI CAPITAL UK LIMITED
DEBENTURE 2009-09-30 Outstanding SANTANDER CONSUMER (UK) PLC
DEBENTURE 2006-01-31 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2006-01-31 Satisfied FCE BANK PLC
DEBENTURE 1998-06-10 Satisfied MIDLAND BANK PLC
DEED 1987-07-27 Satisfied PSA WHOLESALE LIMITED.
DEBENTURE 1986-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-06 Satisfied PSA WHOLESALE LIMITED
CHARGE BY WAY OF ASSIGNMENT 1982-09-27 Satisfied ALFA ROMEO FINANCE LIMITED
CHARGE 1981-10-27 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1977-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-02-17 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1966-03-21 Satisfied LINGSWAY & GENERAL PROPERTY TRUST LTD
LEGAL MORTGAGE 1964-09-04 Satisfied MARTINS BANK LTD
MORTGAGE 1961-01-19 Satisfied KINGSWAY & GENERAL PROPERTY TRUST LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.L.BOUTS MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of E.L.BOUTS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.L.BOUTS MOTORS LIMITED
Trademarks
We have not found any records of E.L.BOUTS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.L.BOUTS MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as E.L.BOUTS MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.L.BOUTS MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.L.BOUTS MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.L.BOUTS MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.