Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISTERDALE MOTOR COMPANY LIMITED(THE)
Company Information for

LISTERDALE MOTOR COMPANY LIMITED(THE)

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
00544725
Private Limited Company
Active

Company Overview

About Listerdale Motor Company Limited(the)
LISTERDALE MOTOR COMPANY LIMITED(THE) was founded on 1955-02-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". Listerdale Motor Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LISTERDALE MOTOR COMPANY LIMITED(THE)
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in S8
 
Filing Information
Company Number 00544725
Company ID Number 00544725
Date formed 1955-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISTERDALE MOTOR COMPANY LIMITED(THE)
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 LISTERDALE MOTOR COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
PETER DAVID WILLIAMS
Company Secretary 2002-09-02
GARRY SCOTTING
Director 2002-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER GILDER
Director 1991-08-23 2002-10-18
KEITH IAN PICKERING
Company Secretary 1994-08-11 2002-08-31
KEITH IAN PICKERING
Director 1991-08-23 2002-08-31
JOYCE EDITH BLANCHE LISTER
Director 1991-08-23 1999-04-19
JOYCE EDITH BLANCHE LISTER
Company Secretary 1991-08-23 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID WILLIAMS DERBY AUDI LIMITED Company Secretary 2002-09-02 CURRENT 1960-04-05 Active
GARRY SCOTTING DERBY AUDI LIMITED Director 2000-07-17 CURRENT 1960-04-05 Active
GARRY SCOTTING GILDER GROUP LIMITED Director 1991-10-28 CURRENT 1965-03-29 Active - Proposal to Strike off

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
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Overbrook House Ecclesall Road South Sheffield S11 9QE England
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 918-920 Chesterfield Road Sheffield S8 0SH
2017-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID WILLIAMS on 2017-09-13
2017-09-13CH01Director's details changed for Mr Garry Scotting on 2017-09-13
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-06AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-07AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-25AR0123/08/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM Gilder Group Limited Bochum Parkway Sheffield S8 8LH United Kingdom
2013-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-23AR0123/08/12 ANNUAL RETURN FULL LIST
2011-09-26AR0123/08/11 ANNUAL RETURN FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-02AR0123/08/10 FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AR0123/08/09 FULL LIST
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM BROOMBANK ROAD SHEEPBRIDGE INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 9QJ
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-11363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 1 ECCLESALL ROAD SOUTH BANNER CROSS SHEFFIELD S11 9PA
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/03
2003-09-26363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-11-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-16363sRETURN MADE UP TO 23/08/02; NO CHANGE OF MEMBERS
2002-10-30288bDIRECTOR RESIGNED
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-07288aNEW SECRETARY APPOINTED
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22288aNEW DIRECTOR APPOINTED
2001-09-26363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-21363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-05-23288bDIRECTOR RESIGNED
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-21363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-27363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-22363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LISTERDALE MOTOR COMPANY LIMITED(THE) 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 LISTERDALE MOTOR COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2002-10-18 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2002-10-18 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2002-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-16 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1991-08-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-06-11 Satisfied LLOYDS AND SCOTTISH TRUST LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LISTERDALE MOTOR COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2011-12-31 £ 5,000
Debtors 2012-12-31 £ 1,051,358
Debtors 2011-12-31 £ 1,051,358
Shareholder Funds 2012-12-31 £ 1,051,358
Shareholder Funds 2011-12-31 £ 1,051,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LISTERDALE MOTOR COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LISTERDALE MOTOR COMPANY LIMITED(THE)
Trademarks
We have not found any records of LISTERDALE MOTOR COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISTERDALE MOTOR COMPANY LIMITED(THE). 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 (99999 - Dormant Company) as LISTERDALE MOTOR COMPANY LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LISTERDALE MOTOR COMPANY LIMITED(THE) 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 LISTERDALE MOTOR COMPANY LIMITED(THE) 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 LISTERDALE MOTOR COMPANY LIMITED(THE) 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.