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

MOTORWAY SERVICES LIMITED

2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
00637019
Private Limited Company
Active

Company Overview

About Motorway Services Ltd
MOTORWAY SERVICES LIMITED was founded on 1959-09-14 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Motorway Services Limited is a Private Limited Company registered in 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
MOTORWAY SERVICES LIMITED
 
Legal Registered Office
2 VANTAGE COURT, TICKFORD STREET
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 00637019
Company ID Number 00637019
Date formed 1959-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORWAY SERVICES LIMITED
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 MOTORWAY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBBIE IAN BELL
Director 2017-09-29
ANDREW GRANT GORDON COX
Director 2012-05-25
TIMOTHY EDWARD LIGHTFOOT
Director 2017-09-29
PETER BARTHOLOMEW O'FLAHERTY
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK WALLACE MCKIE
Director 2002-03-14 2018-05-31
MICHAEL DEREK CANHAM
Director 2009-12-14 2016-11-11
RUTH ALISON WALKER
Company Secretary 2006-02-01 2011-04-12
PETER BARTHOLOMEW O'FLAHERTY
Director 2009-08-19 2009-12-14
ANDREA FINEGAN
Director 2008-06-17 2009-08-19
IAN MCKAY
Director 2003-01-01 2006-02-05
NICHOLAS DAVID WRIGHT
Company Secretary 2003-09-12 2006-02-01
ROBERT GEORGE BEATTIE CHARTERS
Director 2003-01-01 2005-12-14
STEPHEN WILLIAM ERNEST KING
Director 2000-06-26 2005-11-07
IAN MICHAEL BRIAN HARRIS
Company Secretary 1999-10-30 2003-08-27
IAN MICHAEL BRIAN HARRIS
Director 2000-05-09 2003-08-27
GARTH MICHAEL GUTHRIE
Director 1997-03-06 2003-01-01
FELIPE DOMINGO MERRY DEL VAL BARBAVARA DI GRAVELLONA
Director 2002-01-04 2003-01-01
IAN MCKAY
Director 2002-09-11 2002-09-11
NICHOLAS MARTIN BRYAN
Director 1999-11-24 2001-11-14
JOHN CHARLES LYNN
Director 1998-11-16 2000-06-26
STEVEN HENRY FRANKLIN
Director 1997-11-03 1999-11-24
PETER HOWARD JAVES
Company Secretary 1997-09-01 1999-10-29
MARTYN JOHN BROUGHTON
Director 1997-06-18 1999-05-19
MARK RICHARD GOLDSPINK
Director 1996-08-01 1998-11-16
RICHARD TAYLOR WARNER
Company Secretary 1997-03-06 1997-09-01
BENEDICT JOHN SPURWAY MATHEWS
Company Secretary 1996-05-21 1996-06-01
HELEN JANE TAUTZ
Company Secretary 1996-05-21 1996-06-01
GRAHAM JOSEPH PARROTT
Director 1996-05-21 1996-06-01
JOHN MICHAEL MILLS
Company Secretary 1994-06-19 1996-05-14
PETER MELVYN CLACK
Director 1991-06-01 1996-05-08
ROY CHARLES LITTLEJOHNS
Director 1991-06-01 1996-04-15
DAVID JOHN STEVENS
Company Secretary 1995-11-06 1996-03-31
ANTHONY LOUIS MONNICKENDAM
Director 1991-06-01 1996-01-19
JONATHAN GEOFFREY EDIS-BATES
Company Secretary 1994-06-19 1995-11-06
PAUL JAMES WILSON
Company Secretary 1992-05-08 1994-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-09-29 CURRENT 2002-02-22 Active
ROBBIE IAN BELL STARBUCKS COFFEE KFC LIMITED Director 2017-09-29 CURRENT 2010-06-09 Active
ROBBIE IAN BELL STARBUCKS COFFEE BURGER KING LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL APPIA EUROPE LIMITED Director 2017-09-29 CURRENT 2008-01-31 Active
ROBBIE IAN BELL WELCOME BREAK MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2009-03-20 Active
ROBBIE IAN BELL COFFEE PRIMO BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-03-30 Active
ROBBIE IAN BELL WELCOME BREAK GROUP LIMITED Director 2017-09-29 CURRENT 1996-01-18 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (3) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (2) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK KFC LIMITED Director 2017-09-29 CURRENT 2005-02-07 Active
ROBBIE IAN BELL WELCOME BREAK KFC STARBUCKS LIMITED Director 2017-09-29 CURRENT 2006-01-20 Active
ROBBIE IAN BELL WELCOME BREAK BIRCHANGER LIMITED Director 2017-09-29 CURRENT 2006-06-27 Active
ROBBIE IAN BELL WELCOME BREAK BURGER KING LIMITED Director 2017-09-29 CURRENT 2006-11-03 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE LIMITED Director 2017-09-29 CURRENT 2008-07-31 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-10-16 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-12 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-05-13 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2011-03-31 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED Director 2017-09-29 CURRENT 2011-07-13 Active
ROBBIE IAN BELL WELCOME BREAK NO. 2 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL WELCOME BREAK NO. 1 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL WELCOME BREAK LIMITED Director 2017-09-29 CURRENT 1983-06-30 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active
ROBBIE IAN BELL WELCOME BREAK SERVICES LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK COFFEE PRIMO LIMITED Director 2017-09-29 CURRENT 2005-04-26 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-09-04 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-09 Active
ROBBIE IAN BELL ULTIMATE PRODUCTS PLC Director 2017-03-01 CURRENT 2005-04-21 Active
ANDREW GRANT GORDON COX VALERO FUELS IRELAND LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE 2 LIMITED Director 2016-11-11 CURRENT 2008-03-18 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 3 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (2) LIMITED. Director 2016-11-11 CURRENT 2002-02-22 Active
PETER BARTHOLOMEW O'FLAHERTY APPIA EUROPE LIMITED Director 2016-11-11 CURRENT 2008-01-31 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 2 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 1 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK LIMITED Director 2016-11-11 CURRENT 1983-06-30 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS LIMITED Director 2016-11-11 CURRENT 1996-12-11 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK SERVICES LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (1) LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-14DIRECTOR APPOINTED MR TIMOTHY FRANCIS RUDD
2024-03-13APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER FREEMAN
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MR NEIL ALEXANDER FREEMAN
2023-05-02AP01DIRECTOR APPOINTED MR NEIL ALEXANDER FREEMAN
2023-04-30APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT GORDON COX
2023-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT GORDON COX
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-02AUDITOR'S RESIGNATION
2023-02-02AUDAUDITOR'S RESIGNATION
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-03Director's details changed for Mr Martyn Brett-Lee on 2021-09-24
2022-02-03CH01Director's details changed for Mr Martyn Brett-Lee on 2021-09-24
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21AP01DIRECTOR APPOINTED MR MARTYN BRETT-LEE
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIVINEY
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006370190014
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05AP01DIRECTOR APPOINTED MR NIALL DOLAN
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES BARRETT
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MR JOHN DIVINEY
2018-12-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2018-12-20AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR JOSEPH JAMES BARRETT
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ETCHINGHAM
2018-11-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ETCHINGHAM
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTHOLOMEW O'FLAHERTY
2018-09-28AAFULL ACCOUNTS MADE UP TO 30/01/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WALLACE MCKIE
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-06AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD LIGHTFOOT
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WRIGHT
2017-10-06AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006370190014
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006370190013
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-23RES01ADOPT ARTICLES 23/01/17
2016-11-17AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK CANHAM
2016-09-15AAFULL ACCOUNTS MADE UP TO 26/01/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 27/01/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 28/01/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-31AR0131/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 29/01/13
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013
2013-04-02AR0131/03/13 FULL LIST
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-29AP01DIRECTOR APPOINTED ANDREW GRANT GORDON COX
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WORRALL
2012-04-02AR0131/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 25/01/11
2011-05-02TM02APPOINTMENT TERMINATED, SECRETARY RUTH WALKER
2011-04-14AR0131/03/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 26/01/10
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 01/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE WORRALL / 12/03/2010
2009-12-16AP01DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'FLAHERTY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 27/01/09
2009-08-19288aDIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 25/03/2009
2008-09-23AAFULL ACCOUNTS MADE UP TO 29/01/08
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 19 WALTON GARDENS WEMBLEY MIDDLESEX HA9 8NH
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 03/09/2008
2008-06-27288aDIRECTOR APPOINTED ANDREA FINEGAN
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 VANTAGE COURT TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9EZ
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01AAFULL ACCOUNTS MADE UP TO 26/09/06
2006-07-28AAFULL ACCOUNTS MADE UP TO 27/09/05
2006-04-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 28/09/04
2004-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

Licences & Regulatory approval
We could not find any licences issued to MOTORWAY SERVICES 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 MOTORWAY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-01-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-01-30 Outstanding LLOYDS TSB BANK PLC
A DEED OF MORTGAGE 2007-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A DEED OF MORTGAGE 2004-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2004-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
A COMPOSITE DEBENTURE 2004-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
DEED OF CHARGE 1997-08-12 Satisfied BANKERS TRUSTEE COMPANY LIMITED AS TRUSTEE FOR WB GROUP SECURED PARTIES (THE SECURITY TRUSTEE)
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1990-06-23 Satisfied CLYDESDALE & NORTH OF SCOTLAND BANK LTD
MORTGAGE DEBENTURE 1972-10-31 Satisfied FRIENDS PROVIDENT & CENTURY LIFE OFFICE.
MORTGAGE DEBENTURE 1962-01-10 Satisfied FRIENDS PROVIDENT AND CENTURY LIFE OFFICE
Filed Financial Reports
Annual Accounts
2014-01-28
Annual Accounts
2013-01-29
Annual Accounts
2012-01-31
Annual Accounts
2011-01-25
Annual Accounts
2010-01-26

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 MOTORWAY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MOTORWAY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORWAY SERVICES LIMITED
Trademarks
We have not found any records of MOTORWAY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORWAY SERVICES 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MOTORWAY SERVICES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where MOTORWAY SERVICES 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 MOTORWAY SERVICES 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 MOTORWAY SERVICES 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.