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

MOTORING.CO.UK LIMITED

LEVEL 3, SUITE 1, GLASSHOUSE, BLOCK 15, ALDERLEY PARK, MACCLESFIELD, SK10 4TG,
Company Registration Number
06073777
Private Limited Company
Active

Company Overview

About Motoring.co.uk Ltd
MOTORING.CO.UK LIMITED was founded on 2007-01-30 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Motoring.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOTORING.CO.UK LIMITED
 
Legal Registered Office
LEVEL 3, SUITE 1, GLASSHOUSE, BLOCK 15
ALDERLEY PARK
MACCLESFIELD
SK10 4TG
Other companies in M3
 
Previous Names
BRAND NEW CO (352) LIMITED10/07/2007
Filing Information
Company Number 06073777
Company ID Number 06073777
Date formed 2007-01-30
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 30/01/2016
Return next due 27/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB919813987  
Last Datalog update: 2024-02-05 20:15:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORING.CO.UK 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 MOTORING.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
STEVE DURKIN
Director 2014-03-13
JAMES BURNETT FAWCETT
Director 2014-03-13
CHRISTOPHER STUART ASHTON GREEN
Director 2007-06-19
TERRY HOGAN
Director 2007-06-19
SIMON JULIAN TAYLOR
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY HOGAN
Company Secretary 2007-06-19 2014-03-13
HENBURY TECHNOLOGY HOLDINGS LIMITED
Director 2008-09-05 2014-03-13
DAVID SIMON SCHOFIELD
Director 2007-06-19 2008-02-14
PAUL MATTHEW RAFTERY
Company Secretary 2007-01-30 2007-06-19
ALAN CHRISTOPHER THOMPSON
Nominated Director 2007-01-30 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BURNETT FAWCETT CRAVEN COTTAGE CONSULTING LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
SIMON JULIAN TAYLOR HUGO POLO.COM LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON JULIAN TAYLOR HPA COMMERCIAL LIMITED Director 2015-06-19 CURRENT 2014-10-15 Active
SIMON JULIAN TAYLOR UINSURE REFER & EARN LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
SIMON JULIAN TAYLOR HENBURY TECHNOLOGY HOLDINGS LIMITED Director 2008-06-27 CURRENT 2001-04-11 Active
SIMON JULIAN TAYLOR UINSURE LIMITED Director 2007-01-29 CURRENT 2007-01-10 Active
SIMON JULIAN TAYLOR BELL MEADOW LIMITED Director 2003-03-12 CURRENT 2003-03-04 Active
SIMON JULIAN TAYLOR BELL MEADOW PROPERTY HOLDINGS LIMITED Director 2002-04-05 CURRENT 2001-12-28 Active
SIMON JULIAN TAYLOR HENBURY POLO LIMITED Director 2002-04-04 CURRENT 2001-12-28 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
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-08-03Unaudited abridged accounts made up to 2022-12-31
2023-02-10CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DURKIN
2022-06-13AP01DIRECTOR APPOINTED MR STEPHEN ANDREW BROWN
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Christopher Stuart Ashton Green on 2021-11-05
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN THOMAS BROWN
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Sevendale House 7 Dale Street Manchester M1 1JA England
2020-10-19PSC07CESSATION OF RICHARD MICHAEL BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HOGAN
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-07-19AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BARLOW
2019-02-07SH0128/09/18 STATEMENT OF CAPITAL GBP 18.5384
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737770004
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-02CH01Director's details changed for Mr Terry Hogan on 2016-01-01
2017-11-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 8 st John Street Manchester M3 4DU
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10.2992
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 10.2992
2016-02-26AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 10.2992
2015-06-16AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737770003
2014-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-27SH0113/03/14 STATEMENT OF CAPITAL GBP 10.2992
2014-05-20AP01DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR
2014-05-20AP01DIRECTOR APPOINTED STEVE DURKIN
2014-05-20AP01DIRECTOR APPOINTED JAMES FAWCETT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HENBURY TECHNOLOGY HOLDINGS LIMITED
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERRY HOGAN
2014-05-20RES12VARYING SHARE RIGHTS AND NAMES
2014-05-20RES01ADOPT ARTICLES 13/03/2014
2014-05-20SH08Change of share class name or designation
2014-02-20AR0130/01/14 FULL LIST
2013-11-05AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-08AR0130/01/13 FULL LIST
2012-10-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENBURY HOLDINGS LIMITED / 25/10/2012
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 8 ST JOHN STREET MANCHESTER NORTH WEST M2 2AN
2012-03-20AR0130/01/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 8 ST. JOHN STREET MANCHESTER M3 4DU UNITED KINGDOM
2011-04-13AR0130/01/11 FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM CITY WHARF FIRST FLOOR 30 NEW BAILEY STREET MANCHESTER SALFORD M3 5ER
2011-02-08DISS40DISS40 (DISS40(SOAD))
2011-02-07AA31/01/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0RT
2010-03-12AR0130/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY HOGAN / 11/03/2010
2010-03-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HENBURY HOLDINGS LIMITED / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART ASHTON GREEN / 11/03/2010
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY HU17 0JS
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-16363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-04MEM/ARTSARTICLES OF ASSOCIATION
2009-03-04RES12VARYING SHARE RIGHTS AND NAMES
2009-02-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM MOTORING HOUSE CHURCHILL WAY LOMESHAYE MOTOR PARK NELSON LANCASHIRE BB9 6RT
2008-09-09288aDIRECTOR APPOINTED HENBURY HOLDINGS LIMITED
2008-09-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-09RES01ADOPT ARTICLES 04/09/2008
2008-09-0988(2)AD 05/09/08 GBP SI 48981@0.0001=4.8981 GBP IC 4/8.8981
2008-04-10363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 7A KAYLEY INDUSTRIAL ESTATE RICHMOND STREET ASHTON UNDER LYNE GREATER MANCHESTER OL7 0AU
2007-11-26122S-DIV 16/11/07
2007-11-26RES13RE TRANSFER AGREEMENT 16/11/07
2007-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-2688(2)RAD 16/11/07--------- £ SI 2942@.0001 £ IC 3/3
2007-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2688(2)RAD 16/11/07--------- £ SI 4706@.0001 £ IC 3/3
2007-11-26RES13SUB DIV SHARES/AUTHORIT 16/11/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-07-10CERTNMCOMPANY NAME CHANGED BRAND NEW CO (352) LIMITED CERTIFICATE ISSUED ON 10/07/07
2007-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MOTORING.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against MOTORING.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding MAVEN CAPITAL PARTNERS UK LLP (THE SECURITY TRUSTEE)
DEBENTURE 2009-12-30 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
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 MOTORING.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of MOTORING.CO.UK LIMITED registering or being granted any patents
Domain Names

MOTORING.CO.UK LIMITED owns 1 domain names.

motoring.co.uk  

Trademarks
We have not found any records of MOTORING.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORING.CO.UK 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 (73110 - Advertising agencies) as MOTORING.CO.UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MOTORING.CO.UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOTORING.CO.UK LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
MOTORING.CO.UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,851

CategoryAward Date Award/Grant
PreFIRST [Predictive Fraud Identification and Reduction Statistical Technology] : Smart - Proof of Concept 2014-01-01 £ 99,851

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MOTORING.CO.UK 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.