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

WAYSIDE TRADE PARTS LIMITED

LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR,
Company Registration Number
06182925
Private Limited Company
Active

Company Overview

About Wayside Trade Parts Ltd
WAYSIDE TRADE PARTS LIMITED was founded on 2007-03-26 and has its registered office in Nottingham. The organisation's status is listed as "Active". Wayside Trade Parts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAYSIDE TRADE PARTS LIMITED
 
Legal Registered Office
LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE
ANNESLEY
NOTTINGHAM
NG15 0DR
Other companies in CO4
 
Previous Names
SILBURY 349 LIMITED21/05/2007
Filing Information
Company Number 06182925
Company ID Number 06182925
Date formed 2007-03-26
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 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 16:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYSIDE TRADE PARTS 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 WAYSIDE TRADE PARTS LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2013-01-14
MATTHEW BISHOP
Director 2016-04-01
DAVID NEIL WILLIAMSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2013-04-08 2016-04-01
MARK PHILIP HERBERT
Director 2011-05-12 2015-07-09
RICHARD JAMES MACNAMARA
Company Secretary 2011-05-12 2013-01-14
ALUN MORTON JONES
Director 2011-05-12 2012-12-31
ANDREW FRANCIS DICK
Director 2011-05-12 2011-12-31
CLIVE GEAR
Company Secretary 2007-05-10 2011-05-12
ANTHONY JOHN BAILEY
Director 2007-05-10 2011-05-12
ANDREW FRANCIS DICK
Director 2007-05-10 2011-05-12
RICHARD JOHN FORMAN
Director 2007-05-10 2011-05-12
GEORGE ROGER OSCROFT
Director 2007-05-10 2011-05-12
IAN FOSTER
Company Secretary 2007-03-26 2007-05-10
JONATHAN LEE HAMBLETON
Director 2007-03-26 2007-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JMGUK PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP STRATSTONE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP STRATSTONE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP STRATSTONE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON LANCASTER MOTORS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 2000-09-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE AUDI (HITCHIN) LIMITED Director 2015-07-09 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE MILTON KEYNES LIMITED Director 2015-07-09 CURRENT 2008-02-29 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE (AUTO CZ) LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JMG (SCOTLAND) LIMITED Director 2015-07-09 CURRENT 2014-01-17 Active
DAVID NEIL WILLIAMSON WAYSIDE TOWCESTER LIMITED Director 2015-07-09 CURRENT 1988-09-22 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE GARAGES LTD Director 2015-07-09 CURRENT 1975-03-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE NORTH HERTS LIMITED Director 2015-07-09 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SCOTTHALL LIMITED Director 2015-07-01 CURRENT 1988-11-01 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON STRATSTONE LUXURY VEHICLES LIMITED Director 2015-07-01 CURRENT 1954-06-18 Active
DAVID NEIL WILLIAMSON JARDINE MOTORS GROUP UK LIMITED Director 2015-07-01 CURRENT 1990-02-14 Active
DAVID NEIL WILLIAMSON STRATSTONE SPORTS CARS LIMITED Director 2015-07-01 CURRENT 1990-12-19 Active
DAVID NEIL WILLIAMSON ABRIDGE LOUGHTON TPS LIMITED Director 2015-07-01 CURRENT 1993-10-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON STRATSTONE AUTOMOTIVE LIMITED Director 2015-07-01 CURRENT 1919-03-15 Active
DAVID NEIL WILLIAMSON STRATSTONE CARS LIMITED Director 2015-07-01 CURRENT 1954-08-17 Active
DAVID NEIL WILLIAMSON STRATSTONE SPECIALIST CARS LIMITED Director 2015-07-01 CURRENT 1963-08-06 Active
DAVID NEIL WILLIAMSON LANCASTER PUBLIC LIMITED COMPANY Director 2015-07-01 CURRENT 1981-01-13 Active
DAVID NEIL WILLIAMSON WAYSIDE GROUP LIMITED Director 2015-07-01 CURRENT 1999-01-25 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
2024-07-10REGISTRATION OF A CHARGE / CHARGE CODE 061829250003
2024-04-10CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-26Appointment of Mr Richard James Maloney as company secretary on 2024-03-25
2024-03-26Termination of appointment of Mark Finch on 2024-03-25
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27Memorandum articles filed
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 061829250002
2023-08-23SECRETARY'S DETAILS CHNAGED FOR MARK FINCH on 2023-02-01
2023-08-22Director's details changed for Mr David Neil Williamson on 2023-02-01
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MUIR
2023-06-26DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM
2023-04-24CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 114
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 114
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-10CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED DAVID NEIL WILLIAMSON
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 114
2015-04-07AR0126/03/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 114
2014-03-31AR0126/03/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
2013-04-03AR0126/03/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2013-01-23AP03SECRETARY APPOINTED MARK FINCH
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0126/03/12 FULL LIST
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW FRANCIS DICK
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1DF UK
2011-06-27AP01DIRECTOR APPOINTED MR ALUN MORTON JONES
2011-06-27AP01DIRECTOR APPOINTED MARK PHILIP HERBERT
2011-06-27AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY CLIVE GEAR
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0126/03/11 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0126/03/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 12/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 12/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 12/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAILEY / 12/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 12/04/2010
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-05SH0129/01/10 STATEMENT OF CAPITAL GBP 114
2009-08-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1088(2)AD 07/08/09 GBP SI 10989@0.01=109.89 GBP IC 1/110.89
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-01190LOCATION OF DEBENTURE REGISTER
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2008-11-17225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-20RES12VARYING SHARE RIGHTS AND NAMES
2008-10-20122S-DIV
2008-10-2088(2)AD 03/10/08 GBP SI 11@0.01=0.11 GBP IC 1/1.11
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08
2007-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA
2007-05-21CERTNMCOMPANY NAME CHANGED SILBURY 349 LIMITED CERTIFICATE ISSUED ON 21/05/07
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to WAYSIDE TRADE PARTS 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 WAYSIDE TRADE PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-02-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WAYSIDE TRADE PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAYSIDE TRADE PARTS LIMITED
Trademarks
We have not found any records of WAYSIDE TRADE PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAYSIDE TRADE PARTS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as WAYSIDE TRADE PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WAYSIDE TRADE PARTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Northampton Borough Council WORKSHOP AND PREMISES 24 MILLBROOK CLOSE ST JAMES MILL BUSINESS PARK NORTHAMPTON NN5 5JF 20,75006-28-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAYSIDE TRADE PARTS 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 WAYSIDE TRADE PARTS 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.