About

Registered Number: 00844268
Date of Incorporation: 02/04/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: 62-64 Woodsend Road, Flixton, Manchester, M41 8GX

 

Having been setup in 1965, David Herd Motors Ltd has its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Foster, Sam Gibson, Butterworth, David, Foster, Sam Gibson, Henstock, David Paul, Byrne, Margaret, Foster, Brian, Harrison, Ernest, Herd, David George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, David 04 January 2000 - 1
FOSTER, Sam Gibson 04 January 2000 - 1
BYRNE, Margaret 04 January 2000 31 May 2013 1
FOSTER, Brian N/A 26 February 2009 1
HARRISON, Ernest N/A 01 January 1991 1
HERD, David George N/A 12 May 1999 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Sam Gibson 01 June 2013 - 1
HENSTOCK, David Paul N/A 24 May 1999 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 January 2018
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 January 2014
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 12 October 2010
RESOLUTIONS - N/A 18 February 2010
MEM/ARTS - N/A 18 February 2010
SH08 - Notice of name or other designation of class of shares 18 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 February 2007
353 - Register of members 01 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 11 April 2001
RESOLUTIONS - N/A 04 April 2001
MEM/ARTS - N/A 04 April 2001
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 August 1994
RESOLUTIONS - N/A 15 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 March 1994
123 - Notice of increase in nominal capital 15 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 22 April 1992
288 - N/A 22 April 1992
AA - Annual Accounts 22 April 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 13 January 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 1985 Outstanding

N/A

Legal mortgage 05 June 1984 Outstanding

N/A

Legal mortgage 06 February 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.