About

Registered Number: 00455137
Date of Incorporation: 07/06/1948 (76 years and 9 months ago)
Company Status: Active
Registered Address: 17 Panorama Close, Pateley Bridge, Harrogate, HG3 5NY,

 

Based in Harrogate, Nidderdale Motors Ltd was established in 1948, it's status is listed as "Active". We do not know the number of employees at the company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLER, Michael Peter 17 June 2010 - 1
BULLER, Richard David 17 June 2010 - 1
BULLER, Geoffrey Lawrence N/A 15 April 2007 1
PITT, Colin N/A 14 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BULLER, Richard David N/A - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 29 March 2018
AD01 - Change of registered office address 04 December 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
AA - Annual Accounts 01 August 2017
AA01 - Change of accounting reference date 19 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 January 2017
AA01 - Change of accounting reference date 21 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 February 2015
SH03 - Return of purchase of own shares 17 February 2015
MA - Memorandum and Articles 29 January 2015
RESOLUTIONS - N/A 06 January 2015
RESOLUTIONS - N/A 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
SH06 - Notice of cancellation of shares 06 January 2015
RESOLUTIONS - N/A 14 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 01 August 2012
SH03 - Return of purchase of own shares 16 April 2012
TM01 - Termination of appointment of director 23 March 2012
SH06 - Notice of cancellation of shares 19 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 03 March 2009
363a - Annual Return 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
353 - Register of members 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 25 February 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 04 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 07 March 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 14 March 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 15 March 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 20 October 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 06 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 December 1982 Fully Satisfied

N/A

Legal mortgage 21 January 1982 Fully Satisfied

N/A

Legal charge 04 April 1978 Fully Satisfied

N/A

Legal mortgage 07 November 1977 Outstanding

N/A

Legal charge 31 December 1975 Fully Satisfied

N/A

Legal mortgage 25 November 1972 Fully Satisfied

N/A

Legal mortgage 25 November 1972 Fully Satisfied

N/A

Legal mortgage 25 November 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.