About

Registered Number: 00544725
Date of Incorporation: 18/02/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: Steel City House, West Street, Sheffield, S1 2GQ,

 

Founded in 1955, The Listerdale Motor Company Ltd has its registered office in Sheffield. There are 5 directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTTING, Garry 17 May 2002 - 1
GILDER, Michael Peter N/A 18 October 2002 1
LISTER, Joyce Edith Blanche N/A 19 April 1999 1
PICKERING, Keith Ian N/A 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Peter David 02 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 September 2018
AD01 - Change of registered office address 15 June 2018
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 07 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 26 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 2002
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 30 October 2002
395 - Particulars of a mortgage or charge 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 18 August 2002
RESOLUTIONS - N/A 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 October 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 22 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 September 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 18 August 1994
395 - Particulars of a mortgage or charge 23 March 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 16 September 1993
288 - N/A 16 November 1992
AA - Annual Accounts 02 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
395 - Particulars of a mortgage or charge 29 August 1991
363 - Annual Return 10 January 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 09 November 1989
288 - N/A 11 January 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1987
395 - Particulars of a mortgage or charge 04 February 1987
AA - Annual Accounts 01 November 1986
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
288 - N/A 10 June 1986
395 - Particulars of a mortgage or charge 13 August 1985
AA - Annual Accounts 11 July 1979
AA - Annual Accounts 06 July 1979
AA - Annual Accounts 05 July 1979
AA - Annual Accounts 31 May 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 2002 Fully Satisfied

N/A

Legal charge 18 October 2002 Fully Satisfied

N/A

General charge 18 October 2002 Fully Satisfied

N/A

Debenture 16 March 1994 Fully Satisfied

N/A

Debenture 21 August 1991 Fully Satisfied

N/A

Legal mortgage 26 January 1987 Fully Satisfied

N/A

Mortgage debenture 29 July 1985 Fully Satisfied

N/A

Debenture 11 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.