About

Registered Number: 00845122
Date of Incorporation: 08/04/1965 (59 years ago)
Company Status: Active
Registered Address: / Harborough Road, Maidwell, Northampton, NN6 9JA

 

Westaway Motors Ltd was founded on 08 April 1965 and are based in Northampton, it's status is listed as "Active". The current directors of Westaway Motors Ltd are listed as Westaway, Thomas William, Westaway, Derek Goswick, Westaway, Stephanie, Westaway, Thomas William, Westaway, Anthony Eric, Westaway, Roy William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTAWAY, Derek Goswick N/A - 1
WESTAWAY, Stephanie 31 January 2013 - 1
WESTAWAY, Thomas William 25 January 2013 - 1
WESTAWAY, Anthony Eric N/A 03 May 2001 1
WESTAWAY, Roy William N/A 22 February 2013 1
Secretary Name Appointed Resigned Total Appointments
WESTAWAY, Thomas William 22 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 16 January 2018
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 15 June 2017
SH19 - Statement of capital 30 January 2017
CS01 - N/A 17 January 2017
RESOLUTIONS - N/A 13 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2017
CAP-SS - N/A 13 January 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 18 February 2016
RESOLUTIONS - N/A 07 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2016
SH19 - Statement of capital 07 January 2016
CAP-SS - N/A 07 January 2016
AA - Annual Accounts 26 June 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
AA - Annual Accounts 19 September 2013
RP04 - N/A 19 July 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 09 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AD04 - Change of location of company records to the registered office 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
123 - Notice of increase in nominal capital 23 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
123 - Notice of increase in nominal capital 22 June 2007
225 - Change of Accounting Reference Date 15 May 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
SA - Shares agreement 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
CERTNM - Change of name certificate 03 April 2007
363a - Annual Return 30 March 2007
353 - Register of members 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 25 October 2006
225 - Change of Accounting Reference Date 05 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 April 2003
RESOLUTIONS - N/A 30 December 2002
169 - Return by a company purchasing its own shares 30 December 2002
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 23 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 18 October 1999
395 - Particulars of a mortgage or charge 03 June 1999
395 - Particulars of a mortgage or charge 20 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 13 October 1997
395 - Particulars of a mortgage or charge 11 March 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 21 October 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
395 - Particulars of a mortgage or charge 11 January 1989
363 - Annual Return 01 September 1988
RESOLUTIONS - N/A 26 April 1988
RESOLUTIONS - N/A 26 April 1988
169 - Return by a company purchasing its own shares 26 April 1988
288 - N/A 18 January 1988
AA - Annual Accounts 14 December 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
NEWINC - New incorporation documents 08 April 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2015 Outstanding

N/A

Debenture 26 June 2012 Outstanding

N/A

Charge over cash deposit 04 March 2010 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Debenture 05 September 2006 Fully Satisfied

N/A

Debenture deed 18 September 2002 Outstanding

N/A

Floating charge over stock 19 February 2001 Fully Satisfied

N/A

Debenture 19 February 2001 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Mortgage deed 18 March 1999 Outstanding

N/A

Floating charge 25 February 1997 Fully Satisfied

N/A

Mortgage 31 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.