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

MELKSHAM MOTOR SPARES LIMITED

7 Chequers Corner Lancaster Road, Bowerhill, Melksham, WILTSHIRE, SN12 6SS,
Company Registration Number
01383088
Private Limited Company
Active

Company Overview

About Melksham Motor Spares Ltd
MELKSHAM MOTOR SPARES LIMITED was founded on 1978-08-09 and has its registered office in Melksham. The organisation's status is listed as "Active". Melksham Motor Spares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELKSHAM MOTOR SPARES LIMITED
 
Legal Registered Office
7 Chequers Corner Lancaster Road
Bowerhill
Melksham
WILTSHIRE
SN12 6SS
Other companies in SN12
 
Filing Information
Company Number 01383088
Company ID Number 01383088
Date formed 1978-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318691046  
Last Datalog update: 2024-05-16 10:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELKSHAM MOTOR SPARES 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 MELKSHAM MOTOR SPARES LIMITED

Current Directors
Officer Role Date Appointed
ALISON COOK
Company Secretary 2013-04-23
ALISON JAYNE COOK
Director 2005-05-03
PHILIP ROBERT DODD
Director 2001-07-06
JULIAN FRANCIS MATTOCK
Director 2001-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ALICE MATTOCK
Director 1991-04-22 2013-08-21
MARY ALICE MATTOCK
Company Secretary 1991-04-22 2013-04-23
BRYAN WALTER MATTOCK
Director 1991-04-22 2013-01-28
ANDREW JOHN MATTOCK
Director 1991-04-22 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JAYNE COOK NEWORSA LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active

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
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-03-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-03-16AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-12-01CH01Director's details changed for Philip Robert Dodd on 2020-11-27
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM 7 Chequers Corner Lancaster Road Bowerhill Melksham Wiltshire SN12 6TN
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM 7 Chequers Corner Lancaster Road Bowerhill Melksham Wiltshire SN12 6TN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-02-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013830880015
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 637764
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-02-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 637764
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 637764
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27SH0615/04/15 STATEMENT OF CAPITAL GBP 637764
2015-05-27SH0615/04/15 STATEMENT OF CAPITAL GBP 637764
2015-05-27SH0615/04/15 STATEMENT OF CAPITAL GBP 637764
2015-05-27SH0615/04/15 STATEMENT OF CAPITAL GBP 637764
2015-05-27SH0615/04/15 STATEMENT OF CAPITAL GBP 637764
2015-05-27SH08Change of share class name or designation
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 637764
2015-05-13AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON COOK on 2015-04-21
2014-12-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14CH01Director's details changed for Mr Julian Francis Mattock on 2014-11-07
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 637769
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2014-03-20SH08Change of share class name or designation
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY MATTOCK
2013-10-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-04-29AR0122/04/13 FULL LIST
2013-04-26AP03SECRETARY APPOINTED MRS ALISON COOK
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY MARY MATTOCK
2013-02-22AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MATTOCK
2012-05-09AR0122/04/12 FULL LIST
2012-03-22RES01ALTER ARTICLES 25/05/2011
2011-11-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-12AR0122/04/11 FULL LIST
2010-12-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-18RES01ADOPT ARTICLES 12/10/2010
2010-11-18RES13SECTION 175 12/10/2010
2010-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-08AR0122/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS MATTOCK / 01/04/2010
2009-11-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-16363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-25363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-10363sRETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02123NC INC ALREADY ADJUSTED 28/08/03
2003-09-14RES04£ NC 600000/700000 28/08
2003-05-13363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-04123£ NC 100000/600000 03/08/02
2002-11-04RES04NC INC ALREADY ADJUSTED 03/08/02
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-21363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288bDIRECTOR RESIGNED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-11363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
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
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MELKSHAM MOTOR SPARES 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 MELKSHAM MOTOR SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-21 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 2002-02-07 Outstanding CLOSE INVOICE FINANCE LIMITED
FLOATING CHARGE OVER STOCK 2002-02-07 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2002-02-01 Outstanding CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-02-19 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1995-05-17 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-01 Satisfied MIDLAND BANK PLC
CHARGE 1983-06-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-09 Satisfied MIDLAND BANK PLC
CHARGE 1981-11-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELKSHAM MOTOR SPARES LIMITED

Intangible Assets
Patents
We have not found any records of MELKSHAM MOTOR SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELKSHAM MOTOR SPARES LIMITED
Trademarks
We have not found any records of MELKSHAM MOTOR SPARES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MELKSHAM MOTOR SPARES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-03-31 GBP £358 Vehicle Parts
Wiltshire Council 2013-12-06 GBP £260 Vehicle Parts
Wiltshire Council 2013-04-17 GBP £285 Vehicle Parts
Wiltshire Council 2013-02-08 GBP £322 Vehicle Parts
Wiltshire Council 2013-02-05 GBP £316 Vehicle Parts
Wiltshire Council 2013-01-08 GBP £313 Vehicle Parts
Wiltshire Council 2012-10-25 GBP £735 Vehicle Parts
Wiltshire Council 2012-09-14 GBP £337 Vehicle Parts
Wiltshire Council 2012-07-18 GBP £847 Vehicle Parts
Wiltshire Council 2012-06-06 GBP £1,018 Vehicle Parts
Wiltshire Council 2011-11-17 GBP £516 Vehicle Parts
Wiltshire Council 2011-05-12 GBP £3,988 Vehicle Parts
Wiltshire Council 2011-03-01 GBP £523 Cleaning Materials - Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MELKSHAM MOTOR SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELKSHAM MOTOR SPARES 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 MELKSHAM MOTOR SPARES 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.