SHORADE BRISTOL LIMITED

SHORADE BRISTOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHORADE BRISTOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04760699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHORADE BRISTOL LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHORADE BRISTOL LIMITED located?

    Registered Office Address
    Rotunda Buildings
    Montpellier Exchange
    GL50 1SX Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHORADE BRISTOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & M MOTORS LIMITEDMay 12, 2003May 12, 2003

    What are the latest accounts for SHORADE BRISTOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHORADE BRISTOL LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for SHORADE BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 047606990001, created on Jul 01, 2025

    7 pagesMR01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Shorade House Walsall Road Cannock WS11 0HP United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on Nov 19, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Leon John Ronald Coupland on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Stephen O'keefe on May 31, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed a & m motors LIMITED\certificate issued on 05/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2022

    RES15

    Termination of appointment of Martin Joseph O'donnell as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Michael O'donnell as a director on Apr 01, 2022

    1 pagesTM01

    Cessation of Michael O'donnell as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Cessation of Martin Joseph O'donnell as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Shorade Uk Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC02

    Registered office address changed from 11 Laura Place Bath BA2 4BL to Shorade House Walsall Road Cannock WS11 0HP on Apr 01, 2022

    1 pagesAD01

    Appointment of Mr Mark Stephen O'keefe as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Leon John Ronald Coupland as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Steven Ashley Shore as a director on Apr 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Who are the officers of SHORADE BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUPLAND, Leon John Ronald
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    Director
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    EnglandBritishDirector294330210002
    O'KEEFE, Mark Stephen
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    Director
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    United KingdomBritishDirector294330230002
    SHORE, Steven Ashley
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    Staffordshire
    United Kingdom
    Director
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector94128700003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    O'DONNELL, Martin Joseph
    24 Coniston Avenue
    Westbury On Trym
    BS9 3SA Bristol
    Secretary
    24 Coniston Avenue
    Westbury On Trym
    BS9 3SA Bristol
    BritishEngineer90444770001
    WITCOMBE, Adrian Peter
    Laura Place
    BA2 4BL Bath
    11
    United Kingdom
    Secretary
    Laura Place
    BA2 4BL Bath
    11
    United Kingdom
    BritishEngineer90444790001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    O'DONNELL, Martin Joseph
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    Director
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    EnglandBritishEngineer90444770001
    O'DONNELL, Michael
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    Director
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    United Kingdom
    EnglandBritishEngineer90444760001
    WITCOMBE, Adrian Peter
    Laura Place
    BA2 4BL Bath
    11
    United Kingdom
    Director
    Laura Place
    BA2 4BL Bath
    11
    United Kingdom
    EnglandBritishEngineer90444790001

    Who are the persons with significant control of SHORADE BRISTOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    Staffordshire
    United Kingdom
    Apr 01, 2022
    Walsall Road
    WS11 0HP Cannock
    Shorade House
    Staffordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13595123
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Martin Joseph O'Donnell
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Apr 06, 2017
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael O'Donnell
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Apr 06, 2017
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adrian Peter Witcombe
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Apr 06, 2017
    BA2 4BL Bath
    11 Laura Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SHORADE BRISTOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 01, 2025
    Delivered On Jul 04, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2025Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0