Check the

MOTORPOINT LIMITED

Company
MOTORPOINT LIMITED (03482801)

MOTORPOINT

Phone: +44 (0)004 500 046
B⁺ rating

ABOUT MOTORPOINT LIMITED

to ensure we are the cheapest

Motorpoint is the UK’s largest independent car retailer selling new and nearly new cars up to three years old and with less than 25,000 miles - saving each customer £7,000 on average off the new list price in the process. It operates from twelve locations in Birmingham, Birtley, Burnley, Castleford, Chingford, Derby, Glasgow, Newport, Oldbury, Peterborough, Sheffield and Widnes. Motorpoint also has a UK-based call centre based in Derby dealing with online enquiries.

Offering the motorist unrivalled choice, value and service Motorpoint employs over 600 people and invests a significant amount in staff training and development to deliver the highest levels of customer service across all touch points. This has culminated in Motorpoint being named one of the Top 10 Best Performing Mid-Sized Companies in the Sunday Times Top Track 250 as well as one of the Sunday Times Top 100 Mid-Sized Companies to Work for two years running.

The UK’s leading car supermarket opens for business in Derby

Motorpoint spearhead's the BBC’s "Rip Off Britain" campaign

Motorpoint launches Boomerang, its ground-breaking Personal Contract Purchase (PCP) plan

Motorpoint opens its national call centre

Motorpoint is a diverse and varied business and our jobs reflect this. So whether you are looking for a career in sales, administration, mechanics or customer service we might have the ideal job for you.

Motorpoint Car Supermarket

Motorpoint is the UK's largest independent car retailer, with twelve large showrooms across England, Scotland and Wales and 6,385 used cars for sale on our website. Our aim today is exactly the same as when we opened our doors in 1998, which is to provide customers with the lowest prices on a huge selection of low mileage new and nearly new cars; we price check daily to ensure we deliver on this.

So for the best value cheap used cars for sale anywhere in the UK, a wide choice of car manufacturers and a helpful friendly award-winning service, find your local Motorpoint showroom details and opening times

All prices exclude Road Fund Licence and a First Registration Fee at the current rate where applicable. A Pre-Delivery Fee of £99 (optional) includes HPI Certificate, PDI, Service (if required) and valet. Vehicles are supplied with balance of manufacturers warranty where available. Specification subject to confirmation on inspection. Vehicles may be moved from site to site at an additional cost. Pictures are for illustration purposes only. Motorpoint Ltd is authorised and regulated by the Financial Conduct Authority for consumer credit and is permitted to advise on and arrange General Insurance Contracts, our FRN is 684004. Finance available subject to status. Motorpoint Ltd will introduce you to a limited number of finance providers that we have carefully selected and we may receive a benefit from them. Written quotations on request. A guarantor may be required. Savings shown are against New UK List Price.

Motorpoint Ltd | Registered Office: Chartwell Drive, West Meadows, Derby, DE21 6BZ, England. | Company Number: 3482801 |

KEY FINANCES

Year
2014
Assets
£76283.97k ▲ £8839.48k (13.11 %)
Cash
£5145.23k ▲ £1644k (46.95 %)
Liabilities
£53630.64k ▲ £7300.3k (15.76 %)
Net Worth
£22653.33k ▲ £1539.18k (7.29 %)

REGISTRATION INFO

Company name
MOTORPOINT LIMITED
Company number
03482801
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.motorpoint.co.uk
Phones
400050 006 000
400004 100 042
+44 (0)004 500 046
01332 227 227
00040 005 000
00070 008 000
0001 000 011
0001 200 013
0001 400 015
0001 600 017
0001 800 019
0002 000 021
0002 200 023
0002 400 025
0002 600 027
0002 800 029
0003 000 031
0003 200 033
0003 400 035
0003 600 037
0003 800 039
0004 000 041
0004 200 043
0004 400 045
0004 600 047
0004 800 049
0005 000 051
0005 200 053
0005 400 055
0005 600 057
0005 800 059
Registered Address
MOTORPOINT CHARTWELL DRIVE,
WEST MEADOWS,
DERBY,
DE21 6BZ

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Feb 2017
Director's details changed for Mrs Keely Sarah Hemmings on 21 December 2016
06 Jan 2017
Termination of appointment of Paul Winfield as a director on 31 December 2016
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates

CHARGES

21 July 2006
Status
Satisfied on 11 October 2008
Delivered
28 July 2006
Persons entitled
Barclays Bank PLC
Description
F/H land lying to the south east of chequers road west…

15 June 2004
Status
Satisfied on 20 May 2016
Delivered
25 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 January 2004
Status
Satisfied on 11 October 2008
Delivered
20 January 2004
Persons entitled
Barclays Bank PLC
Description
Land on the east side of rose grove lane burnley lancashire…

2 September 2003
Status
Satisfied on 11 October 2008
Delivered
9 September 2003
Persons entitled
Barclays Bank PLC
Description
F/H land on the east side of rosegrove lane burnley t/n…

1 April 2003
Status
Satisfied on 20 May 2016
Delivered
11 April 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 December 2002
Status
Satisfied on 11 October 2008
Delivered
10 January 2003
Persons entitled
Barclays Bank PLC
Description
2.2 hectares at cadgers loan, hamilton road, mount vernon…

26 July 2002
Status
Satisfied on 11 October 2008
Delivered
30 July 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 1 west meadows industrial estate…

27 July 2001
Status
Satisfied on 20 May 2016
Delivered
31 July 2001
Persons entitled
Black Horse Limited
Description
Fixed and floating charges over the undertaking and all…

6 April 2001
Status
Satisfied on 6 September 2006
Delivered
19 April 2001
Persons entitled
Capital Bank PLC
Description
The f/h property lying to the south east side of chequers…

12 February 2001
Status
Satisfied on 20 May 2016
Delivered
5 March 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 November 2000
Status
Satisfied on 5 November 2002
Delivered
1 December 2000
Persons entitled
Capital Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 May 2000
Status
Satisfied on 11 October 2008
Delivered
8 June 2000
Persons entitled
Barclays Bank PLC
Description
Unit 1 cranmer road derby derbyshire t/n DY189306.

25 May 2000
Status
Satisfied on 20 May 2016
Delivered
7 June 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 August 1999
Status
Satisfied on 29 December 2000
Delivered
5 August 1999
Persons entitled
Chartered Trust PLC
Description
Fixed and floating charges over the undertaking and all…

19 March 1998
Status
Satisfied on 29 December 2000
Delivered
23 March 1998
Persons entitled
Christopher Bowen
Description
Property k/a garage premises at chartwell drive west…

See Also


Last update 2018

MOTORPOINT LIMITED DIRECTORS

Manjit Kaur Virk

  Acting
Appointed
11 May 2016
Role
Secretary
Address
Motorpoint, Chartwell Drive, West Meadows Industrial Estate, Derby, United Kingdom, DE21 6BZ
Name
VIRK, Manjit Kaur

Mark Gwilym Carpenter

  Acting
Appointed
01 July 2011
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, United Kingdom, DE21 6BZ
Country Of Residence
United Kingdom
Name
CARPENTER, Mark Gwilym

James Gilmour

  Acting
Appointed
23 September 2015
Occupation
Finance Director
Role
Director
Age
48
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Country Of Residence
United Kingdom
Name
GILMOUR, James

Keely Sarah Hemmings

  Acting
Appointed
01 September 2011
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, United Kingdom, DE21 6BZ
Country Of Residence
England
Name
HEMMINGS, Keely Sarah

David Edward Shelton

  Acting
Appointed
08 January 1998
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Country Of Residence
United Kingdom
Name
SHELTON, David Edward

Paul Carl Chambers

  Resigned
Appointed
16 January 2015
Resigned
23 September 2015
Role
Secretary
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Name
CHAMBERS, Paul Carl

James Gilmour

  Resigned
Appointed
23 September 2015
Resigned
11 May 2016
Role
Secretary
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Name
GILMOUR, James

Paula Latham

  Resigned
Appointed
09 January 2001
Resigned
16 January 2015
Role
Secretary
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Name
LATHAM, Paula

Joanne Tracey Shelton

  Resigned
Appointed
12 January 1998
Resigned
09 January 2001
Role
Secretary
Address
Beckingthorpe House, 65 Station Road Bottesford, Nottingham, Nottinghamshire, NG13 0EN
Name
SHELTON, Joanne Tracey

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

  Resigned
Appointed
17 December 1997
Resigned
08 January 1998
Role
Secretary
Address
Willoughby House, 20 Low Pavement, Nottingham, Nottinghamshire, NG1 7EA
Name
WILLOUGHBY CORPORATE SECRETARIAL LIMITED

John Anthony Gillespie

  Resigned
Appointed
01 September 2011
Resigned
15 March 2012
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, United Kingdom, DE21 6BZ
Country Of Residence
England
Name
GILLESPIE, John Anthony

Gary Warren

  Resigned
Appointed
12 January 1998
Resigned
05 March 2012
Occupation
Motor Dealer
Role
Director
Age
64
Nationality
British
Address
Shortcliffe Farm, Ingleberry Road, Charley Knoll Shepshed, LE12 9DE
Country Of Residence
England
Name
WARREN, Gary

Paul Winfield

  Resigned
Appointed
09 January 2001
Resigned
31 December 2016
Occupation
Director & Motor Dealer
Role
Director
Age
70
Nationality
British
Address
Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ
Country Of Residence
United Kingdom
Name
WINFIELD, Paul

WILLOUGHBY CORPORATE REGISTRARS LIMITED

  Resigned
Appointed
17 December 1997
Resigned
08 January 1998
Role
Director
Address
80 Mount Street, Nottingham, NG1 6HH
Name
WILLOUGHBY CORPORATE REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.