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

WARLEY GARAGE LIMITED

ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
00414323
Private Limited Company
Active

Company Overview

About Warley Garage Ltd
WARLEY GARAGE LIMITED was founded on 1946-07-04 and has its registered office in Stow On The Wold. The organisation's status is listed as "Active". Warley Garage Limited is a Private Limited Company registered in UNITED KINGDOM 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
WARLEY GARAGE LIMITED
 
Legal Registered Office
ROSS HOUSE
THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AF
Other companies in WV16
 
Filing Information
Company Number 00414323
Company ID Number 00414323
Date formed 1946-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARLEY GARAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NCTS LIMITED   TAXATION PRACTICAL SERVICE LIMITED   TPS TAX CONSULTANCY LIMITED   WILLIAM HINTON 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 WARLEY GARAGE LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANNE MORGAN JONES
Company Secretary 1991-01-31
CAROLYN ANNE MORGAN JONES
Director 1991-01-31
DAVID MORGAN JONES
Director 1991-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARY HAWKINS
Director 1991-01-31 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANNE MORGAN JONES CARICIA LIMITED Company Secretary 1992-02-28 CURRENT 1954-12-31 Active
CAROLYN ANNE MORGAN JONES ALWYL INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1947-07-18 Active
CAROLYN ANNE MORGAN JONES C.G.INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1953-03-18 Active
CAROLYN ANNE MORGAN JONES HOWTH HOLDINGS LIMITED Company Secretary 1991-12-29 CURRENT 1949-02-24 Active
CAROLYN ANNE MORGAN JONES H.M.W.REVERSION LIMITED Company Secretary 1991-03-16 CURRENT 1952-03-13 Active
CAROLYN ANNE MORGAN JONES PATRICIA PROPERTIES LIMITED Company Secretary 1991-03-09 CURRENT 1955-05-14 Active
CAROLYN ANNE MORGAN JONES H.M.W.REVERSION LIMITED Director 1991-03-16 CURRENT 1952-03-13 Active
DAVID MORGAN JONES CARICIA LIMITED Director 2017-10-25 CURRENT 1954-12-31 Active
DAVID MORGAN JONES THE SAILSPIRE PARTNERSHIP LIMITED Director 1993-02-13 CURRENT 1983-02-22 Active
DAVID MORGAN JONES C.G.INVESTMENTS LIMITED Director 1992-06-08 CURRENT 1953-03-18 Active
DAVID MORGAN JONES HOWTH HOLDINGS LIMITED Director 1991-12-29 CURRENT 1949-02-24 Active
DAVID MORGAN JONES H.M.W.REVERSION LIMITED Director 1991-03-16 CURRENT 1952-03-13 Active
DAVID MORGAN JONES ALWYL INVESTMENTS LIMITED Director 1991-03-15 CURRENT 1947-07-18 Active
DAVID MORGAN JONES CRESCENT BAKERY LIMITED Director 1990-08-07 CURRENT 1990-06-25 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CESSATION OF CAROLYN ANNE MORGAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20Notification of C.G. Investments Limited as a person with significant control on 2018-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-20PSC02Notification of C.G. Investments Limited as a person with significant control on 2018-12-31
2023-02-20PSC07CESSATION OF CAROLYN ANNE MORGAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-20CESSATION OF PATRICIA MARY STANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANNE MORGAN JONES
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ANNE MORGAN JONES
2022-12-20PSC07CESSATION OF PATRICIA MARY STANFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-04-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Redcliffe House Compton Road Kinver Stourbridge West Midlands DY7 5NR England
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-31PSC04Change of details for Mrs Patricia Mary Stanfield as a person with significant control on 2016-04-06
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 12 West Castle Street Bridgnorth Shropshire WV16 4AB
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-11AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Hsbc Bank Chambers Listley Street Bridgnorth Shropshire WV16 4AW United Kingdom
2012-02-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 187,Wolverhampton Street, Dudley, West Midlands. DY1 3AD
2011-03-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0131/01/11 ANNUAL RETURN FULL LIST
2010-03-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN JONES / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE MORGAN JONES / 01/10/2009
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-15363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-11363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-11363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-17363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1996-03-20363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-02-22363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-10363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-14363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-02-19363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-05-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-22363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1990-10-25363RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-06-14287REGISTERED OFFICE CHANGED ON 14/06/89 FROM: TRUSTEE BANK CHAMBERS 63 HIGH STREET DUDLEY WEST MIDLANDS DY1 1PY
1989-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-06-01363RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WARLEY GARAGE 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 WARLEY GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1966-02-15 Outstanding MRS E. HULBERT.
FURTHER CHARGE 1962-12-18 Outstanding EDITH HULBERT
MORTGAGE 1961-08-30 Outstanding LIVERPOOL & LONDON & GLOBE INSURANCE CO. LTD.
LEGAL CHARGE 1958-01-16 Outstanding THE WARWICK & WARWICKSHIRE PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1957-06-25 Outstanding MRS E. HULBERT
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WARLEY GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of WARLEY GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARLEY GARAGE LIMITED
Trademarks
We have not found any records of WARLEY GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARLEY GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WARLEY GARAGE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WARLEY GARAGE 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 WARLEY GARAGE 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 WARLEY GARAGE 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.