Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRY MOTORS (HARWICH) LIMITED
Company Information for

FERRY MOTORS (HARWICH) LIMITED

66 WEST STREET, HARWICH, ESSEX, CO12 3DB,
Company Registration Number
00841651
Private Limited Company
Active

Company Overview

About Ferry Motors (harwich) Ltd
FERRY MOTORS (HARWICH) LIMITED was founded on 1965-03-18 and has its registered office in Essex. The organisation's status is listed as "Active". Ferry Motors (harwich) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FERRY MOTORS (HARWICH) LIMITED
 
Legal Registered Office
66 WEST STREET
HARWICH
ESSEX
CO12 3DB
Other companies in CO12
 
Filing Information
Company Number 00841651
Company ID Number 00841651
Date formed 1965-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB102511241  
Last Datalog update: 2024-03-07 02:59:00
Primary Source:Companies House
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 FERRY MOTORS (HARWICH) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT WILLIAM HARRINGTON
Director 2003-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DANUSIA ALISON HARRINGTON
Company Secretary 2004-04-01 2015-06-25
MICHELE TRACY BRAND
Company Secretary 2002-01-07 2004-03-31
ERIC FRANK YALLOP
Director 1991-01-31 2003-12-03
BERYL YALLOP
Company Secretary 1991-01-31 2002-01-07
BERYL YALLOP
Director 1991-01-31 2002-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT WILLIAM HARRINGTON J&CA ENGINEERING LIMITED Director 2007-09-06 CURRENT 2006-09-04 Dissolved 2014-12-30

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
2024-02-16CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-15Director's details changed for Mr Scott William Harrington on 2024-02-15
2024-02-15Change of details for Mr Scott William Harrington as a person with significant control on 2024-02-15
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02TM02Termination of appointment of Danusia Alison Harrington on 2015-06-25
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20CH01Director's details changed for Scott William Harrington on 2010-07-13
2010-06-26DISS40Compulsory strike-off action has been discontinued
2010-06-23AR0131/01/10 ANNUAL RETURN FULL LIST
2010-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 31/01/09; full list of members
2009-04-28353Location of register of members
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07288bDIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-06288aNEW DIRECTOR APPOINTED
2003-03-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-12288aNEW SECRETARY APPOINTED
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-21363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-16363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-04363sRETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-01363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-12ELRESS366A DISP HOLDING AGM 03/01/92
1992-02-12ELRESS252 DISP LAYING ACC 03/01/92
1992-02-12363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-02-18363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to FERRY MOTORS (HARWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against FERRY MOTORS (HARWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERRY MOTORS (HARWICH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2013-03-31 £ 26,400
Creditors Due Within One Year 2012-03-31 £ 17,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FERRY MOTORS (HARWICH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,830
Cash Bank In Hand 2012-03-31 £ 5,364
Current Assets 2013-03-31 £ 37,704
Current Assets 2012-03-31 £ 29,787
Debtors 2013-03-31 £ 15,625
Debtors 2012-03-31 £ 15,923
Shareholder Funds 2013-03-31 £ 16,629
Shareholder Funds 2012-03-31 £ 19,034
Stocks Inventory 2013-03-31 £ 9,249
Stocks Inventory 2012-03-31 £ 8,500
Tangible Fixed Assets 2013-03-31 £ 5,325
Tangible Fixed Assets 2012-03-31 £ 6,318

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FERRY MOTORS (HARWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERRY MOTORS (HARWICH) LIMITED
Trademarks
We have not found any records of FERRY MOTORS (HARWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRY MOTORS (HARWICH) 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 (45112 - Sale of used cars and light motor vehicles) as FERRY MOTORS (HARWICH) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where FERRY MOTORS (HARWICH) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFERRY MOTORS (HARWICH) LIMITEDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRY MOTORS (HARWICH) 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 FERRY MOTORS (HARWICH) 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.
    Other companies at postcode CO12 3DB