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

LEOMINSTER CAR AUCTIONS LIMITED

WEST LODGE, RAINBOW STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DQ,
Company Registration Number
01113804
Private Limited Company
Active

Company Overview

About Leominster Car Auctions Ltd
LEOMINSTER CAR AUCTIONS LIMITED was founded on 1973-05-16 and has its registered office in Leominster. The organisation's status is listed as "Active". Leominster Car Auctions Limited is a Private Limited Company registered in 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
LEOMINSTER CAR AUCTIONS LIMITED
 
Legal Registered Office
WEST LODGE
RAINBOW STREET
LEOMINSTER
HEREFORDSHIRE
HR6 8DQ
Other companies in HR6
 
Filing Information
Company Number 01113804
Company ID Number 01113804
Date formed 1973-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137161973  
Last Datalog update: 2024-11-05 15:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEOMINSTER CAR AUCTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COCKETT PROPERTY LIMITED   COCKETT & CO. LIMITED   TAX ADVICE SHOP 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 LEOMINSTER CAR AUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
DIANA CAROLINE BENGRY
Company Secretary 2002-04-11
ALFRED THEODORE BENGRY
Director 1991-05-29
DIANA CAROLINE BENGRY
Director 2008-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
FANNY BENGRY
Director 1991-05-29 2002-08-22
VIVIEN ANN MELIA
Company Secretary 1991-05-29 2002-04-11
ALFRED EDWARD BENGRY
Director 1991-05-29 1997-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED THEODORE BENGRY L.C.A. PROPERTIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active
DIANA CAROLINE BENGRY L.C.A. PROPERTIES LTD Director 2010-03-03 CURRENT 2010-03-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DriverLeominsterDriver required to drive vehicles through our Auction. You will be working as part of a team of drivers. Every Thursday evening 6pm to 10.15pm. Full clean2016-02-25

Jobs results powered by Indeed
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
2024-10-30Change of details for Mr Alfred Theodore Bengry as a person with significant control on 2024-10-29
2024-10-30CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2024-06-17CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MR MATTHEW BILL BENGRY
2023-04-12DIRECTOR APPOINTED MR ROBERT OLIVER BENGRY
2023-04-0631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-04-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-03-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0127/05/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0127/05/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0127/05/10 ANNUAL RETURN FULL LIST
2010-03-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-14363aReturn made up to 27/05/09; full list of members
2009-03-12AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aReturn made up to 27/05/08; full list of members
2008-03-08288aDirector appointed diana caroline bengry
2008-03-08AA31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-03363sReturn made up to 29/05/07; no change of members
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11363(288)DIRECTOR RESIGNED
2003-06-11363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-21363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/01
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2001-06-06363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-14363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-23363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-22363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-20363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-14363sRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-10363sRETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-19395PARTICULARS OF MORTGAGE/CHARGE
1993-06-10363sRETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS
1993-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-04-15395PARTICULARS OF MORTGAGE/CHARGE
1993-04-14395PARTICULARS OF MORTGAGE/CHARGE
1992-11-12395PARTICULARS OF MORTGAGE/CHARGE
1992-07-15363sRETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/07/90
1992-05-20395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to LEOMINSTER CAR AUCTIONS 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 LEOMINSTER CAR AUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-02-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-06-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-20 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1975-08-11 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 111,289
Creditors Due Within One Year 2012-07-31 £ 149,812
Creditors Due Within One Year 2012-07-31 £ 149,812
Creditors Due Within One Year 2011-07-31 £ 179,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LEOMINSTER CAR AUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 470,617
Cash Bank In Hand 2012-07-31 £ 255,045
Cash Bank In Hand 2012-07-31 £ 255,045
Cash Bank In Hand 2011-07-31 £ 176,408
Current Assets 2013-07-31 £ 2,664,528
Current Assets 2012-07-31 £ 2,472,654
Current Assets 2012-07-31 £ 2,472,654
Current Assets 2011-07-31 £ 2,327,691
Debtors 2013-07-31 £ 2,175,261
Debtors 2012-07-31 £ 2,196,109
Debtors 2012-07-31 £ 2,196,109
Debtors 2011-07-31 £ 2,133,083
Fixed Assets 2013-07-31 £ 684,411
Fixed Assets 2012-07-31 £ 784,903
Fixed Assets 2012-07-31 £ 784,903
Fixed Assets 2011-07-31 £ 828,547
Shareholder Funds 2013-07-31 £ 3,237,650
Shareholder Funds 2012-07-31 £ 3,107,745
Shareholder Funds 2012-07-31 £ 3,107,745
Shareholder Funds 2011-07-31 £ 2,976,581
Stocks Inventory 2013-07-31 £ 18,650
Stocks Inventory 2012-07-31 £ 21,500
Stocks Inventory 2012-07-31 £ 21,500
Stocks Inventory 2011-07-31 £ 18,200
Tangible Fixed Assets 2013-07-31 £ 683,411
Tangible Fixed Assets 2012-07-31 £ 783,903
Tangible Fixed Assets 2012-07-31 £ 783,903
Tangible Fixed Assets 2011-07-31 £ 827,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEOMINSTER CAR AUCTIONS LIMITED registering or being granted any patents
Domain Names

LEOMINSTER CAR AUCTIONS LIMITED owns 1 domain names.

leominstercarauctions.co.uk  

Trademarks
We have not found any records of LEOMINSTER CAR AUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEOMINSTER CAR AUCTIONS 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 LEOMINSTER CAR AUCTIONS 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
Business rates information was found for LEOMINSTER CAR AUCTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
AUCTION HALL SHIRLHEATH KINGSLAND LEOMINSTER HEREFORDSHIRE HR6 9RJ 55,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEOMINSTER CAR AUCTIONS 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 LEOMINSTER CAR AUCTIONS 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.