Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAWDOR CARS (NEWCASTLE EMLYN) LIMITED
Company Information for

CAWDOR CARS (NEWCASTLE EMLYN) LIMITED

CAWDOR GARAGE, NEW ROAD, NEWCASTLE EMLYN, DYFED, SA38 9BA,
Company Registration Number
01875002
Private Limited Company
Active

Company Overview

About Cawdor Cars (newcastle Emlyn) Ltd
CAWDOR CARS (NEWCASTLE EMLYN) LIMITED was founded on 1985-01-02 and has its registered office in Newcastle Emlyn. The organisation's status is listed as "Active". Cawdor Cars (newcastle Emlyn) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAWDOR CARS (NEWCASTLE EMLYN) LIMITED
 
Legal Registered Office
CAWDOR GARAGE
NEW ROAD
NEWCASTLE EMLYN
DYFED
SA38 9BA
Other companies in SA38
 
Telephone(01239) 710208
 
Filing Information
Company Number 01875002
Company ID Number 01875002
Date formed 1985-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB401718387  
Last Datalog update: 2024-03-06 12:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAWDOR CARS (NEWCASTLE EMLYN) 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 CAWDOR CARS (NEWCASTLE EMLYN) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANNE MARGRETTA DAVIES
Company Secretary 2003-12-01
DAVID KEVIN LEWIS DAVIES
Director 1991-12-31
GETHIN WYN DAVIES
Director 2012-10-31
RACHEL ANNE MARGRETTA DAVIES
Director 1995-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROSLYN DAVIES
Company Secretary 1991-12-31 2003-11-30
DAVID SAMUEL DERRICK DAVIES
Director 1991-12-31 2000-04-28
ROSLYN DAVIES
Director 1991-12-31 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANNE MARGRETTA DAVIES EIDDO CAWDOR PROPERTIES LTD Company Secretary 2005-10-14 CURRENT 1993-03-26 Active
RACHEL ANNE MARGRETTA DAVIES KD BETA LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
RACHEL ANNE MARGRETTA DAVIES KD ALPHA LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
RACHEL ANNE MARGRETTA DAVIES DATBLYGAU DAVIES DEVELOPMENTS LIMITED Company Secretary 2001-08-23 CURRENT 2001-03-22 Active
RACHEL ANNE MARGRETTA DAVIES C F S (UK) LIMITED Company Secretary 2001-05-01 CURRENT 1991-11-28 Active
DAVID KEVIN LEWIS DAVIES DAVIES DEVELOPMENTS TRIMSARAN LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
DAVID KEVIN LEWIS DAVIES ENZO’S HOMES (WEST WALES) LTD Director 2016-10-21 CURRENT 2016-10-21 Active
DAVID KEVIN LEWIS DAVIES DSDMG LTD Director 2015-12-20 CURRENT 1989-09-27 Active
DAVID KEVIN LEWIS DAVIES DAVIES WHITTON ROAD LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
DAVID KEVIN LEWIS DAVIES EIDDO DAVIES PROPERTIES LLANARTH LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DAVID KEVIN LEWIS DAVIES CAWDOR CARS(BATH) LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2014-11-04
DAVID KEVIN LEWIS DAVIES KD BETA LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
DAVID KEVIN LEWIS DAVIES KD ALPHA LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
DAVID KEVIN LEWIS DAVIES DATBLYGAU DAVIES DEVELOPMENTS LIMITED Director 2001-08-23 CURRENT 2001-03-22 Active
DAVID KEVIN LEWIS DAVIES EIDDO CAWDOR PROPERTIES LTD Director 1993-04-22 CURRENT 1993-03-26 Active
DAVID KEVIN LEWIS DAVIES C F S (UK) LIMITED Director 1991-12-23 CURRENT 1991-11-28 Active
DAVID KEVIN LEWIS DAVIES DAVIES MOTORS (CARDIGAN) LIMITED Director 1991-12-13 CURRENT 1990-12-13 Active - Proposal to Strike off
RACHEL ANNE MARGRETTA DAVIES DAVIES MOTORS (CARDIGAN) LIMITED Director 2010-05-01 CURRENT 1990-12-13 Active - Proposal to Strike off
RACHEL ANNE MARGRETTA DAVIES DATBLYGAU DAVIES DEVELOPMENTS LIMITED Director 2001-08-23 CURRENT 2001-03-22 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
2024-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-23Director's details changed for Mr Dafydd Wyn Evans on 2023-10-18
2023-10-23Director's details changed for Mrs Rachel Anne Margretta Davies on 2023-10-18
2023-10-23Director's details changed for Mr David Gareth Davies on 2023-10-18
2023-10-23Director's details changed for Mr David Kevin Lewis Davies on 2023-10-18
2023-10-23SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ANNE MARGRETTA DAVIES on 2023-10-18
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR DAVID GARETH DAVIES
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 018750020017
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018750020017
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-22AP01DIRECTOR APPOINTED MR DAFYDD WYN EVANS
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018750020016
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-15CH01Director's details changed for Mr Gethin Wyn Davies on 2016-06-01
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Cawdor Garage Water Street Newcastle Emlyn Carmarthenshire SA38 9BJ
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-31AP01DIRECTOR APPOINTED MR GETHIN WYN DAVIES
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-14AR0131/05/11 ANNUAL RETURN FULL LIST
2011-02-21AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for Rachel Anne Margretta Davies on 2010-01-01
2010-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07190LOCATION OF DEBENTURE REGISTER
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM CAWDOR GARAGE, WATER STREET NEWCASTLE EMLYN CARMARTHENSHIRE SA38 9BL
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-10-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2008-10-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: CAWDOR GARAGE WALTER STREET NEWCASTLE EMLYN CARMARTHENSHIRE SA38 9BL
2007-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-15288bSECRETARY RESIGNED
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-21288bDIRECTOR RESIGNED
2000-12-21288bDIRECTOR RESIGNED
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29288cDIRECTOR'S PARTICULARS CHANGED
1999-01-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0091032 Active Licenced property: WATER STREET NEWCASTLE EMLYN GB SA38 9BL. Correspondance address: NEW ROAD NEWCASTLE EMLYN GB SA38 9BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAWDOR CARS (NEWCASTLE EMLYN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-11 Outstanding DAVID KEVIN LEWIS DAVIES
LEGAL CHARGE 2008-10-14 Outstanding THE CAWDOR CARS (NEWCASTLE EMLYN) LIMITED RETIREMENT BENEFIT SCHEME
GUARANTEE & DEBENTURE 2007-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-08 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1998-10-02 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1998-02-04 Satisfied CHARTERED TRUST PLC
LEGAL MORTGAGE 1996-08-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-02 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1993-08-25 Satisfied CHARTERED TRUST PLC
LEGAL MORTGAGE 1993-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 CAWDOR CARS (NEWCASTLE EMLYN) LIMITED

Intangible Assets
Patents
We have not found any records of CAWDOR CARS (NEWCASTLE EMLYN) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAWDOR CARS (NEWCASTLE EMLYN) LIMITED owns 2 domain names.

cawdorcars.co.uk   days-off.co.uk  

Trademarks
We have not found any records of CAWDOR CARS (NEWCASTLE EMLYN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAWDOR CARS (NEWCASTLE EMLYN) 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 (45111 - Sale of new cars and light motor vehicles) as CAWDOR CARS (NEWCASTLE EMLYN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAWDOR CARS (NEWCASTLE EMLYN) 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 CAWDOR CARS (NEWCASTLE EMLYN) 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 CAWDOR CARS (NEWCASTLE EMLYN) 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.