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

CASTLEDENE MOTOR COMPANY LIMITED

MILLHALL DEPOT, MILL HALL, AYLESFORD, KENT, ME20 7JN,
Company Registration Number
02114092
Private Limited Company
Active

Company Overview

About Castledene Motor Company Ltd
CASTLEDENE MOTOR COMPANY LIMITED was founded on 1987-03-23 and has its registered office in Aylesford. The organisation's status is listed as "Active". Castledene Motor Company Limited is a Private Limited Company registered in ENGLAND 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
CASTLEDENE MOTOR COMPANY LIMITED
 
Legal Registered Office
MILLHALL DEPOT
MILL HALL
AYLESFORD
KENT
ME20 7JN
Other companies in ME1
 
Filing Information
Company Number 02114092
Company ID Number 02114092
Date formed 1987-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB303905288  
Last Datalog update: 2025-01-05 08:25:03
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 CASTLEDENE MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN AMEY
Director 1991-10-28
NICKY AMEY
Director 2017-07-01
MATTHEW CLARKE
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANNE AMEY
Company Secretary 1991-10-28 2018-03-20
SHARON ANNE AMEY
Director 1991-10-28 2018-03-20
GILLIAN DALTON
Director 1991-10-28 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN AMEY NEW ROAD LIMITED Director 1991-03-04 CURRENT 1975-11-03 Dissolved 2017-06-06

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
2024-11-11CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2023-12-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Matthew Clarke on 2022-10-31
2022-10-31PSC04Change of details for Mr Matthew Clarke as a person with significant control on 2022-10-31
2022-01-1230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-29PSC04Change of details for Mr John Amey as a person with significant control on 2018-10-28
2021-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CLARKE
2021-04-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-25CH01Director's details changed for Mrs Nichola Amey on 2019-10-25
2019-10-25PSC04Change of details for Mrs Nichola Amey as a person with significant control on 2019-10-25
2019-10-07CH01Director's details changed for Mr John Amey on 2019-10-07
2019-10-07PSC04Change of details for Mr John Amey as a person with significant control on 2019-10-07
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Star House, Star Hill Rochester Kent ME1 1UX
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-08-08CH01Director's details changed for Mrs Nicky Amey on 2018-08-08
2018-08-08PSC04Change of details for Mrs Nicky Amey as a person with significant control on 2018-08-08
2018-06-22SH08Change of share class name or designation
2018-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE AMEY
2018-03-20TM02Termination of appointment of Sharon Anne Amey on 2018-03-20
2018-01-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-07PSC04Change of details for Mr John Amey as a person with significant control on 2017-11-07
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY AMEY
2017-07-18AP01DIRECTOR APPOINTED MS NICKY AMEY
2017-05-22AP01DIRECTOR APPOINTED MR MATTHEW CLARKE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09SH0120/04/17 STATEMENT OF CAPITAL GBP 1000
2017-01-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 950
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 950
2015-11-09AR0128/10/15 ANNUAL RETURN FULL LIST
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 950
2014-11-24AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 950
2013-11-20AR0128/10/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0128/10/12 FULL LIST
2012-02-06RES01ADOPT ARTICLES 25/01/2012
2012-02-06RES13INCEASE CAPITAL 25/01/2012
2011-11-02AR0128/10/11 FULL LIST
2011-10-11AA30/06/11 TOTAL EXEMPTION SMALL
2010-10-28AR0128/10/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2009-11-18AR0128/10/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2008-11-07363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2007-12-21363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ
2007-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2006-11-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-06363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/04
2004-11-05363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-04-21169£ IC 1000/950 12/03/04 £ SR 50@1=50
2004-03-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-03-22288bDIRECTOR RESIGNED
2003-11-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-07363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-24363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2000-11-17363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-23363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 45 HIGH STREET ROCHESTER KENT ME1 1LP
1998-11-26363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-03363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1997-10-21288cDIRECTOR'S PARTICULARS CHANGED
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-06363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-03287REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 7-9 CROW LANE ROCHESTER KENT ME1 1RF
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-01363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
1993-11-18363sRETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS
1993-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1992-11-12363sRETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS
1992-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-11-22363bRETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS
1991-09-24AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91
1991-01-14ERES13366A 31/12/90
1990-12-04363RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS
1990-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
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

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to CASTLEDENE MOTOR COMPANY 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 CASTLEDENE MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-12-18 Satisfied T S B BANK PLC
LEGAL CHARGE 1989-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-20 Satisfied BARCLAYS BANK PLC
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 CASTLEDENE MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEDENE MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEDENE MOTOR COMPANY LIMITED
Trademarks
We have not found any records of CASTLEDENE MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEDENE MOTOR COMPANY 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 CASTLEDENE MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLEDENE MOTOR COMPANY 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 CASTLEDENE MOTOR COMPANY 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 CASTLEDENE MOTOR COMPANY 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 ME20 7JN