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

CRAMLINGTON GARAGES LIMITED

STATION ROAD, CRAMLINGTON, NORTHUMBERLAND, NE23 8BH,
Company Registration Number
02575566
Private Limited Company
Active

Company Overview

About Cramlington Garages Ltd
CRAMLINGTON GARAGES LIMITED was founded on 1991-01-21 and has its registered office in Northumberland. The organisation's status is listed as "Active". Cramlington Garages 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
CRAMLINGTON GARAGES LIMITED
 
Legal Registered Office
STATION ROAD
CRAMLINGTON
NORTHUMBERLAND
NE23 8BH
Other companies in NE23
 
Filing Information
Company Number 02575566
Company ID Number 02575566
Date formed 1991-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555996283  
Last Datalog update: 2024-02-07 01:16:33
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 CRAMLINGTON GARAGES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARMSTRONG
Company Secretary 2003-06-20
MALCOLM DUNN
Company Secretary 2003-06-20
ROBERT WILLIAM ARMSTRONG
Director 1991-02-13
ROBERT ARMSTRONG
Director 1992-03-30
EDWARD DUNN
Director 1991-02-13
MALCOLM DUNN
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD DUNN
Company Secretary 1991-02-13 2003-06-20
DOROTHY MAY GRAEME
Nominated Secretary 1991-01-21 1991-02-13
LESLEY JOYCE GRAEME
Nominated Director 1991-01-21 1991-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARMSTRONG BLYTH VALLEY GARAGES LIMITED Company Secretary 2003-06-20 CURRENT 1992-12-14 Liquidation
MALCOLM DUNN BLYTH VALLEY GARAGES LIMITED Company Secretary 2003-06-20 CURRENT 1992-12-14 Liquidation
ROBERT WILLIAM ARMSTRONG BLYTH VALLEY GARAGES LIMITED Director 1992-12-14 CURRENT 1992-12-14 Liquidation
ROBERT ARMSTRONG BLYTH VALLEY GARAGES LIMITED Director 1992-12-14 CURRENT 1992-12-14 Liquidation
EDWARD DUNN PORTLAND BOWLING GREEN CLUB LIMITED Director 2012-01-12 CURRENT 1923-05-04 Active
EDWARD DUNN BLYTH VALLEY GARAGES LIMITED Director 1992-12-14 CURRENT 1992-12-14 Liquidation
MALCOLM DUNN BLYTH VALLEY GARAGES LIMITED Director 1992-12-14 CURRENT 1992-12-14 Liquidation

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
2024-01-23Change of details for Robert Armstrong as a person with significant control on 2024-01-22
2024-01-23CESSATION OF SUZANNE CLAIRE ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2024-01-23CESSATION OF SUZANNE CHRISTINE DUNN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-22Director's details changed for Robert Armstrong on 2024-01-22
2024-01-22CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Change of details for Suzanne Claire Armstrong as a person with significant control on 2022-01-21
2022-02-02Change of details for Mr Malcolm Dunn as a person with significant control on 2022-01-21
2022-02-02Change of details for Suzanne Christine Dunn as a person with significant control on 2022-01-21
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02PSC04Change of details for Suzanne Claire Armstrong as a person with significant control on 2022-01-21
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-19PSC04Change of details for Robert Armstrong as a person with significant control on 2018-11-19
2018-11-19CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ARMSTRONG on 2018-11-19
2018-11-19CH01Director's details changed for Robert Armstrong on 2018-11-19
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CH01Director's details changed for Mr Robert William Armstrong on 2018-01-21
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-04AD04Register(s) moved to registered office address Station Road Cramlington Northumberland NE23 8BH
2014-08-22CH01Director's details changed for Robert Armstrong on 2014-08-18
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ARMSTRONG on 2014-08-18
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0121/01/13 FULL LIST
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-20AR0121/01/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0121/01/11 FULL LIST
2011-01-26AD02SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0121/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMSTRONG JNR / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMSTRONG JNR / 25/01/2010
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DUNN / 25/01/2010
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMSTRONG JNR / 01/01/2009
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-06353LOCATION OF REGISTER OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-03363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288cSECRETARY'S PARTICULARS CHANGED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-20363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-02-25363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-10288cDIRECTOR'S PARTICULARS CHANGED
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26395PARTICULARS 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
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CRAMLINGTON GARAGES 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 CRAMLINGTON GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-07-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-03-26 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 1999-03-26 Outstanding FCE BANK PLC
A BULK DEPOSIT MORTGAGE 1993-01-05 Satisfied FORD CREDIT PLC
CHARGE ON VEHICLE STOCKS 1993-01-05 Satisfied FORD CREDIT PLC
DEBENTURE 1991-03-09 Outstanding FORD MOTOR CREDIT COMPANY LIMITED.
CHARGE 1991-03-01 Satisfied FORD MOTOR CREDIT COMPANY LIMITED.
SINGLE DEBENTURE 1991-02-25 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 56,345
Creditors Due After One Year 2012-03-31 £ 56,345
Creditors Due Within One Year 2013-03-31 £ 385,286
Creditors Due Within One Year 2012-03-31 £ 453,397
Provisions For Liabilities Charges 2013-03-31 £ 5,160
Provisions For Liabilities Charges 2012-03-31 £ 5,806

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 CRAMLINGTON GARAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 14,020
Current Assets 2013-03-31 £ 544,111
Current Assets 2012-03-31 £ 529,165
Debtors 2013-03-31 £ 136,616
Debtors 2012-03-31 £ 103,365
Fixed Assets 2013-03-31 £ 587,325
Fixed Assets 2012-03-31 £ 594,276
Secured Debts 2012-03-31 £ 24,187
Shareholder Funds 2013-03-31 £ 684,645
Shareholder Funds 2012-03-31 £ 607,893
Stocks Inventory 2013-03-31 £ 393,475
Stocks Inventory 2012-03-31 £ 425,679
Tangible Fixed Assets 2013-03-31 £ 325,862
Tangible Fixed Assets 2012-03-31 £ 332,813

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where CRAMLINGTON GARAGES 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 CRAMLINGTON GARAGES 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 CRAMLINGTON GARAGES 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.