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

CAUSEWAY GARAGE WILTSHIRE LIMITED

12 MERIDIAN MOTOR PARK, NORTH BRADLEY, TROWBRIDGE, WILTSHIRE, BA14 0BJ,
Company Registration Number
02650430
Private Limited Company
Active

Company Overview

About Causeway Garage Wiltshire Ltd
CAUSEWAY GARAGE WILTSHIRE LIMITED was founded on 1991-10-01 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Causeway Garage Wiltshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAUSEWAY GARAGE WILTSHIRE LIMITED
 
Legal Registered Office
12 MERIDIAN MOTOR PARK
NORTH BRADLEY
TROWBRIDGE
WILTSHIRE
BA14 0BJ
Other companies in BA14
 
Telephone01249448973
 
Filing Information
Company Number 02650430
Company ID Number 02650430
Date formed 1991-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:39:21
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 CAUSEWAY GARAGE WILTSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ODETTE DARNELL
Director 2008-01-30
MARTYN READ
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY ALBERT CUFF
Director 2008-01-30 2012-08-14
GLENYS MARY SAWYER
Company Secretary 2008-01-30 2010-12-31
ANTHONY PATRICK WHEATSTONE
Company Secretary 2007-09-07 2008-01-30
ANTHONY JAMES HOWARD WALKER
Director 1991-12-03 2008-01-30
STEVEN MORTIMER
Company Secretary 1999-06-01 2007-09-07
DAVID ALAN EMERY
Director 2000-09-01 2007-02-10
SUSAN CAROLINE HILLIER
Company Secretary 1997-09-01 1999-06-01
RICHARD JOHN MORETON
Company Secretary 1994-02-04 1997-09-01
CHARLES LOWTHER TIPPET
Director 1991-12-03 1996-08-30
CHARLES LOWTHER TIPPET
Company Secretary 1991-12-03 1994-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-01 1991-12-03
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-01 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ODETTE DARNELL MILLMEAD MOTORS LIMITED Director 2013-09-08 CURRENT 1961-03-22 Active
ODETTE DARNELL LENDTRADE LIMITED Director 2008-01-30 CURRENT 1994-05-25 Active - Proposal to Strike off
ODETTE DARNELL RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 Active
ODETTE DARNELL RENROD LIMITED Director 2001-01-01 CURRENT 1975-05-02 Active
MARTYN READ S & B APPRENTICE TRAINING AGENCY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
MARTYN READ S & B AUTOMOTIVE ACADEMY LIMITED Director 2008-06-01 CURRENT 1998-07-03 Active
MARTYN READ S & B PROPERTY LIMITED Director 2004-09-16 CURRENT 1999-01-05 Active
MARTYN READ RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 Active
MARTYN READ RENROD LIMITED Director 2001-01-01 CURRENT 1975-05-02 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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ODETTE DARNELL
2023-10-04CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Union House Union Street Trowbridge Wiltshire BA14 8RY
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-23AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 190000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-30CH01Director's details changed for Ms Odette Shocklidge on 2016-05-06
2016-08-30AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 190000
2015-09-28AR0115/09/15 ANNUAL RETURN FULL LIST
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 190000
2014-09-18AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-26AR0115/09/13 ANNUAL RETURN FULL LIST
2012-10-17AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CUFF
2011-09-16AR0115/09/11 ANNUAL RETURN FULL LIST
2011-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY GLENYS SAWYER
2010-10-13AR0115/09/10 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-24363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MR MARTYN READ
2008-10-07288aDIRECTOR APPOINTED MR RODNEY ALBERT CUFF
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bSECRETARY RESIGNED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: LONDON ROAD PEWSHAM CHIPPENHAM WILTSHIRE SN15 3DE
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2008-01-1588(2)RAD 04/10/07--------- £ SI 50000@1=50000 £ IC 140000/190000
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-19123NC INC ALREADY ADJUSTED 04/04/07
2007-12-1988(2)RAD 05/04/07--------- £ SI 40000@1
2007-10-18363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-26RES04£ NC 100000/500000 04/04
2007-03-01288bDIRECTOR RESIGNED
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-20363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-09-27363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07AUDAUDITOR'S RESIGNATION
2003-10-18363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-20363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-08RES12VARYING SHARE RIGHTS AND NAMES
2001-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-11288aNEW DIRECTOR APPOINTED
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/99
1999-10-08363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-17288bSECRETARY RESIGNED
1999-06-17288aNEW SECRETARY APPOINTED
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-22363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-09-11288bSECRETARY RESIGNED
1997-09-11288aNEW SECRETARY APPOINTED
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY GARAGE WILTSHIRE 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 CAUSEWAY GARAGE WILTSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-02-24 Satisfied SAAB-SCANIA FINANCE LIMITED
DEBENTURE 1992-02-06 Satisfied SAAB-SCANIA FINANCE LIMITED
FIXED AND FLOATING CHARGE 1992-01-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAUSEWAY GARAGE WILTSHIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAUSEWAY GARAGE WILTSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUSEWAY GARAGE WILTSHIRE 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 (99999 - Dormant Company) as CAUSEWAY GARAGE WILTSHIRE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAUSEWAY GARAGE WILTSHIRE 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 CAUSEWAY GARAGE WILTSHIRE 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 CAUSEWAY GARAGE WILTSHIRE 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.