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

CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED

RIVERMEAD INDUSTRIAL ESTATE, BISHOP HALL LANE, CHELMSFORD, ESSEX,, CM1 1PD,
Company Registration Number
02779500
Private Limited Company
Active

Company Overview

About Chelmsford Accident Repair Specialists Ltd
CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED was founded on 1993-01-14 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Chelmsford Accident Repair Specialists 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
CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED
 
Legal Registered Office
RIVERMEAD INDUSTRIAL ESTATE
BISHOP HALL LANE
CHELMSFORD
ESSEX,
CM1 1PD
Other companies in CM1
 
Filing Information
Company Number 02779500
Company ID Number 02779500
Date formed 1993-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623005002  
Last Datalog update: 2024-08-05 13:58:06
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 CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LOUISE RICKETT
Company Secretary 2005-02-01
DAVID JASON RICKETT
Director 1993-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN RICKETT
Director 1993-12-17 2005-02-01
JENNIFER CLARE RICKETT
Company Secretary 1996-03-01 2005-01-31
COLIN RICHARD READER
Company Secretary 1993-01-14 1996-03-01
JENNIFER CLARE RICKETT
Director 1993-01-14 1993-12-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-01-14 1993-01-14
DAVID JOHN RICKETT
Director 1993-01-14 1993-01-14
WATERLOW NOMINEES LIMITED
Nominated Director 1993-01-14 1993-01-14

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
2024-07-29Current accounting period shortened from 29/07/23 TO 28/07/23
2024-04-30Previous accounting period shortened from 30/07/23 TO 29/07/23
2024-02-28DIRECTOR APPOINTED MR PAUL JOHN SHELTON
2024-02-08APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HENRY ASHWELL
2024-02-05CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-07-28Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-02-07CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-13AA01Previous accounting period extended from 31/01/21 TO 31/07/21
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027795000005
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027795000004
2019-12-23AP01DIRECTOR APPOINTED MR DANIEL JAMES HENRY ASHWELL
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027795000003
2019-12-10TM02Termination of appointment of Catherine Louise Rickett on 2019-11-28
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON RICKETT
2019-12-10AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MARK KIRKHAM
2019-12-06PSC02Notification of Jordan Cars Holdings Limited as a person with significant control on 2019-11-28
2019-12-06PSC07CESSATION OF DAVID JASON RICKETT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-20AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-11AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-20SH02Sub-division of shares on 2014-09-23
2014-10-06SH06Cancellation of shares. Statement of capital on 2014-09-29 GBP 3
2014-09-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-11AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0114/01/13 ANNUAL RETURN FULL LIST
2012-04-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0114/01/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0114/01/11 ANNUAL RETURN FULL LIST
2010-06-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0114/01/10 ANNUAL RETURN FULL LIST
2010-01-16CH01Director's details changed for Mr David Jason Rickett on 2010-01-14
2009-07-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-09AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22RES12VARYING SHARE RIGHTS AND NAMES
2005-03-2288(2)RAD 01/01/05--------- £ SI 2@1
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288bSECRETARY RESIGNED
2005-02-14363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-26363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-01363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-08363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-07363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-01363aRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-06395PARTICULARS OF MORTGAGE/CHARGE
1998-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-27363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-06-10288SECRETARY RESIGNED
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-10288NEW SECRETARY APPOINTED
1996-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-20363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-20ELRESS386 DISP APP AUDS 28/01/95
1995-03-20ELRESS366A DISP HOLDING AGM 28/01/95
1995-03-20363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1995-03-20ELRESS252 DISP LAYING ACC 28/01/95
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-05288DIRECTOR'S PARTICULARS CHANGED
1994-02-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-14363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1994-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: C/O MORIATY & CO TSL HOUSE 9 FREEBOURNES COURT NEWLAND ST WITHAM CM8 2AB
1993-02-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to CHELMSFORD ACCIDENT REPAIR SPECIALISTS 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 CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 254,375
Creditors Due Within One Year 2012-01-31 £ 250,955
Provisions For Liabilities Charges 2013-01-31 £ 15,051
Provisions For Liabilities Charges 2012-01-31 £ 14,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
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 CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 511,245
Cash Bank In Hand 2012-01-31 £ 340,101
Current Assets 2013-01-31 £ 715,671
Current Assets 2012-01-31 £ 531,472
Debtors 2013-01-31 £ 139,902
Debtors 2012-01-31 £ 145,170
Fixed Assets 2013-01-31 £ 111,886
Fixed Assets 2012-01-31 £ 97,602
Shareholder Funds 2013-01-31 £ 558,131
Shareholder Funds 2012-01-31 £ 363,720
Stocks Inventory 2013-01-31 £ 64,524
Stocks Inventory 2012-01-31 £ 46,201
Tangible Fixed Assets 2013-01-31 £ 111,886
Tangible Fixed Assets 2012-01-31 £ 97,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED
Trademarks
We have not found any records of CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMSFORD ACCIDENT REPAIR SPECIALISTS 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 (45200 - Maintenance and repair of motor vehicles) as CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CHELMSFORD ACCIDENT REPAIR SPECIALISTS 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 CHELMSFORD ACCIDENT REPAIR SPECIALISTS 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 CHELMSFORD ACCIDENT REPAIR SPECIALISTS 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 CM1 1PD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1