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

CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED

13 MARCH PLACE, GATEHOUSE INDUSTRIAL WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UG,
Company Registration Number
02967967
Private Limited Company
Active

Company Overview

About Chippenham Accident Repair Centre Ltd
CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED was founded on 1994-09-15 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Chippenham Accident Repair Centre 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
CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED
 
Legal Registered Office
13 MARCH PLACE
GATEHOUSE INDUSTRIAL WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UG
Other companies in BS1
 
Filing Information
Company Number 02967967
Company ID Number 02967967
Date formed 1994-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB378755884  
Last Datalog update: 2025-02-06 01:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPPENHAM ACCIDENT REPAIR CENTRE 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 CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DEIRDRE POMROY
Company Secretary 1994-09-15
CHRISTOPHER POMROY
Director 1994-09-15
DEIRDRE POMROY
Director 1994-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-15 1994-09-15
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-15 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEIRDRE POMROY THE ACCIDENT REPAIR CENTRE GROUP LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
DEIRDRE POMROY BRISTOL ACCIDENT REPAIR CENTRE LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
DEIRDRE POMROY SWINDON ACCIDENT REPAIR CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Active
DEIRDRE POMROY WESTON ACCIDENT REPAIR CENTRE LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Active
CHRISTOPHER POMROY BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHRISTOPHER POMROY BUMPERS FARM MOTORS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
CHRISTOPHER POMROY THE ACCIDENT REPAIR CENTRE GROUP LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
CHRISTOPHER POMROY BRISTOL ACCIDENT REPAIR CENTRE LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
CHRISTOPHER POMROY SWINDON ACCIDENT REPAIR CENTRE LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
CHRISTOPHER POMROY WESTON ACCIDENT REPAIR CENTRE LIMITED Director 2005-02-03 CURRENT 2005-02-03 Active
DEIRDRE POMROY BRISTOL ACCIDENT REPAIR CENTRE CENTRAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
DEIRDRE POMROY BUMPERS FARM MOTORS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
DEIRDRE POMROY THE OLD DAIRY CLOSE MANAGEMENT COMPANY LIMITED Director 2009-08-28 CURRENT 2008-01-25 Active
DEIRDRE POMROY THE ACCIDENT REPAIR CENTRE GROUP LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
DEIRDRE POMROY BRISTOL ACCIDENT REPAIR CENTRE LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
DEIRDRE POMROY SWINDON ACCIDENT REPAIR CENTRE LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DEIRDRE POMROY WESTON ACCIDENT REPAIR CENTRE LIMITED Director 2005-02-03 CURRENT 2005-02-03 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
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029679670005
2025-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-06Memorandum articles filed
2025-01-03Statement of company's objects
2025-01-02REGISTERED OFFICE CHANGED ON 02/01/25 FROM Accident Repair Centre Group Limited Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6NQ England
2025-01-02DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2025-01-02DIRECTOR APPOINTED MR PAUL HAWKES
2025-01-02Termination of appointment of Deirdre Pomroy on 2024-12-31
2025-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POMROY
2025-01-02APPOINTMENT TERMINATED, DIRECTOR DEIRDRE POMROY
2024-10-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-09-18CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2023-09-20CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-01-1130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-01-0730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-12-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029679670005
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-06CH01Director's details changed for Mr Christopher Pomroy on 2019-08-01
2019-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEIRDRE POMROY on 2019-08-01
2019-06-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-04-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM C/O Milsted Langdon Llp 6th Floor One Redcliff Street Bristol BS1 6NP
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0115/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
2012-09-19AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-19CH01Director's details changed for Mr Christopher Pomroy on 2012-09-19
2012-02-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-19AR0115/09/11 ANNUAL RETURN FULL LIST
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/11 FROM Cleveland House Sydney Road Bath BA2 6NR
2011-02-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-03MG01Particulars of a mortgage or charge / charge no: 4
2010-09-22AR0115/09/10 ANNUAL RETURN FULL LIST
2010-08-12MG01Particulars of a mortgage or charge / charge no: 3
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-23363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-18363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-19363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-30ORES04NC INC ALREADY ADJUSTED 16/11/99
1999-12-30123£ NC 100/10000 16/11/99
1999-12-3088(2)RAD 16/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-09-09363sRETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-09CERTNMCOMPANY NAME CHANGED WILTSHIRE ACCIDENT REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 12/04/99
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: C/O A B GOODE FILKINS NETTLETON CHIPPENHAM WILTSHIRE SN14 7NN
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-10-26363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1997-11-13363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-03AAFULL ACCOUNTS MADE UP TO 30/09/95
1997-01-08363sRETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS
1996-10-28395PARTICULARS OF MORTGAGE/CHARGE
1996-05-13363sRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-28288SECRETARY RESIGNED
1996-03-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-28288DIRECTOR RESIGNED
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP
1994-09-15NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2002161 Active Licenced property: VINCIENTS ROAD CHIPPENHAM ACCIDENT REPAIR CENTRE BUMPERS FARM CHIPPENHAM BUMPERS FARM GB SN14 6NQ.

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 CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-08-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-09 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names

CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED owns 1 domain names.

carc.co.uk  

Trademarks
We have not found any records of CHIPPENHAM ACCIDENT REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPPENHAM ACCIDENT REPAIR CENTRE 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 CHIPPENHAM ACCIDENT REPAIR CENTRE 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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 CHIPPENHAM ACCIDENT REPAIR CENTRE 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 CHIPPENHAM ACCIDENT REPAIR CENTRE 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 CHIPPENHAM ACCIDENT REPAIR CENTRE 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.