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

CAVENDISH MOTOR CO. LIMITED

1-2 CAVENDISH GARDENS, ASHINGTON, NORTHUMBERLAND, NE63 0EN,
Company Registration Number
04138740
Private Limited Company
Active

Company Overview

About Cavendish Motor Co. Ltd
CAVENDISH MOTOR CO. LIMITED was founded on 2001-01-10 and has its registered office in Northumberland. The organisation's status is listed as "Active". Cavendish Motor Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVENDISH MOTOR CO. LIMITED
 
Legal Registered Office
1-2 CAVENDISH GARDENS
ASHINGTON
NORTHUMBERLAND
NE63 0EN
Other companies in NE63
 
Filing Information
Company Number 04138740
Company ID Number 04138740
Date formed 2001-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:29:06
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 CAVENDISH MOTOR CO. LIMITED

Current Directors
Officer Role Date Appointed
MARC LENNON
Company Secretary 2006-02-17
MARC LENNON
Director 2006-02-17
WILLIAM JOHN LENNON
Director 2001-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DICKINSON
Company Secretary 2001-01-10 2006-02-17
IAN DICKINSON
Director 2001-01-10 2006-02-17
MICHAEL GEORGE ROGERSON
Director 2001-01-10 2003-03-19
JL NOMINEES TWO LIMITED
Nominated Secretary 2001-01-10 2001-01-10
JL NOMINEES ONE LIMITED
Nominated Director 2001-01-10 2001-01-10

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
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-10PSC04Change of details for Mr William John Lennon as a person with significant control on 2019-01-10
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 90
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LENNON / 29/11/2016
2016-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LENNON / 29/11/2016
2016-06-15AAMDAmended account small company full exemption
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-14AR0110/01/16 FULL LIST
2016-03-14AR0110/01/16 FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-03AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-25AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AAMDAmended accounts made up to 2011-03-31
2012-01-10AR0110/01/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AAMDAmended accounts made up to 2010-03-31
2011-02-03AR0110/01/11 ANNUAL RETURN FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LENNON / 01/02/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LENNON / 03/04/2010
2011-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MARC LENNON on 2010-04-03
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-02-04AR0110/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LENNON / 12/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC LENNON / 12/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-08-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 6 LABURNUM TERRACE, ASHINGTON, NORTHUMBERLAND NE63 0XX
2003-03-27288bDIRECTOR RESIGNED
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-28225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-04-30CERTNMCOMPANY NAME CHANGED EAZY LIFE LIMITED CERTIFICATE ISSUED ON 30/04/02
2002-04-25363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-01-2388(2)RAD 10/01/01--------- £ SI 89@1=89 £ IC 1/90
2001-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2001-01-18288bSECRETARY RESIGNED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 1 SAVILLE CHAMBERS, 5 NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF
2001-01-10NEWINCINCORPORATION 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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to CAVENDISH MOTOR CO. 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 CAVENDISH MOTOR CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH MOTOR CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due After One Year 2012-04-01 £ 1,413
Creditors Due Within One Year 2012-04-01 £ 31,765

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
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 CAVENDISH MOTOR CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 90
Cash Bank In Hand 2012-04-01 £ 23,088
Current Assets 2012-04-01 £ 29,123
Debtors 2012-04-01 £ 3,735
Fixed Assets 2012-04-01 £ 4,158
Shareholder Funds 2012-04-01 £ 103
Stocks Inventory 2012-04-01 £ 2,300
Tangible Fixed Assets 2012-04-01 £ 4,158

Debtors and other cash assets

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

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