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

CITY WEST COUNTRY LIMITED

C/O MERCEDES BENZ OF EXETER, MATFORD PARK ROAD, EXETER, EX2 8FD,
Company Registration Number
04306194
Private Limited Company
Active

Company Overview

About City West Country Ltd
CITY WEST COUNTRY LIMITED was founded on 2001-10-17 and has its registered office in Exeter. The organisation's status is listed as "Active". City West Country Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY WEST COUNTRY LIMITED
 
Legal Registered Office
C/O MERCEDES BENZ OF EXETER
MATFORD PARK ROAD
EXETER
EX2 8FD
Other companies in EX2
 
Filing Information
Company Number 04306194
Company ID Number 04306194
Date formed 2001-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY WEST COUNTRY 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 CITY WEST COUNTRY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WICKINS
Company Secretary 2006-07-21
GAVIN ROBERT WALKER
Director 2008-03-03
ANTHONY JOHN WICKINS
Director 2001-11-20
MICHAEL ANTHONY WICKINS
Director 2001-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDRIC DAVID ELVIDGE
Company Secretary 2003-08-22 2006-07-20
CHRISTOPHER EDRIC DAVID ELVIDGE
Director 2003-07-04 2006-07-20
KEVIN TERRY WATSON
Director 2001-11-20 2005-12-19
DAVID PETER ANSLEY SMITH
Company Secretary 2001-10-17 2003-08-22
DAVID PETER ANSLEY SMITH
Director 2001-10-17 2003-08-22
CHRISTIAN RAINER SPAETT
Director 2001-11-20 2002-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-17 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Company Secretary 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CWC (UK HOLDINGS) LIMITED Company Secretary 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS PORTFIELD CITY LIMITED Company Secretary 2006-07-21 CURRENT 1988-02-02 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS CSSC LIMITED Company Secretary 2006-07-21 CURRENT 1994-12-21 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Company Secretary 2006-07-21 CURRENT 1997-07-31 Dissolved 2015-02-20
GAVIN ROBERT WALKER CARPARISON LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
GAVIN ROBERT WALKER CITY VEHICLE LEASING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
GAVIN ROBERT WALKER BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 2012-08-20 CURRENT 1961-03-20 Dissolved 2013-11-09
GAVIN ROBERT WALKER PORTFIELD CITY LIMITED Director 2012-08-20 CURRENT 1988-02-02 Dissolved 2015-02-20
GAVIN ROBERT WALKER PORTFIELD GARAGE (CHICHESTER) LIMITED Director 2012-08-20 CURRENT 1985-03-12 Dissolved 2015-02-20
GAVIN ROBERT WALKER CSSC LIMITED Director 2012-08-20 CURRENT 1994-12-21 Dissolved 2015-02-20
GAVIN ROBERT WALKER CWC (2007) LIMITED Director 2008-03-03 CURRENT 2007-11-08 Active - Proposal to Strike off
GAVIN ROBERT WALKER CWC (UK HOLDINGS) LIMITED Director 2008-03-03 CURRENT 2007-12-06 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CONCERN FOR DEMENTIA LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-27
ANTHONY JOHN WICKINS PATHWAY DEVELOPMENTS NUMBER 5 LIMITED Director 2015-03-27 CURRENT 2015-03-13 Active
ANTHONY JOHN WICKINS DEMENTIA SUPPORT Director 2014-05-16 CURRENT 2014-05-16 Active
ANTHONY JOHN WICKINS HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANTHONY JOHN WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-28 CURRENT 2012-09-13 Active
ANTHONY JOHN WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LAVANT ROAD DEVELOPMENTS LIMITED Director 2007-07-17 CURRENT 2007-06-15 Active - Proposal to Strike off
ANTHONY JOHN WICKINS VIKING MOTOR COMPANY LIMITED Director 1997-07-31 CURRENT 1997-07-31 Dissolved 2015-02-20
ANTHONY JOHN WICKINS BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 1996-07-03 CURRENT 1961-03-20 Dissolved 2013-11-09
ANTHONY JOHN WICKINS CSSC LIMITED Director 1994-12-21 CURRENT 1994-12-21 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD CITY LIMITED Director 1991-12-27 CURRENT 1988-02-02 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1991-12-27 CURRENT 1985-03-12 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-13 CURRENT 2012-09-13 Active
MICHAEL ANTHONY WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
MICHAEL ANTHONY WICKINS CSSC LIMITED Director 2001-11-20 CURRENT 1994-12-21 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS VIKING MOTOR COMPANY LIMITED Director 2000-03-16 CURRENT 1997-07-31 Dissolved 2015-02-20
MICHAEL ANTHONY WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1999-08-04 CURRENT 1985-03-12 Dissolved 2015-02-20

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-17DIRECTOR APPOINTED MR LEE NASH
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-12RP04CS01
2022-06-23AP01DIRECTOR APPOINTED MRS JACQUELINE ANGELIKA VINCENT
2022-06-13RP04PSC02Second filing of notification of person of significant controlFriday Holdings Limited
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-01AP03Appointment of Mrs Jacqueline Angelika Vincent as company secretary on 2022-05-24
2022-06-01TM02Termination of appointment of Michael Anthony Wickins on 2022-05-24
2022-04-26PSC02Notification of Hazelwood Motor Company Ltd as a person with significant control on 2021-12-13
2022-04-26PSC07CESSATION OF MICHAEL ANTHONY WICKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mr Michael Anthony Wickins on 2021-10-04
2021-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ANTHONY WICKINS on 2021-10-04
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT WALKER
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043061940009
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000000
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-16AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043061940008
2013-11-27AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043061940007
2013-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-11-12AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-05RES12VARYING SHARE RIGHTS AND NAMES
2012-10-05RES01ADOPT ARTICLES 05/10/12
2012-10-05SH08Change of share class name or designation
2012-10-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-18AR0117/10/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0117/10/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WICKINS / 08/01/2009
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WICKINS / 08/01/2009
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07288aDIRECTOR APPOINTED GAVIN ROBERT WALKER
2007-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/07
2007-11-26363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: QUARRY LANE CHICHESTER WEST SUSSEX PO19 2NX
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04288bDIRECTOR RESIGNED
2005-12-08363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-24363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-2088(2)RAD 08/02/02--------- £ SI 999900@1=999900 £ IC 1/999901
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-19225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-19288bSECRETARY RESIGNED
2001-10-17NEWINCINCORPORATION 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
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to CITY WEST COUNTRY 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 CITY WEST COUNTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Outstanding MERCEDES-BENZ BANK AG
2013-04-16 Outstanding MERCEDES-BENZ BANK AG (OPERATING THROUGH ITS UK BRANCH)
DEBENTURE 2001-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CITY WEST COUNTRY LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CITY WEST COUNTRY 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 CITY WEST COUNTRY 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 CITY WEST COUNTRY 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.