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

CASTLE GARAGE LIMITED(THE)

BROAD STREET, LLANDOVERY, CARMARTHENSHIRE, SA20 0AA,
Company Registration Number
00205581
Private Limited Company
Active

Company Overview

About Castle Garage Limited(the)
CASTLE GARAGE LIMITED(THE) was founded on 1925-04-29 and has its registered office in Carmarthenshire. The organisation's status is listed as "Active". Castle Garage Limited(the) 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
CASTLE GARAGE LIMITED(THE)
 
Legal Registered Office
BROAD STREET
LLANDOVERY
CARMARTHENSHIRE
SA20 0AA
Other companies in SA20
 
Filing Information
Company Number 00205581
Company ID Number 00205581
Date formed 1925-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122164120  
Last Datalog update: 2024-05-05 13:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE GARAGE LIMITED(THE)
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 CASTLE GARAGE LIMITED(THE)

Current Directors
Officer Role Date Appointed
IAN RICHARD JONES
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KEITH JONES
Director 1992-03-31 2018-03-20
JOHN DEREK JONES
Company Secretary 1992-03-31 2016-09-09
JOHN DEREK JONES
Director 1992-03-31 2016-09-09

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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENA MARY JONES
2024-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENA MARY JONES
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31RES01ADOPT ARTICLES 31/05/22
2022-05-26SH08Change of share class name or designation
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-18PSC07CESSATION OF IAN RICHARD JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD JONES
2021-03-18CH01Director's details changed for Ian Richard Jones on 2016-09-09
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-09-25AP01DIRECTOR APPOINTED MRS ENA MARY JONES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12PSC04Change of details for Mr Graham Keith Jones as a person with significant control on 2018-07-12
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH JONES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4388
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002055810005
2016-10-19TM02Termination of appointment of John Derek Jones on 2016-09-09
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK JONES
2016-09-28AP01DIRECTOR APPOINTED IAN RICHARD JONES
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4388
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4388
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 4388
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-09CH01Director's details changed for Graham Keith Jones on 2012-03-31
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0131/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK JONES / 31/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 31/03/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/00
2000-05-09363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-19363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-04363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-05363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-07363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-07-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-20363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-06-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/92
1992-03-31363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-06-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-11363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-08-22363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-08-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-07-26AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-06-07363RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS
1988-09-21AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-04-26363RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS
1988-03-31AAFULL ACCOUNTS MADE UP TO 31/03/86
1988-03-31AAFULL ACCOUNTS MADE UP TO 31/03/87
1988-03-31363RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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



Licences & Regulatory approval
We could not find any licences issued to CASTLE GARAGE LIMITED(THE) 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 CASTLE GARAGE LIMITED(THE)
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
2016-11-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-11-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-11-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-10-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-04-17 Satisfied UNITED DOMINIONS TRUST LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 CASTLE GARAGE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CASTLE GARAGE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE GARAGE LIMITED(THE)
Trademarks
We have not found any records of CASTLE GARAGE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE GARAGE LIMITED(THE). 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 (45112 - Sale of used cars and light motor vehicles) as CASTLE GARAGE LIMITED(THE) are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE GARAGE LIMITED(THE) 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 CASTLE GARAGE LIMITED(THE) 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 CASTLE GARAGE LIMITED(THE) 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