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

WYNDON MOTORS LIMITED

UNIT C, SHILTON INDUSTRIAL ESTATE KILN WAY, SHILTON, COVENTRY, CV7 9JY,
Company Registration Number
00821510
Private Limited Company
Active

Company Overview

About Wyndon Motors Ltd
WYNDON MOTORS LIMITED was founded on 1964-10-01 and has its registered office in Coventry. The organisation's status is listed as "Active". Wyndon Motors 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
WYNDON MOTORS LIMITED
 
Legal Registered Office
UNIT C, SHILTON INDUSTRIAL ESTATE KILN WAY
SHILTON
COVENTRY
CV7 9JY
Other companies in CV6
 
Previous Names
WYNDON MOTORS KERESLEY LIMITED18/02/2021
Filing Information
Company Number 00821510
Company ID Number 00821510
Date formed 1964-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB272523859  
Last Datalog update: 2024-01-09 15:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYNDON MOTORS 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.
Companies with same name WYNDON MOTORS LIMITED
The following companies were found which have the same name as WYNDON MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYNDON MOTORS (COVENTRY) LIMITED 8 The Courtyard Eliot Business Park Nuneaton WARWICKSHIRE CV10 7RH Active - Proposal to Strike off Company formed on the 1963-02-25

Company Officers of WYNDON MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD BEALE
Director 2016-01-29
DAVID MICHAEL BRANDRICK
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROY TAYLOR
Director 2011-02-01 2016-01-29
SUSAN ELIZABETH TAYLOR
Director 2011-02-01 2016-01-29
SAMANTHA DEAN
Director 2010-07-21 2015-08-31
SUSAN ELIZABETH TAYLOR
Company Secretary 1993-09-30 2010-10-21
MARTIN ROY TAYLOR
Director 1991-05-21 2010-10-21
MARGARET SHAW
Company Secretary 1991-05-21 1993-09-30
ERIC JOHN SHAW
Director 1991-05-21 1993-09-30
MARGARET SHAW
Director 1991-05-21 1993-09-30

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
2023-10-10Director's details changed for Mr Ashley Jake Rowe on 2023-10-09
2023-10-09DIRECTOR APPOINTED MR ASHLEY JAKE ROWE
2023-10-06Director's details changed for Mr Paul Anthony French on 2023-10-06
2023-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BEALE
2023-09-09Compulsory strike-off action has been discontinued
2023-09-07CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM Swallow House Shilton Industrial Estate Shilton Coventry West Midlands CV7 9JY England
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM Swallow House Shilton Industrial Estate Shilton Coventry West Midlands CV7 9JY England
2023-03-26Change of details for Mr David Edward Beale as a person with significant control on 2023-03-26
2023-03-26Change of details for Mr David Edward Beale as a person with significant control on 2023-03-26
2023-03-26Director's details changed for Mr David Edward Beale on 2023-03-26
2023-03-26Director's details changed for Mr David Edward Beale on 2023-03-26
2023-03-26Director's details changed for Mr Paul Anthony French on 2023-03-26
2023-03-26Director's details changed for Mr Paul Anthony French on 2023-03-26
2023-03-26Director's details changed for Mrs Ruth Rosina Moring-Beale on 2023-03-23
2023-03-26Director's details changed for Mrs Ruth Rosina Moring-Beale on 2023-03-23
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-10-21PSC04Change of details for Mr David Edward Beale as a person with significant control on 2021-10-21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-04-27CH01Director's details changed for Mrs Ruth Rosina Moring-Beale on 2021-04-27
2021-03-13SH03Purchase of own shares
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 1 Sandpits Lane Keresley Coventry CV6 2FR
2021-03-10AP01DIRECTOR APPOINTED MRS RUTH ROSINA MORING-BEALE
2021-02-18RES15CHANGE OF COMPANY NAME 18/02/21
2021-02-02AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES12Resolution of varying share rights or name
2020-10-27RP04CS01
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-03SH10Particulars of variation of rights attached to shares
2020-06-03SH08Change of share class name or designation
2020-05-27PSC04Change of details for Mr David Edward Beale as a person with significant control on 2020-05-13
2020-05-27PSC07CESSATION OF DAVID MICHAEL BRANDRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BRANDRICK
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008215100008
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 2500
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2500
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2500
2016-08-18SH0101/07/16 STATEMENT OF CAPITAL GBP 2500
2016-07-22AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR DAVID MICHAEL BRANDRICK
2016-01-29AP01DIRECTOR APPOINTED MR DAVID EDWARD BEALE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-10
2015-11-26ANNOTATIONClarification
2015-10-22Annotation
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEAN
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2242
2015-06-16AR0110/06/15 FULL LIST
2015-06-16AR0110/06/15 FULL LIST
2015-06-10AR0113/05/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2242
2014-06-11AR0113/05/14 ANNUAL RETURN FULL LIST
2013-06-26AR0113/05/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-13AR0113/05/12 FULL LIST
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-14AR0113/05/11 FULL LIST
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-03AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH TAYLOR
2011-02-03AP01DIRECTOR APPOINTED MR MARTIN ROY TAYLOR
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-03SH0121/10/10 STATEMENT OF CAPITAL GBP 2242
2010-11-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TAYLOR
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2010-08-11AP01DIRECTOR APPOINTED MRS SAMANTHA DEAN
2010-06-09AR0113/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY TAYLOR / 13/05/2010
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-07-14363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-24363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-19363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-19363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-01363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-19363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-05363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-15363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-23395PARTICULARS OF MORTGAGE/CHARGE
1997-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18288cDIRECTOR'S PARTICULARS CHANGED
1997-06-18288cSECRETARY'S PARTICULARS CHANGED
1997-06-18363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-03363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-01363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-02363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-28288DIRECTOR RESIGNED
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 WYNDON MOTORS 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 WYNDON MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-22 Satisfied MARTIN ROY TAYLOR & SUSAN ELIZABETH TAYLOR
DEBENTURE 2011-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-10-21 Satisfied MARTIN ROY TAYLOR & SUSAN ELIZABETH TAYLOR
DEBENTURE 2006-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMMERCIAL PROPERTY SECURITY DEED 1997-08-23 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-07-29 Satisfied TSB BANK PLC
DEBENTURE 1987-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31

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 WYNDON MOTORS LIMITED

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