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

CECIL & LARTER LIMITED

MARLBOROUGH HOUSE, DETTINGEN WAY, BURY ST. EDMUNDS, SUFFOLK, IP33 3TU,
Company Registration Number
01299054
Private Limited Company
Active

Company Overview

About Cecil & Larter Ltd
CECIL & LARTER LIMITED was founded on 1977-02-18 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Cecil & Larter 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
CECIL & LARTER LIMITED
 
Legal Registered Office
MARLBOROUGH HOUSE
DETTINGEN WAY
BURY ST. EDMUNDS
SUFFOLK
IP33 3TU
Other companies in IP32
 
Telephone01284700000
 
Filing Information
Company Number 01299054
Company ID Number 01299054
Date formed 1977-02-18
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 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB299694276  
Last Datalog update: 2024-01-09 10:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECIL & LARTER 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 CECIL & LARTER LIMITED
The following companies were found which have the same name as CECIL & LARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CECIL & LARTER PROPERTIES LIMITED MARLBOROUGH HOUSE DETTINGEN WAY BURY ST. EDMUNDS SUFFOLK IP33 3TU Active Company formed on the 2005-11-30

Company Officers of CECIL & LARTER LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND PAUL CAWSTON
Company Secretary 2012-03-09
RAYMOND PAUL CAWSTON
Director 1992-02-27
ROBINA PARVEEN CAWSTON
Director 2008-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STANTON DARE
Director 1994-10-26 2016-07-15
COMPANY SECRETARIAL SERVICES (B.S.D. HOLDINGS LTD)
Company Secretary 2000-04-20 2012-03-09
PETER DUFFIELD
Director 2003-05-14 2007-01-25
JONATHAN LINGLEY MITCHELL
Director 2000-10-19 2003-10-31
JEREMY CECIL NICE
Director 1992-02-27 2001-05-01
BRIAN POLLARD
Company Secretary 1992-02-27 2000-01-10
BRIAN POLLARD
Director 1992-02-27 2000-01-10
JOHN CECIL NICE
Director 1992-02-27 1996-08-06
HELEN ANNE NICE
Director 1992-10-23 1995-11-02
ANTHONY EDWARD NICE
Director 1992-02-27 1994-12-31
PETER CAWSTON
Director 1992-02-27 1993-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND PAUL CAWSTON KITE MARKETING LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2015-03-31
RAYMOND PAUL CAWSTON VEHICLE MESSAGING SERVICE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
RAYMOND PAUL CAWSTON LG SERVICING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
RAYMOND PAUL CAWSTON CECIL & LARTER PROPERTIES LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
ROBINA PARVEEN CAWSTON KITE MARKETING LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2015-03-31

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
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990540026
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012990540026
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 49200
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 49200
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STANTON DARE
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Wentworth House Mildenhall Road Bury St Edmunds Suffolk IP32 6EN
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL CAWSTON / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBINA PARVEEN CAWSTON / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STANTON DARE / 31/03/2016
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND PAUL CAWSTON on 2016-03-31
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 49200
2016-02-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 49200
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 49200
2014-01-31AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-05MG01Particulars of a mortgage or charge / charge no: 25
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBINA PARVEEN CAWSTON / 09/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBINA PARVEEN CAWSTON / 09/03/2012
2012-03-09AP03SECRETARY APPOINTED MR RAYMOND PAUL CAWSTON
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL CAWSTON / 09/03/2012
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIAL SERVICES (B.S.D. HOLDINGS LTD)
2012-02-09AR0124/01/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0124/01/11 FULL LIST
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-02-15AR0124/01/10 FULL LIST
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIAL SERVICES (BSD HOLDINGS LTD) / 14/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROBINA PARVEEN CAWSTON / 14/02/2010
2009-04-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-07288aDIRECTOR APPOINTED MISS ROBINA PARVEEN CAWSTON
2009-01-06225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-02-19363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15169£ SR 30600@1 04/12/04
2005-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: OUT RISBYGATE BURY ST EDMUNDS SUFFOLK IP33 3RH
2004-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-19363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-14288bDIRECTOR RESIGNED
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20288aNEW DIRECTOR APPOINTED
2003-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-03-01363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-04-19363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-05-22288bDIRECTOR RESIGNED
2001-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-23363sRETURN MADE UP TO 24/01/01; 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
45111 - Sale of new 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 CECIL & LARTER 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 CECIL & LARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-13 Outstanding SANTANDER CONSUMER (UK) PLC
GUARANTEE & DEBENTURE 2007-09-25 Outstanding BARCLAYS BANK PLC
CHARGE ON VEHICLE STOCKS 2005-02-17 Satisfied VOLVO CAR FINANCE LIMITED
DEBENTURE 2005-02-17 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2000-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1998-12-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-07-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-11-13 Satisfied BURMAH CASTROL TRADING LTD
SECOND LEGAL CHARGE 1990-11-13 Satisfied PHOENIX PETEROLEUM LTD.
MORTGAGE 1990-07-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-03-14 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-02-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-02-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-02-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-02-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-07-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-07-17 Satisfied LLOYDS 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
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CECIL & LARTER LIMITED

Intangible Assets
Patents
We have not found any records of CECIL & LARTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CECIL & LARTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CECIL & LARTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2014-09-02 GBP £378 Mayoralty & Civic Functions
West Suffolk Councils 2013-11-29 GBP £645 Spare parts - vehicles/plant
West Suffolk Councils 2013-05-13 GBP £323 Repairs by contractors
West Suffolk Councils 2013-05-13 GBP £323 Repairs by contractors
Suffolk County Council 2012-09-27 GBP £1,149 Plant & Vehicle - Repairs & Maintenance
West Suffolk Councils 2012-09-13 GBP £416 Repairs by contractors
West Suffolk Councils 2012-09-13 GBP £421 Repairs by contractors
West Suffolk Councils 2012-01-16 GBP £910 Repairs by contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CECIL & LARTER 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 CECIL & LARTER 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 CECIL & LARTER 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.