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

ANTHONY MOTORS LIMITED

ANTHONY MOTORS LTD, LLANBADARN ROAD, ABERYSTWYTH, CEREDIGION, SY23 3QP,
Company Registration Number
01418735
Private Limited Company
Active

Company Overview

About Anthony Motors Ltd
ANTHONY MOTORS LIMITED was founded on 1979-05-10 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Anthony Motors Limited is a Private Limited Company registered in UNITED KINGDOM 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
ANTHONY MOTORS LIMITED
 
Legal Registered Office
ANTHONY MOTORS LTD
LLANBADARN ROAD
ABERYSTWYTH
CEREDIGION
SY23 3QP
Other companies in SY23
 
 
Filing Information
Company Number 01418735
Company ID Number 01418735
Date formed 1979-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB326938529  
Last Datalog update: 2024-05-05 14:14:44
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.
Companies with same name ANTHONY MOTORS LIMITED
The following companies were found which have the same name as ANTHONY MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTHONY MOTORS PTY LTD NSW 2221 Active Company formed on the 1970-12-23
ANTHONY MOTORS, INC. 4003 NORTHWEST 16TH PL. GAINESVILLE FL 32605 Inactive Company formed on the 1987-10-05
ANTHONY MOTORS INCORPORATED Michigan UNKNOWN
ANTHONY MOTORS INCORPORATED New Jersey Unknown

Company Officers of ANTHONY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MERVYN POWELL
Company Secretary 1991-08-31
JUSTIN MORGAN MANLEY
Director 2001-03-01
WILLIAM ANTHONY RICHARDS
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAYNARD SAMUEL
Director 1991-08-31 2004-12-31
EVAN RICHARDS
Director 1991-08-31 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MERVYN POWELL WEST WALES KIA LIMITED Company Secretary 1997-02-11 CURRENT 1991-05-17 Active
JUSTIN MORGAN MANLEY CRUGIAU PROPERTIES LIMITED Director 2014-08-01 CURRENT 2005-05-19 Active
JUSTIN MORGAN MANLEY WEST WALES KIA LIMITED Director 2003-09-01 CURRENT 1991-05-17 Active
WILLIAM ANTHONY RICHARDS CRUGIAU PROPERTIES LIMITED Director 2006-10-19 CURRENT 2005-05-19 Active
WILLIAM ANTHONY RICHARDS WEST WALES KIA LIMITED Director 1992-06-10 CURRENT 1991-05-17 Active

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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-10-13Appointment of Mr Colin Rees Jones as company secretary on 2023-09-30
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-24All of the property or undertaking has been released from charge for charge number 17
2023-08-24All of the property or undertaking has been released from charge for charge number 10
2023-08-24All of the property or undertaking has been released from charge for charge number 8
2023-08-24All of the property or undertaking has been released from charge for charge number 7
2023-08-24All of the property or undertaking has been released from charge for charge number 3
2023-08-01FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/01/22
2021-12-16Appointment of Mr Paul Lyn Davies as company secretary on 2021-12-15
2021-12-16Termination of appointment of Claire Thomas on 2021-12-16
2021-12-16TM02Termination of appointment of Claire Thomas on 2021-12-16
2021-12-16AP03Appointment of Mr Paul Lyn Davies as company secretary on 2021-12-15
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-15AP03Appointment of Ms Claire Thomas as company secretary on 2021-02-11
2021-02-11TM02Termination of appointment of Richard Mervyn Powell on 2021-02-10
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Anthony Motors Ltd., Llanbadarn Road, Aberystwyth Ceredigion SY23 3QP
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 124
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 124
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 124
2014-07-31AR0126/07/14 ANNUAL RETURN FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2012-07-31AR0126/07/12 ANNUAL RETURN FULL LIST
2011-08-02AR0126/07/11 ANNUAL RETURN FULL LIST
2010-07-26AR0126/07/10 ANNUAL RETURN FULL LIST
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2009-07-27363aReturn made up to 26/07/09; full list of members
2008-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-08-17363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: LLANBADARN ROAD ABERYSTWYTH DYFED SY23 3QP
2005-07-28363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-14169£ IC 154/124 10/06/05 £ SR 30@1=30
2005-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-27288bDIRECTOR RESIGNED
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-16363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-17288bDIRECTOR RESIGNED
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-29363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-31363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-26363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-30363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-09-29363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-04363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-05-16395PARTICULARS OF MORTGAGE/CHARGE
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-28363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1996-05-30395PARTICULARS OF MORTGAGE/CHARGE
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-05363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1082934 Active Licenced property: GLAN YR AFON INDUSTRIAL ESTATE UNIT 3 CLOSDEULYN LLANBADARN FAWR ABERYSTWYTH LLANBADARN FAWR GB SY23 3JQ. Correspondance address: LLANBADARN FAWR ABERYSTWYTH GB SY23 3QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANTHONY MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-10 Satisfied BLACK HORSE LIMITED
LEGAL CHARGE 2003-08-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-15 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2003-05-15 Outstanding FCE BANK PLC
CHARGE 2001-02-22 Outstanding PSA WHOLESALE LIMITED
DEBENTURE 2001-02-22 Outstanding PSA WHOLESALE LIMITED
DEBENTURE 1997-05-01 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
MORTGAGE DEBENTURE 1996-05-29 Satisfied MCL FINANCE LIMITED
GUARANTEE AND DEBENTURE 1993-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-30 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1985-08-28 Satisfied MCL FINANCE LIMITED
CHARGE 1983-05-23 Satisfied MERCANTILE CREDIT CO LTD
LEGAL CHARGE 1983-03-21 Satisfied E RICHARDS
DEBENTURE 1982-02-22 Outstanding BARCLAYS BANK PLC
FURTHER ASSURANCE 1980-01-10 Satisfied B P OIL LTD
LEGAL CHARGE 1979-11-05 Satisfied B P OIL LTD
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 ANTHONY MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of ANTHONY MOTORS 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 ANTHONY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY 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 (45111 - Sale of new cars and light motor vehicles) as ANTHONY MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY 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 ANTHONY 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 ANTHONY 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.
    Other companies at postcode SY23 3QP