Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR DAGNALL (CAR SALES) LIMITED
Company Information for

ARTHUR DAGNALL (CAR SALES) LIMITED

CENTRAL GARAGE, 101-103 ORMSKIRK ROAD, RAINFORD, MERSEYSIDE, WA11 8DD,
Company Registration Number
01444097
Private Limited Company
Active

Company Overview

About Arthur Dagnall (car Sales) Ltd
ARTHUR DAGNALL (CAR SALES) LIMITED was founded on 1979-08-16 and has its registered office in Rainford. The organisation's status is listed as "Active". Arthur Dagnall (car Sales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARTHUR DAGNALL (CAR SALES) LIMITED
 
Legal Registered Office
CENTRAL GARAGE
101-103 ORMSKIRK ROAD
RAINFORD
MERSEYSIDE
WA11 8DD
Other companies in WA11
 
Filing Information
Company Number 01444097
Company ID Number 01444097
Date formed 1979-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 02:35:31
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.

Company Officers of ARTHUR DAGNALL (CAR SALES) LIMITED

Current Directors
Officer Role Date Appointed
MARY PATRICIA DAGNALL
Company Secretary 1990-12-29
CHARLES WILLIAM BREWER
Director 1990-12-29
ANDREW DAVID DAGNALL
Director 2009-08-01
ARTHUR DAGNALL
Director 1990-12-29
MARY PATRICIA DAGNALL
Director 1990-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GOTH
Director 1990-12-29 2005-06-24

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
2024-01-02Unaudited abridged accounts made up to 2023-07-31
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 20000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0103/12/12 ANNUAL RETURN FULL LIST
2011-12-06AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA DAGNALL / 08/10/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAGNALL / 08/10/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DAGNALL / 08/04/2011
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY PATRICIA DAGNALL on 2011-10-08
2011-10-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0103/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PATRICIA DAGNALL / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAGNALL / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DAGNALL / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM BREWER / 01/10/2009
2009-09-22288aDIRECTOR APPOINTED ANDREW DAVID DAGNALL
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-15AA31/07/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2006-12-11363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-01-27363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-26288bDIRECTOR RESIGNED
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2004-11-29363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2003-12-24363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-22363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2001-11-28363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2000-11-23363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1998-12-08363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1996-12-17363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1995-12-21363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-02-21AUDAUDITOR'S RESIGNATION
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-06ELRESS386 DISP APP AUDS 30/01/95
1995-02-06ELRESS369(4) SHT NOTICE MEET 30/01/95
1995-02-06ELRESS369(4) SHT NOTICE MEET 30/01/95
1995-01-17363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-02-02395PARTICULARS OF MORTGAGE/CHARGE
1994-01-12363sRETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-01-15363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-01-16363sRETURN MADE UP TO 29/12/91; NO CHANGE 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




Licences & Regulatory approval
We could not find any licences issued to ARTHUR DAGNALL (CAR SALES) 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 ARTHUR DAGNALL (CAR SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-02-02 Outstanding SHELL UK LIMITED
LEGAL CHARGE 1986-02-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-09 Satisfied MIDLAND BANK PLC
CHARGE 1982-06-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 390,801
Creditors Due Within One Year 2012-07-31 £ 337,463
Creditors Due Within One Year 2012-07-31 £ 337,463
Creditors Due Within One Year 2011-07-31 £ 314,281
Provisions For Liabilities Charges 2013-07-31 £ 3,600
Provisions For Liabilities Charges 2012-07-31 £ 3,400
Provisions For Liabilities Charges 2012-07-31 £ 3,400
Provisions For Liabilities Charges 2011-07-31 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ARTHUR DAGNALL (CAR SALES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 20,000
Called Up Share Capital 2012-07-31 £ 20,000
Called Up Share Capital 2012-07-31 £ 20,000
Called Up Share Capital 2011-07-31 £ 20,000
Cash Bank In Hand 2013-07-31 £ 573,504
Cash Bank In Hand 2012-07-31 £ 521,598
Cash Bank In Hand 2012-07-31 £ 521,598
Cash Bank In Hand 2011-07-31 £ 513,708
Current Assets 2013-07-31 £ 711,267
Current Assets 2012-07-31 £ 643,601
Current Assets 2012-07-31 £ 643,601
Current Assets 2011-07-31 £ 617,219
Debtors 2013-07-31 £ 14,814
Debtors 2012-07-31 £ 18,206
Debtors 2012-07-31 £ 18,206
Debtors 2011-07-31 £ 22,360
Shareholder Funds 2013-07-31 £ 424,185
Shareholder Funds 2012-07-31 £ 413,185
Shareholder Funds 2012-07-31 £ 413,185
Shareholder Funds 2011-07-31 £ 409,988
Stocks Inventory 2013-07-31 £ 122,949
Stocks Inventory 2012-07-31 £ 103,797
Stocks Inventory 2012-07-31 £ 103,797
Stocks Inventory 2011-07-31 £ 81,151
Tangible Fixed Assets 2013-07-31 £ 107,319
Tangible Fixed Assets 2012-07-31 £ 110,447
Tangible Fixed Assets 2012-07-31 £ 110,447
Tangible Fixed Assets 2011-07-31 £ 109,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTHUR DAGNALL (CAR SALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR DAGNALL (CAR SALES) LIMITED
Trademarks
We have not found any records of ARTHUR DAGNALL (CAR SALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR DAGNALL (CAR SALES) 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 (45112 - Sale of used cars and light motor vehicles) as ARTHUR DAGNALL (CAR SALES) LIMITED 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 ARTHUR DAGNALL (CAR SALES) 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 ARTHUR DAGNALL (CAR SALES) 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 ARTHUR DAGNALL (CAR SALES) 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 WA11 8DD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1