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

CMW AUTOMOBILES LIMITED

GRENACRES CUCKFIELD ROAD, ANSTY, HAYWARDS HEATH, WEST SUSSEX, RH17 5AL,
Company Registration Number
02153826
Private Limited Company
Active

Company Overview

About Cmw Automobiles Ltd
CMW AUTOMOBILES LIMITED was founded on 1987-08-10 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Cmw Automobiles Limited 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
CMW AUTOMOBILES LIMITED
 
Legal Registered Office
GRENACRES CUCKFIELD ROAD
ANSTY
HAYWARDS HEATH
WEST SUSSEX
RH17 5AL
Other companies in RH17
 
Filing Information
Company Number 02153826
Company ID Number 02153826
Date formed 1987-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192257060  
Last Datalog update: 2024-03-07 00:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMW AUTOMOBILES 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.

Company Officers of CMW AUTOMOBILES LIMITED

Current Directors
Officer Role Date Appointed
MARILYN JULIE FERRIS
Company Secretary 2000-01-31
MARILYN JULIE FERRIS
Director 2009-10-27
RICHARD JAMES FERRIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BENTLEY HUTTON
Company Secretary 1991-12-31 2000-01-31
PAUL BENTLEY HUTTON
Director 1991-12-31 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES FERRIS JRF DEVELOPMENTS SUSSEX LIMITED Director 2014-09-30 CURRENT 2014-09-30 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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-12AAMDAmended account full exemption
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 173020
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES FERRIS
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 173020
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 173020
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 173020
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 173020
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19ANNOTATIONOther
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021538260008
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 173020
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM Greenacres, Mr Ferris Greenacres Cuckfield Road Ansty West Sussex RH17 5AL
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-21MG01Particulars of a mortgage or charge / charge no: 7
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19SH0127/10/09 STATEMENT OF CAPITAL GBP 173020
2010-04-28AP01DIRECTOR APPOINTED MARILYN JULIE FERRIS
2010-04-16AR0131/12/09 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FERRIS / 31/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: ANSTY CROSS CUCKFIELD ROAD ANSTY HAYWARDS HEATH WEST SUSSEX RH17 5AG
2007-04-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-23353LOCATION OF REGISTER OF MEMBERS
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-17225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-05-11288aNEW SECRETARY APPOINTED
2000-04-28288aNEW SECRETARY APPOINTED
2000-04-04169£ IC 250000/173000 31/01/00 £ SR 77000@1=77000
2000-03-24SRES0977000 @ £1 26/11/99
2000-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: CMW AUTOMOBILES PIX COTTAGE BALCOMBE ROAD SUSSEX RH17 5BZ
1998-12-16CERTNMCOMPANY NAME CHANGED BUYRACE LIMITED CERTIFICATE ISSUED ON 17/12/98
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-16123£ NC 100/250000 02/02/98
1998-07-16SRES04NC INC ALREADY ADJUSTED 02/02/98
1998-07-1688(2)PAD 02/02/98--------- £ SI 249900@1=249900 £ IC 100/250000
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/95
1995-12-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CMW AUTOMOBILES 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 CMW AUTOMOBILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding RICHARD JAMES FERRIS AND PAUL BENTLEY HUTTON AS TRUSTEES OF THE CMW EXECUTIVE PENSION SCHEME
LEGAL CHARGE 2011-04-21 Outstanding SHELL U.K.LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 CMW AUTOMOBILES LIMITED

Intangible Assets
Patents
We have not found any records of CMW AUTOMOBILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMW AUTOMOBILES LIMITED
Trademarks
We have not found any records of CMW AUTOMOBILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMW AUTOMOBILES 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 (68320 - Management of real estate on a fee or contract basis) as CMW AUTOMOBILES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CMW AUTOMOBILES 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 CMW AUTOMOBILES 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 CMW AUTOMOBILES 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.