Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCR MOTOR CO. LTD.
Company Information for

CCR MOTOR CO. LTD.

GRIFFIN MILL GARAGES, UPPER BOAT, PONTYPRIDD, CF37 5YE,
Company Registration Number
02624763
Private Limited Company
Active

Company Overview

About Ccr Motor Co. Ltd.
CCR MOTOR CO. LTD. was founded on 1991-06-28 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Ccr Motor Co. Ltd. is a Private Limited Company registered in WALES 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
CCR MOTOR CO. LTD.
 
Legal Registered Office
GRIFFIN MILL GARAGES
UPPER BOAT
PONTYPRIDD
CF37 5YE
Other companies in GL2
 
Previous Names
COLT CAR RETAIL LIMITED27/04/2012
WATERMOOR SERVICES LIMITED21/05/2010
Filing Information
Company Number 02624763
Company ID Number 02624763
Date formed 1991-06-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125437818  
Last Datalog update: 2025-01-05 11:47:01
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 CCR MOTOR CO. LTD.

Current Directors
Officer Role Date Appointed
TATSUYA SUZUKI
Company Secretary 2016-02-13
TIMOTHY RAYMOND BAGNALL
Director 2012-12-01
MASAHIDE ITO
Director 2012-04-02
KOICHI YOSHIDA
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAKAKO KELLY
Company Secretary 2012-04-02 2016-01-11
SHINJI HISADA
Director 2012-04-02 2014-04-30
PAUL ANDREW BRIGDEN
Director 2010-05-21 2012-04-23
ROBIN DAVID EDMUNDS
Company Secretary 2000-12-21 2012-04-02
LANCE ROBERT BRADLEY
Director 2009-04-01 2012-04-02
MIZUKI KONDO
Director 2007-09-01 2012-04-02
HIROO KURIHARA
Director 2009-06-29 2012-04-02
ZENTA ISHIKAWA
Director 2004-07-01 2010-11-12
RYUICHI HASUO
Director 2007-04-26 2010-05-21
DAVID CYRIL BLACKBURN
Director 1992-03-31 2008-10-03
STEPHEN JOHN BLACKBURN
Director 2000-02-03 2008-10-03
MICHAEL JOHN LANG
Director 1992-03-31 2008-10-03
TAICHI ITO
Director 2006-04-18 2008-07-02
NOBUO EGUCHI
Director 2001-07-01 2007-08-31
FUMIO KUWAYAMA
Director 2001-04-26 2004-12-31
MINORU ASAOKA
Director 2001-04-26 2003-03-31
DEIRDRE MAURA ROBINSON
Company Secretary 1996-12-19 2000-12-21
MASAKI MIYAJI
Director 1998-07-01 2000-12-21
HIROSHI HARUNARI
Director 1998-04-01 2000-07-01
STEPHEN CHARLES DIXON
Director 1995-06-03 1999-03-31
KENJI MATSUO
Director 1994-06-15 1999-03-01
FRANK CAWOOD HIRST
Director 1995-06-03 1998-09-24
KENICHI KUBOTA
Director 1997-03-01 1998-07-01
STEPHEN CHARLES DIXON
Company Secretary 1996-08-31 1996-12-19
MICHAEL ALAN PERKINS
Company Secretary 1992-06-28 1996-08-31
TAKAAKI HOSONO
Director 1994-08-01 1995-07-01
PETER GEORGE BEAUMONT
Director 1992-06-28 1995-06-02
YOSHIKAZU HORI
Director 1993-07-09 1995-02-01
YASUSHI KOJIMA
Director 1992-06-28 1994-12-31
YOSHIATSU HOSONO
Director 1992-06-28 1994-08-01
NAOYASU KUROKI
Director 1992-06-28 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RAYMOND BAGNALL WESSEX GARAGES HOLDINGS LIMITED Director 2016-05-06 CURRENT 1991-08-21 Active
TIMOTHY RAYMOND BAGNALL GRIFFIN MILL GARAGES LIMITED Director 2014-12-04 CURRENT 1961-11-15 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
2024-12-30FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-20CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-04-07Amended full accounts made up to 2023-03-31
2024-03-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 026247630013
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 026247630012
2023-02-28APPOINTMENT TERMINATED, DIRECTOR KOICHI YOSHIDA
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Upper Boat Upper Boat Pontypridd CF37 5YE Wales
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-22Memorandum articles filed
2022-08-2201/07/22 STATEMENT OF CAPITAL GBP 32252737
2022-08-22SH0101/07/22 STATEMENT OF CAPITAL GBP 32252737
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22RES01ADOPT ARTICLES 22/08/22
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026247630011
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR KAZUHO TAKAHASHI
2022-05-02REGISTERED OFFICE CHANGED ON 02/05/22 FROM 1 Vernon Court, Meteor Business Park Cheltenham Road East Staverton Gloucestershire GL2 9QG
2022-05-02Director's details changed for Mr Timothy Raymond Bagnall on 2022-05-01
2022-05-02CH01Director's details changed for Mr Timothy Raymond Bagnall on 2022-05-01
2022-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/22 FROM 1 Vernon Court, Meteor Business Park Cheltenham Road East Staverton Gloucestershire GL2 9QG
2022-01-26Termination of appointment of Tatsuya Suzuki on 2021-11-30
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630005
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630008
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630004
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630006
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630007
2022-01-26TM02Termination of appointment of Tatsuya Suzuki on 2021-11-30
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026247630008
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026247630007
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-21RES01ADOPT ARTICLES 21/05/19
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-09PSC02Notification of Vt Holdings Co., Ltd. as a person with significant control on 2016-04-06
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 28252737
2018-03-08SH0108/03/18 STATEMENT OF CAPITAL GBP 28252737
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 25752737
2016-07-29AR0115/06/16 FULL LIST
2016-07-29AR0115/06/16 FULL LIST
2016-03-09AP03Appointment of Tatsuya Suzuki as company secretary on 2016-02-13
2016-03-08TM02Termination of appointment of Wakako Kelly on 2016-01-11
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 25752737
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-17SH0112/03/15 STATEMENT OF CAPITAL GBP 25752737
2015-04-01MISCSection 519
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 22552737
2014-06-18AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SHINJI HISADA
2014-05-08AP01DIRECTOR APPOINTED MR. KOICHI YOSHIDA
2014-04-28CH01Director's details changed for Mr Timothy Raymond Bagnall on 2012-12-01
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-20AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/13 FROM Meteor Business Park 1 Vernon Court Cheltenham Road East Gloucestershire GL2 9QG United Kingdom
2013-01-29SH0111/01/13 STATEMENT OF CAPITAL GBP 22552737
2012-12-11AP01DIRECTOR APPOINTED MR TIMOTHY RAYMOND BAGNALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOULTON
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM WATERMOOR CIRENCESTER GLOUCESTERSHIRE GL7 1LF
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AP03SECRETARY APPOINTED MS WAKAKO KELLY
2012-06-20AR0118/06/12 FULL LIST
2012-04-27RES15CHANGE OF NAME 18/04/2012
2012-04-27CERTNMCOMPANY NAME CHANGED COLT CAR RETAIL LIMITED CERTIFICATE ISSUED ON 27/04/12
2012-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIGDEN
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY ROBIN EDMUNDS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KOICHI TANAKA
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BRADLEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO SHO
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MIZUKI KONDO
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NAOYA NAKAMURA
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HIROO KURIHARA
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TETSUHIRO TCUCHIDA
2012-04-02AP01DIRECTOR APPOINTED MR SHINJI HISADA
2012-04-02AP01DIRECTOR APPOINTED MR MASAHIDE ITO
2012-04-02AP01DIRECTOR APPOINTED MR SIMON DAVID MOULTON
2012-02-29AP01DIRECTOR APPOINTED MR NAOYA NAKAMURA
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TOMOO YOSHIKAWA
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KOICHI TANAKA / 13/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ROBERT BRADLEY / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOO YOSHIKAWA / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUHIKO SHO / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIROO KURIHARA / 13/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MIZUKI KONDO / 13/07/2011
2011-07-13AR0118/06/11 FULL LIST
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID EDMUNDS / 13/07/2011
2011-07-12AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZENTA ISHIKAWA
2010-11-18AP01DIRECTOR APPOINTED MR TETSUHIRO TCUCHIDA
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED MR TOMOO YOSHIKAWA
2010-06-30AR0118/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIROO KURIHARA / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MIZUKI KONDO / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ZENTA ISHIKAWA / 18/06/2010
2010-05-24AP01DIRECTOR APPOINTED MR KOICHI TANAKA
2010-05-24AP01DIRECTOR APPOINTED MR PAUL ANDREW BRIGDEN
2010-05-21AP01DIRECTOR APPOINTED MR KAZUHIKO SHO
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR YOICHIRO MIYAMOTO
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RYUICHI HASUO
2010-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-21CERTNMCOMPANY NAME CHANGED WATERMOOR SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/10
2010-04-14RES15CHANGE OF NAME 29/03/2010
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13123GBP NC 12000000/23000000 29/06/09
2009-07-13363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-08AUDAUDITOR'S RESIGNATION
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
451 - Sale of motor vehicles
45112 - Sale of used 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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to CCR MOTOR CO. LTD. 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 CCR MOTOR CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-04 Outstanding LONDON UNDERGROUND LIMITED
MORTGAGE DEBENTURE 1992-04-16 Outstanding MITSUBISHI CORPORATION (UK) PLC
MORTGAGE DEBENTURE 1992-04-16 Outstanding MITSUBISHI CORPORATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 CCR MOTOR CO. LTD.

Intangible Assets
Patents
We have not found any records of CCR MOTOR CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CCR MOTOR CO. LTD.
Trademarks
We have not found any records of CCR MOTOR CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCR MOTOR CO. LTD.. 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 CCR MOTOR CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CCR MOTOR CO. LTD. 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 CCR MOTOR CO. LTD. 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 CCR MOTOR CO. LTD. 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 CF37 5YE