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

CAMBRIA AUTOMOBILES LIMITED

GRANGE JAGUAR LAND ROVER, DORCAN WAY, SWINDON, SN3 3RA,
Company Registration Number
05754547
Private Limited Company
Active

Company Overview

About Cambria Automobiles Ltd
CAMBRIA AUTOMOBILES LIMITED was founded on 2006-03-23 and has its registered office in Swindon. The organisation's status is listed as "Active". Cambria Automobiles 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
CAMBRIA AUTOMOBILES LIMITED
 
Legal Registered Office
GRANGE JAGUAR LAND ROVER
DORCAN WAY
SWINDON
SN3 3RA
Other companies in SN3
 
Previous Names
CAMBRIA AUTOMOBILES LIMITED29/03/2010
CAMBRIA AUTOMOBILES HOLDINGS LIMITED29/03/2010
DE FACTO 1342 LIMITED05/05/2006
Filing Information
Company Number 05754547
Company ID Number 05754547
Date formed 2006-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIA 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.
Companies with same name CAMBRIA AUTOMOBILES LIMITED
The following companies were found which have the same name as CAMBRIA AUTOMOBILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED GRANGE JAGUAR LAND ROVER DORCAN WAY SWINDON SN3 3RA Active Company formed on the 1994-07-29
CAMBRIA AUTOMOBILES (SWINDON) LIMITED DORCAN WAY SWINDON WILTSHIRE SN3 3RA Active Company formed on the 2004-05-21
CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED GRANGE JAGUAR LAND ROVER DORCAN WAY SWINDON SN3 3RA Active Company formed on the 2006-03-31
CAMBRIA AUTOMOBILES GROUP LIMITED GRANGE JAGUAR LAND ROVER DORCAN WAY SWINDON SN3 3RA Active Company formed on the 2006-04-03

Company Officers of CAMBRIA AUTOMOBILES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY MULLINS
Company Secretary 2007-05-23
MICHAEL WALLACE BURT
Director 2006-07-18
WILLIAM FRANCIS CHARNLEY
Director 2017-02-07
TIMOTHY ALEX DUCKERS
Director 2016-09-05
MARK JONATHAN JAMES LAVERY
Director 2006-04-06
PAUL GERARD CHRISTOPHER MCGILL
Director 2017-02-07
JAMES ANTHONY MULLINS
Director 2007-05-23
PHILIP HILARY SWATMAN
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALEXANDER BURT
Director 2007-06-27 2017-11-28
WARREN MICHAEL SCOTT
Director 2008-02-01 2012-04-02
RODNEY PHILIP SMITH
Director 2006-04-06 2011-11-30
SEBASTIAN MARK SINCLAIR MCKINLAY
Director 2006-07-18 2007-08-13
RODNEY PHILIP SMITH
Company Secretary 2006-04-06 2007-05-23
MARK ANTHONY BROWN
Director 2006-05-25 2006-11-13
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-03-23 2006-04-06
TRAVERS SMITH LIMITED
Director 2006-03-23 2006-04-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-03-23 2006-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY MULLINS MOTORPARKS AUTOMOBILES LTD Company Secretary 2008-07-01 CURRENT 1957-09-30 Active
JAMES ANTHONY MULLINS DOVE GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1928-04-16 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED Company Secretary 2008-07-01 CURRENT 1994-07-29 Active
JAMES ANTHONY MULLINS INVICTA MOTORS LIMITED Company Secretary 2008-07-01 CURRENT 1922-12-19 Active
JAMES ANTHONY MULLINS GREEN BEAR MARKETING LIMITED Company Secretary 2008-07-01 CURRENT 1977-06-10 Active
JAMES ANTHONY MULLINS GRANGE MOTORS (BRENTWOOD) LIMITED Company Secretary 2008-07-01 CURRENT 1958-12-04 Active
JAMES ANTHONY MULLINS CAMBRIA VEHICLE SERVICES LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active
JAMES ANTHONY MULLINS THORANMART LIMITED Company Secretary 2007-08-06 CURRENT 1986-05-06 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES (SWINDON) LIMITED Company Secretary 2007-05-23 CURRENT 2004-05-21 Active
JAMES ANTHONY MULLINS CAMBRIA PROPERTY INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2006-02-13 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED Company Secretary 2007-05-23 CURRENT 2006-03-31 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES GROUP LIMITED Company Secretary 2007-05-23 CURRENT 2006-04-03 Active
JAMES ANTHONY MULLINS GRANGE MOTORS (SWINDON) LIMITED Company Secretary 2007-05-23 CURRENT 2002-05-28 Active
TIMOTHY ALEX DUCKERS INVICTA MOTORS (MAIDSTONE) LIMITED Director 2016-09-05 CURRENT 2010-01-26 Active
TIMOTHY ALEX DUCKERS CAMBRIA AUTOMOBILES (SWINDON) LIMITED Director 2016-09-05 CURRENT 2004-05-21 Active
TIMOTHY ALEX DUCKERS CAMBRIA VEHICLE SERVICES LIMITED Director 2016-09-05 CURRENT 2008-01-30 Active
TIMOTHY ALEX DUCKERS CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED Director 2016-09-05 CURRENT 1994-07-29 Active
TIMOTHY ALEX DUCKERS INVICTA MOTORS LIMITED Director 2016-09-05 CURRENT 1922-12-19 Active
TIMOTHY ALEX DUCKERS THORANMART LIMITED Director 2016-09-05 CURRENT 1986-05-06 Active
TIMOTHY ALEX DUCKERS GRANGE MOTORS (BRENTWOOD) LIMITED Director 2016-09-05 CURRENT 1958-12-04 Active
TIMOTHY ALEX DUCKERS GRANGE MOTORS (SWINDON) LIMITED Director 2016-09-05 CURRENT 2002-05-28 Active
MARK JONATHAN JAMES LAVERY INVICTA MOTORS (MAIDSTONE) LIMITED Director 2010-02-25 CURRENT 2010-01-26 Active
MARK JONATHAN JAMES LAVERY CAMBRIA VEHICLE SERVICES LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
MARK JONATHAN JAMES LAVERY MOTORPARKS AUTOMOBILES LTD Director 2007-12-31 CURRENT 1957-09-30 Active
MARK JONATHAN JAMES LAVERY DOVE GROUP LIMITED Director 2007-12-31 CURRENT 1928-04-16 Active
MARK JONATHAN JAMES LAVERY CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED Director 2007-12-31 CURRENT 1994-07-29 Active
MARK JONATHAN JAMES LAVERY INVICTA MOTORS LIMITED Director 2007-12-31 CURRENT 1922-12-19 Active
MARK JONATHAN JAMES LAVERY GREEN BEAR MARKETING LIMITED Director 2007-12-31 CURRENT 1977-06-10 Active
MARK JONATHAN JAMES LAVERY GRANGE MOTORS (BRENTWOOD) LIMITED Director 2007-12-31 CURRENT 1958-12-04 Active
MARK JONATHAN JAMES LAVERY THORANMART LIMITED Director 2007-08-06 CURRENT 1986-05-06 Active
MARK JONATHAN JAMES LAVERY CAMBRIA AUTOMOBILES (SWINDON) LIMITED Director 2006-07-18 CURRENT 2004-05-21 Active
MARK JONATHAN JAMES LAVERY GRANGE MOTORS (SWINDON) LIMITED Director 2006-07-18 CURRENT 2002-05-28 Active
MARK JONATHAN JAMES LAVERY CAMBRIA PROPERTY INVESTMENTS LIMITED Director 2006-04-06 CURRENT 2006-02-13 Active
MARK JONATHAN JAMES LAVERY CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED Director 2006-04-06 CURRENT 2006-03-31 Active
MARK JONATHAN JAMES LAVERY CAMBRIA AUTOMOBILES GROUP LIMITED Director 2006-04-06 CURRENT 2006-04-03 Active
PAUL GERARD CHRISTOPHER MCGILL PMCGILL SERVICES LTD Director 2016-10-26 CURRENT 2016-10-26 Active
JAMES ANTHONY MULLINS INVICTA MOTORS (MAIDSTONE) LIMITED Director 2010-02-25 CURRENT 2010-01-26 Active
JAMES ANTHONY MULLINS CAMBRIA VEHICLE SERVICES LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
JAMES ANTHONY MULLINS MOTORPARKS AUTOMOBILES LTD Director 2007-12-31 CURRENT 1957-09-30 Active
JAMES ANTHONY MULLINS DOVE GROUP LIMITED Director 2007-12-31 CURRENT 1928-04-16 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED Director 2007-12-31 CURRENT 1994-07-29 Active
JAMES ANTHONY MULLINS INVICTA MOTORS LIMITED Director 2007-12-31 CURRENT 1922-12-19 Active
JAMES ANTHONY MULLINS GREEN BEAR MARKETING LIMITED Director 2007-12-31 CURRENT 1977-06-10 Active
JAMES ANTHONY MULLINS GRANGE MOTORS (BRENTWOOD) LIMITED Director 2007-12-31 CURRENT 1958-12-04 Active
JAMES ANTHONY MULLINS THORANMART LIMITED Director 2007-08-06 CURRENT 1986-05-06 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES (SWINDON) LIMITED Director 2007-05-23 CURRENT 2004-05-21 Active
JAMES ANTHONY MULLINS CAMBRIA PROPERTY INVESTMENTS LIMITED Director 2007-05-23 CURRENT 2006-02-13 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED Director 2007-05-23 CURRENT 2006-03-31 Active
JAMES ANTHONY MULLINS CAMBRIA AUTOMOBILES GROUP LIMITED Director 2007-05-23 CURRENT 2006-04-03 Active
JAMES ANTHONY MULLINS GRANGE MOTORS (SWINDON) LIMITED Director 2007-05-23 CURRENT 2002-05-28 Active
PHILIP HILARY SWATMAN ALM LIMITED Director 2015-06-23 CURRENT 1983-02-10 Active
PHILIP HILARY SWATMAN RAIGERSFIELD CAPITAL LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveBuryThe role is to achieve the sales of both new and used cars along with additional value added products, become a fully knowledgeable brand ambassador and provide...2016-11-02
Sales AssociateBlackburnCAMBRIA AUTOMOBILES PLC*. We believe that by identifying your potential and investing in your future, you will be able to develop skills and gain the experience...2016-10-31
Sales AssociateBlackburnCAMBRIA AUTOMOBILES PLC*. We believe that by identifying your potential and investing in your future, you will be able to develop skills and gain the experience...2016-10-21
Part Time Training Academy Coordinator (Maternity Cover),AshfordWorking for Cambria Automobiles Plc, one of the UK's fastest growing franchised car dealer groups; You will be responsible for the day to day organisation,...2016-10-10
Sales AssistantBuryCAMBRIA AUTOMOBILES PLC*. We believe that by identifying your potential and investing in your future, you will be able to develop skills and gain the experience...2016-09-02
Service AdvisorBlackburnService Advisor required for this well established and highly successful Dealership based in Blackburn. You must be a Service Advisor who is highly proficient2016-08-04
Service TechnicianBlackburnAre you a motivated and highly skilled Service Technician? We are looking for a fully qualified Vehicle Service Technician to join the team at this main2016-08-04
Sales AssociatePrestonCAMBRIA AUTOMOBILES PLC*. Cambria Automobiles plc is an equal opportunities employer. Are one of the UK's fastest growing franchised car dealer groups....2016-08-02
Website AdministratorBury*JOB TITLE: * Web Specialist *LOCATION: * Bury & Blackburn *RESPONSIBLE T* *O: * General Sales Manager *JOB PURPOSE: * To maintain Cambria and manufacturers2016-07-27
Sales AssociateBlackburnCAMBRIA AUTOMOBILES PLC*. Cambria Automobiles plc is an equal opportunities employer. Are one of the UK's fastest growing franchised car dealer groups....2016-07-21
Sales AssociateBuryCAMBRIA AUTOMOBILES PLC*. Cambria Automobiles plc is an equal opportunities employer. Are one of the UK's fastest growing franchised car dealer groups....2016-06-30
Sales Executives - North West AreaBury_If the answer is yes and you have customer service, retail sales, hospitality or similar experience then Cambria Automobiles Plc wants to hear from you!_*....2016-03-30
Sales Executives - Swindon AreaSwindonWe are the fastest growing automotive business in the UK and our business represents many of the worlds leading automotive brands including Ford, Jaguar, Land...2016-03-30
Graduate Sales TraineeSwindonWe are the fastest growing automotive business in the UK and our business represents many of the worlds leading automotive brands including Ford, Jaguar, Land...2016-03-28
Payroll AssistantSwindonWe are looking for a full-time Payroll Assistant to help in our busy payroll department. The candidate will ideally have experience in payroll and knowledge2016-02-17

Jobs results powered by Indeed
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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-08-14Director's details changed for Ms Natalie Julia Boon on 2023-08-14
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 057545470013
2023-05-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-30CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-27Register inspection address changed from Link Market Services Ltd 34 Beckenham Road Beckenham BR3 4TU England to Grange Mosquito Way Hatfield AL10 9US
2023-01-20DIRECTOR APPOINTED MR PAUL ANTHONY BUDDIN
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR BRIAN MURRAY
2022-04-07CH01Director's details changed for Mr Brian Murray on 2022-04-01
2022-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-12-03PSC07CESSATION OF NICOLA LAVERY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03PSC02Notification of Cambria Bidco Ltd as a person with significant control on 2021-12-01
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD CHRISTOPHER MCGILL
2021-11-19RES02Resolutions passed:
  • Resolution of re-registration
2021-11-19MARRe-registration of memorandum and articles of association
2021-11-19CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-19RR02Re-registration from a public company to a private limited company
2021-11-16CH01Director's details changed for Mark Jonathan James Lavery on 2021-11-03
2021-11-16TM02Termination of appointment of James Anthony Mullins on 2021-11-03
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE BURT
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MULLINS
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057545470012
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600126666Y2019 ASIN: GB00B4R32X65
2020-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-10-16AUDAUDITOR'S RESIGNATION
2019-06-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121036Y2019 ASIN: GB00B4R32X65
2019-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121036Y2019 ASIN: GB00B4R32X65
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116188Y2018 ASIN: GB00B4R32X65
2018-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116188Y2018 ASIN: GB00B4R32X65
2018-11-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116188Y2018 ASIN: GB00B4R32X65
2018-06-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600110536Y2018 ASIN: GB00B4R32X65
2018-05-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600110536Y2018 ASIN: GB00B4R32X65
2018-05-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600110536Y2018 ASIN: GB00B4R32X65
2018-04-30AD02Register inspection address changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services Ltd 34 Beckenham Road Beckenham BR3 4TU
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LAVERY
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN JAMES LAVERY
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER BURT
2018-01-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105765Y2017 ASIN: GB00B4R32X65
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105765Y2017 ASIN: GB00B4R32X65
2017-12-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105765Y2017 ASIN: GB00B4R32X65
2017-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105765Y2017 ASIN: GB00B4R32X65
2017-06-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600100430Y2017 ASIN: GB00B4R32X65
2017-05-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600100430Y2017 ASIN: GB00B4R32X65
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 10000000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-22AP01DIRECTOR APPOINTED WILLIAM FRANCIS CHARNLEY
2017-03-11AP01DIRECTOR APPOINTED WILLIAM FRANCIS CHARNLEY
2017-03-11AP01DIRECTOR APPOINTED WILLIAM FRANCIS CHARNLEY
2017-02-24AP01DIRECTOR APPOINTED PAUL GERARD CHRISTOPHER MCGILL
2017-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095799Y2016 ASIN: GB00B4R32X65
2016-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600095799Y2016 ASIN: GB00B4R32X65
2016-09-06AP01DIRECTOR APPOINTED MR TIMOTHY ALEX DUCKERS
2016-06-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090476Y2016 ASIN: GB00B4R32X65
2016-05-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090476Y2016 ASIN: GB00B4R32X65
2016-05-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600090323Y2016 ASIN: GB00B4R32X65
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 10000000
2016-04-28AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600085271Y2015 ASIN: GB00B4R32X65
2015-05-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600079836Y2015 ASIN: GB00B4R32X65
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600075268Y2014 ASIN: GB00B4R32X65
2014-05-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600070004Y2014 ASIN: GB00B4R32X65
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-29AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-17MISCSection 519
2014-04-15AUDAUDITOR'S RESIGNATION
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600065272Y2013 ASIN: GB00B4R32X65
2013-06-28AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600059572Y2013 ASIN: GB00B4R32X65
2013-03-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2013-02-05MG01Particulars of a mortgage or charge / charge no: 11
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600056106Y2012 ASIN: GB00B4R32X65
2012-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-30AR0120/04/12 FULL LIST
2012-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-10AD02SAIL ADDRESS CREATED
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-19AP01DIRECTOR APPOINTED PHILIP SWATMAN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WARREN SCOTT
2012-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER ALEXANDER BURT / 16/05/2011
2011-05-23AR0120/04/11 BULK LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 16/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP SMITH / 16/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MICHAEL SCOTT / 16/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN JAMES LAVERY / 16/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE BURT / 16/05/2011
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 16/05/2011
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-02AUDAUDITOR'S RESIGNATION
2010-08-31AUDAUDITOR'S RESIGNATION
2010-08-25MISCSECTION 519
2010-04-20AR0120/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE BURT / 18/11/2009
2010-04-16AR0123/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER ALEXANDER BURT / 23/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP SMITH / 23/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE BURT / 18/11/2009
2010-04-15SH0615/04/10 STATEMENT OF CAPITAL GBP 10000000.0
2010-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-15RES13SUBDIVISION/CONSOLIDATION 26/03/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-15SH02CONSOLIDATION SUB-DIVISION 26/03/10
2010-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-15SH0126/03/10 STATEMENT OF CAPITAL GBP 10000000.0
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-15SH0101/04/10 STATEMENT OF CAPITAL GBP 10000000.00
2010-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-29AUDRAUDITORS' REPORT
2010-03-29CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2010-03-29RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-03-29RES02REREG PRI TO PLC; RES02 PASS DATE:29/03/2010
2010-03-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-29BSBALANCE SHEET
2010-03-29AUDSAUDITORS' STATEMENT
2010-03-29RES15CHANGE OF NAME 26/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED CAMBRIA AUTOMOBILES HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-17363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBRIA 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 CAMBRIA AUTOMOBILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-08-11 Outstanding BANK OF SCOTLAND PLC
GENERAL CHARGE 2009-06-18 Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
DEBENTURE 2009-01-15 Satisfied FCE BANK PLC
DEBENTURE 2008-11-05 Outstanding BLACK HORSE LIMITED
DEBENTURE 2006-11-08 Satisfied PSA WHOLESALE LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 2006-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GENERAL CHARGE 2006-07-31 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2006-07-28 Outstanding CAPITAL BANK PLC (AS SECURITY TRUSTEE AND AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-07-18 Satisfied JAGUAR FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CAMBRIA AUTOMOBILES LIMITED registering or being granted any patents
Domain Names

CAMBRIA AUTOMOBILES LIMITED owns 17 domain names.

boltonmotorpark.co.uk   boltonmotors.co.uk   canterburycarradio.co.uk   cargiftshop.co.uk   cambriavehicleservices.co.uk   carpricebuster.co.uk   dovesdelivers.co.uk   pureducati.co.uk   rateyourcarservice.co.uk   rateyourservice.co.uk   rochdalemotorpark.co.uk   rochdalemotors.co.uk   grangelotus.co.uk   invictamotorshonda.co.uk   invictamotorsmaidstone.co.uk   invictamotorsmazda.co.uk   cahl.co.uk  

Trademarks
We have not found any records of CAMBRIA AUTOMOBILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIA 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 (70100 - Activities of head offices) as CAMBRIA AUTOMOBILES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIA 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 CAMBRIA 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 CAMBRIA 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.