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

C & A SUPPLY CO. LTD.

2 Castle Business Village, Station Road, Hampton, MIDDLESEX, TW12 2BX,
Company Registration Number
00699383
Private Limited Company
Active

Company Overview

About C & A Supply Co. Ltd.
C & A SUPPLY CO. LTD. was founded on 1961-07-26 and has its registered office in Hampton. The organisation's status is listed as "Active". C & A Supply Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C & A SUPPLY CO. LTD.
 
Legal Registered Office
2 Castle Business Village
Station Road
Hampton
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Previous Names
C.& A.SEWING MACHINE CO.LIMITED20/09/2010
Filing Information
Company Number 00699383
Company ID Number 00699383
Date formed 1961-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-27
Latest return 2023-05-08
Return next due 2024-05-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB232437974  
Last Datalog update: 2024-04-16 13:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & A SUPPLY CO. LTD.
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 C & A SUPPLY CO. LTD.

Current Directors
Officer Role Date Appointed
DIANA MARGARET ADAMS
Company Secretary 2002-02-22
DAVID JOHN ADAMS
Director 1991-10-28
NEIL PHILIP DIXON
Director 1991-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN WENDY DIXON
Company Secretary 1997-08-15 2002-02-22
DIANA MARGARET ADAMS
Director 1997-04-06 2002-02-22
SUSAN WENDY DIXON
Director 1997-04-06 2002-02-22
WSM SERVICES LIMITED
Company Secretary 1992-10-28 1997-08-15
ROSE ELIZABETH ADAMS
Company Secretary 1992-05-08 1992-10-28
ROSE ELIZABETH ADAMS
Director 1992-05-08 1992-07-31
SARAH CRAWLEY
Director 1992-05-08 1992-07-31
THOMAS WILLIAM ADAMS
Director 1992-05-08 1991-07-31
RONALD EDWARD CRAWLEY
Director 1992-05-08 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PHILIP DIXON SEWCOMPARE LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
NEIL PHILIP DIXON C & A SEWING MACHINE CO. LTD. Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off

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
2023-07-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-07-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-07-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-22AA01Previous accounting period shortened from 28/07/18 TO 27/07/18
2018-07-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-25AA01Previous accounting period shortened from 29/07/17 TO 28/07/17
2017-07-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-21AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-15AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-19AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0108/05/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0108/05/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0108/05/11 ANNUAL RETURN FULL LIST
2011-04-12AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20RES15CHANGE OF NAME 14/09/2010
2010-09-20CERTNMCompany name changed C.& A.sewing machine co.LIMITED\certificate issued on 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18AR0108/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP DIXON / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ADAMS / 01/10/2009
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-13363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 1ST FLOOR 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2006-06-14363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE
2004-05-21363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-25363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-14363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED
2001-06-12363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-12363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-05-18363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD WIMBLEDON LONDON , SW19 8RR
1997-10-26288bSECRETARY RESIGNED
1997-10-26288aNEW SECRETARY APPOINTED
1997-05-16363sRETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1997-04-15288aNEW DIRECTOR APPOINTED
1997-04-15288aNEW DIRECTOR APPOINTED
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-20363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-03-2788(2)RAD 14/03/96--------- £ SI 100@1=100 £ IC 100/200
1996-03-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/96
1996-03-21123NC INC ALREADY ADJUSTED 14/03/96
1996-03-21ORES04£ NC 100/200 14/03/96
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-05363sRETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-05-05363sRETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to C & A SUPPLY 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 C & A SUPPLY CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 2,487
Creditors Due Within One Year 2012-08-01 £ 44,971
Creditors Due Within One Year 2011-08-01 £ 11,538

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 C & A SUPPLY CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 200
Called Up Share Capital 2011-08-01 £ 200
Cash Bank In Hand 2012-08-01 £ 12,664
Cash Bank In Hand 2011-08-01 £ 5,414
Current Assets 2012-08-01 £ 48,557
Current Assets 2011-08-01 £ 24,035
Debtors 2012-08-01 £ 14,363
Debtors 2011-08-01 £ 1,986
Fixed Assets 2012-08-01 £ 186,414
Fixed Assets 2011-08-01 £ 188,164
Shareholder Funds 2012-08-01 £ 190,000
Shareholder Funds 2011-08-01 £ 198,174
Stocks Inventory 2012-08-01 £ 21,530
Stocks Inventory 2011-08-01 £ 16,635
Tangible Fixed Assets 2012-08-01 £ 186,414
Tangible Fixed Assets 2011-08-01 £ 188,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & A SUPPLY CO. LTD. registering or being granted any patents
Domain Names

C & A SUPPLY CO. LTD. owns 1 domain names.

sewhip.co.uk  

Trademarks
We have not found any records of C & A SUPPLY CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & A SUPPLY 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 (46690 - Wholesale of other machinery and equipment) as C & A SUPPLY CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where C & A SUPPLY 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 C & A SUPPLY 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 C & A SUPPLY 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.