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

MILLWOOD MOTOR COMPANY LIMITED

701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
00845435
Private Limited Company
Active

Company Overview

About Millwood Motor Company Ltd
MILLWOOD MOTOR COMPANY LIMITED was founded on 1965-04-12 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Millwood Motor Company 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
MILLWOOD MOTOR COMPANY LIMITED
 
Legal Registered Office
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Filing Information
Company Number 00845435
Company ID Number 00845435
Date formed 1965-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681936303  
Last Datalog update: 2024-01-07 22:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLWOOD MOTOR COMPANY 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 MILLWOOD MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MADELINE GRIFFITH
Company Secretary 2000-01-26
MADELINE GRIFFITH
Director 2000-01-26
PAUL GRIFFITH
Director 2017-01-01
JONATHAN GOODWIN VICKER
Director 2000-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARD HEDGES
Company Secretary 1991-12-31 2000-01-26
HOWARD CHARD HEDGES
Director 1991-12-31 2000-01-26
JOHN CHARD HEDGES
Director 1991-12-31 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELINE GRIFFITH WOODMANCOTE GARAGE (SERVICES) LIMITED Company Secretary 1991-12-15 CURRENT 1975-09-02 Active
MADELINE GRIFFITH KATERHAM KARS KERNOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MADELINE GRIFFITH CORNWALL CATERHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MADELINE GRIFFITH WOODMANCOTE GARAGE (SERVICES) LIMITED Director 1991-12-15 CURRENT 1975-09-02 Active
PAUL GRIFFITH WOODMANCOTE GARAGE (SERVICES) LIMITED Director 2017-01-01 CURRENT 1975-09-02 Active
JONATHAN GOODWIN VICKER KATERHAM KARS KERNOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JONATHAN GOODWIN VICKER CORNWALL CATERHAM LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JONATHAN GOODWIN VICKER COTSWOLD CATERHAM LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
JONATHAN GOODWIN VICKER WOODMANCOTE GARAGE (SERVICES) LIMITED Director 1991-12-15 CURRENT 1975-09-02 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-05CH01Director's details changed for Mrs Madeline Griffith on 2019-04-26
2019-11-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CH01Director's details changed for Mr Paul Griffith on 2019-04-26
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-10-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-07-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AP01DIRECTOR APPOINTED MR PAUL GRIFFITH
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08CH01Director's details changed for Mrs Madeline Griffith on 2016-07-07
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13CH01Director's details changed for Jonathan Goodwin Vicker on 2015-03-13
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Jonathan Goodwin Vicker on 2014-01-07
2014-11-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0111/12/12 ANNUAL RETURN FULL LIST
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-06-07MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
2011-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-12AR0111/12/11 ANNUAL RETURN FULL LIST
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-16AR0111/12/10 FULL LIST
2009-12-11AR0111/12/09 FULL LIST
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELINE GRIFFITH / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODWIN VICKER / 16/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE GRIFFITH / 16/10/2009
2009-07-03363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MADELINE GRIFFITH / 02/05/2008
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MADELINE GRIFFITH / 02/05/2008
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-20363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-19190LOCATION OF DEBENTURE REGISTER
2007-12-19353LOCATION OF REGISTER OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-20363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-13363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: MILL GARAGE CAM DURSLEY GLOS GL11 5DH
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-04363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-17363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-12363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-06-06CERTNMCOMPANY NAME CHANGED CAM MOTORS LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-03288bDIRECTOR RESIGNED
2000-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-11363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-09363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-30363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1995-12-28363sRETURN MADE UP TO 11/12/95; FULL LIST 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 MILLWOOD MOTOR COMPANY 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 MILLWOOD MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-14 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-12-06 Satisfied LLOYDS TSB BANK PLC
FURTHER CHARGE 1974-02-28 Satisfied SHELL-MEX & BP. LTD.
MORTGAGE 1970-09-15 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 183,050
Creditors Due After One Year 2012-04-30 £ 322,857
Creditors Due Within One Year 2013-04-30 £ 863,957
Creditors Due Within One Year 2012-04-30 £ 781,127

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MILLWOOD MOTOR COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 13,985
Cash Bank In Hand 2012-04-30 £ 1,954
Current Assets 2013-04-30 £ 417,052
Current Assets 2012-04-30 £ 312,697
Debtors 2013-04-30 £ 194,078
Debtors 2012-04-30 £ 75,923
Secured Debts 2013-04-30 £ 101,449
Secured Debts 2012-04-30 £ 86,873
Shareholder Funds 2013-04-30 £ 365,570
Shareholder Funds 2012-04-30 £ 252,130
Stocks Inventory 2013-04-30 £ 208,989
Stocks Inventory 2012-04-30 £ 234,820
Tangible Fixed Assets 2013-04-30 £ 995,525
Tangible Fixed Assets 2012-04-30 £ 1,043,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLWOOD MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names

MILLWOOD MOTOR COMPANY LIMITED owns 1 domain names.

usedcaterham.co.uk  

Trademarks
We have not found any records of MILLWOOD MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLWOOD MOTOR COMPANY 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 MILLWOOD MOTOR COMPANY 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 MILLWOOD MOTOR COMPANY 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.
Import/Export of Goods
Goods imported/exported by MILLWOOD MOTOR COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2018-01-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLWOOD MOTOR COMPANY 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 MILLWOOD MOTOR COMPANY 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.