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

RAVENSCROFT MOTOR COMPANY LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
03960801
Private Limited Company
Active

Company Overview

About Ravenscroft Motor Company Ltd
RAVENSCROFT MOTOR COMPANY LIMITED was founded on 2000-03-30 and has its registered office in Esher. The organisation's status is listed as "Active". Ravenscroft 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
RAVENSCROFT MOTOR COMPANY LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in GU51
 
Filing Information
Company Number 03960801
Company ID Number 03960801
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733651144  
Last Datalog update: 2024-04-07 03:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSCROFT MOTOR COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES 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 RAVENSCROFT MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEORGE CONSTABLE
Company Secretary 2000-03-30
WELLCO SECRETARIES LTD
Company Secretary 2015-05-14
PHILLIP WAYNE BRIGGS
Director 2015-04-13
HEIDI JOSEPHINE CONSTABLE
Director 2006-02-24
ROBERT GEORGE CONSTABLE
Director 2000-03-30
STEPHEN RAVENSCROFT
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STEPHEN RAVENSCROFT
Director 2000-03-30 2015-07-29
GLORIA EVELYN RAVENSCROFT
Director 2006-02-24 2009-05-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-30 2000-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-30 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLCO SECRETARIES LTD OPUS TECHNOLOGY INVESTORS LTD Company Secretary 2018-06-06 CURRENT 2018-05-04 Active
WELLCO SECRETARIES LTD SG TOWNHOUSE COMPANY LIMITED Company Secretary 2018-05-29 CURRENT 2018-05-02 Active
WELLCO SECRETARIES LTD MANAGE MY LTD Company Secretary 2018-04-23 CURRENT 2018-03-27 Active
WELLCO SECRETARIES LTD MANAGEMY CUSTOMERS LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY ADMIN LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY NOMINEES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGIES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE PROPERTIES LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
WELLCO SECRETARIES LTD BOWMANS LODGE OXSHOTT LIMITED Company Secretary 2018-03-12 CURRENT 2018-02-23 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 3 TORLAND CONSTRUCTION LTD Company Secretary 2018-02-17 CURRENT 2014-10-06 Active - Proposal to Strike off
WELLCO SECRETARIES LTD U-LINC LIMITED Company Secretary 2018-02-09 CURRENT 2017-06-22 Active
WELLCO SECRETARIES LTD AD HOC ADVISORY LIMITED Company Secretary 2018-02-09 CURRENT 2015-07-10 Liquidation
WELLCO SECRETARIES LTD PALEO PETRES LTD Company Secretary 2017-12-01 CURRENT 2017-11-02 Active
WELLCO SECRETARIES LTD KNIGHTSBRIDGERING LTD Company Secretary 2017-11-08 CURRENT 2017-09-13 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GBCO UK LTD Company Secretary 2017-10-09 CURRENT 2017-09-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD CONVENE UK LIMITED Company Secretary 2017-08-17 CURRENT 2017-07-26 Active
WELLCO SECRETARIES LTD SPARE 125 LTD Company Secretary 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HERSHAM SUPPLIES LTD Company Secretary 2017-07-25 CURRENT 2013-04-18 Active
WELLCO SECRETARIES LTD NOBLEHEAD INVESTMENTS LIMITED Company Secretary 2017-07-21 CURRENT 2017-06-23 Active
WELLCO SECRETARIES LTD SPARE 123 LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD VISU VERUM MANAGEMENT LTD Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WELLCO SECRETARIES LTD BELGRAVE HOUSE CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2017-04-27 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2016-05-25 Active
WELLCO SECRETARIES LTD MOLTO GROUP PROMOTIONS LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MOLTO GROUP MANAGEMENT LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active
WELLCO SECRETARIES LTD DAVID HEDLEY LTD Company Secretary 2017-01-24 CURRENT 2016-11-02 Dissolved 2018-04-10
WELLCO SECRETARIES LTD MCWIN LIMITED Company Secretary 2017-01-24 CURRENT 2016-12-02 Active
WELLCO SECRETARIES LTD PORTNALL HOUSE LTD Company Secretary 2017-01-24 CURRENT 2016-12-20 Active
WELLCO SECRETARIES LTD GEMSPAN LTD Company Secretary 2017-01-24 CURRENT 2016-12-22 Active
WELLCO SECRETARIES LTD TRAINING OF MOTHERS LIMITED Company Secretary 2017-01-23 CURRENT 2017-01-05 Active - Proposal to Strike off
WELLCO SECRETARIES LTD DAM 3 LTD Company Secretary 2016-10-24 CURRENT 2014-10-17 Active
WELLCO SECRETARIES LTD CHRONOS LIFE MANAGEMENT SERVICES LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Liquidation
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGY LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE INVESTMENTS LTD Company Secretary 2016-08-24 CURRENT 2016-07-22 Active
WELLCO SECRETARIES LTD OPUS ONE INVESTORS LTD Company Secretary 2016-08-01 CURRENT 2016-06-13 Active
WELLCO SECRETARIES LTD POUNDBLADE LTD Company Secretary 2016-06-06 CURRENT 2016-04-10 Active - Proposal to Strike off
WELLCO SECRETARIES LTD LONGDOWN CAPITAL LIMITED Company Secretary 2016-06-01 CURRENT 2016-05-12 Active
WELLCO SECRETARIES LTD AUREUM ADVISORY LTD Company Secretary 2016-05-10 CURRENT 2016-04-15 Active
WELLCO SECRETARIES LTD SEROCO LIMITED Company Secretary 2016-04-18 CURRENT 2016-03-31 Active
WELLCO SECRETARIES LTD SILVERMERE CAPITAL LIMITED Company Secretary 2016-02-16 CURRENT 2014-10-14 Active
WELLCO SECRETARIES LTD QUANTA HOMES 1 LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HUISHCROSS LTD Company Secretary 2016-02-08 CURRENT 2016-01-11 Active
WELLCO SECRETARIES LTD DE WETSHOF INTERNATIONAL LIMITED Company Secretary 2016-01-06 CURRENT 2002-02-20 Active
WELLCO SECRETARIES LTD STEWART CONSULTING SERVICES LTD. Company Secretary 2015-11-27 CURRENT 2015-08-14 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GCP ASSET BACKED INCOME (UK) LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-23 Active
WELLCO SECRETARIES LTD QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 2010-05-25 Dissolved 2017-11-14
WELLCO SECRETARIES LTD MAGNUM WIMBLEDON LTD Company Secretary 2015-08-21 CURRENT 2013-01-22 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 29 FAIRMILE LTD Company Secretary 2015-08-21 CURRENT 2014-02-20 Dissolved 2017-11-14
WELLCO SECRETARIES LTD VISU VERUM ELMBRIDGE LTD Company Secretary 2015-08-21 CURRENT 2011-11-07 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VV INTERMEDIATE LTD Company Secretary 2015-08-21 CURRENT 2015-02-20 Dissolved 2017-12-19
WELLCO SECRETARIES LTD 1 HIGH COOMBE PLACE LTD Company Secretary 2015-08-21 CURRENT 2014-02-19 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL LTD Company Secretary 2015-08-21 CURRENT 2015-07-16 Active - Proposal to Strike off
WELLCO SECRETARIES LTD RAINTER LIMITED Company Secretary 2015-08-21 CURRENT 2010-05-12 Active
WELLCO SECRETARIES LTD QORC LIMITED Company Secretary 2015-08-21 CURRENT 2011-05-31 Active
WELLCO SECRETARIES LTD VISU VERUM DEVELOPMENTS LIMITED Company Secretary 2015-08-21 CURRENT 2012-01-30 Active
WELLCO SECRETARIES LTD RICHMONDSWORTH LIMITED Company Secretary 2015-08-21 CURRENT 2013-09-05 Active
WELLCO SECRETARIES LTD VISU VERUM INTERIORS LIMITED Company Secretary 2015-08-21 CURRENT 2015-06-18 Active
WELLCO SECRETARIES LTD 3 TORLAND DRIVE LTD Company Secretary 2015-08-21 CURRENT 2014-04-15 Active
WELLCO SECRETARIES LTD 127 EBURY STREET DEVELOPMENT LTD Company Secretary 2015-08-20 CURRENT 2014-02-20 Active
WELLCO SECRETARIES LTD VVGV HOLDINGS (2) LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VVGV HOLDINGS LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Active
WELLCO SECRETARIES LTD CORSE NOMINEE LTD Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
WELLCO SECRETARIES LTD NEXUS PROPERTY NETWORK LTD Company Secretary 2015-06-22 CURRENT 2015-06-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD JPD BUILDING SERVICES LIMITED Company Secretary 2015-06-15 CURRENT 2013-11-15 Liquidation
WELLCO SECRETARIES LTD 25 OXSHOTT RISE CONSTRUCTION LTD Company Secretary 2015-05-26 CURRENT 2015-05-05 Dissolved 2018-02-13
WELLCO SECRETARIES LTD VISU VERUM EQUITY LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD VISU VERUM BUY TO LET LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD KIT & CABOODLE CATERING LTD Company Secretary 2015-01-19 CURRENT 2014-12-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MULROE LTD Company Secretary 2015-01-19 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MAPLEHURST ESTATES LTD Company Secretary 2015-01-08 CURRENT 2014-07-07 Active
WELLCO SECRETARIES LTD 1 THE DRIVE LIMITED Company Secretary 2014-12-14 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 7 EATON PARK ROAD CONSTRUCTION LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD VISU VERUM INVESTMENTS LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD FAIRMILE FINANCIAL SOLUTIONS LIMITED Company Secretary 2014-12-02 CURRENT 2010-04-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD BROAD HIGHWAY LIMITED Company Secretary 2014-09-15 CURRENT 2012-06-19 Active
WELLCO SECRETARIES LTD CALONNE CONSTRUCTION LIMITED Company Secretary 2014-09-15 CURRENT 2013-04-12 Active
WELLCO SECRETARIES LTD RAMP GLOBAL TECHNOLOGY LTD Company Secretary 2014-08-07 CURRENT 2014-06-09 Active
WELLCO SECRETARIES LTD 17 MALCOLM ROAD LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-09 Active
WELLCO SECRETARIES LTD BROOKHOUSE RESOURCE ADVISORS LIMITED Company Secretary 2014-05-07 CURRENT 2014-05-07 Active
WELLCO SECRETARIES LTD G & E TELECOMMUNICATIONS LTD Company Secretary 2014-03-31 CURRENT 2014-02-18 Active
WELLCO SECRETARIES LTD MOORFIELDS CR LIMITED Company Secretary 2014-03-21 CURRENT 2014-02-25 Active
WELLCO SECRETARIES LTD CHAINY LTD Company Secretary 2014-01-11 CURRENT 2014-01-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD NICHOLFILMS LIMITED Company Secretary 2014-01-07 CURRENT 2011-12-15 Active
WELLCO SECRETARIES LTD BURLEIGH MEDIA LIMITED Company Secretary 2013-12-02 CURRENT 2013-05-13 Dissolved 2016-01-19
WELLCO SECRETARIES LTD OVERLAND TRANSFER LIMITED Company Secretary 2013-12-02 CURRENT 2013-03-14 Dissolved 2016-03-29
WELLCO SECRETARIES LTD WESTHOLME CONSULTANCY LTD Company Secretary 2013-12-02 CURRENT 2012-11-12 Dissolved 2016-11-15
WELLCO SECRETARIES LTD MOAD INTERNATIONAL LIMITED Company Secretary 2013-12-02 CURRENT 2010-07-29 Dissolved 2017-05-30
WELLCO SECRETARIES LTD IAIN MACDONALD DESIGN LIMITED Company Secretary 2013-12-02 CURRENT 2008-04-23 Active
WELLCO SECRETARIES LTD CRACKLEY LTD Company Secretary 2013-12-02 CURRENT 2011-11-25 Active
WELLCO SECRETARIES LTD ACTIONCOACH EMEA LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD ACTIONCOACH IPCO LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD JULIAN ROWE-JONES LIMITED Company Secretary 2013-12-02 CURRENT 2003-03-05 Active
WELLCO SECRETARIES LTD RUSSELL CHAMBERS LTD Company Secretary 2013-12-02 CURRENT 2011-05-25 Active
WELLCO SECRETARIES LTD MARGARET NORRIS LTD Company Secretary 2013-09-16 CURRENT 2013-09-03 Dissolved 2016-11-22
WELLCO SECRETARIES LTD NEW YORK HABITAT LONDON LIMITED Company Secretary 2013-09-01 CURRENT 2002-09-02 Active
WELLCO SECRETARIES LTD MDJ ENERGY LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2016-06-21
WELLCO SECRETARIES LTD 92 COPSE HILL LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2018-02-13
WELLCO SECRETARIES LTD HEALTHE CARD LIMITED Company Secretary 2013-07-25 CURRENT 2011-05-31 Dissolved 2015-06-30
WELLCO SECRETARIES LTD ECARDS LIMITED Company Secretary 2013-07-25 CURRENT 2011-06-02 Dissolved 2015-06-30
WELLCO SECRETARIES LTD G D TECHNIK LIMITED Company Secretary 2013-07-15 CURRENT 1989-07-20 Active
WELLCO SECRETARIES LTD LEDGE CONSULTING LIMITED Company Secretary 2012-03-01 CURRENT 2008-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD FAIROAK GENERAL CONCEPTS LIMITED Company Secretary 2011-08-13 CURRENT 1994-08-31 Active - Proposal to Strike off
WELLCO SECRETARIES LTD A W (RIPLEY) LTD Company Secretary 2011-08-01 CURRENT 2011-07-15 Dissolved 2014-02-04
WELLCO SECRETARIES LTD SPEVACK LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active
WELLCO SECRETARIES LTD R JOHN LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
PHILLIP WAYNE BRIGGS PHILLIP BRIGGS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2015-08-18
ROBERT GEORGE CONSTABLE KINGFISHER COURT (FLEET) MANAGEMENT COMPANY LIMITED Director 2006-01-17 CURRENT 2004-05-20 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
2024-04-03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GEORGE CONSTABLE on 2024-03-30
2024-04-03SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2024-03-30
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-04-02Director's details changed for Mr Robert George Constable on 2024-03-30
2024-04-02Director's details changed for Heidi Josephine Constable on 2024-03-30
2024-04-02Change of details for Heidi Josephine Constable as a person with significant control on 2024-03-30
2024-04-02Change of details for Mr Robert George Constable as a person with significant control on 2024-03-30
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-06PSC04Change of details for Mr Robert George Constable as a person with significant control on 2021-03-30
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CH04SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2020-09-11
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR GARY HUGH AITKINS
2019-01-10SH03Purchase of own shares
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19SH06Cancellation of shares. Statement of capital on 2018-12-05 GBP 204,112.0
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAYNE BRIGGS
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 206612
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 206612
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED STEPHEN RAVENSCROFT
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN RAVENSCROFT
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 206612
2016-03-31AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21RES01ADOPT ARTICLES 21/05/15
2015-05-14AP04Appointment of Wellco Secretaries Ltd as company secretary on 2015-05-14
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 57-61 Fleet Road Fleet Hampshire GU51 3PJ
2015-05-11AR0130/03/15 ANNUAL RETURN FULL LIST
2015-05-08AP01DIRECTOR APPOINTED PHILLIP WAYNE BRIGGS
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 12500
2015-04-30SH0113/04/15 STATEMENT OF CAPITAL GBP 12500
2015-04-30SH08Change of share class name or designation
2015-04-30RES01ADOPT ARTICLES 30/04/15
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-10AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0130/03/13 ANNUAL RETURN FULL LIST
2012-06-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0130/03/12 ANNUAL RETURN FULL LIST
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0130/03/11 FULL LIST
2010-05-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0130/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN RAVENSCROFT / 30/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE CONSTABLE / 30/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JOSEPHINE CONSTABLE / 30/03/2010
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR GLORIA RAVENSCROFT
2009-04-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-03190LOCATION OF DEBENTURE REGISTER
2006-05-03353LOCATION OF REGISTER OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 57-61 FLEET ROAD FLEET HAMPSHIRE GU13 8PJ
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-06363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-11363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-11-1688(2)RAD 31/08/00--------- £ SI 49999@.2
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW SECRETARY APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 57-61B FLEET ROAD FLEET HAMPSHIRE GU13 8PJ
2000-04-05288bSECRETARY RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to RAVENSCROFT 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 RAVENSCROFT MOTOR COMPANY LIMITED
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 2002-08-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 378,321
Creditors Due Within One Year 2012-04-01 £ 849,594
Provisions For Liabilities Charges 2012-04-01 £ 10,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 RAVENSCROFT MOTOR COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 558,840
Current Assets 2012-04-01 £ 937,779
Debtors 2012-04-01 £ 362,669
Fixed Assets 2012-04-01 £ 1,157,301
Shareholder Funds 2012-04-01 £ 856,617
Stocks Inventory 2012-04-01 £ 16,270
Tangible Fixed Assets 2012-04-01 £ 955,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAVENSCROFT MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSCROFT MOTOR COMPANY LIMITED
Trademarks
We have not found any records of RAVENSCROFT MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENSCROFT 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 (45200 - Maintenance and repair of motor vehicles) as RAVENSCROFT MOTOR COMPANY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSCROFT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENSCROFT 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 RAVENSCROFT 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.