Cheddar Motors Limited SOMERSET


Founded in 1974, Cheddar Motors, classified under reg no. 01189336 is an active company. Currently registered at Tweentown BS27 3JE, Somerset the company has been in the business for 50 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Alexander D., Jamie H.. Of them, Alexander D., Jamie H. have been with the company the longest, being appointed on 3 October 2022. As of 10 May 2024, there were 6 ex directors - William T., Lesley T. and others listed below. There were no ex secretaries.

Cheddar Motors Limited Address / Contact

Office Address Tweentown
Office Address2 Cheddar
Town Somerset
Post code BS27 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189336
Date of Incorporation Mon, 4th Nov 1974
Industry Maintenance and repair of motor vehicles
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Alexander D.

Position: Director

Appointed: 03 October 2022

Jamie H.

Position: Director

Appointed: 03 October 2022

William T.

Position: Director

Resigned: 01 April 2017

Michael T.

Position: Secretary

Resigned: 23 May 2013

Lesley T.

Position: Director

Appointed: 01 April 2017

Resigned: 03 October 2022

Paul T.

Position: Director

Appointed: 15 May 1993

Resigned: 03 October 2022

Michael T.

Position: Director

Appointed: 01 November 1991

Resigned: 27 November 2012

Nicholas H.

Position: Director

Appointed: 01 November 1991

Resigned: 28 February 1997

Roy W.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 1991

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Warrens Hill Car & Commercial Limited from Cheddar, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lesley T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Warrens Hill Car & Commercial Limited

Tweentown Tweentown, Cheddar, Somerset, BS27 3JE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lesley T.

Notified on 11 May 2016
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth310 573253 786     
Balance Sheet
Cash Bank On Hand  50555 3461 
Current Assets109 83255 51515 6239 12613 07911 40136 617
Debtors60 5899 7511 6199004 3567 849 
Net Assets Liabilities  76 22482 027206 271206 280207 359
Property Plant Equipment  143 382139 027300 457297 674 
Total Inventories  13 9548 1713 3773 551 
Cash Bank In Hand690690     
Net Assets Liabilities Including Pension Asset Liability310 573253 786     
Stocks Inventory48 55345 074     
Tangible Fixed Assets556 125583 686     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-39 061-95 848     
Shareholder Funds310 573253 786     
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 14583 50068 91569 282 
Average Number Employees During Period  32222
Creditors  54 73440 98728 17529 48093 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 7091 558 
Disposals Property Plant Equipment    21 5592 416 
Fixed Assets556 125583 686143 382139 027300 457297 674296 149
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    134 201  
Increase From Depreciation Charge For Year Property Plant Equipment   4 3553 1241 925 
Net Current Assets Liabilities-245 552-317 281-39 111-31 861-15 09618 07956 824
Property Plant Equipment Gross Cost  222 527222 527369 372366 956 
Provisions For Liabilities Balance Sheet Subtotal  3 3272 52932 78532 25631 966
Total Additions Including From Business Combinations Property Plant Equipment    3 404  
Total Assets Less Current Liabilities310 573266 405104 271107 166285 361279 595239 325
Total Increase Decrease From Revaluations Property Plant Equipment    165 000  
Amount Specific Advance Or Credit Directors53 5813 340  4 356  
Amount Specific Advance Or Credit Made In Period Directors    12 765  
Amount Specific Advance Or Credit Repaid In Period Directors    8 409  
Creditors Due Within One Year355 384372 796     
Number Shares Allotted 33     
Par Value Share 1     
Provisions For Liabilities Charges 12 619     
Revaluation Reserve349 534349 534     
Secured Debts233 30339 017     
Share Capital Allotted Called Up Paid3333     
Tangible Fixed Assets Additions 42 047     
Tangible Fixed Assets Cost Or Valuation879 722921 769     
Tangible Fixed Assets Depreciation323 597338 083     
Tangible Fixed Assets Depreciation Charged In Period 14 486     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements