Company NameR.C. Austin Limited
DirectorsDavid Charles Austin and Mary Elaine White
Company StatusActive
Company Number00254274
CategoryPrivate Limited Company
Incorporation Date18 February 1931(93 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Charles Austin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address82 Saint John Street
London
EC1M 4JN
Director NameMary Elaine White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(60 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address82 Saint John Street
London
EC1M 4JN
Secretary NameMary Elaine White
NationalityBritish
StatusCurrent
Appointed23 December 1993(62 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Saint John Street
London
EC1M 4JN
Director NameCharles Ernest Austin
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(60 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 October 1998)
RoleDraper
Correspondence AddressWestlands Old Totnes Road
Newton Abbot
Devon
TQ12 1LS
Director NameElaine Mary Austin
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1993)
RoleSecretary
Correspondence AddressWestlands Old Totnes Road
Newton Abbot
Devon
TQ12 1LS
Secretary NameElaine Mary Austin
NationalityBritish
StatusResigned
Appointed09 August 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressWestlands Old Totnes Road
Newton Abbot
Devon
TQ12 1LS

Contact

Websitewww.caustinds.com

Location

Registered Address82 Saint John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,239,046
Gross Profit£2,967,632
Net Worth£5,325,095
Cash£996,568
Current Liabilities£1,128,796

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 courtney street newton abbot devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 10A courtney street newton abbot devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 courtney street newton abbot devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 5 and 7 east street newton abbot devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 11 13 and 15 east street newton abbot devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 east street newton abbot devon together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The globe hotel courtney street newton abbot and land and buildings ajoining the globe hotel courtney steet newton abbot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 9 and 9A east street newton abbot devon together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 2020Delivered on: 21 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2019Delivered on: 21 June 2019
Persons entitled:
David Charles Austin as General Trustee of the R.C Austin 1990 Pension Plan
Christine Louise Austin as General Trustee of the R.C Austin 1990 Pension Plan
Mary Elaine White as General Trustee of the R.C Austin 1990 Pension Plan

Classification: A registered charge
Particulars: Unit 6, site b, minerva business park, brunel road, newton abbot registered at hm land registry under title number dn 427806 ("the property") and each policy of insurance maintained by the company relating to the property, the benefit of all other contracts guarantees appointments and warranties relating to the property and all licences consents and authorisations held in connection with the business of the company carried on at the property.
Outstanding
10 December 2001Delivered on: 12 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 2-2A courtenay street & 1 east street newton abbot devon title number DN234295. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 1970Delivered on: 4 May 1970
Persons entitled: Lloyds Bank PLC

Classification: An equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's properties in newton abbot, in courtney street and east st reet, newton abbot.
Outstanding

Filing History

2 October 2023Full accounts made up to 28 January 2023 (26 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 29 January 2022 (26 pages)
22 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
20 December 2021Full accounts made up to 30 January 2021 (26 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 1 February 2020 (22 pages)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
21 April 2020Registration of charge 002542740012, created on 20 April 2020 (42 pages)
21 October 2019Full accounts made up to 26 January 2019 (22 pages)
22 August 2019Secretary's details changed for Mary Elaine White on 9 August 2019 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
22 August 2019Director's details changed for Mary Elaine White on 9 August 2019 (2 pages)
22 August 2019Director's details changed for David Charles Austin on 9 August 2019 (2 pages)
21 June 2019Registration of charge 002542740011, created on 20 June 2019 (33 pages)
23 October 2018Full accounts made up to 27 January 2018 (23 pages)
30 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
2 November 2017Full accounts made up to 28 January 2017 (24 pages)
2 November 2017Full accounts made up to 28 January 2017 (24 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 November 2016Full accounts made up to 30 January 2016 (22 pages)
9 November 2016Full accounts made up to 30 January 2016 (22 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 October 2015Full accounts made up to 31 January 2015 (20 pages)
26 October 2015Full accounts made up to 31 January 2015 (20 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 940
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 940
(5 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 940
(5 pages)
8 December 2014Current accounting period extended from 28 January 2015 to 31 January 2015 (1 page)
8 December 2014Current accounting period extended from 28 January 2015 to 31 January 2015 (1 page)
30 October 2014Full accounts made up to 1 February 2014 (23 pages)
30 October 2014Full accounts made up to 1 February 2014 (23 pages)
30 October 2014Full accounts made up to 1 February 2014 (23 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 940
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 940
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 940
(5 pages)
20 August 2013Full accounts made up to 26 January 2013 (22 pages)
20 August 2013Full accounts made up to 26 January 2013 (22 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 940
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 940
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 940
(5 pages)
25 September 2012Full accounts made up to 29 January 2012 (19 pages)
25 September 2012Full accounts made up to 29 January 2012 (19 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
26 October 2011Full accounts made up to 30 January 2011 (21 pages)
26 October 2011Full accounts made up to 30 January 2011 (21 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
29 October 2010Full accounts made up to 30 January 2010 (22 pages)
29 October 2010Full accounts made up to 30 January 2010 (22 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 January 2009 (21 pages)
5 November 2009Full accounts made up to 31 January 2009 (21 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
18 February 2009Gbp ic 26940/940\27/01/09\gbp sr 26000@1=26000\ (1 page)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2009Gbp ic 26940/940\27/01/09\gbp sr 26000@1=26000\ (1 page)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
29 November 2007Full accounts made up to 27 January 2007 (21 pages)
29 November 2007Full accounts made up to 27 January 2007 (21 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
17 August 2006Return made up to 09/08/06; full list of members (3 pages)
17 August 2006Return made up to 09/08/06; full list of members (3 pages)
30 November 2005Accounts for a medium company made up to 29 January 2005 (22 pages)
30 November 2005Accounts for a medium company made up to 29 January 2005 (22 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 August 2005Return made up to 09/08/05; full list of members (3 pages)
1 December 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
1 December 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
17 September 2004Return made up to 09/08/04; full list of members (6 pages)
17 September 2004Return made up to 09/08/04; full list of members (6 pages)
3 December 2003Accounts for a medium company made up to 1 February 2003 (22 pages)
3 December 2003Accounts for a medium company made up to 1 February 2003 (22 pages)
3 December 2003Accounts for a medium company made up to 1 February 2003 (22 pages)
9 September 2003Return made up to 09/08/03; full list of members (6 pages)
9 September 2003Return made up to 09/08/03; full list of members (6 pages)
11 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 February 2003£ ic 26975/26940 20/09/02 £ sr [email protected]=35 (1 page)
11 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 February 2003£ ic 26975/26940 20/09/02 £ sr [email protected]=35 (1 page)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
16 December 2002Return made up to 09/08/02; full list of members (6 pages)
16 December 2002Return made up to 09/08/02; full list of members (6 pages)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
24 October 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
24 October 2002Accounts for a medium company made up to 2 February 2002 (20 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
9 November 2001Return made up to 09/08/01; full list of members (7 pages)
9 November 2001Return made up to 09/08/01; full list of members (7 pages)
9 November 2001Full accounts made up to 27 January 2001 (16 pages)
9 November 2001Full accounts made up to 27 January 2001 (16 pages)
19 June 2001Return made up to 09/08/00; full list of members (7 pages)
19 June 2001Return made up to 09/08/00; full list of members (7 pages)
20 October 2000Accounts for a medium company made up to 29 January 2000 (18 pages)
20 October 2000Accounts for a medium company made up to 29 January 2000 (18 pages)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
2 December 1999Registered office changed on 02/12/99 from: 6/8 courtenay street newton abbot TQ12 2DU (1 page)
2 December 1999Registered office changed on 02/12/99 from: 6/8 courtenay street newton abbot TQ12 2DU (1 page)
17 November 1999Accounts for a medium company made up to 30 January 1999 (17 pages)
17 November 1999Accounts for a medium company made up to 30 January 1999 (17 pages)
11 August 1999Return made up to 09/08/99; full list of members (6 pages)
11 August 1999Return made up to 09/08/99; full list of members (6 pages)
19 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
19 November 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
17 August 1998Return made up to 09/08/98; full list of members (5 pages)
17 August 1998Return made up to 09/08/98; full list of members (5 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1997Conve 04/12/97 (2 pages)
12 December 1997Conve 04/12/97 (2 pages)
28 November 1997Accounts for a medium company made up to 1 February 1997 (15 pages)
28 November 1997Accounts for a medium company made up to 1 February 1997 (15 pages)
28 November 1997Accounts for a medium company made up to 1 February 1997 (15 pages)
27 August 1997Return made up to 09/08/97; no change of members (6 pages)
27 August 1997Return made up to 09/08/97; no change of members (6 pages)
26 November 1996Accounts for a medium company made up to 2 February 1996 (15 pages)
26 November 1996Accounts for a medium company made up to 2 February 1996 (15 pages)
26 November 1996Accounts for a medium company made up to 2 February 1996 (15 pages)
5 August 1996Return made up to 09/08/96; no change of members (4 pages)
5 August 1996Return made up to 09/08/96; no change of members (4 pages)
21 November 1995Accounts for a medium company made up to 28 January 1995 (14 pages)
21 November 1995Accounts for a medium company made up to 28 January 1995 (14 pages)
9 August 1995Return made up to 09/08/95; full list of members (6 pages)
9 August 1995Return made up to 09/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
28 July 1994Return made up to 09/08/94; full list of members (6 pages)
28 July 1994Return made up to 09/08/94; full list of members (6 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 August 1993Return made up to 09/08/93; full list of members (5 pages)
2 August 1993Return made up to 09/08/93; full list of members (5 pages)
23 August 1991Return made up to 09/08/91; full list of members (7 pages)
23 August 1991Return made up to 09/08/91; full list of members (7 pages)
4 January 1991Return made up to 09/08/90; full list of members (7 pages)
4 January 1991Return made up to 09/08/90; full list of members (7 pages)
15 August 1989Return made up to 09/08/89; full list of members (4 pages)
15 August 1989Return made up to 09/08/89; full list of members (4 pages)
27 April 1989£ sr [email protected] (1 page)
27 April 1989£ sr [email protected] (1 page)
19 February 1989£ sr 20000@1 (1 page)
19 February 1989£ sr 20000@1 (1 page)
26 June 1986Return made up to 20/06/86; full list of members (6 pages)
26 June 1986Return made up to 20/06/86; full list of members (6 pages)
18 February 1931Incorporation (20 pages)
18 February 1931Incorporation (20 pages)