Company NameCuffley Motor Company Limited
DirectorsPaul Edward Rowe and Jamie Bruce Rowe
Company StatusActive
Company Number01343823
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Edward Rowe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Director NameMr Jamie Bruce Rowe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(18 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address75 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMrs Sally Rowe
StatusCurrent
Appointed12 June 2020(42 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address76 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameBruce Edward Warren
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address54 Robinson Avenue
Goffs Oak
Herts
Secretary NameMr Paul Edward Rowe
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration29 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Tolmers Road
Cuffley
Hertfordshire
EN6 4JF

Contact

Websitewww.cuffleymotorcompany.co.uk/
Email address[email protected]
Telephone01707 878920
Telephone regionWelwyn Garden City

Location

Registered AddressSopers Road Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley

Shareholders

100 at £1Paul Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£245,538
Cash£236
Current Liabilities£481,293

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

19 February 2004Delivered on: 24 February 2004
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 December 1998Delivered on: 2 December 1998
Persons entitled: Lombard North Central 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 property known as ibm building sopers road cuffley hertfordshire title number HD277006. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1998Delivered on: 2 December 1998
Persons entitled: Lombard North Central PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any estate right title or interest from time to time in the property known as land and building on the north side of station road cuffley comprised in title number HD129557.
Outstanding
21 July 1998Delivered on: 22 July 1998
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's stocks of new fully paid and used motor vehicles from time to time.
Outstanding
25 March 1997Delivered on: 26 March 1997
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of sopers road cuffley herts t/no HD277006 and the whole of the company's stock of motor vehicles from time to time.
Outstanding
11 September 1990Delivered on: 1 October 1990
Persons entitled: Barclays 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: Former ibm building sopers road, cuffley hertfordshire t/n ho 135464.
Outstanding
24 February 1989Delivered on: 7 March 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Outstanding
10 January 1980Delivered on: 15 January 1980
Satisfied on: 26 March 1998
Persons entitled: United Dominions Trust LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 December 2020Director's details changed for Mr Paul Edward Rowe on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Mr Paul Edward Rowe on 30 December 2020 (2 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 June 2020Cessation of Paul Edward Rowe as a person with significant control on 1 June 2020 (1 page)
12 June 2020Appointment of Mrs Sally Rowe as a secretary on 12 June 2020 (2 pages)
12 June 2020Notification of Jamie Rowe as a person with significant control on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of Paul Edward Rowe as a secretary on 12 June 2020 (1 page)
12 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 May 2017Satisfaction of charge 8 in full (1 page)
11 May 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Satisfaction of charge 6 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 7 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 6 in full (1 page)
11 May 2017Satisfaction of charge 7 in full (1 page)
11 May 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Satisfaction of charge 8 in full (1 page)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
13 August 2013Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Jamie Bruce Rowe on 1 August 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page)
29 December 2009Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page)
29 December 2009Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Paul Edward Rowe on 1 December 2009 (1 page)
29 December 2009Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Paul Edward Rowe on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Jamie Bruce Rowe on 1 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 January 2009Return made up to 18/12/08; full list of members (10 pages)
16 January 2009Return made up to 18/12/08; full list of members (10 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 January 2008Return made up to 18/12/07; full list of members (5 pages)
23 January 2008Return made up to 18/12/07; full list of members (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Return made up to 18/12/06; full list of members (7 pages)
17 January 2007Return made up to 18/12/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006Return made up to 18/12/05; full list of members (7 pages)
15 February 2006Return made up to 18/12/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 April 2004Return made up to 18/12/03; full list of members (7 pages)
16 April 2004Return made up to 18/12/03; full list of members (7 pages)
24 February 2004Particulars of mortgage/charge (7 pages)
24 February 2004Particulars of mortgage/charge (7 pages)
24 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Return made up to 18/12/99; full list of members (6 pages)
30 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 November 1999Full accounts made up to 31 October 1998 (13 pages)
10 November 1999Full accounts made up to 31 October 1998 (13 pages)
12 April 1999Return made up to 18/12/98; full list of members (6 pages)
12 April 1999Return made up to 18/12/98; full list of members (6 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
12 October 1998Full accounts made up to 31 October 1997 (12 pages)
12 October 1998Full accounts made up to 31 October 1997 (12 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Return made up to 18/12/97; no change of members (4 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
4 July 1998Return made up to 18/12/97; no change of members (4 pages)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Full accounts made up to 31 October 1996 (13 pages)
7 October 1997Full accounts made up to 31 October 1996 (13 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 18/12/96; no change of members (4 pages)
2 January 1997Return made up to 18/12/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 October 1995 (13 pages)
26 October 1996Full accounts made up to 31 October 1995 (13 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
5 December 1995Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1995Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 October 1994 (14 pages)
5 December 1995Full accounts made up to 31 October 1994 (14 pages)
13 December 1977Incorporation (13 pages)
13 December 1977Incorporation (13 pages)