CAUSEWAY GARAGE (CHIPPENHAM) LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY GARAGE (CHIPPENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01346543

Incorporation date

03/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

2 Greenbanks Close, Lymington, Hampshire SO41 0SQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1978)
dot icon02/03/2026
Director's details changed for Mrs Cherry Heather Waite on 2026-02-27
dot icon02/03/2026
Change of details for Mrs Cherry Heather Waite as a person with significant control on 2026-02-27
dot icon02/03/2026
Change of details for Mr Donald Waite as a person with significant control on 2026-02-27
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon27/02/2026
Change of details for Mr Andrew Rowan Waite as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mr Donald Waite as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mrs Penelope Burke as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mrs Cherry Heather Waite as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Cherry Heather Waite on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Donald Waite on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Donald Waite on 2026-02-27
dot icon27/02/2026
Registered office address changed from Kington House 19 Kivernell Road Milford on Sea Hampshire SO41 0PP United Kingdom to 2 Greenbanks Close Lymington Hampshire SO41 0SQ on 2026-02-27
dot icon25/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon01/10/2025
Change of details for Mrs Penelope Burke as a person with significant control on 2025-10-01
dot icon01/10/2025
Change of details for Mr Andrew Rowan Waite as a person with significant control on 2025-10-01
dot icon20/11/2024
Resolutions
dot icon18/11/2024
Change of share class name or designation
dot icon15/11/2024
Notification of Penelope Burke as a person with significant control on 2024-10-29
dot icon15/11/2024
Notification of Andrew Rowan Waite as a person with significant control on 2024-10-29
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon27/09/2024
Micro company accounts made up to 2024-05-31
dot icon20/08/2024
Secretary's details changed for Mrs Penelope Faye Burke on 2024-08-01
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-05-31
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon23/08/2023
Director's details changed for Mrs Penelope Burke on 2023-08-01
dot icon23/08/2023
Secretary's details changed for Penelope Faye Waite on 2023-08-01
dot icon24/08/2022
Director's details changed for Mrs Penelope Burke on 2022-08-24
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon17/08/2022
Director's details changed for Mrs Cherry Heather Waite on 2022-08-13
dot icon15/08/2022
Register inspection address has been changed from Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
dot icon15/08/2022
Register inspection address has been changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-05-31
dot icon16/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-05-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon29/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/09/2016
Appointment of Mrs Penelope Burke as a director on 2016-04-15
dot icon26/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Andrew Rowan Waite as a director on 2016-04-15
dot icon26/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Director's details changed
dot icon25/08/2015
Director's details changed for Mr Donald Waite on 2015-08-25
dot icon25/08/2015
Registered office address changed from Chapel Ground Church Lane Kington Langley Chippenham Wiltshire SN15 5NR to Kington House 19 Kivernell Road Milford on Sea Hampshire SO41 0PP on 2015-08-25
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/04/2015
Register(s) moved to registered inspection location Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
dot icon08/04/2015
Register inspection address has been changed to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
dot icon12/11/2014
Satisfaction of charge 2 in full
dot icon12/11/2014
Satisfaction of charge 4 in full
dot icon12/11/2014
Satisfaction of charge 3 in full
dot icon07/11/2014
Appointment of Mr Donald Waite as a director on 2014-06-01
dot icon05/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon09/10/2013
Change of share class name or designation
dot icon09/10/2013
Resolutions
dot icon28/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mrs Cherry Heather Waite on 2011-05-08
dot icon11/05/2011
Registered office address changed from Arminger House Parkers Lane Kington Langley Chippenham Wiltshire SN15 5PH on 2011-05-11
dot icon24/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mrs Cherry Heather Waite on 2010-05-08
dot icon12/08/2009
Total exemption full accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 08/05/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 08/05/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: london road pewsham chippenham wiltshire. SN15 3DE
dot icon25/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 08/05/07; full list of members
dot icon10/05/2007
Return made up to 08/05/06; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon08/08/2005
Total exemption full accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 08/05/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 08/05/04; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon09/07/2002
Return made up to 08/05/02; full list of members
dot icon17/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon02/07/2001
Return made up to 08/05/01; full list of members
dot icon10/07/2000
Full accounts made up to 2000-05-31
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon05/10/1999
New secretary appointed
dot icon27/09/1999
Secretary resigned
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Full accounts made up to 1999-05-31
dot icon01/09/1999
Accounting reference date shortened from 31/12/99 to 31/05/99
dot icon04/06/1999
Return made up to 08/05/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon29/05/1998
Return made up to 08/05/98; no change of members
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Return made up to 08/05/97; no change of members
dot icon20/03/1997
Return made up to 08/05/96; full list of members
dot icon25/02/1997
Full accounts made up to 1996-12-31
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 08/05/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 08/05/94; no change of members
dot icon09/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 08/05/93; full list of members
dot icon06/07/1992
Return made up to 08/05/92; no change of members
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 08/05/91; no change of members
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon02/05/1990
Return made up to 08/05/90; full list of members
dot icon20/07/1989
Full accounts made up to 1989-03-31
dot icon20/07/1989
Return made up to 20/07/89; full list of members
dot icon20/07/1989
Registered office changed on 20/07/89 from: causeway garage london road chippenham wiltshire SN15 3DE
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon13/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/09/1988
Particulars of mortgage/charge
dot icon22/06/1988
Full accounts made up to 1988-03-31
dot icon22/06/1988
Return made up to 27/06/88; full list of members
dot icon10/08/1987
Full accounts made up to 1987-03-31
dot icon10/08/1987
Return made up to 29/07/87; full list of members
dot icon07/07/1986
Full accounts made up to 1986-03-31
dot icon07/07/1986
Return made up to 18/07/86; full list of members
dot icon03/01/1978
Miscellaneous
dot icon03/01/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
552.98K
-
0.00
-
-
2022
4
547.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Penelope Burke
Director
15/04/2016 - Present
-
Waite, Donald
Director
01/06/2014 - Present
-
Waite, Andrew Rowan
Director
15/04/2016 - Present
2
Burke, Penelope Faye
Secretary
01/09/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAUSEWAY GARAGE (CHIPPENHAM) LIMITED

CAUSEWAY GARAGE (CHIPPENHAM) LIMITED is an(a) Active company incorporated on 03/01/1978 with the registered office located at 2 Greenbanks Close, Lymington, Hampshire SO41 0SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY GARAGE (CHIPPENHAM) LIMITED?

toggle

CAUSEWAY GARAGE (CHIPPENHAM) LIMITED is currently Active. It was registered on 03/01/1978 .

Where is CAUSEWAY GARAGE (CHIPPENHAM) LIMITED located?

toggle

CAUSEWAY GARAGE (CHIPPENHAM) LIMITED is registered at 2 Greenbanks Close, Lymington, Hampshire SO41 0SQ.

What does CAUSEWAY GARAGE (CHIPPENHAM) LIMITED do?

toggle

CAUSEWAY GARAGE (CHIPPENHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAUSEWAY GARAGE (CHIPPENHAM) LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mrs Cherry Heather Waite on 2026-02-27.