Company NameCommercial Vehicle Auctions Limited
Company StatusActive
Company Number01231851
CategoryPrivate Limited Company
Incorporation Date30 October 1975(48 years, 6 months ago)
Previous NamesLainway Transport Limited and Montgomery European Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Dalton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(42 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(44 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Harold Mark Joseph Montgomery
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(44 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Christopher John Bruce Wright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(16 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2006)
RoleAuctioneer
Correspondence AddressHolly Court
Chestnut Avenue
Wetherby
West Yorkshire
LS17 9AS
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(16 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 25 September 2020)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Secretary NameMr David James Pacey
NationalityBritish
StatusResigned
Appointed23 February 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Secretary NameMr Andrew Michael Allwood
NationalityBritish
StatusResigned
Appointed01 October 1995(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address465 Richmond Road
Sheffield
South Yorkshire
S13 8LW
Director NameCharles Peter Wright
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(22 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2006)
RoleAuctioneer
Correspondence Address19 Foxhill
Wetherby
Leeds
West Yorkshire
LS22 6PS
Secretary NameJulie Clare Stubbs
NationalityBritish
StatusResigned
Appointed01 February 1999(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 February 2001)
RoleCompany Director
Correspondence Address53 Wye Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RP
Secretary NameRichard James Beatt
NationalityBritish
StatusResigned
Appointed19 February 2001(25 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address3 Wordsworth Crescent
Narborough
Leicester
Leicestershire
LE19 3FE
Secretary NameRichard Lee Barratt
NationalityBritish
StatusResigned
Appointed18 February 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2006)
RoleAccountant
Correspondence Address102 Main Street
Linton
Swadlincote
Derbyshire
DE12 6QA
Secretary NameMr Michael John Fraser Dring
NationalityBritish
StatusResigned
Appointed30 September 2006(30 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wellingley Road
Woodfield Plantation
Doncaster
South Yorkshire
DN4 8TD
Director NameNigel Charles Base
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(32 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2008)
RoleCompany Director
Correspondence Address17 Junction Road
Ashford
Middlesex
TW15 1NL
Director NameMr Adrian Yates
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill Industrial Estate Carr Hill
Doncaster
DN4 8DE
Secretary NameMr Alan William Thomson
StatusResigned
Appointed02 September 2013(37 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressCarr Hill
Doncaster
DN4 8DE

Contact

Websitecva-auctions.co.uk
Telephone01302 732600
Telephone regionDoncaster

Location

Registered AddressCarr Hill
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bally Vesey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,286,738
Cash£1,648
Current Liabilities£1,548,811

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

10 October 2011Delivered on: 15 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite mortgage debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land nad buildings at hull road, wilberfoss, york, t/nos: HS185002, HS57749, HS62286, HS103055 and YEA47252; f/h land on the south west side of balby carr bank, balby, t/no: SYK22871; and f/h land and buildings lying to the east of chapel street, woodville, derbyshire, t/no: DY214126. (For details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 July 1990Delivered on: 9 August 1990
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied
27 February 1990Delivered on: 5 March 1990
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of balby carr bank doncaster title no syk 200924 with a fixed charge over plant & machinery, fixtures & fittings, implements & utensils & the proceeds of sale.
Fully Satisfied

Filing History

9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
24 June 2020Accounts for a small company made up to 30 September 2019 (16 pages)
12 June 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Harold Mark Joseph Montgomery as a director on 27 April 2020 (2 pages)
27 April 2020Appointment of Mr Colin John Hugh Montgomery as a director on 27 April 2020 (2 pages)
26 July 2019Auditor's resignation (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (2 pages)
10 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
10 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
25 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
27 February 2018Appointment of Mr Ross Dalton as a director on 1 January 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(3 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 May 2014Termination of appointment of Adrian Yates as a director (1 page)
21 May 2014Termination of appointment of Adrian Yates as a director (1 page)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
4 November 2013Appointment of Mr Alan William Thomson as a secretary (1 page)
4 November 2013Appointment of Mr Alan William Thomson as a secretary (1 page)
3 November 2013Termination of appointment of Michael Dring as a secretary (1 page)
3 November 2013Termination of appointment of Michael Dring as a secretary (1 page)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 July 2012Resolutions
  • RES13 ‐ Comp bus 18/06/2012
(2 pages)
3 July 2012Resolutions
  • RES13 ‐ Comp bus 18/06/2012
(2 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Particulars of a mortgage or charge/co extend / charge no: 3 (14 pages)
15 March 2012Particulars of a mortgage or charge/co extend / charge no: 3 (14 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
26 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 September 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Adrian Yates on 31 January 2010 (2 pages)
24 September 2010Director's details changed for Adrian Yates on 31 January 2010 (2 pages)
12 May 2010Appointment of Adrian Yates as a director (2 pages)
12 May 2010Appointment of Adrian Yates as a director (2 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 November 2008Appointment terminated director nigel base (1 page)
20 November 2008Appointment terminated director nigel base (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 April 2008Director appointed nigel charles base (2 pages)
8 April 2008Director appointed nigel charles base (2 pages)
28 March 2008Return made up to 13/02/08; full list of members (3 pages)
28 March 2008Return made up to 13/02/08; full list of members (3 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 February 2005Return made up to 14/02/05; full list of members (2 pages)
14 February 2005Return made up to 14/02/05; full list of members (2 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 10/03/03; full list of members (7 pages)
7 March 2003Return made up to 10/03/03; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 March 2002Return made up to 10/03/02; full list of members (7 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 10/03/02; full list of members (7 pages)
8 March 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
30 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2000Auditor's resignation (1 page)
22 September 2000Auditor's resignation (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (7 pages)
17 March 2000Return made up to 10/03/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
14 July 1997Full accounts made up to 30 September 1996 (13 pages)
14 July 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
19 June 1996Full accounts made up to 30 September 1995 (13 pages)
19 June 1996Full accounts made up to 30 September 1995 (13 pages)
17 April 1996Return made up to 21/03/96; full list of members (6 pages)
17 April 1996Return made up to 21/03/96; full list of members (6 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
7 June 1995Full accounts made up to 30 September 1994 (13 pages)
7 June 1995Full accounts made up to 30 September 1994 (13 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
5 March 1990Particulars of mortgage/charge (3 pages)
5 March 1990Particulars of mortgage/charge (3 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1989Company name changed\certificate issued on 14/02/89 (2 pages)
14 February 1989Company name changed\certificate issued on 14/02/89 (2 pages)
12 September 1986Return made up to 24/02/86; full list of members (4 pages)
12 September 1986Return made up to 24/02/86; full list of members (4 pages)
30 October 1975Incorporation (12 pages)
30 October 1975Incorporation (12 pages)