INCHCAPE MOTORS INTERNATIONAL LIMITED

INCHCAPE MOTORS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCHCAPE MOTORS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00453390
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCHCAPE MOTORS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INCHCAPE MOTORS INTERNATIONAL LIMITED located?

    Registered Office Address
    Inchcape Plc
    22a St James's Square
    SW1Y 5LP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INCHCAPE MOTORS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOZER KEMSLEY & MILLBOURN (HOLDINGS) PUBLIC LIMITEDCOMPANYApr 29, 1948Apr 29, 1948

    What are the latest accounts for INCHCAPE MOTORS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INCHCAPE MOTORS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for INCHCAPE MOTORS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rajvi Kothari as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Michael Jonathan Bowers as a director on Apr 01, 2025

    1 pagesTM01

    Statement of capital on Dec 17, 2024

    • Capital: GBP 2,060,802.0
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/12/2024
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on Aug 01, 2024

    1 pagesAD01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christian Edward Peter Dinsdale as a director on May 17, 2024

    2 pagesAP01

    Statement of capital on Feb 21, 2024

    • Capital: GBP 2,060,802
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 21/02/2024
    RES13

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Statement of capital on Sep 11, 2023

    • Capital: GBP 2,060,802.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 11/09/2023
    RES13

    Termination of appointment of Farheen Ahmad as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adrian John Lewis as a director on May 24, 2023

    1 pagesTM01

    Who are the officers of INCHCAPE MOTORS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Park Square
    Sollihull Parkway
    OX5 1HT Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United Kingdom
    Secretary
    Park Square
    Sollihull Parkway
    OX5 1HT Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    DINSDALE, Christian Edward Peter
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Director
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    United KingdomAustralianCompany Director323205510001
    GREENWOOD, Jonathan Hartley
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Director
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    United KingdomBritishCompany Director197648500001
    KOTHARI, Rajvi
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Director
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    United KingdomBritishCompany Director334251450001
    WATERHOUSE, Tamsin
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Director
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    United KingdomBritishCompany Director83071340004
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    BritishCompany Director936210001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    BritishCompany Director936210001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    British2902370001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    British2902370001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British55180460001
    AHMAD, Farheen
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritishDirector266847010001
    ALLEN, Ian Douglas
    245 Waldegrave Road
    TW1 4SY Twickenham
    Middlesex
    Director
    245 Waldegrave Road
    TW1 4SY Twickenham
    Middlesex
    AustralianCompany Director62761020001
    BOULT, Richard David
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    Director
    22 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    EnglandBritishAccountant57391140001
    BOWERS, Michael Jonathan
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    Director
    22a St James's Square
    SW1Y 5LP London
    Inchcape Plc
    United Kingdom
    United KingdomBritishCompany Director204876660001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Director
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritishGroup Financial Controller51155240003
    CAMPBELL, James Garry
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Sidings Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    BritishCompany Director52909810001
    CANEY, Peter Richard
    Broadoaks 14 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    Director
    Broadoaks 14 Hamilton Drive
    Sunningdale
    SL5 9PP Ascot
    Berkshire
    Australian BritishCompany Director9293300002
    CHAPMAN, Penelope Claire
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    Director
    15 Chimney Court Brewhouse Lane
    E1W 2NU London
    EnglandBritishSolicitor121965190001
    CLARKE, Alison Jane
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritishCompany Director204926150001
    DALE, Thomas Andrew
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United KingdomBritishCompany Director260286850001
    DAVIES, Christopher Mark
    Langford Lane
    OX5 1HT Kidlington
    Inchcape House
    Oxford
    Director
    Langford Lane
    OX5 1HT Kidlington
    Inchcape House
    Oxford
    EnglandBritishCompany Director124093990002
    DE MOL, Charles Jules
    63 Rue De La Planchette
    FOREIGN 95350 Saint-Brice-Sous-Foret
    France
    Director
    63 Rue De La Planchette
    FOREIGN 95350 Saint-Brice-Sous-Foret
    France
    BelgianCompany Director28143440001
    DUCKWORTH, Charles
    17 Field Park
    Warfield
    RG12 2DZ Bracknell
    Berkshire
    Director
    17 Field Park
    Warfield
    RG12 2DZ Bracknell
    Berkshire
    BritishCorporate Tax Adviser40705580002
    EDGE, Charles Robert
    1 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Surrey
    Director
    1 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Surrey
    BritishSolicitor2608910001
    FERGUSON, Alan Murray
    19 Richmond Road
    Ealing
    W5 5NS London
    Director
    19 Richmond Road
    Ealing
    W5 5NS London
    BritishDirector24795610002
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritishCompany Director30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Director936210001
    JEARY, Anton Clive
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritishAccountant169892630001
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    BritishDirector46510280001
    LEWIS, Adrian John
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritishAccountant276448360001
    MACKAY, Charles Dorsey
    8 Alexander Square
    SW3 2AY London
    Director
    8 Alexander Square
    SW3 2AY London
    EnglandBritishCompany Director25328050001
    MALLET, Bertrand
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    United KingdomFrenchCompany Director201947460002
    MECKLENBURGH, Kathryn Isabel, Dr
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor Unit 3140
    Birmingham
    EnglandBritishCompany Director247655860001
    MILLIKEN, Katherine
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    Director
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    BritishSolicitor99442150001
    O'DONOGHUE, Rodney Charles
    30 Canonbury Park South
    Islington
    N1 2FN London
    Director
    30 Canonbury Park South
    Islington
    N1 2FN London
    BritishFinancial Director11456880002

    Who are the persons with significant control of INCHCAPE MOTORS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Investments And Asset Management Limited
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredUnited Kingdom (Scotland) Companies House
    Registration Number113224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0