VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD

VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02682500
    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 VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD located?

    Registered Office Address
    Cedar Place
    18 Middlefield Road
    B60 2PW Bromsgrove
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew William Moss as a director on Jan 01, 2026

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Adam Charles Jordan as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mr Gavin John Cleverly as a director on Feb 09, 2024

    2 pagesAP01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ashley John Billy Gibson as a director on Dec 31, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Beryl Joy Carney as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Antony Abraham as a director on Dec 06, 2022

    2 pagesAP01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Julian Harrington as a director on Dec 09, 2022

    2 pagesAP01

    Appointment of Mr Gordon Bruce as a director on Dec 09, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Registered office address changed from C/O Bollands Minerva Mill Station Road Alcester Warwickshire B49 5ET to Cedar Place 18 Middlefield Road Bromsgrove Worcestershire B60 2PW on Aug 10, 2022

    1 pagesAD01

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Adam Charles Jordan on Oct 08, 2020

    2 pagesCH01

    Director's details changed for Mrs Beryl Joy Carney on Oct 07, 2020

    2 pagesCH01

    Appointment of Mrs Beryl Joy Carney as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mr Adam Charles Jordan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Lesley Ann Cunnah as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Samantha
    Oakford Drive
    CV5 7PP Coventry
    6
    England
    Secretary
    Oakford Drive
    CV5 7PP Coventry
    6
    England
    262464720001
    ABRAHAM, Paul Antony
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    EnglandBritish307408580001
    BRUCE, Gordon
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    ScotlandBritish305513170001
    CLEVERLY, Gavin John
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    WalesBritish195945690001
    HARRINGTON, Julian
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    WalesBritish305513490001
    MOSS, Andrew William
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    EnglandBritish345904500001
    CUMMING, Linda May
    16 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    Secretary
    16 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    British19746990003
    ABBOTT, Timothy John
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    Director
    Hillfields
    Stubbles Lane Cookham
    SL6 9PX Maidenhead
    Berkshire
    British36726830003
    BISCHOFF, Jonathan Charles
    The Coach House
    Roughetts Road
    ME19 5LA Ryarsh
    Kent
    Director
    The Coach House
    Roughetts Road
    ME19 5LA Ryarsh
    Kent
    United KingdomBritish61385370003
    BISHOP, Mark Machen
    10 Sparvells
    Eversley Cross
    RG27 0QS Hook
    Hampshire
    Director
    10 Sparvells
    Eversley Cross
    RG27 0QS Hook
    Hampshire
    British52350620002
    BROWN, James Andrew
    Riverside Drive
    DD2 1UG Dundee
    Barnetts Motor Group
    Scotland
    Director
    Riverside Drive
    DD2 1UG Dundee
    Barnetts Motor Group
    Scotland
    ScotlandBritish73919420003
    CARNEY, Beryl Joy
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    United KingdomBritish275129390002
    CLEVERLY, Gavin John
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    WalesBritish195945690001
    COOK, John Richard
    The Red House
    High Street, Damerham
    SP6 3EU Fordingbridge
    Hampshire
    Director
    The Red House
    High Street, Damerham
    SP6 3EU Fordingbridge
    Hampshire
    United KingdomBritish37813270004
    COOPER, Peter
    Botley Road Hedge End
    SO3 2FN Southampton
    Director
    Botley Road Hedge End
    SO3 2FN Southampton
    British19747010001
    COX, Thomas Charles
    Stratford Road
    Shirley
    B90 4BQ Solihull
    Birmingham Audi, 780
    England
    Director
    Stratford Road
    Shirley
    B90 4BQ Solihull
    Birmingham Audi, 780
    England
    EnglandBritish224040650001
    CUNNAH, Lesley Ann
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Northern IrelandBritish180194120001
    DILLON, Thomas Raymond
    Shorthill
    Exton
    EX3 0PW Exeter
    Devon
    Director
    Shorthill
    Exton
    EX3 0PW Exeter
    Devon
    British11342650001
    DOWELL, John Richard
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    United KingdomBritish156707200001
    GIBSON, Ashley John Billy
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    EnglandBritish254115620001
    GORRIGHAN, Tony
    Whittingham Lane
    Broughton
    PR3 5DA Preston
    Fairmile
    England
    Director
    Whittingham Lane
    Broughton
    PR3 5DA Preston
    Fairmile
    England
    BritainBritish186952450001
    GROGAN, Nigel Philip
    The Manse
    Layer Breton
    CO2 0PN Colchester
    Essex
    Director
    The Manse
    Layer Breton
    CO2 0PN Colchester
    Essex
    British30273550002
    GUIVER, Darren
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    EnglandBritish113874620001
    JORDAN, Adam Charles
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    Director
    18 Middlefield Road
    B60 2PW Bromsgrove
    Cedar Place
    Worcestershire
    England
    EnglandBritish275092470002
    KAYE, Gareth Anthony
    14/15 High Street
    HP11 2BE High Wycombe
    Imperial (Uk) Ltd, Imperial House
    England
    Director
    14/15 High Street
    HP11 2BE High Wycombe
    Imperial (Uk) Ltd, Imperial House
    England
    EnglandBritish98565920001
    LATHAM, Michael James
    3 The Pastures
    Duffield
    DE56 4EX Belper
    Derbyshire
    Director
    3 The Pastures
    Duffield
    DE56 4EX Belper
    Derbyshire
    British4425450002
    LISTER, Terence
    Combrook House
    CV35 9HN Combrook
    Warwickshire
    Director
    Combrook House
    CV35 9HN Combrook
    Warwickshire
    British2543650001
    LOCKYEAR, Douglas Robin
    Leith Hill House
    Leith Hill
    RH5 6LX Dorking
    Surrey
    Director
    Leith Hill House
    Leith Hill
    RH5 6LX Dorking
    Surrey
    United KingdomBritish6675440001
    MORRISON, Ronald
    72 Borrowdale Avenue
    HA3 7PZ Harrow
    Middlesex
    Director
    72 Borrowdale Avenue
    HA3 7PZ Harrow
    Middlesex
    British69058290001
    NICHOLS, David Geoffrey
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    EnglandBritish118613980002
    OSTROWSKI, Michael Charles
    7 Horsham Avenue
    Hazel Grove
    SK7 5HW Stockport
    Cheshire
    Director
    7 Horsham Avenue
    Hazel Grove
    SK7 5HW Stockport
    Cheshire
    British6725940001
    PADDOCK, Scott Sydney
    Hill Side
    RG28 7SN Whitchurch
    15
    Hampshire
    United Kingdom
    Director
    Hill Side
    RG28 7SN Whitchurch
    15
    Hampshire
    United Kingdom
    EnglandBritish137636350002
    PULFORD, Adrian Derek Charles
    15 Riverwell
    Ecton Brook
    NN3 5EG Northampton
    Northamptonshire
    Director
    15 Riverwell
    Ecton Brook
    NN3 5EG Northampton
    Northamptonshire
    British31912710002
    RICKARDS, Nigel
    30 Dovedale Avenue
    B90 2AP Shipley
    Solihull
    Director
    30 Dovedale Avenue
    B90 2AP Shipley
    Solihull
    British77702390001
    SEWELL, Martin Richard
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    Director
    C/O Bollands Minerva Mill
    Station Road
    B49 5ET Alcester
    Warwickshire
    EnglandBritish149230030001

    What are the latest statements on persons with significant control for VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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