CAR PARTS GROUP LIMITED

CAR PARTS GROUP LIMITED

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

    Company NameCAR PARTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07390307
    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 CAR PARTS GROUP LIMITED?

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

    Where is CAR PARTS GROUP LIMITED located?

    Registered Office Address
    Units 14/15 Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAR PARTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEACY UK LIMITEDAug 24, 2011Aug 24, 2011
    HICORP 95 LIMITEDSep 28, 2010Sep 28, 2010

    What are the latest accounts for CAR PARTS GROUP LIMITED?

    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 CAR PARTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for CAR PARTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 3,702,286
    3 pagesSH01

    Notification of John Sebastian Whateley as a person with significant control on Oct 03, 2025

    2 pagesPSC01

    Notification of Sufina Bv as a person with significant control on Oct 03, 2025

    2 pagesPSC02

    Cessation of Green Retro Holding Nv as a person with significant control on May 24, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 28, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 28, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Certificate of change of name

    Company name changed leacy uk LIMITED\certificate issued on 28/08/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Lara Catherine Darby as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Lara Catherine Darby as a secretary on Apr 26, 2024

    1 pagesTM02

    Appointment of Mr Neil William Ramage as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Jochen Moortgat as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Marc Van De Vijver as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Bert Godefroid as a director on Apr 26, 2024

    2 pagesAP01

    Cessation of John Sebastian Whateley as a person with significant control on Apr 26, 2024

    1 pagesPSC07

    Notification of Green Retro Holding Nv as a person with significant control on Apr 26, 2024

    2 pagesPSC02

    Cessation of Emma Natasha Reed-Daunter as a person with significant control on Apr 26, 2024

    1 pagesPSC07

    Cessation of Lara Catherine Darby as a person with significant control on Apr 26, 2024

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 1,952,286
    3 pagesSH01

    Statement of capital on May 08, 2024

    • Capital: GBP 976.143
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of CAR PARTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODEFROID, Bert
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    BelgiumBelgian324830730001
    LYONS, Timothy
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    EnglandBritish297608100001
    MOORTGAT, Jochen
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    BelgiumBelgian324831270001
    RAMAGE, Neil William
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    EnglandBritish86044090002
    VAN DE VIJVER, Marc
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    BelgiumDutch324831180001
    WHATELEY, John Sebastian
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    EnglandBritish208889900001
    DARBY, Lara Catherine
    Northwood Street
    B3 1TT Birmingham
    72
    West Midlands
    England
    Secretary
    Northwood Street
    B3 1TT Birmingham
    72
    West Midlands
    England
    British159890590001
    BOTTERILL, Roy
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Director
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    United KingdomBritish77613990002
    CREDALI, Giuseppe Antonio, Mr.
    Richmond Gardens
    WV5 0LQ Wombourne
    3
    Wolverhampton
    Director
    Richmond Gardens
    WV5 0LQ Wombourne
    3
    Wolverhampton
    United KingdomBritish81507150004
    DARBY, Lara Catherine
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    EnglandBritish136161200001
    GRUBB, Ian Michael
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Director
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    EnglandBritish196727410001
    KEENE, David Martin
    Upper Spring Lane
    CV8 2JR Kenilworth
    Rose Cottage
    Warwickshire
    United Kingdom
    Director
    Upper Spring Lane
    CV8 2JR Kenilworth
    Rose Cottage
    Warwickshire
    United Kingdom
    EnglandBritish42868880005
    WHATELEY, John Grahame
    Drayton
    DY9 0DG Belbroughton
    Drayton House
    Stourbridge
    United Kingdom
    Director
    Drayton
    DY9 0DG Belbroughton
    Drayton House
    Stourbridge
    United Kingdom
    EnglandBritish7979480001
    HARVEY INGRAM DIRECTORS
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Director
    New Walk
    LE1 6TX Leicester
    20
    Leicestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number1849202
    154454080001

    Who are the persons with significant control of CAR PARTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sufina Bv
    8790 Waregem
    Vredestraat 49 Bus 1
    Belgium
    Oct 03, 2025
    8790 Waregem
    Vredestraat 49 Bus 1
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration NumberBe436303030
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Sebastian Whateley
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Oct 03, 2025
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Green Retro Holding Nv
    53
    2800 Mechelen
    Zandvoortstraat
    Belgium
    Apr 26, 2024
    53
    2800 Mechelen
    Zandvoortstraat
    Belgium
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredBelgium
    Legal AuthorityBelgian Code On Companies And Associations
    Place RegisteredBelgium
    Registration Number0552.997.988
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr John Sebastian Whateley
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Jan 03, 2024
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Emma Natasha Reed-Daunter
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Jan 03, 2024
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lara Catherine Darby
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Jan 03, 2024
    Erdington Industrial Park
    Chester Road
    B24 0RD Birmingham
    Units 14/15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Grahame Whateley
    Northwood Street
    B3 1TT Birmingham
    72-74
    West Midlands
    United Kingdom
    Apr 06, 2016
    Northwood Street
    B3 1TT Birmingham
    72-74
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr David Martin Keene
    Northwood Street
    B3 1TT Birmingham
    72-74
    West Midlands
    United Kingdom
    Apr 06, 2016
    Northwood Street
    B3 1TT Birmingham
    72-74
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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