Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARONS AUTOSTAR LIMITED
Company Information for

BARONS AUTOSTAR LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
00827286
Private Limited Company
Active

Company Overview

About Barons Autostar Ltd
BARONS AUTOSTAR LIMITED was founded on 1964-11-13 and has its registered office in Maidstone. The organisation's status is listed as "Active". Barons Autostar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARONS AUTOSTAR LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in NR2
 
Telephone01603 751000
 
Previous Names
ROBINSON'S AUTOSTAR GARAGE LIMITED10/03/2018
Filing Information
Company Number 00827286
Company ID Number 00827286
Date formed 1964-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 07:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONS AUTOSTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARONS AUTOSTAR LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2018-02-28
DARRYL MICHAEL BURMAN
Director 2018-02-28
DARREN GUIVER
Director 2018-02-28
EARL JULIUS HESTERBERG
Director 2018-02-28
DANIEL JAMES MCHENRY
Director 2018-02-28
JOHN RICKEL
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN EDWARD BONFIELD
Company Secretary 2007-06-01 2018-02-28
DAVID JOHN EDWARD BONFIELD
Director 2007-06-01 2018-02-28
CLARE ELIZABETH KENVYN
Director 2006-04-21 2018-02-28
ROGER ROBINSON
Director 1991-07-31 2018-02-28
THOMAS EDWARD CHARLES ROBINSON
Director 2006-04-21 2018-02-28
MARTIN BRETT WALLACE
Director 1997-08-11 2018-02-28
MARTIN BRETT WALLACE
Company Secretary 2006-07-01 2007-05-29
PHILIP KENNETH WALLACE
Company Secretary 1991-07-31 2006-06-30
PHILIP KENNETH WALLACE
Director 1991-07-31 2006-06-30
SHEILA JEAN PRYKE
Director 1991-07-31 2001-09-10
GILBERT ALAN ROBINSON
Director 1991-07-31 1999-10-04
PETER CHARLES WRIGHT
Director 1994-07-23 1996-08-11
DAVID JAMES QUARENDON
Director 1994-07-23 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARRYL MICHAEL BURMAN OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DARRYL MICHAEL BURMAN BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DARRYL MICHAEL BURMAN BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DARRYL MICHAEL BURMAN BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DARRYL MICHAEL BURMAN BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DARRYL MICHAEL BURMAN BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DARRYL MICHAEL BURMAN BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DARRYL MICHAEL BURMAN BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DARRYL MICHAEL BURMAN SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DARRYL MICHAEL BURMAN ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DARRYL MICHAEL BURMAN BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
DARRYL MICHAEL BURMAN MYLTONS LIMITED Director 2014-12-01 CURRENT 1996-07-11 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DARRYL MICHAEL BURMAN HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DARRYL MICHAEL BURMAN ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DARRYL MICHAEL BURMAN BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
EARL JULIUS HESTERBERG OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
EARL JULIUS HESTERBERG BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
EARL JULIUS HESTERBERG BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
EARL JULIUS HESTERBERG BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
EARL JULIUS HESTERBERG BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
EARL JULIUS HESTERBERG BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
EARL JULIUS HESTERBERG BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
EARL JULIUS HESTERBERG BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
EARL JULIUS HESTERBERG SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
EARL JULIUS HESTERBERG ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
EARL JULIUS HESTERBERG BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
EARL JULIUS HESTERBERG THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
EARL JULIUS HESTERBERG HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
EARL JULIUS HESTERBERG ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DANIEL JAMES MCHENRY ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DANIEL JAMES MCHENRY OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DANIEL JAMES MCHENRY BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DANIEL JAMES MCHENRY BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DANIEL JAMES MCHENRY BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DANIEL JAMES MCHENRY BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DANIEL JAMES MCHENRY BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DANIEL JAMES MCHENRY BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DANIEL JAMES MCHENRY BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
JOHN RICKEL OAKFIELD KENT LIMITED Director 2017-07-01 CURRENT 2002-04-16 Active - Proposal to Strike off
JOHN RICKEL BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
JOHN RICKEL BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
JOHN RICKEL BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
JOHN RICKEL BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
JOHN RICKEL BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
JOHN RICKEL BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
JOHN RICKEL BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
JOHN RICKEL BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
JOHN RICKEL BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
JOHN RICKEL BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN RICKEL SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
JOHN RICKEL WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
JOHN RICKEL BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN RICKEL BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-01AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-04PSC05Change of details for Group One Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Bmw Victoria Road Portslade Brighton BN41 1YH England
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008272860011
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-02AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-04-02PSC07CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-03-10RES15CHANGE OF COMPANY NAME 10/03/18
2018-03-10CERTNMCOMPANY NAME CHANGED ROBINSON'S AUTOSTAR GARAGE LIMITED CERTIFICATE ISSUED ON 10/03/18
2018-03-09AA01Previous accounting period extended from 31/12/17 TO 28/02/18
2018-03-09PSC02Notification of Group One Automotive Uk Limited as a person with significant control on 2018-02-28
2018-03-05AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2018-03-05AP01DIRECTOR APPOINTED MR JOHN RICKEL
2018-03-05AP01DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG
2018-03-05AP01DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN
2018-03-05AP01DIRECTOR APPOINTED MR JOHN RICKEL
2018-03-05AP01DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG
2018-03-01AP01DIRECTOR APPOINTED MR DARREN GUIVER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLACE
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE KENVYN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONFIELD
2018-03-01TM02Termination of appointment of David John Edward Bonfield on 2018-02-28
2018-03-01AP03Appointment of Mr Darryl Burman as company secretary on 2018-02-28
2018-03-01AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Heigham Causeway Heigham St. Norwich NR2 4LX
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0123/07/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0123/07/14 FULL LIST
2013-08-01AR0123/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-03AR0123/07/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0123/07/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-02AR0123/07/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21MISCSECTION 519
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008
2008-08-11363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-08-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-01288bDIRECTOR RESIGNED
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to BARONS AUTOSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARONS AUTOSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE OVER STOCK 2002-04-18 Outstanding DAIMLERCHRYSLER SERVICES UK LIMITED
DEBENTURE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-11-04 Satisfied HSBC BANK PLC
FLOATING CHARGE 1992-12-07 Satisfied LLOYDS BOWMAKER LIMITED
FLOATING CHARGE 1992-12-07 Satisfied VAG FINANCE LIMITED
FIXED AND FLOATING CHARGE 1991-12-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARONS AUTOSTAR LIMITED

Intangible Assets
Patents
We have not found any records of BARONS AUTOSTAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARONS AUTOSTAR LIMITED owns 4 domain names.

robinsonmotorgroup.co.uk   robinsonsmotorgroup.co.uk   robinsonssmart.co.uk   robinsonsvolkswagen.co.uk  

Trademarks
We have not found any records of BARONS AUTOSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONS AUTOSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BARONS AUTOSTAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARONS AUTOSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARONS AUTOSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARONS AUTOSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.