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

BARONS AUTOMOTIVE LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
01695666
Private Limited Company
Active

Company Overview

About Barons Automotive Ltd
BARONS AUTOMOTIVE LIMITED was founded on 1983-01-31 and has its registered office in Maidstone. The organisation's status is listed as "Active". Barons Automotive 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 AUTOMOTIVE LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in MK44
 
Previous Names
ELMS AUTOMOTIVE LIMITED02/01/2018
BEDFORDIA AUTOMOTIVE LIMITED22/01/2015
BEDFORDIA MOTOR HOLDINGS LIMITED06/10/2008
Filing Information
Company Number 01695666
Company ID Number 01695666
Date formed 1983-01-31
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 17/12/2015
Return next due 14/01/2017
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 AUTOMOTIVE 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.
Companies with same name BARONS AUTOMOTIVE LIMITED
The following companies were found which have the same name as BARONS AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARONS AUTOMOTIVE LLC Georgia Unknown
BARONS AUTOMOTIVE LLC Georgia Unknown

Company Officers of BARONS AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2014-12-01
DARRYL MICHAEL BURMAN
Director 2014-12-01
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2014-12-01
DANIEL JAMES MCHENRY
Director 2014-12-01
JOHN RICKEL
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
MARK THOMPSON
Company Secretary 2003-09-03 2014-12-01
NIALL HUGH REGINALD HOOPER
Director 2008-11-17 2014-12-01
JOHN CHARLES IBBETT
Director 1991-12-17 2014-12-01
FRANK DOUGLAS LORD
Director 2007-04-01 2014-12-01
PAUL SLATTERY
Director 2007-04-01 2014-12-01
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 2008-11-24
JOHN ALAN THOMPSON
Director 2003-05-01 2007-12-14
BRIAN EDWIN WOODS
Director 1998-01-22 2007-04-01
JULIAN LANCE BOURNE
Director 1996-05-07 2003-12-31
JOHN CHARLES IBBETT
Company Secretary 1997-08-22 2003-09-03
ELIZABETH ANNE TOOGOOD
Director 1996-05-07 2001-04-27
ANDREW STEPHEN LAKE
Company Secretary 1994-12-16 1997-08-22
ROLAND ERIC GREGORY CRESSER
Director 1991-12-17 1995-12-31
BRENDA PLUMBLY
Company Secretary 1991-12-17 1994-12-16
CLIFTON JOHN CLAUDE IBBETT
Director 1991-12-17 1992-11-28

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 BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 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 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 BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 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 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 BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 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 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 ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DANIEL JAMES MCHENRY THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active

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 PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit 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
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Notice of agreement to exemption from audit of accounts 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
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-01AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company 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 NO UPDATES
2021-01-04PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Group 1 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
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-10-01AAMDAmended full accounts made up to 2018-12-31
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2018-01-02RES15CHANGE OF COMPANY NAME 07/11/21
2018-01-02CERTNMCOMPANY NAME CHANGED ELMS AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 02/01/18
2018-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 8510463.815
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 8510463.815
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Chandlers Victoria Road Portslade Brighton East Sussex
2015-01-22RES15CHANGE OF NAME 16/01/2015
2015-01-22CERTNMCompany name changed bedfordia automotive LIMITED\certificate issued on 22/01/15
2015-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 8510463.815
2015-01-16AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-17MISCSection 519
2014-12-16AP01DIRECTOR APPOINTED DARRYL BURMAN
2014-12-16AP01DIRECTOR APPOINTED EARL HESTERBERG
2014-12-16AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2014-12-16AP01DIRECTOR APPOINTED JOHN RICKEL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Milton Parc Milton Ernest Bedfordshire MK44 1YU
2014-12-16AP03Appointment of Darryl Burman as company secretary on 2014-12-01
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NIALL HOOPER
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LORD
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLATTERY
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT
2014-12-11AUDAUDITOR'S RESIGNATION
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 8510463.815
2014-01-02AR0117/12/13 FULL LIST
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0117/12/12 FULL LIST
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0117/12/11 FULL LIST
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0117/12/10 FULL LIST
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0117/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLATTERY / 17/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HUGH REGINALD HOOPER / 17/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS LORD / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLATTERY / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HUGH REGINALD HOOPER / 28/10/2009
2009-12-07RES13SUB-DIVIDE SHARES 15/10/2009
2009-12-07RES01ADOPT ARTICLES 15/10/2009
2009-12-07SH0122/10/09 STATEMENT OF CAPITAL GBP 6160463
2009-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-2288(2)AD 22/12/08 GBP SI 2350000@1=2350000 GBP IC 6155795/8505795
2009-04-01363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED MR NIALL HUGH REGINALD HOOPER
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR CLIFTON IBBETT
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-04CERTNMCOMPANY NAME CHANGED BEDFORDIA MOTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/08
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-29190LOCATION OF DEBENTURE REGISTER
2006-12-29353LOCATION OF REGISTER OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-04190LOCATION OF DEBENTURE REGISTER
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: ESTATE OFFICE MILTON HOUSE MILTON ERNEST BEDFORDSHIRE MK44 1YU
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-01-07123NC INC ALREADY ADJUSTED 18/12/02
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-07RES04£ NC 1500000/10000000 18/
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18288bDIRECTOR RESIGNED
2001-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1116060 Expired Licenced property: ELMS STANSTED STANSTED ROAD BISHOP'S STORTFORD CM23 2BT;ELMS CAMBRIDGE 4 SHEEPFOLD LANE CAMBOURNE CAMBRIDGE CB23 6EF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-01 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2009-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2007-08-21 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
LEGAL CHARGE 2003-10-08 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
LEGAL CHARGE 2003-01-03 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2000-07-07 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1998-07-31 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 1990-11-17 Outstanding BMW FINANCE (GB) LIMITED
CHARGE BY WAY OF ASSIGNMENT 1985-05-09 Satisfied ALFA ROMEO FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of BARONS AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

BARONS AUTOMOTIVE LIMITED owns 3 domain names.

elms.co.uk   elmsbmw.co.uk   bmws.co.uk  

Trademarks
We have not found any records of BARONS AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONS AUTOMOTIVE 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 AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARONS AUTOMOTIVE 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 AUTOMOTIVE 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 AUTOMOTIVE 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.