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

RETAIL AUTOMOTIVE ALLIANCE LIMITED

BIRKETTS LLP, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP,
Company Registration Number
05203076
Private Limited Company
Active

Company Overview

About Retail Automotive Alliance Ltd
RETAIL AUTOMOTIVE ALLIANCE LIMITED was founded on 2004-08-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Retail Automotive Alliance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RETAIL AUTOMOTIVE ALLIANCE LIMITED
 
Legal Registered Office
BIRKETTS LLP
BRIERLY PLACE
NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
Other companies in CM2
 
Filing Information
Company Number 05203076
Company ID Number 05203076
Date formed 2004-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB853022063  
Last Datalog update: 2024-09-09 05:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL AUTOMOTIVE ALLIANCE 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 RETAIL AUTOMOTIVE ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
BIRKETTS NOMINEES LIMITED
Company Secretary 2004-08-11
MARK ANTHONY BUSBY
Director 2016-10-13
DAVID CHARLES BUSSEY
Director 2004-11-18
BRIAN PATON GILDA
Director 2004-11-18
NASEEM ASLAM KHAN
Director 2017-04-27
PAUL GRAHAME KNIGHT
Director 2015-03-01
JOHN KEVIN MATTHEWS
Director 2015-11-24
STEPHEN JAMES RUSSELL
Director 2015-10-15
PETER GRAHAM VOSPER
Director 2004-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD TUTT
Director 2010-05-12 2018-04-27
PHILIP JOHN MASKELL
Director 2004-11-18 2017-03-21
MARC MATTHEW
Director 2004-11-18 2016-06-10
GEORGE ROBERT JOHN KENNING
Director 2008-07-28 2015-08-11
GORDON LEWIS SEYMOUR
Director 2004-11-18 2015-04-01
OLIVER JOHN GREENING
Director 2012-07-25 2014-10-07
ASHLEY JOHN GRAHAM WINTER
Director 2009-05-13 2012-05-22
PAUL ANTHONY HENDY
Director 2009-05-13 2012-04-18
PAUL GRAHAME KNIGHT
Director 2005-01-24 2009-05-31
BRIAN FREDERICK HENDY
Director 2004-11-18 2009-05-13
IAN BARRETT
Director 2004-11-18 2008-05-15
CLIFFORD THORNTON
Director 2005-01-24 2008-01-04
ASHLEY JOHN GRAHAM WINTER
Director 2004-11-18 2008-01-04
JANE ANN SAUNDERS
Director 2004-08-11 2004-11-18
RICHARD HUGH WOLLASTON
Director 2004-08-11 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRKETTS NOMINEES LIMITED HOLZER LIMITED Company Secretary 2017-01-13 CURRENT 1985-12-06 Active - Proposal to Strike off
BIRKETTS NOMINEES LIMITED RMPA NOMINEES LIMITED Company Secretary 2010-12-17 CURRENT 2003-10-24 Active
BIRKETTS NOMINEES LIMITED RMPA SERVICES PLC Company Secretary 2010-12-17 CURRENT 2003-10-27 Active
BIRKETTS NOMINEES LIMITED RMPA HOLDINGS LIMITED Company Secretary 2010-12-17 CURRENT 2003-10-24 Active
BIRKETTS NOMINEES LIMITED IAG INTERNATIONAL LIMITED Company Secretary 2007-01-22 CURRENT 1989-08-18 Active
BIRKETTS NOMINEES LIMITED JUNOSA SYSTEMS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
BIRKETTS NOMINEES LIMITED COMPASS UNDERWRITING LIMITED Company Secretary 2003-09-01 CURRENT 1997-03-12 Active
BIRKETTS NOMINEES LIMITED HAWTHORNE MANAGEMENT (EUROPE) LIMITED Company Secretary 2001-10-05 CURRENT 2001-10-05 Active
BIRKETTS NOMINEES LIMITED BUFA COMPOSITES UK LTD. Company Secretary 2001-04-25 CURRENT 1987-01-16 Active
BIRKETTS NOMINEES LIMITED WHITEFLOWER LIMITED Company Secretary 1999-04-26 CURRENT 1998-11-25 Active
DAVID CHARLES BUSSEY DEREHAM COUNTRY GARAGE LIMITED Director 1996-07-08 CURRENT 1987-11-13 Active
BRIAN PATON GILDA PRIVILEGE ADVERTISING ASSOCIATION LIMITED Director 2008-02-05 CURRENT 2008-01-29 Active - Proposal to Strike off
BRIAN PATON GILDA PEOPLES ECOSSE LIMITED Director 1997-07-29 CURRENT 1997-06-19 Active
BRIAN PATON GILDA TOTAL VEHICLE SOLUTIONS LIMITED Director 1989-12-22 CURRENT 1988-03-18 Active
BRIAN PATON GILDA PEOPLES LIVERPOOL LIMITED Director 1989-12-22 CURRENT 1988-08-15 Active
BRIAN PATON GILDA LIVERPOOL DAILY CENTRE LIMITED Director 1989-12-22 CURRENT 1988-09-27 Active
BRIAN PATON GILDA PEOPLES DETROIT LIMITED Director 1989-11-24 CURRENT 1989-09-04 Active
BRIAN PATON GILDA PEOPLES LIMITED Director 1988-12-15 CURRENT 1982-10-11 Active
BRIAN PATON GILDA PEOPLES GLASGOW LIMITED Director 1988-12-15 CURRENT 1986-02-07 Active
BRIAN PATON GILDA PEOPLES BATHGATE & LIVINGSTON LIMITED Director 1988-12-15 CURRENT 1986-07-01 Active
BRIAN PATON GILDA PEOPLES FALKIRK LIMITED Director 1988-12-15 CURRENT 1986-09-22 Active
STEPHEN JAMES RUSSELL THE LEEDS UNITED FOUNDATION Director 2011-07-01 CURRENT 2010-05-10 Active
STEPHEN JAMES RUSSELL RINGWAYS GARAGES (CREWE) LTD Director 2006-02-24 CURRENT 1976-02-02 Active - Proposal to Strike off
STEPHEN JAMES RUSSELL D.M.KEITH (RGL) LIMITED Director 1998-01-01 CURRENT 1955-01-14 Active
STEPHEN JAMES RUSSELL RINGWAYS (HIRE & LEASING) LTD Director 1998-01-01 CURRENT 1949-06-30 Active
STEPHEN JAMES RUSSELL D.M.KEITH (RGD) LIMITED Director 1998-01-01 CURRENT 1933-12-11 Active
PETER GRAHAM VOSPER PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED Director 2015-02-03 CURRENT 1999-12-07 In Administration/Administrative Receiver
PETER GRAHAM VOSPER EXETER MOTOR GROUP LIMITED Director 2005-01-31 CURRENT 1979-11-06 Active
PETER GRAHAM VOSPER DASINA (UK) LIMITED Director 1996-11-22 CURRENT 1996-07-04 Active
PETER GRAHAM VOSPER VOSPERS MOTOR HOUSE LIMITED Director 1991-10-19 CURRENT 1951-06-19 Active
PETER GRAHAM VOSPER VOSPERS RENTACAR LIMITED Director 1991-10-19 CURRENT 1956-12-07 Active
PETER GRAHAM VOSPER TRURO GARAGES LIMITED Director 1991-09-05 CURRENT 1968-06-06 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
2024-12-23Purchase of own shares
2024-11-07Cancellation of shares. Statement of capital on 2024-10-17 GBP 270,000.00
2024-11-06Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-09-24Second filing of capital allotment of shares GBP300,000
2024-09-24Second filing of capital allotment of shares GBP290,000
2024-09-1601/09/24 STATEMENT OF CAPITAL GBP 310000
2024-08-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-0901/06/24 STATEMENT OF CAPITAL GBP 300000
2024-08-09CONFIRMATION STATEMENT MADE ON 09/08/24, WITH UPDATES
2024-08-0601/08/24 STATEMENT OF CAPITAL GBP 290000
2024-04-2626/03/24 STATEMENT OF CAPITAL GBP 280000
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN MATTHEWS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN MATTHEWS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES RUSSELL
2023-06-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES RUSSELL
2023-06-14DIRECTOR APPOINTED JAMES HIGGINS
2023-06-14DIRECTOR APPOINTED JAMES HIGGINS
2023-06-14DIRECTOR APPOINTED MR BARNABY GEORGE STURGESS
2022-08-25CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23SH03Purchase of own shares
2022-06-20Cancellation of shares. Statement of capital on 2022-01-31 GBP 270,000.00
2022-06-20SH06Cancellation of shares. Statement of capital on 2022-01-31 GBP 270,000.00
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-06-15SH0101/06/21 STATEMENT OF CAPITAL GBP 280000
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAME KNIGHT
2021-02-22AP01DIRECTOR APPOINTED PETER DAVID FLEET
2020-10-29SH0127/10/20 STATEMENT OF CAPITAL GBP 270000
2020-08-28CH01Director's details changed for Mr Stephen James Russell on 2020-08-12
2020-08-27CH01Director's details changed for Russell David Day on 2020-08-12
2020-08-26CH01Director's details changed for Russell David Day on 2020-08-12
2020-08-25CH01Director's details changed for John Kevin Matthews on 2020-08-12
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-25Director's details changed for Mr Paul Grahame Knight on 2020-08-12
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30AP01DIRECTOR APPOINTED RUSSELL DAVID DAY
2020-01-30SH0122/01/20 STATEMENT OF CAPITAL GBP 260000
2019-10-23SH0117/10/19 STATEMENT OF CAPITAL GBP 250000
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-20CH01Director's details changed for Mr David Charles Bussey on 2019-08-20
2019-06-06SH0117/05/19 STATEMENT OF CAPITAL GBP 240000
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-05-14Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul>
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2019-02-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2019-02-22SH0118/02/19 STATEMENT OF CAPITAL GBP 230000.00
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-02-11 GBP 220,000.00
2019-02-22RES09Resolution of authority to purchase a number of shares
2019-02-22Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2019-02-22Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BUSBY
2019-01-22AP01DIRECTOR APPOINTED MR NICHOLAS PAYNE
2018-12-31SH03Purchase of own shares
2018-12-12SH0116/11/18 STATEMENT OF CAPITAL GBP 230000
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2018-12-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2018-12-04RES09Resolution of authority to purchase a number of shares
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-11-14 GBP 220,000.00
2018-12-04Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2018-12-04Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NASEEM ASLAM KHAN
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-15CH01Director's details changed for Mr Brian Paton Gilda on 2018-08-14
2018-08-08CH01Director's details changed for Mr Paul Richard George Woodhouse on 2018-07-12
2018-08-07AP01DIRECTOR APPOINTED MR PAUL RICHARD GEORGE WOODHOUSE
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 230000
2018-05-21SH0103/05/18 STATEMENT OF CAPITAL GBP 230000
2018-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution on securities</ul>
2018-05-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD TUTT
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 21000
2018-02-23SH0112/02/18 STATEMENT OF CAPITAL GBP 21000.00
2018-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Pursuant to joint venture agreement between bussey and sabberton brothers LTD and others approve issue issue of 10000 ordiary shares of £1 each 12/02/2018
2018-02-20RES13PURSUANT TO JOINT VENTURE AGREEMENT BETWEEN BUSSEY AND SABBERTON BROTHERS LTD AND OTHERS APPROVE ISSUE ISSUE OF 10000 ORDIARY SHARES OF £1 EACH 12/02/2018
2018-02-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution Pursuant to joint venture agreement between bussey and sabberton brothers LTD and others approve issue issue of 10000 ordiary shares of 1 each 12/02/2018<li>Resolution Pursuant to joint v
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-11SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 200,000.00
2018-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-11Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul>
2017-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-10Purchase of own shares
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 210000
2017-09-06SH0624/08/17 STATEMENT OF CAPITAL GBP 210000
2017-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2017-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2017-09-06Cancellation of shares. Statement of capital on 2017-08-24 GBP 210,000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN MATTHEWS / 14/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAME KNIGHT / 14/08/2017
2017-08-14Director's details changed for Mr Paul Grahame Knight on 2017-08-14
2017-08-14Director's details changed for John Kevin Matthews on 2017-08-14
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 220000
2017-07-17SH0625/05/17 STATEMENT OF CAPITAL GBP 220000
2017-07-17Cancellation of shares. Statement of capital on 2017-05-25 GBP 220,000
2017-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-29Purchase of own shares
2017-06-09RES13AGREEMENT 28/04/2017
2017-06-09RES13AGREEMENT 28/04/2017
2017-06-09RES12VARYING SHARE RIGHTS AND NAMES
2017-06-09RES12VARYING SHARE RIGHTS AND NAMES
2017-06-09RES12VARYING SHARE RIGHTS AND NAMES
2017-06-09Resolutions passed:<ul><li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights<li>Resolution Agreement 28/04/2017</ul>
2017-06-09Resolutions passed:<ul><li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights<li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights</ul>
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AP01DIRECTOR APPOINTED MR NASEEM ASLAM KHAN
2017-05-19AP01DIRECTOR APPOINTED MR NASEEM ASLAM KHAN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL
2017-03-23APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MASKELL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 230000
2017-03-15SH0110/03/17 STATEMENT OF CAPITAL GBP 230000
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 230000
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2017-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 220000
2017-01-12SH0618/11/16 STATEMENT OF CAPITAL GBP 220000.00
2017-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-12Cancellation of shares. Statement of capital on 2016-11-18 GBP 220,000.00
2017-01-12Purchase of own shares
2016-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul>
2016-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2016-10-19AP01DIRECTOR APPOINTED MARK ANTHONY BUSBY
2016-09-28SH0614/06/16 STATEMENT OF CAPITAL GBP 230000
2016-09-28Cancellation of shares. Statement of capital on 2016-06-14 GBP 230,000
2016-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-30Purchase of own shares
2016-08-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2016-08-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2016-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 12/05/2014
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-25SECRETARY'S DETAILS CHNAGED FOR WOLLASTONS NOMINEES LIMITED on 2014-05-12
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARC MATTHEW
2016-06-10APPOINTMENT TERMINATED, DIRECTOR MARC MATTHEW
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-0831/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 240000
2016-02-16SH0103/02/16 STATEMENT OF CAPITAL GBP 240000
2016-02-16RES03EXEMPTION FROM APPOINTING AUDITORS
2016-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-16Resolutions passed:<ul><li>Resolution exemption from audit<li>Resolution on securities<li>Resolution exemption from audit</ul>
2016-02-16Resolutions passed:<ul><li>Resolution exemption from audit<li>Resolution on securities<li>Resolution exemption from audit<li>Resolution on securities</ul>
2015-11-25AP01DIRECTOR APPOINTED JOHN KEVIN MATTHEWS
2015-10-16AP01DIRECTOR APPOINTED MR STEPHEN JAMES RUSSELL
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAME KNIGHT / 02/03/2015
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 210000
2015-08-17AR0111/08/15 FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BUSSEY / 11/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATON GILDA / 11/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 11/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MASKELL / 11/08/2015
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING
2015-08-17Director's details changed for Mr Philip John Maskell on 2015-08-11
2015-08-17Director's details changed for Mr Brian Paton Gilda on 2015-08-11
2015-08-1712/08/24 ANNUAL RETURN FULL LIST
2015-08-17Director's details changed for Mr Peter Graham Vosper on 2015-08-11
2015-08-17Director's details changed for Mr Paul Grahame Knight on 2015-03-02
2015-08-17Director's details changed for Mr David Charles Bussey on 2015-08-11
2015-08-17APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT JOHN KENNING
2015-07-27SH0629/06/15 STATEMENT OF CAPITAL GBP 210000
2015-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-27Cancellation of shares. Statement of capital on 2015-06-29 GBP 210,000
2015-07-27Purchase of own shares
2015-07-27Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2015-07-27Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2015-06-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-1031/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SEYMOUR
2015-04-17AP01DIRECTOR APPOINTED MR PAUL GRAHAME KNIGHT
2015-04-17APPOINTMENT TERMINATED, DIRECTOR GORDON LEWIS SEYMOUR
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GREENING
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 220000
2014-10-13SH0630/09/14 STATEMENT OF CAPITAL GBP 220000
2014-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-13Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution passed removal of pre-emption</ul>
2014-10-13APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN GREENING
2014-10-13Cancellation of shares. Statement of capital on 2014-09-30 GBP 220,000
2014-10-13Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2014-10-13Purchase of own shares
2014-09-23AR0111/08/14 FULL LIST
2014-09-2312/08/24 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-2331/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03RES13THE JOINT VENTURE AGREEMENT/THE ISSUE OF SHARES 26/03/2014
2014-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-03SH0102/04/14 STATEMENT OF CAPITAL GBP 230000.00
2014-06-03Resolutions passed:<ul><li>Resolution The joint venture agreement/the issue of shares 26/03/2014</ul>
2014-06-03Resolutions passed:<ul><li>Resolution The joint venture agreement/the issue of shares 26/03/2014<li>Resolution passed removal of pre-emption</ul>
2014-05-19SH0619/05/14 STATEMENT OF CAPITAL GBP 220000
2014-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-19Cancellation of shares. Statement of capital on 2014-05-19 GBP 220,000
2014-05-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2014-05-19Purchase of own shares
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-19Purchase of own shares
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 230000
2013-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2013-11-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2013-11-12Cancellation of shares. Statement of capital on 2013-11-12 GBP 230,000
2013-08-13AR0111/08/13 FULL LIST
2013-08-1312/08/24 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 TOTAL EXEMPTION FULL
2013-08-0831/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03SH0603/07/13 STATEMENT OF CAPITAL GBP 240000
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03Purchase of own shares
2013-07-03Cancellation of shares. Statement of capital on 2013-07-03 GBP 240,000
2013-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-30Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2013-04-10RES13RE-AGREEMENT ISSUE SHARES 28/01/2013
2013-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-10SH0107/03/13 STATEMENT OF CAPITAL GBP 250000
2013-04-10Resolutions passed:<ul><li>Resolution Re-agreement issue shares 28/01/2013</ul>
2013-04-10Resolutions passed:<ul><li>Resolution Re-agreement issue shares 28/01/2013<li>Resolution passed removal of pre-emption</ul>
2012-11-19AA31/12/11 TOTAL EXEMPTION FULL
2012-11-1931/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0111/08/12 FULL LIST
2012-08-29AP01DIRECTOR APPOINTED OLIVER JOHN GREENING
2012-08-2912/08/24 ANNUAL RETURN FULL LIST
2012-06-07SH0607/06/12 STATEMENT OF CAPITAL GBP 240000
2012-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-07Purchase of own shares
2012-06-07Cancellation of shares. Statement of capital on 2012-06-07 GBP 240,000
2012-06-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WINTER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDY
2012-05-23APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN GRAHAM WINTER
2012-05-23APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HENDY
2012-02-14SH0125/01/12 STATEMENT OF CAPITAL GBP 250000
2012-02-07RES01ALTER ARTICLES 25/01/2012
2012-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2011-08-24AA31/12/10 TOTAL EXEMPTION FULL
2011-08-2431/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD TUTT / 17/08/2011
2011-08-23Director's details changed for Mr Reginald Tutt on 2011-08-17
2011-08-17AR0111/08/11 FULL LIST
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM WOLLASTONS LLP, BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2011-08-17REGISTERED OFFICE CHANGED ON 17/08/11 FROM Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP
2011-08-1712/08/24 ANNUAL RETURN FULL LIST
2011-08-05SH0105/05/11 STATEMENT OF CAPITAL GBP 240000.00
2011-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2011-07-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2010-08-16AR0111/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MATTHEW / 11/08/2010
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 11/08/2010
2010-08-1612/08/24 ANNUAL RETURN FULL LIST
2010-08-16SECRETARY'S DETAILS CHNAGED FOR WOLLASTONS NOMINEES LIMITED on 2010-08-11
2010-08-16Director's details changed for Marc Matthew on 2010-08-11
2010-07-14SH0614/07/10 STATEMENT OF CAPITAL GBP 230000
2010-07-14Cancellation of shares. Statement of capital on 2010-07-14 GBP 230,000
2010-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-08Purchase of own shares
2010-06-16AP01DIRECTOR APPOINTED MR REGINALD TUTT
2010-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10SH0610/06/10 STATEMENT OF CAPITAL GBP 220000
2010-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-10SH0118/05/10 STATEMENT OF CAPITAL GBP 240000
2010-06-10Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2010-06-10Cancellation of shares. Statement of capital on 2010-06-10 GBP 220,000
2010-06-1018/05/10 STATEMENT OF CAPITAL GBP 230000
2010-06-10Purchase of own shares
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2010-06-0731/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-2103/12/09 STATEMENT OF CAPITAL GBP 230000
2010-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-12RES13ISSUE SHARES 03/12/2009
2010-01-12Resolutions passed:<ul><li>Resolution Issue shares 03/12/2009</ul>
2010-01-12Resolutions passed:<ul><li>Resolution Issue shares 03/12/2009<li>Resolution passed removal of pre-emption</ul>
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MATTHEW / 04/11/2009
2009-11-17Director's details changed for Marc Matthew on 2009-11-04
2009-08-18363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL KNIGHT
2009-05-22AA31/12/08 TOTAL EXEMPTION FULL
2009-05-2231/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-20288aDIRECTOR APPOINTED ASHLEY JOHN GRAHAM WINTER
2009-05-20288aDIRECTOR APPOINTED PAUL ANTHONY HENDY
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HENDY
2008-11-14Ad 03/11/08 gbp si 10000@1=10000 gbp ic 210000/220000
2008-11-11RES01ADOPT ARTICLES 28/10/2008
2008-11-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-2831/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 20/05/2008
2008-09-23Director's Change of Particulars / paul knight / 20/05/2008 / HouseName/Number was: , now: ellerslie; Street was: twyford 44 tupwood lane, now: grange road; Post Code was: CR3 6DP, now: CR3 6SH
2008-09-04RES13APPROVE ISS OF 10000 SHARES 28/07/2008
2008-09-04Resolutions passed:<ul><li>Resolution Approve iss of 10000 shares 28/07/2008</ul>
2008-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2008-09-02Capitals not rolled up
2008-08-27Capitals not rolled up
2008-08-27Return made up to 11/08/08; full list of members
2008-08-07Director appointed george robert john kenning
2008-05-22Appointment Terminated Director ian barrett
2008-02-08Director resigned
2007-09-21 sr 10000@1 28/06/07
2007-09-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul>
2007-09-21Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul>
2007-09-06Return made up to 11/08/07; full list of members
2007-08-0531/12/06 ACCOUNTS TOTAL EXEMPTION FULL
2006-09-05Return made up to 11/08/06; full list of members
2006-09-05Registered office changed on 05/09/06 from:\ wollastons brierly place new london road chelmsford essex CM2 0AP
2006-09-05Director's particulars changed
2006-09-04Director's particulars changed
2006-06-0331/12/05 ACCOUNTS TOTAL EXEMPTION FULL
2005-08-22Return made up to 11/08/05; full list of members
2005-06-17Ad 26/05/05--------- si 20000@1=20000 ic 200000/220000
2005-02-17New director appointed
2005-02-11New director appointed
2005-02-02Ad 24/01/05--------- si 110000@1=110000 ic 90000/200000
2004-11-25New director appointed
2004-11-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution on securities</ul>
2004-11-25Memorandum articles filed
2004-11-25Resolutions passed:<ul><li>Resolution passed increase capitalisation<li>Resolution passed increase capitalisation</ul>
2004-11-25Director resigned
2004-11-25Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul>
2004-11-25Accounting reference date extended from 31/08/05 to 31/12/05
2004-11-25Nc inc already adjusted 18/11/04
2004-11-25Ad 18/11/04--------- si 89999@1=89999 ic 1/90000
2004-08-11New incorporation
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to RETAIL AUTOMOTIVE ALLIANCE 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 RETAIL AUTOMOTIVE ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETAIL AUTOMOTIVE ALLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RETAIL AUTOMOTIVE ALLIANCE LIMITED

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

RETAIL AUTOMOTIVE ALLIANCE LIMITED owns 3 domain names.

automotivealliance.co.uk   retailautomotivealliance.co.uk   retailbuyinggroup.co.uk  

Trademarks
We have not found any records of RETAIL AUTOMOTIVE ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL AUTOMOTIVE ALLIANCE 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 (94110 - Activities of business and employers membership organizations) as RETAIL AUTOMOTIVE ALLIANCE LIMITED are:

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