Company NameInchcape Digital Limited
Company StatusActive
Company Number02134302
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tamsin Waterhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(20 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(27 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Mark William Dearnley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 March 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2007)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameBarry Robert Bull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleGroup Tax Controller
Country of ResidenceEngland
Correspondence Address32 Haven Gardens
Crawley Down
Crawley
West Sussex
RH10 4UD
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCorporate Finance Dir
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 1997)
RoleTreasurer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NameCharles Duckworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1999)
RoleCorporate Tax Adviser
Correspondence AddressFlat 4, 12 Lewin Road
Streatham
London
SW16 6JR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameJudith Mary West
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 October 2000)
RoleGroup Chief Accountant
Correspondence Address58 Esmond Road
London
NW6 7HE
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 October 2000)
RoleAssistant Group Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Peter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2007)
RoleDirector Of Information System
Country of ResidenceUnited Kingdom
Correspondence Address2 Snowdrop Grove
Sherwood Grange
Winnersh
Berkshire
RG41 5UP
Director NameNicholas Peter Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2007)
RoleGroup Human Resources Director
Correspondence Address74 Park Road
Camberley
Surrey
GU15 2SN
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cumberland Drive
Hinchley Wood
Esher
KY10 0BG
Scotland
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(25 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Mark Nicholas Thomas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP

Contact

Websitehafox.guildford.jaguar.co.uk
Telephone01483 494158
Telephone regionGuildford

Location

Registered Address22a St James's Square
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Inchcape Investments & Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 February 2021Notification of Inchcape International Holdings Limited as a person with significant control on 12 February 2021 (2 pages)
18 February 2021Cessation of Inchcape Investment & Asset Management Limited as a person with significant control on 12 February 2021 (1 page)
17 February 2021Appointment of Mr Mark William Dearnley as a director on 12 February 2021 (2 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 December 2019Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 July 2017Change of details for Inchcape Investment & Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Inchcape Investment & Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
8 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Statement by directors (1 page)
27 September 2011Solvency statement dated 23/09/11 (1 page)
27 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ mem of association revoked 23/09/2011
(3 pages)
27 September 2011Notice of removal of restriction on the company's articles (2 pages)
27 September 2011Statement by directors (1 page)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Notice of removal of restriction on the company's articles (2 pages)
27 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled/ mem of association revoked 23/09/2011
(3 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 1
(4 pages)
27 September 2011Solvency statement dated 23/09/11 (1 page)
27 September 2011Memorandum and Articles of Association (32 pages)
27 September 2011Memorandum and Articles of Association (32 pages)
27 September 2011Statement of capital on 27 September 2011
  • GBP 1
(4 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
18 April 2011Secretary's details changed for Inchcape Corporate Services Limited on 15 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
18 April 2011Secretary's details changed for Inchcape Corporate Services Limited on 15 April 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (18 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (18 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 15/04/09; full list of members (5 pages)
17 April 2009Return made up to 15/04/09; full list of members (5 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
15 April 2008Return made up to 15/04/08; full list of members (5 pages)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 150000102/150000103 (1 page)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 150000102/150000103 (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (16 pages)
3 July 2007Full accounts made up to 31 December 2006 (16 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
23 April 2007Return made up to 15/04/07; full list of members (3 pages)
23 April 2007Return made up to 15/04/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 April 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 April 2004Return made up to 15/04/04; full list of members (9 pages)
22 April 2004Return made up to 15/04/04; full list of members (9 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
26 April 2003Return made up to 15/04/03; full list of members (9 pages)
26 April 2003Return made up to 15/04/03; full list of members (9 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
15 June 2002Full accounts made up to 31 March 2002 (13 pages)
15 June 2002Full accounts made up to 31 March 2002 (13 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
24 April 2002Return made up to 15/04/02; full list of members (7 pages)
24 April 2002Return made up to 15/04/02; full list of members (7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
25 September 2001Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
7 September 2001Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page)
7 September 2001Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
10 May 2001Return made up to 15/04/01; full list of members (7 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
21 July 2000Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page)
7 June 2000Full accounts made up to 31 March 1999 (13 pages)
7 June 2000Full accounts made up to 31 March 1999 (13 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
21 April 2000Return made up to 15/04/00; full list of members (7 pages)
30 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
30 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
24 April 1999Return made up to 15/04/99; full list of members (7 pages)
24 April 1999Return made up to 15/04/99; full list of members (7 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
27 January 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
27 January 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
17 July 1998Company name changed inchcape automotive LIMITED\certificate issued on 17/07/98 (2 pages)
17 July 1998Company name changed inchcape automotive LIMITED\certificate issued on 17/07/98 (2 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Return made up to 15/04/98; change of members (7 pages)
23 April 1998Return made up to 15/04/98; change of members (7 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
29 August 1997Nc inc already adjusted 08/07/97 (1 page)
29 August 1997Nc inc already adjusted 08/07/97 (1 page)
29 August 1997Ad 08/07/97--------- £ si 150000000@1=150000000 £ ic 100/150000100 (2 pages)
29 August 1997Ad 08/07/97--------- £ si 150000000@1=150000000 £ ic 100/150000100 (2 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
20 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
20 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(15 pages)
22 July 1997£ ic 150000102/102 10/07/97 £ sr 150000000@1=150000000 (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1997£ nc 151005000/1005000 14/07/97 (1 page)
22 July 1997£ nc 151005000/1005000 14/07/97 (1 page)
22 July 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(15 pages)
22 July 1997£ ic 150000102/102 10/07/97 £ sr 150000000@1=150000000 (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
15 May 1997Return made up to 15/04/97; full list of members (8 pages)
15 May 1997Return made up to 15/04/97; full list of members (8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997New director appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Registered office changed on 10/07/96 from: st.james's house, 23,king street, london. SW1Y 6QY (1 page)
10 July 1996Registered office changed on 10/07/96 from: st.james's house, 23,king street, london. SW1Y 6QY (1 page)
23 April 1996Return made up to 15/04/96; change of members (7 pages)
23 April 1996Return made up to 15/04/96; change of members (7 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
11 April 1996Full accounts made up to 31 December 1994 (11 pages)
11 April 1996Full accounts made up to 31 December 1994 (11 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 August 1995Memorandum and Articles of Association (34 pages)
9 August 1995Memorandum and Articles of Association (34 pages)
18 July 1995Ad 12/07/95--------- £ si 150000000@1=150000000 £ ic 102/150000102 (2 pages)
18 July 1995£ nc 1005000/151005000 12/07/95 (1 page)
18 July 1995£ nc 1005000/151005000 12/07/95 (1 page)
18 July 1995Ad 12/07/95--------- £ si 150000000@1=150000000 £ ic 102/150000102 (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
20 April 1995Return made up to 15/04/95; no change of members (12 pages)
20 April 1995Return made up to 15/04/95; no change of members (12 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
7 April 1992Company name changed\certificate issued on 07/04/92 (2 pages)
26 June 1990Company name changed\certificate issued on 26/06/90 (2 pages)
26 June 1990Company name changed\certificate issued on 26/06/90 (2 pages)
22 May 1987Incorporation (17 pages)
22 May 1987Incorporation (17 pages)