Background WavePink WaveYellow Wave

MANN EGERTON AND COMPANY LIMITED (00083780)

MANN EGERTON AND COMPANY LIMITED (00083780) is an active UK company. incorporated on 3 March 1905. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. MANN EGERTON AND COMPANY LIMITED has been registered for 121 years. Current directors include KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
00083780
Status
active
Type
ltd
Incorporated
3 March 1905
Age
121 years
Address
Inchcape Plc, London, SW1Y 5LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN EGERTON AND COMPANY LIMITED

MANN EGERTON AND COMPANY LIMITED is an active company incorporated on 3 March 1905 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. MANN EGERTON AND COMPANY LIMITED was registered 121 years ago.(SIC: 45111)

Status

active

Active since 121 years ago

Company No

00083780

LTD Company

Age

121 Years

Incorporated 3 March 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Inchcape Plc 22a St James's Square London, SW1Y 5LP,

Previous Addresses

First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 9 April 2018To: 1 August 2024
Inchcape House Langford Lane Kidlington Oxford OX5 1HT
From: 3 March 1905To: 9 April 2018
Timeline

16 key events • 1905 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Capital Update
Sept 11
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

KOTHARI, Rajvi

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1986
Director
Appointed 31 Dec 2025

WATERHOUSE, Tamsin

Active
22a St James's Square, LondonSW1Y 5LP
Born March 1973
Director
Appointed 01 Aug 2024

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed N/A
Resigned 17 Sept 1997

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Secretary
Appointed 17 Sept 1997
Resigned 04 Jul 2019

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Resigned
Solihull Parkway, BirminghamB37 7YN
Corporate secretary
Appointed 04 Jul 2019
Resigned 01 Aug 2024

AHMAD, Farheen

Resigned
22a St James's Square, LondonSW1Y 5LP
Born April 1987
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2024

ALLEN, Ian Douglas

Resigned
245 Waldegrave Road, TwickenhamTW1 4SY
Born February 1952
Director
Appointed 28 Feb 1994
Resigned 20 Jun 1995

BOULT, Richard David

Resigned
22 Geneva Road, Kingston Upon ThamesKT1 2TW
Born August 1965
Director
Appointed 17 Mar 1999
Resigned 17 Aug 2000

BOWERS, Michael Jonathan

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 01 Apr 2025

CANEY, Peter Richard

Resigned
Broadoaks 14 Hamilton Drive, AscotSL5 9PP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1994

DALE, Thomas Andrew

Resigned
Solihull Parkway, BirminghamB37 7YN
Born April 1986
Director
Appointed 04 Jul 2019
Resigned 29 Jan 2020

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 20 Jun 1995
Resigned 17 Sept 1997

DINSDALE, Christian Edward Peter

Resigned
22a St James's Square, LondonSW1Y 5LP
Born October 1977
Director
Appointed 23 Sept 2024
Resigned 31 Dec 2025

ELLISON, Brian

Resigned
Appledore, Norton Nr Chichester
Born June 1935
Director
Appointed N/A
Resigned 19 May 1993

GREEN, David Simon

Resigned
14 Chudleigh Crescent, IlfordIG3 9AS
Born August 1942
Director
Appointed 01 Mar 2000
Resigned 27 Aug 2003

GREEN, David Simon

Resigned
14 Chudleigh Crescent, IlfordIG3 9AS
Born August 1942
Director
Appointed 26 Sept 1994
Resigned 20 Jun 1995

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 01 Mar 1994

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Born April 1941
Director
Appointed N/A
Resigned 25 Apr 2000

JEARY, Anton Clive

Resigned
Solihull Parkway, BirminghamB37 7YN
Born May 1957
Director
Appointed 27 Aug 2003
Resigned 04 Jul 2019

JOHNSON, Peter William

Resigned
Linden House Meadow Lane, HuntingdonPE17 2BP
Born November 1947
Director
Appointed 06 Mar 1995
Resigned 17 Mar 1999

MARTIN-HICKEY, Katie

Resigned
22a St James's Square, LondonSW1Y 5LP
Born September 1976
Director
Appointed 10 Jan 2022
Resigned 01 Aug 2024

TAYLOR, Leslie Charles James

Resigned
Woodcock, HindheadGU26 6SL
Born August 1934
Director
Appointed N/A
Resigned 20 Jun 1995

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1959
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2022

WHITEMAN, John Charles

Resigned
19 Hollyfield Close, TringHP23 5PL
Born June 1950
Director
Appointed N/A
Resigned 28 Jun 1993

WHITTAKER, Derek Jesse

Resigned
"Pendle", Littlewick GreenSL6 3QR
Born July 1929
Director
Appointed N/A
Resigned 28 Jun 1993

Persons with significant control

1

St. James's Square, LondonSW1Y 5LP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 July 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
30 September 2011
SH20SH20
Legacy
30 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 September 2011
SH19Statement of Capital
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
403aParticulars of Charge Subject to s859A
Legacy
23 October 1995
287Change of Registered Office
Legacy
12 September 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
3 July 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
11 March 1994
288288
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
10 June 1993
288288
Legacy
19 November 1992
288288
Legacy
26 October 1992
363x363x
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
5 June 1992
288288
Legacy
18 May 1992
287Change of Registered Office
Legacy
28 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
24 March 1992
288288
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Resolution
11 October 1991
RESOLUTIONSResolutions
Resolution
11 October 1991
RESOLUTIONSResolutions
Resolution
11 October 1991
RESOLUTIONSResolutions
Resolution
11 October 1991
RESOLUTIONSResolutions
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
288288
Legacy
21 August 1991
288288
Legacy
26 July 1991
288288
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
1 March 1991
288288
Legacy
17 January 1991
88(2)R88(2)R
Legacy
17 January 1991
123Notice of Increase in Nominal Capital
Resolution
17 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
8 August 1990
288288
Legacy
25 June 1990
288288
Legacy
22 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Legacy
27 April 1990
288288
Legacy
25 April 1990
288288
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
287Change of Registered Office
Legacy
24 April 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
10 March 1988
288288
Legacy
12 November 1987
363363
Accounts With Accounts Type Full Group
12 November 1987
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
25 August 1987
288288
Legacy
13 August 1987
288288
Legacy
15 July 1987
288288
Legacy
17 April 1987
288288
Legacy
25 February 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
9 May 1986
288288
Accounts With Made Up Date
24 July 1975
AAAnnual Accounts
Incorporation Company
3 March 1905
NEWINCIncorporation