Background WavePink WaveYellow Wave

MERCEDES-BENZ RETAIL GROUP UK LIMITED (00419087)

MERCEDES-BENZ RETAIL GROUP UK LIMITED (00419087) is an active UK company. incorporated on 10 September 1946. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. MERCEDES-BENZ RETAIL GROUP UK LIMITED has been registered for 79 years. Current directors include PIPPERGER, Wolfgang.

Company Number
00419087
Status
active
Type
ltd
Incorporated
10 September 1946
Age
79 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PIPPERGER, Wolfgang
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ RETAIL GROUP UK LIMITED

MERCEDES-BENZ RETAIL GROUP UK LIMITED is an active company incorporated on 10 September 1946 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. MERCEDES-BENZ RETAIL GROUP UK LIMITED was registered 79 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 79 years ago

Company No

00419087

LTD Company

Age

79 Years

Incorporated 10 September 1946

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DAIMLERCHRYSLER RETAIL LIMITED
From: 5 November 2003To: 2 November 2007
DAIMLERCHRYSLER UK RETAIL LIMITED
From: 28 November 2000To: 5 November 2003
WOKING MOTORS LIMITED
From: 10 September 1946To: 28 November 2000
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

, Tongwell Mercedes-Benz Uk Limited, Milton Keynes, Buckinghamshire, MK15 8BA
From: 10 September 1946To: 18 February 2020
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Dec 16
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Owner Exit
May 25
Owner Exit
May 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

LIPMAN, Jonathan Philip Reuben

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 15 Jan 2014

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 01 Sept 2023

DODWELL, Timothy Henry Warner

Resigned
Watermead, BedfordMK43 7DH
Secretary
Appointed 08 Jul 1992
Resigned 19 Mar 1999

EVANS, Chrissi Roberta

Resigned
2 The Chapmans, HitchinSG5 2TS
Secretary
Appointed 22 May 2001
Resigned 01 Feb 2006

LARKINS, Iain Paul

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Secretary
Appointed 01 Feb 2006
Resigned 30 Aug 2013

LINDLEY, Philip Douglas

Resigned
Paddock House, Yardley HastingsNN6 8PU
Secretary
Appointed N/A
Resigned 08 Jul 1992

PALMER, Jill Frances

Resigned
29a Studley Road, BedfordMK43 9DL
Secretary
Appointed 19 Mar 1999
Resigned 22 May 2001

ADT, Katrin Anne Gertraude

Resigned
Tongwell, Milton KeynesMK15 8BA
Born May 1972
Director
Appointed 01 Jul 2019
Resigned 31 Aug 2021

BRADY, Geoff

Resigned
White Oak Gardens, SidcupDA15 8WF
Born January 1954
Director
Appointed 01 Jan 2002
Resigned 06 Jul 2005

BRAGUGLIA, Vittorio

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born May 1970
Director
Appointed 01 Jan 2016
Resigned 02 Dec 2019

BREITSCHWERDT, Marcus Werner

Resigned
Tongwell, Milton KeynesMK15 8BA
Born November 1961
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2021

EBERHARDT, Joachim

Resigned
Latymer House, BeaconsfieldHP9 2UL
Born August 1963
Director
Appointed 20 Apr 2001
Resigned 01 Jul 2003

END, Matthias

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born October 1974
Director
Appointed 25 Mar 2014
Resigned 01 Apr 2016

HALATA, Paul

Resigned
Latymer House Long Bottom Lane, Seer GreenHP9 2UL
Born September 1950
Director
Appointed 01 Jan 1997
Resigned 12 Nov 1999

HENN, Harald

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1964
Director
Appointed 02 Jun 2023
Resigned 30 Nov 2023

RAMSAY, Ewan Alexander Lindsay

Resigned
13 Court Drive, ShillingfordOX10 7ER
Born May 1955
Director
Appointed 09 Jul 2004
Resigned 31 Dec 2005

REINERT, Karl

Resigned
3 The Old Rectory, Milton KeynesMK10 9AF
Born May 1941
Director
Appointed N/A
Resigned 14 Oct 1996

RUOFF, Marcell

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born June 1980
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2019

SAVAGE, Gary Mark

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born December 1961
Director
Appointed 18 Jul 2014
Resigned 01 Jan 2016

SCHOELER, Tim Udo

Resigned
Tongwell, Milton KeynesMK15 8BA
Born July 1986
Director
Appointed 01 Jan 2020
Resigned 28 Jun 2023

SHEPHERD, Angela Carolyn

Resigned
Tongwell, Milton KeynesMK15 8BA
Born June 1967
Director
Appointed 02 Dec 2019
Resigned 02 Jun 2023

SMART, Frederick Bryan

Resigned
Castle Gateway, BerkhamstedHP4 1LH
Born December 1951
Director
Appointed 14 Oct 1996
Resigned 30 Sept 2006

STEFFEN, Wilfried

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born June 1955
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2011

TAUSCHER, Hans

Resigned
Glenmore Sheethanger Lane, Hemel HempsteadHP3 0BG
Born June 1932
Director
Appointed N/A
Resigned 31 Dec 1996

WHITTINGTON, Michael Kevin

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born April 1973
Director
Appointed 12 Nov 2012
Resigned 31 Jul 2014

WILLIAMSON, Andrew Miles

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born May 1963
Director
Appointed 01 Nov 2006
Resigned 31 Jan 2014

WILLIAMSON, David Neil

Resigned
Mercedes-Benz Uk Limited, Milton KeynesMK15 8BA
Born December 1965
Director
Appointed 01 Jan 2006
Resigned 21 Dec 2012

Persons with significant control

4

1 Active
3 Ceased
Delaware Drive, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
70327, Stuttgart

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2025
70327, Stuttgart

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 May 2025

Mercedes-Benz Uk Limited

Ceased
Delaware Drive, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Miscellaneous
5 June 2015
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
190190
Legacy
15 August 2008
353353
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Memorandum Articles
22 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288cChange of Particulars
Legacy
4 January 2007
288cChange of Particulars
Legacy
3 January 2007
288cChange of Particulars
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
88(2)R88(2)R
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
123Notice of Increase in Nominal Capital
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
403aParticulars of Charge Subject to s859A
Legacy
25 September 2001
403aParticulars of Charge Subject to s859A
Legacy
25 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
30 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Resolution
12 July 1999
RESOLUTIONSResolutions
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Legacy
5 December 1968
395Particulars of Mortgage or Charge
Miscellaneous
10 September 1946
MISCMISC