Background WavePink WaveYellow Wave

SUBARU (UK) LIMITED (01295214)

SUBARU (UK) LIMITED (01295214) is an active UK company. incorporated on 21 January 1977. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SUBARU (UK) LIMITED has been registered for 49 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
01295214
Status
active
Type
ltd
Incorporated
21 January 1977
Age
49 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBARU (UK) LIMITED

SUBARU (UK) LIMITED is an active company incorporated on 21 January 1977 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SUBARU (UK) LIMITED was registered 49 years ago.(SIC: 45111)

Status

active

Active since 49 years ago

Company No

01295214

LTD Company

Age

49 Years

Incorporated 21 January 1977

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CHADSIGN LIMITED
From: 21 January 1977To: 31 December 1977
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Warwickshire B46 1DF
From: 21 January 1977To: 22 July 2019
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Nov 10
Loan Secured
Nov 14
Loan Secured
Sept 15
Director Left
Jan 16
Loan Secured
Apr 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 27 Jul 2010

PEARSON, James

Active
International Drive, SolihullB90 4WA
Born April 1980
Director
Appointed 01 Sept 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 31 Jan 1996
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WEBB, Harry Wulstan

Resigned
Longnor House Westbeech Road, WolverhamptonWV6 7AQ
Secretary
Appointed N/A
Resigned 31 Jan 1996

WHEATLEY, David John

Resigned
I M House, ColeshillB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

BROWNING, Robert John

Resigned
Ouseley Barns, BridgnorthWV16 6XD
Born June 1947
Director
Appointed 13 Apr 2007
Resigned 24 Dec 2007

EDMISTON, Robert Norman, Lord

Resigned
I M House, ColeshillB46 1DF
Born October 1946
Director
Appointed N/A
Resigned 01 Jan 2016

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 04 Nov 2010
Resigned 31 Dec 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288cChange of Particulars
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
19 September 1992
403aParticulars of Charge Subject to s859A
Resolution
19 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
26 September 1991
288288
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
2 June 1988
403aParticulars of Charge Subject to s859A
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Memorandum Articles
29 September 1978
MEM/ARTSMEM/ARTS
Miscellaneous
24 October 1977
MISCMISC
Miscellaneous
21 July 1977
MISCMISC