Background WavePink WaveYellow Wave

BARONS AUTOMOTIVE LIMITED (01695666)

BARONS AUTOMOTIVE LIMITED (01695666) is an active UK company. incorporated on 31 January 1983. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. BARONS AUTOMOTIVE LIMITED has been registered for 43 years.

Company Number
01695666
Status
active
Type
ltd
Incorporated
31 January 1983
Age
43 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONS AUTOMOTIVE LIMITED

BARONS AUTOMOTIVE LIMITED is an active company incorporated on 31 January 1983 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. BARONS AUTOMOTIVE LIMITED was registered 43 years ago.(SIC: 45111)

Status

active

Active since 43 years ago

Company No

01695666

LTD Company

Age

43 Years

Incorporated 31 January 1983

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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ELMS AUTOMOTIVE LIMITED
From: 22 January 2015To: 2 January 2018
BEDFORDIA AUTOMOTIVE LIMITED
From: 6 October 2008To: 22 January 2015
BEDFORDIA MOTOR HOLDINGS LIMITED
From: 27 October 1998To: 6 October 2008
BEDFORDIA MOTORS LIMITED
From: 31 January 1983To: 27 October 1998
Contact
Address

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH
From: 21 July 2015To: 31 December 2019
Chandlers Victoria Road Portslade Brighton East Sussex
From: 16 December 2014To: 21 July 2015
Milton Parc Milton Ernest Bedfordshire MK44 1YU
From: 31 January 1983To: 16 December 2014
Timeline

31 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Funding Round
Dec 09
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Aug 17
Loan Cleared
Feb 18
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jan 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
1 October 2019
AAMDAAMD
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Miscellaneous
17 December 2014
MISCMISC
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
28 October 2010
MG02MG02
Legacy
1 September 2010
MG01MG01
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Resolution
7 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
363aAnnual Return
Legacy
29 December 2006
190190
Legacy
29 December 2006
353353
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
11 January 2006
88(2)R88(2)R
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
190190
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
4 May 2005
287Change of Registered Office
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
4 June 2004
88(2)R88(2)R
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
88(2)R88(2)R
Legacy
7 January 2003
123Notice of Increase in Nominal Capital
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
1 September 1999
88(2)R88(2)R
Legacy
1 September 1999
123Notice of Increase in Nominal Capital
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
17 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 April 1995
88(2)R88(2)R
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
12 June 1994
88(2)R88(2)R
Legacy
12 June 1994
123Notice of Increase in Nominal Capital
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
363aAnnual Return
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
18 December 1990
288288
Legacy
17 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
4 April 1990
288288
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Incorporation Company
31 January 1983
NEWINCIncorporation