Background WavePink WaveYellow Wave

VICTORIA (BAVARIA) LIMITED (02196791)

VICTORIA (BAVARIA) LIMITED (02196791) is an active UK company. incorporated on 20 November 1987. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. VICTORIA (BAVARIA) LIMITED has been registered for 38 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
02196791
Status
active
Type
ltd
Incorporated
20 November 1987
Age
38 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
45111, 45112, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA (BAVARIA) LIMITED

VICTORIA (BAVARIA) LIMITED is an active company incorporated on 20 November 1987 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. VICTORIA (BAVARIA) LIMITED was registered 38 years ago.(SIC: 45111, 45112, 45190, 45200)

Status

active

Active since 38 years ago

Company No

02196791

LTD Company

Age

38 Years

Incorporated 20 November 1987

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 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

REG VARDY (BAVARIA) LIMITED
From: 7 August 1990To: 30 April 1998
REG VARDY (HARROGATE) LIMITED
From: 18 December 1987To: 7 August 1990
FORGEMAZE LIMITED
From: 20 November 1987To: 18 December 1987
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 20 November 1987To: 17 March 2026
Timeline

29 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Sept 21
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Loan Secured
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 27 Oct 2006

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BRINE, Jason Andrew

Resigned
The Old Granary South Farm Court, ThirskYO7 4RY
Secretary
Appointed 04 Jan 2000
Resigned 03 May 2005

LAUGHLIN, Fiona Elizabeth

Resigned
23 The Crescent, Whitley BayNE26 2JG
Secretary
Appointed N/A
Resigned 04 Jan 2000

RAWNSLEY, Patrick James

Resigned
Stonecroft, 2 Lakeside Close, LeedsLS29 0AG
Secretary
Appointed 19 Aug 2005
Resigned 27 Oct 2006

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 14 Feb 2006
Resigned 01 Jan 2017

WILLIAMS, Julie Suzanne

Resigned
14 Nightingale Close, HartlepoolTS26 0HL
Secretary
Appointed 03 May 2005
Resigned 19 Aug 2005

BERMAN, William Richard

Resigned
Bay Colony Drive, Fort Lauderdale
Born January 1966
Director
Appointed 13 Sept 2021
Resigned 31 Jan 2024

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 14 Feb 2006
Resigned 07 Oct 2023

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 14 Feb 2006
Resigned 31 Mar 2019

FORRESTER, Robert Thomas

Resigned
38 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born September 1969
Director
Appointed 29 Jun 2001
Resigned 14 Feb 2006

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 14 Feb 2006
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

MCALOON, William Gerard

Resigned
10 Jacks View, AyshireKA23 9HX
Born November 1959
Director
Appointed 19 Aug 2005
Resigned 05 Dec 2005

MURRAY, Gerard Thomas

Resigned
9 Southlands, TynemouthNE30 2QS
Born May 1963
Director
Appointed N/A
Resigned 25 Oct 2002

POTTS, Graeme John

Resigned
Ashleigh Ashbrooke Range, SunderlandSR2 7TP
Born October 1957
Director
Appointed N/A
Resigned 09 Apr 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 14 Feb 2006
Resigned 01 Jan 2017

VARDY, Peter, Sir

Resigned
Rainton House, Houghton Le SpringDH4 6PJ
Born March 1947
Director
Appointed N/A
Resigned 14 Feb 2006

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
155(6)a155(6)a
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363x363x
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
30 October 1992
363x363x
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
10 July 1992
363x363x
Legacy
2 June 1992
287Change of Registered Office
Legacy
18 November 1991
288288
Legacy
12 November 1991
363x363x
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
225(1)225(1)
Memorandum Articles
7 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1990
88(2)R88(2)R
Legacy
18 July 1990
123Notice of Increase in Nominal Capital
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
1 November 1988
288288
Legacy
29 September 1988
288288
Legacy
25 March 1988
PUC 5PUC 5
Resolution
15 February 1988
RESOLUTIONSResolutions
Memorandum Articles
26 January 1988
MEM/ARTSMEM/ARTS
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Legacy
18 January 1988
287Change of Registered Office
Resolution
18 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1987
NEWINCIncorporation