Background WavePink WaveYellow Wave

RAWLINSON AUTOMOTIVE LIMITED (02344304)

RAWLINSON AUTOMOTIVE LIMITED (02344304) is an active UK company. incorporated on 7 February 1989. with registered office in Bury St. Edmunds,. 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. RAWLINSON AUTOMOTIVE LIMITED has been registered for 37 years. Current directors include RAWLINSON, Jonathan Anthony, RAWLINSON, Marcus Alexander, RAWLINSON, Susan.

Company Number
02344304
Status
active
Type
ltd
Incorporated
7 February 1989
Age
37 years
Address
Easlea Road,, Bury St. Edmunds,, IP32 7DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
RAWLINSON, Jonathan Anthony, RAWLINSON, Marcus Alexander, RAWLINSON, Susan
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAWLINSON AUTOMOTIVE LIMITED

RAWLINSON AUTOMOTIVE LIMITED is an active company incorporated on 7 February 1989 with the registered office located in Bury St. Edmunds,. 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. RAWLINSON AUTOMOTIVE LIMITED was registered 37 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 37 years ago

Company No

02344304

LTD Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WEBSTER HOWLETT (BURY ST. EDMUNDS) LIMITED
From: 14 April 1989To: 12 January 2000
IMPRIMAST LIMITED
From: 7 February 1989To: 14 April 1989
Contact
Address

Easlea Road, Moreton Hall, Bury St. Edmunds,, IP32 7DF,

Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 22
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HURST, Warren Frederick William

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Secretary
Appointed 25 Sept 2003

RAWLINSON, Jonathan Anthony

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Born July 1954
Director
Appointed N/A

RAWLINSON, Marcus Alexander

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Born August 1994
Director
Appointed 09 Aug 2022

RAWLINSON, Susan

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Born January 1959
Director
Appointed 24 Dec 1999

BOWLER, Stanley Arthur

Resigned
7 St Michaels Close, Bury St. EdmundsIP33 1HT
Secretary
Appointed N/A
Resigned 25 Sept 2003

CAUVIN, Pierre Marie

Resigned
7 Phillimore Gardens, LondonW8 7QG
Born August 1944
Director
Appointed 21 Sept 1993
Resigned 30 May 1995

DECARPENTRY, Pierre Michel

Resigned
4 Stanhope Gardens, LondonSW7
Born April 1949
Director
Appointed 30 May 1995
Resigned 01 Dec 1998

GIGOU, Michel Pierre

Resigned
20a Stanhope Gardens, LondonSW7 5RQ
Born November 1946
Director
Appointed N/A
Resigned 28 Nov 1996

HAWES, Keith Middleton

Resigned
Hollywood Cottage, NaphillHP14 4RB
Born October 1952
Director
Appointed 23 Jun 1995
Resigned 24 Dec 1999

INGLES, Geoffrey Blake

Resigned
1 Oliffe Close, AylesburyHP20 2BJ
Born May 1950
Director
Appointed 01 Oct 1993
Resigned 06 Dec 1993

LE DUC, Alain

Resigned
7 Phillimore Gardens, LondonW8 7QG
Born May 1950
Director
Appointed N/A
Resigned 21 Sept 1993

MARZLOFF, Benoit Marie Jean

Resigned
20a Stanhope Gardens, LondonSW7 5RQ
Born September 1949
Director
Appointed 28 Nov 1996
Resigned 24 Dec 1999

MEAD, Michael

Resigned
6 Grangely Close, ReadingRG31 7DR
Born October 1948
Director
Appointed N/A
Resigned 01 Oct 1993

NICHOLAS, Preston

Resigned
29 Bishops Drive, WokinghamRG11 1WA
Born August 1949
Director
Appointed 06 Dec 1993
Resigned 17 Oct 1994

PERRAY, Danielle

Resigned
514 Consort Court, LondonW8 5SN
Born March 1950
Director
Appointed 28 Jul 1999
Resigned 24 Dec 1999

ROBINSON, Newell Adrian

Resigned
The Garden House, WarwickCV35 9AR
Born May 1945
Director
Appointed N/A
Resigned 05 Aug 1993

Persons with significant control

2

Mr Jonathan Anthony Rawlinson

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Susan Rawlinson

Active
Easlea Road,, Bury St. Edmunds,IP32 7DF
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
8 April 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Legacy
20 November 2012
MG01MG01
Legacy
13 November 2012
MG02MG02
Legacy
10 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Legacy
24 September 2012
MG02MG02
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
10 May 2008
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
122122
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
25 February 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
13 January 2000
MEM/ARTSMEM/ARTS
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2000
122122
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
20 June 1995
288288
Legacy
9 February 1995
288288
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 Full
26 October 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
28 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
9 September 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
15 September 1992
363b363b
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
15 May 1991
288288
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
225(2)225(2)
Legacy
18 September 1990
363363
Legacy
10 September 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
287Change of Registered Office
Memorandum Articles
3 November 1989
MEM/ARTSMEM/ARTS
Legacy
3 November 1989
88(2)Return of Allotment of Shares
Legacy
3 November 1989
122122
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
21 April 1989
287Change of Registered Office
Legacy
21 April 1989
288288
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1989
NEWINCIncorporation