Background WavePink WaveYellow Wave

ESSEX AUTO GROUP LTD. (02382874)

ESSEX AUTO GROUP LTD. (02382874) is an active UK company. incorporated on 12 May 1989. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ESSEX AUTO GROUP LTD. has been registered for 36 years. Current directors include BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan.

Company Number
02382874
Status
active
Type
ltd
Incorporated
12 May 1989
Age
36 years
Address
Allen Ford - Warwick, Warwick, CV34 6SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX AUTO GROUP LTD.

ESSEX AUTO GROUP LTD. is an active company incorporated on 12 May 1989 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ESSEX AUTO GROUP LTD. was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02382874

LTD Company

Age

36 Years

Incorporated 12 May 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ESSEX MOTORS LIMITED
From: 31 July 1989To: 11 December 2006
SPECSNOW LIMITED
From: 12 May 1989To: 31 July 1989
Contact
Address

Allen Ford - Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

Dunton Ford Link Basildon Essex SS15 6GB
From: 12 May 1989To: 20 March 2017
Timeline

26 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 12
Director Left
Jan 13
Share Issue
Apr 15
Funding Round
Apr 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Share Issue
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Capital Update
May 18
Loan Cleared
Dec 18
Director Left
Oct 19
Director Left
Aug 24
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Dudley Road, Brierley HillDY5 1LX
Corporate secretary
Appointed 14 Mar 2017

BROWN, Colin Alexander

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born June 1969
Director
Appointed 14 Mar 2017

MOUNTFORD, Peter William

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1957
Director
Appointed 14 Mar 2017

WATSON, Graeme Bryan

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1967
Director
Appointed 14 Mar 2017

CRUSH, William Henry

Resigned
39 Ilmington Drive, BasildonSS13 1RD
Secretary
Appointed N/A
Resigned 20 Aug 1997

REILLY, Mark James

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Secretary
Appointed 21 Aug 1997
Resigned 14 Mar 2017

BRADBROOK, Michael Leslie

Resigned
Dunton Ford Link, EssexSS15 6GB
Born October 1949
Director
Appointed 01 Nov 2002
Resigned 31 Dec 2012

BROWN, Michael Baden

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born July 1957
Director
Appointed 01 Jul 1992
Resigned 14 Mar 2017

MASKELL, Cheryl Ann

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born September 1956
Director
Appointed N/A
Resigned 14 Mar 2017

MASKELL, Philip John

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1953
Director
Appointed N/A
Resigned 14 Mar 2017

PHILLIPS, Michael William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1956
Director
Appointed 14 Mar 2017
Resigned 31 Oct 2019

REILLY, Mark James

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1965
Director
Appointed 01 Mar 2004
Resigned 14 Mar 2017

ROSS, Christopher Howard

Resigned
Dunton Ford Link, EssexSS15 6GB
Born March 1961
Director
Appointed 18 Nov 2004
Resigned 31 Mar 2012

WOOD, Paula Marie

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 14 Mar 2017
Resigned 08 Aug 2024

Persons with significant control

1

Sg International Holdings Limited

Active
Tachbrook Park Drive, WarwickCV34 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
27 June 2018
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
25 May 2018
SH19Statement of Capital
Legacy
25 May 2018
SH20SH20
Legacy
25 May 2018
CAP-SSCAP-SS
Resolution
25 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Capital Alter Shares Subdivision
3 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Statement Of Companys Objects
29 April 2015
CC04CC04
Resolution
29 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Made Up Date
31 March 2010
AAAnnual Accounts
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
4 February 2009
288cChange of Particulars
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363aAnnual Return
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2003
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
169169
Legacy
4 October 2001
122122
Legacy
4 October 2001
122122
Legacy
4 October 2001
122122
Resolution
12 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1999
AAAnnual Accounts
Legacy
3 March 1999
403aParticulars of Charge Subject to s859A
Legacy
3 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1998
AAAnnual Accounts
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 1995
AAAnnual Accounts
Legacy
13 June 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 Full Group
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
403b403b
Legacy
19 August 1993
403b403b
Legacy
19 August 1993
403b403b
Legacy
18 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 1993
MAMA
Resolution
30 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 June 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
1 March 1993
288288
Accounts With Accounts Type Full Group
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
288288
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
225(1)225(1)
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Full Group
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
225(1)225(1)
Legacy
21 December 1990
363aAnnual Return
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
8 September 1989
88(2)R88(2)R
Legacy
8 September 1989
123Notice of Increase in Nominal Capital
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Legacy
19 August 1989
395Particulars of Mortgage or Charge
Legacy
19 August 1989
395Particulars of Mortgage or Charge
Legacy
11 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 1989
MEM/ARTSMEM/ARTS
Legacy
2 August 1989
288288
Legacy
2 August 1989
287Change of Registered Office
Certificate Change Of Name Company
28 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 1989
RESOLUTIONSResolutions
Legacy
25 July 1989
288288
Incorporation Company
12 May 1989
NEWINCIncorporation