Background WavePink WaveYellow Wave

AUTOSUPPLIES (CHESTERFIELD) LIMITED (02479774)

AUTOSUPPLIES (CHESTERFIELD) LIMITED (02479774) is an active UK company. incorporated on 12 March 1990. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). AUTOSUPPLIES (CHESTERFIELD) LIMITED has been registered for 36 years. Current directors include GALVIN, Cade Ashby.

Company Number
02479774
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
Penningtons Manches Cooper Llp, Floor 11, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSUPPLIES (CHESTERFIELD) LIMITED

AUTOSUPPLIES (CHESTERFIELD) LIMITED is an active company incorporated on 12 March 1990 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). AUTOSUPPLIES (CHESTERFIELD) LIMITED was registered 36 years ago.(SIC: 45310)

Status

active

Active since 36 years ago

Company No

02479774

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

AUTO SUPPLIES (CHESTERFIELD) LIMITED
From: 9 April 1990To: 17 April 1990
PANELCHIEF LIMITED
From: 12 March 1990To: 9 April 1990
Contact
Address

Penningtons Manches Cooper Llp, Floor 11 45 Church Street Birmingham, B3 2RT,

Previous Addresses

72 Nottingham Road Mansfield Nottinghamshire NG18 1BN
From: 12 March 1990To: 11 November 2025
Timeline

14 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Owner Exit
May 21
Director Left
May 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Jul 25
Share Issue
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALVIN, Cade Ashby

Active
45 Church Street, BirminghamB3 2RT
Born March 1986
Director
Appointed 07 Nov 2025

CLARKE, David

Resigned
72 Nottingham Road, NottinghamshireNG18 1BN
Secretary
Appointed 24 Jun 1993
Resigned 07 Nov 2025

HARRISON, Glenn Michael Edmund

Resigned
8 Church News, SheffieldS31 8JY
Secretary
Appointed N/A
Resigned 24 Jun 1993

CLARKE, Beverley Jayne

Resigned
72 Nottingham Road, NottinghamshireNG18 1BN
Born June 1964
Director
Appointed 24 Jun 1993
Resigned 30 Apr 2021

CLARKE, David

Resigned
72 Nottingham Road, NottinghamshireNG18 1BN
Born April 1964
Director
Appointed N/A
Resigned 07 Nov 2025

COOMBES, John Frederick

Resigned
45 Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Nov 2025
Resigned 31 Dec 2025

HARRISON, Glenn Michael Edmund

Resigned
8 Church News, SheffieldS31 8JY
Born February 1954
Director
Appointed N/A
Resigned 24 Jun 1993

Persons with significant control

3

1 Active
2 Ceased
Nottingham Road, MansfieldNG18 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2025

Mr David Clarke

Ceased
72 Nottingham Road, NottinghamshireNG18 1BN
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2025

Mrs Beverley Jayne Clarke

Ceased
72 Nottingham Road, NottinghamshireNG18 1BN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
13 November 2025
MAMA
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 July 2021
SH03Return of Purchase of Own Shares
Resolution
10 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Capital Cancellation Shares
6 July 2021
SH06Cancellation of Shares
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
27 March 1998
288cChange of Particulars
Legacy
27 March 1998
288cChange of Particulars
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
21 July 1993
288288
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
2 July 1992
363b363b
Legacy
31 January 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
23 December 1991
287Change of Registered Office
Legacy
23 July 1991
88(2)R88(2)R
Legacy
23 July 1991
363aAnnual Return
Legacy
24 December 1990
225(1)225(1)
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
287Change of Registered Office
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 1990
RESOLUTIONSResolutions
Incorporation Company
12 March 1990
NEWINCIncorporation