Background WavePink WaveYellow Wave

C.A.R. LIMITED (02521259)

C.A.R. LIMITED (02521259) is an active UK company. incorporated on 12 July 1990. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. C.A.R. LIMITED has been registered for 35 years. Current directors include GANNON, Andrew Mark, HILL, Geoff Thomas, JEFFREY, Tim Paul, Mr. and 5 others.

Company Number
02521259
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1990
Age
35 years
Address
1 Bloomfield Close, Wolverhampton, WV5 8HQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GANNON, Andrew Mark, HILL, Geoff Thomas, JEFFREY, Tim Paul, Mr., REYNOLDS, John, SWEET, John Nabil, TURNER, Corinne Beverly, TURNER, John Hugh, WHITEHOUSE, Peter Christopher
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A.R. LIMITED

C.A.R. LIMITED is an active company incorporated on 12 July 1990 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. C.A.R. LIMITED was registered 35 years ago.(SIC: 93290)

Status

active

Active since 35 years ago

Company No

02521259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 12 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 Bloomfield Close Wombourne Wolverhampton, WV5 8HQ,

Previous Addresses

10 Evolution Wynyard Park Wynyard TS22 5TB
From: 19 January 2011To: 6 March 2015
1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH
From: 12 July 1990To: 19 January 2011
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
New Owner
Jul 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WHITEHOUSE, Peter Christopher

Active
1 Bloomfield Close, WolverhamptonWV5 8HQ
Secretary
Appointed 07 Nov 1993

GANNON, Andrew Mark

Active
Great North Road, NewarkN23 6DY
Born February 1964
Director
Appointed 01 Nov 2025

HILL, Geoff Thomas

Active
Wilsic Road, DoncasterDN11 9LT
Born April 1940
Director
Appointed 05 Nov 2022

JEFFREY, Tim Paul, Mr.

Active
35 Hollytree Gardens, RayleighSS6 7BE
Born February 1953
Director
Appointed 08 Oct 2000

REYNOLDS, John

Active
Easton Way, NorthantsNN7 1JQ
Born October 1951
Director
Appointed 08 Nov 2009

SWEET, John Nabil

Active
Garden Road, TonbridgeTN9 1PT
Born November 1960
Director
Appointed 02 Nov 2014

TURNER, Corinne Beverly

Active
Binton Lane, FarnhamGU10 1LG
Born December 1963
Director
Appointed 05 Nov 2022

TURNER, John Hugh

Active
Binton Lane, FarnhamGU10 1LG
Born May 1955
Director
Appointed 03 Nov 2019

WHITEHOUSE, Peter Christopher

Active
1 Bloomfield Close, WolverhamptonWV5 8HQ
Born February 1947
Director
Appointed 07 Nov 1993

PRICE, Laban

Resigned
57 Launceston Drive, CoalvilleLE67 2HW
Secretary
Appointed N/A
Resigned 07 Nov 1993

ANDERSON, Ian Fraser

Resigned
64 Drax Avenue, LondonSW20 0EY
Born May 1960
Director
Appointed N/A
Resigned 22 May 1994

BARLTROP, Nicholas Edwin

Resigned
77 Idmiston Road, LondonE15 1RG
Born February 1957
Director
Appointed 07 Nov 1993
Resigned 30 Sept 1995

DODSWORTH, Nigel John

Resigned
574 Rue Des Ecoles, Vattelot Sous Beaumont
Born April 1947
Director
Appointed N/A
Resigned 19 Feb 2006

GENCARELLI, Frederic

Resigned
Evolution, WynyardTS22 5TB
Born March 1976
Director
Appointed 03 Nov 2012
Resigned 02 Mar 2014

GENCARELLI, Frederic

Resigned
17 Sumner Place, AddlestoneKT15 1QD
Born March 1976
Director
Appointed 13 Nov 2005
Resigned 30 Jun 2010

GIBSON, Robert James

Resigned
85 Stonehill Road, Leigh On SeaSS9 4AX
Born April 1970
Director
Appointed N/A
Resigned 04 Dec 1994

GODFREY, Paul

Resigned
Highbank, BrightonBN45 7FQ
Born November 1946
Director
Appointed 01 Jan 1997
Resigned 03 Nov 2012

GOMIS, Anthony John

Resigned
Bloomfield Close, WolverhamptonWV5 8HQ
Born February 1947
Director
Appointed 03 Nov 2019
Resigned 05 Nov 2022

GOMIS, Anthony John

Resigned
82 Waterford Road, LondonSW6 2DR
Born February 1947
Director
Appointed 04 Dec 1994
Resigned 13 Nov 2005

GUARD, Martin John

Resigned
Bramble House, BewdleyDY12 2DG
Born July 1946
Director
Appointed 30 Sept 1999
Resigned 05 Nov 2006

HAYTON, Michael John

Resigned
15a Church Walk, Stourport On SevernDY13 0AL
Born July 1945
Director
Appointed N/A
Resigned 24 Mar 1996

HOLDEN, David Robert

Resigned
Bloomfield Close, WolverhamptonWV5 8HQ
Born July 1956
Director
Appointed 04 May 2023
Resigned 01 May 2024

HOLLAND, Milton

Resigned
33 Bratch Park, WolverhamptonWV5 8DF
Born February 1936
Director
Appointed 04 Nov 2007
Resigned 03 Nov 2019

HOLLAND, Milton

Resigned
33 Bratch Park, WolverhamptonWV5 8DF
Born February 1936
Director
Appointed 07 Nov 1993
Resigned 13 Apr 2003

HUESTON, David Alexander

Resigned
Victoria Road, AddlestoneKT15 2PL
Born February 1958
Director
Appointed 08 Nov 2009
Resigned 01 Nov 2025

JAYES, Barry Walter

Resigned
Diamond Grove, CannockWS11 7FT
Born November 1948
Director
Appointed 13 Apr 2003
Resigned 02 Nov 2014

JOHNSON, Nicholas

Resigned
1 Heathfield Crescent, PortsladeBN41 2YS
Born October 1966
Director
Appointed 27 Jan 2002
Resigned 07 May 2010

MCATASNEY, Niall Patrick

Resigned
47 Saint Nicholas Road, BrightonBN1 3LP
Born September 1960
Director
Appointed 18 Jan 2004
Resigned 04 Nov 2007

MOORES, Timothy Charles

Resigned
33 Farnham Road, FleetGU13 9HZ
Born May 1946
Director
Appointed N/A
Resigned 05 Dec 1994

NOEL, Stewart

Resigned
93 Heathcote Road, Leamington SpaCV31 2LX
Born September 1960
Director
Appointed N/A
Resigned 27 Jun 1993

OWLER, Anthony Mckenzie

Resigned
Bloomfield Close, WolverhamptonWV5 8HQ
Born April 1942
Director
Appointed 03 Nov 2019
Resigned 05 Nov 2022

PRICE, Dean Christopher

Resigned
57 Launceston Drive, CoalvilleLE67 2HW
Born December 1970
Director
Appointed N/A
Resigned 07 Nov 1993

PRICE, Kevin Michael

Resigned
244 Meadowhead, SheffieldS8 7UH
Born March 1942
Director
Appointed 11 Feb 1996
Resigned 23 Jan 2001

PRICE, Laban

Resigned
57 Launceston Drive, CoalvilleLE67 2HW
Born August 1946
Director
Appointed N/A
Resigned 07 Nov 1993

RABBETS, Christopher Gareth

Resigned
22 Besbury Park, StroudGL6 9EN
Born April 1942
Director
Appointed N/A
Resigned 03 Dec 1995

Persons with significant control

2

Mr Peter Christopher Whitehouse

Active
Bloomfield Close, WolverhamptonWV5 8HQ
Born February 1947

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Peter Christopher Whitehouse

Active
Bloomfield Close, WolverhamptonWV5 8HQ
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
287Change of Registered Office
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
11 December 1994
288288
Legacy
9 December 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
6 October 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
363b363b
Legacy
14 August 1992
363(287)363(287)
Legacy
16 July 1992
287Change of Registered Office
Legacy
29 June 1992
225(1)225(1)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
363aAnnual Return
Legacy
19 March 1991
224224
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
287Change of Registered Office
Incorporation Company
12 July 1990
NEWINCIncorporation