Background WavePink WaveYellow Wave

ADR ACCIDENT REPAIR CENTRES LIMITED (02558770)

ADR ACCIDENT REPAIR CENTRES LIMITED (02558770) is an active UK company. incorporated on 15 November 1990. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ADR ACCIDENT REPAIR CENTRES LIMITED has been registered for 35 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
02558770
Status
active
Type
ltd
Incorporated
15 November 1990
Age
35 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADR ACCIDENT REPAIR CENTRES LIMITED

ADR ACCIDENT REPAIR CENTRES LIMITED is an active company incorporated on 15 November 1990 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ADR ACCIDENT REPAIR CENTRES LIMITED was registered 35 years ago.(SIC: 45200)

Status

active

Active since 35 years ago

Company No

02558770

LTD Company

Age

35 Years

Incorporated 15 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BROOMCO (434) LIMITED
From: 15 November 1990To: 1 March 1991
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG England
From: 23 July 2024To: 19 February 2025
Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
From: 4 December 2023To: 23 July 2024
5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England
From: 2 October 2019To: 4 December 2023
2 Water Court Water Street Birmingham B3 1HP
From: 15 September 2015To: 2 October 2019
Signal House Crown Way Crown Park Rushden Northamptonshire NN10 6BS
From: 7 January 2013To: 15 September 2015
the Brushes Sheffield Road Sheepbridge Chesterfield S41 9ED
From: 15 November 1990To: 7 January 2013
Timeline

22 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Loan Cleared
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Dec 15
Loan Secured
May 17
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 19 Jul 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 19 Jul 2024

BLAIR, Carol Ann

Resigned
14 Balmoak Lane, TaptonS41 0TH
Secretary
Appointed N/A
Resigned 01 Nov 2008

HOWSON, Tracey Jane

Resigned
Lint Croft, SheffieldS12 3YA
Secretary
Appointed 03 Nov 2004
Resigned 20 Dec 2007

RANDLE, Peter Michael

Resigned
11 Harvest Way, ChesterfieldS42 7JX
Secretary
Appointed 20 Aug 2003
Resigned 13 Feb 2004

SCUDAMORE, Rebecca Jane

Resigned
Milton Park, EghamTW20 9EL
Secretary
Appointed 22 Nov 2012
Resigned 24 Aug 2015

VENTURINI, Diane Patricia

Resigned
Milton Park, EghamTW20 9EL
Secretary
Appointed 22 Nov 2012
Resigned 19 Dec 2014

BLAIR, Andrew David

Resigned
Cannon Hall, SheffieldS17 4AN
Born April 1953
Director
Appointed N/A
Resigned 22 Nov 2012

BLAIR, Maxine Ann

Resigned
Butts Hill, SheffieldS17 4AN
Born June 1968
Director
Appointed 24 Jul 2008
Resigned 22 Nov 2012

CAVEN, Allan David

Resigned
Sycamore Close, NottinghamNG11 6PP
Born October 1967
Director
Appointed 24 Jul 2008
Resigned 31 Jan 2011

COLEMAN, Philip

Resigned
Edgbaston, BirminghamB15 3BE
Born October 1979
Director
Appointed 24 Aug 2015
Resigned 19 Jul 2024

ELDRIDGE, Christopher

Resigned
Water Street, BirminghamB3 1HP
Born March 1964
Director
Appointed 22 Nov 2012
Resigned 24 Aug 2015

HOPKINS, Timothy Simon

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1967
Director
Appointed 24 Aug 2015
Resigned 19 Jul 2024

LEWIS, Paul Roger

Resigned
Water Street, BirminghamB3 1HP
Born February 1974
Director
Appointed 22 Nov 2012
Resigned 24 Aug 2015

MELLER, David Brian

Resigned
Milton Park, EghamTW20 9EL
Born March 1966
Director
Appointed 22 Nov 2012
Resigned 24 Aug 2015

SARGEANT, David John

Resigned
Edgbaston, BirminghamB15 3BE
Born November 1970
Director
Appointed 24 Aug 2015
Resigned 19 Jul 2024

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

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

Filing History

197

Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
13 October 2025
DS02DS02
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
14 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Dissolution Application Strike Off Company
24 October 2024
DS01DS01
Mortgage Satisfy Charge Full
26 July 2024
MR04Satisfaction of Charge
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
24 July 2024
MAMA
Capital Name Of Class Of Shares
24 July 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
23 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 October 2015
AAMDAAMD
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Auditors Resignation Company
23 September 2015
AUDAUD
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
13 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Auditors Resignation Company
31 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Legacy
13 March 2012
MG02MG02
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 February 2012
CC04CC04
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
122122
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 October 2000
AAAnnual Accounts
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Statement Of Affairs
7 September 1993
SASA
Legacy
7 September 1993
88(2)O88(2)O
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
2 April 1991
88(2)P88(2)P
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
11 March 1991
287Change of Registered Office
Legacy
7 March 1991
123Notice of Increase in Nominal Capital
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1991
88(2)R88(2)R
Legacy
28 February 1991
287Change of Registered Office
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
224224
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1990
NEWINCIncorporation