Background WavePink WaveYellow Wave

VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD (02682500)

VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD (02682500) is an active UK company. incorporated on 30 January 1992. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD has been registered for 34 years. Current directors include ABRAHAM, Paul Antony, BRUCE, Gordon, CLEVERLY, Gavin John and 2 others.

Company Number
02682500
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1992
Age
34 years
Address
Cedar Place, Bromsgrove, B60 2PW
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ABRAHAM, Paul Antony, BRUCE, Gordon, CLEVERLY, Gavin John, HARRINGTON, Julian, MOSS, Andrew William
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD

VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD is an active company incorporated on 30 January 1992 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. VOLKSWAGEN AUDI RETAILERS ASSOCIATION UK LTD was registered 34 years ago.(SIC: 29100)

Status

active

Active since 34 years ago

Company No

02682500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 30 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Cedar Place 18 Middlefield Road Bromsgrove, B60 2PW,

Previous Addresses

C/O Bollands Minerva Mill Station Road Alcester Warwickshire B49 5ET
From: 30 January 1992To: 10 August 2022
Timeline

40 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DUNN, Samantha

Active
Oakford Drive, CoventryCV5 7PP
Secretary
Appointed 17 Sept 2019

ABRAHAM, Paul Antony

Active
18 Middlefield Road, BromsgroveB60 2PW
Born October 1966
Director
Appointed 06 Dec 2022

BRUCE, Gordon

Active
18 Middlefield Road, BromsgroveB60 2PW
Born July 1975
Director
Appointed 09 Dec 2022

CLEVERLY, Gavin John

Active
18 Middlefield Road, BromsgroveB60 2PW
Born July 1977
Director
Appointed 09 Feb 2024

HARRINGTON, Julian

Active
18 Middlefield Road, BromsgroveB60 2PW
Born December 1968
Director
Appointed 09 Dec 2022

MOSS, Andrew William

Active
18 Middlefield Road, BromsgroveB60 2PW
Born February 1981
Director
Appointed 01 Jan 2026

CUMMING, Linda May

Resigned
16 Fox Green, NewmarketCB8 9NR
Secretary
Appointed 30 Jan 1992
Resigned 17 Sept 2019

ABBOTT, Timothy John

Resigned
Hillfields, MaidenheadSL6 9PX
Born May 1957
Director
Appointed 01 Aug 2001
Resigned 10 Sept 2003

BISCHOFF, Jonathan Charles

Resigned
The Coach House, RyarshME19 5LA
Born April 1969
Director
Appointed 17 Oct 2006
Resigned 27 Nov 2008

BISHOP, Mark Machen

Resigned
10 Sparvells, HookRG27 0QS
Born April 1954
Director
Appointed 05 Feb 1997
Resigned 30 Sept 1998

BROWN, James Andrew

Resigned
Riverside Drive, DundeeDD2 1UG
Born March 1966
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2018

CARNEY, Beryl Joy

Resigned
18 Middlefield Road, BromsgroveB60 2PW
Born April 1957
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2023

CLEVERLY, Gavin John

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born July 1977
Director
Appointed 01 Jan 2015
Resigned 15 Dec 2017

COOK, John Richard

Resigned
The Red House, FordingbridgeSP6 3EU
Born September 1964
Director
Appointed 10 Sept 2003
Resigned 17 Oct 2007

COOPER, Peter

Resigned
Botley Road Hedge End, SouthamptonSO3 2FN
Born November 1943
Director
Appointed 27 Jan 1992
Resigned 31 Dec 1994

COX, Thomas Charles

Resigned
Stratford Road, SolihullB90 4BQ
Born May 1962
Director
Appointed 01 Jan 2017
Resigned 17 Sept 2019

CUNNAH, Lesley Ann

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born January 1970
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2020

DILLON, Thomas Raymond

Resigned
Shorthill, ExeterEX3 0PW
Born August 1939
Director
Appointed 01 Jan 1996
Resigned 05 Feb 1997

DOWELL, John Richard

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born June 1969
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2015

GIBSON, Ashley John Billy

Resigned
18 Middlefield Road, BromsgroveB60 2PW
Born May 1979
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

GORRIGHAN, Tony

Resigned
Whittingham Lane, PrestonPR3 5DA
Born March 1954
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2016

GROGAN, Nigel Philip

Resigned
The Manse, ColchesterCO2 0PN
Born August 1958
Director
Appointed 01 Jan 1996
Resigned 05 Feb 1997

GUIVER, Darren

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born September 1968
Director
Appointed 01 Dec 2009
Resigned 31 Dec 2014

JORDAN, Adam Charles

Resigned
18 Middlefield Road, BromsgroveB60 2PW
Born April 1965
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2024

KAYE, Gareth Anthony

Resigned
14/15 High Street, High WycombeHP11 2BE
Born August 1971
Director
Appointed 20 Dec 2015
Resigned 17 Sept 2019

LATHAM, Michael James

Resigned
3 The Pastures, BelperDE56 4EX
Born March 1942
Director
Appointed 05 Apr 1998
Resigned 30 Apr 1999

LISTER, Terence

Resigned
Combrook House, CombrookCV35 9HN
Born March 1943
Director
Appointed 05 Feb 1997
Resigned 30 Apr 1999

LOCKYEAR, Douglas Robin

Resigned
Leith Hill House, DorkingRH5 6LX
Born October 1934
Director
Appointed 27 Jan 1992
Resigned 24 Feb 1994

MORRISON, Ronald

Resigned
72 Borrowdale Avenue, HarrowHA3 7PZ
Born December 1944
Director
Appointed 30 Apr 1999
Resigned 01 May 2001

NICHOLS, David Geoffrey

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born July 1965
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2016

OSTROWSKI, Michael Charles

Resigned
7 Horsham Avenue, StockportSK7 5HW
Born April 1951
Director
Appointed 30 Apr 1999
Resigned 01 May 2001

PADDOCK, Scott Sydney

Resigned
Hill Side, WhitchurchRG28 7SN
Born November 1972
Director
Appointed 13 Mar 2013
Resigned 31 Dec 2015

PULFORD, Adrian Derek Charles

Resigned
15 Riverwell, NorthamptonNN3 5EG
Born June 1952
Director
Appointed 20 Jan 1993
Resigned 28 Apr 1998

RICKARDS, Nigel

Resigned
30 Dovedale Avenue, ShipleyB90 2AP
Born May 1953
Director
Appointed 01 May 2001
Resigned 10 Sept 2003

SEWELL, Martin Richard

Resigned
C/O Bollands Minerva Mill, AlcesterB49 5ET
Born November 1964
Director
Appointed 01 Dec 2009
Resigned 08 Sept 2011
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288cChange of Particulars
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
10 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1997
AAAnnual Accounts
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Accounts With Made Up Date
14 September 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 1993
AAAnnual Accounts
Legacy
10 June 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
225(1)225(1)
Incorporation Company
30 January 1992
NEWINCIncorporation