Background WavePink WaveYellow Wave

SHOREHAM VEHICLE AUCTIONS LIMITED (02855512)

SHOREHAM VEHICLE AUCTIONS LIMITED (02855512) is an active UK company. incorporated on 21 September 1993. with registered office in Lancing. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. SHOREHAM VEHICLE AUCTIONS LIMITED has been registered for 32 years. Current directors include SIMMONS, Michael James, WRIGHT, Alexander Edward Macdonald, WRIGHT, Rosalind Eleanor.

Company Number
02855512
Status
active
Type
ltd
Incorporated
21 September 1993
Age
32 years
Address
65 Chartwell Road Lancing Business Park, Lancing, BN15 8TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
SIMMONS, Michael James, WRIGHT, Alexander Edward Macdonald, WRIGHT, Rosalind Eleanor
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREHAM VEHICLE AUCTIONS LIMITED

SHOREHAM VEHICLE AUCTIONS LIMITED is an active company incorporated on 21 September 1993 with the registered office located in Lancing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. SHOREHAM VEHICLE AUCTIONS LIMITED was registered 32 years ago.(SIC: 45112)

Status

active

Active since 32 years ago

Company No

02855512

LTD Company

Age

32 Years

Incorporated 21 September 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SHOREHAM CAR AUCTIONS LIMITED
From: 19 March 1997To: 11 February 2000
SOUTHERN CAR AUCTIONS LIMITED
From: 21 July 1995To: 19 March 1997
WEBPARK LIMITED
From: 21 September 1993To: 21 July 1995
Contact
Address

65 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL
From: 21 September 1993To: 7 November 2018
Timeline

12 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Jan 21
New Owner
May 21
Owner Exit
Jul 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SIMMONS, Michael James

Active
Lancing Business Park, LancingBN15 8TU
Born March 1974
Director
Appointed 30 Sept 2015

WRIGHT, Alexander Edward Macdonald

Active
Lancing Business Park, LancingBN15 8TU
Born April 1964
Director
Appointed 12 Oct 2010

WRIGHT, Rosalind Eleanor

Active
Lancing Business Park, LancingBN15 8TU
Born August 1983
Director
Appointed 07 Jan 2021

DUNCAN, Ian

Resigned
31 Hillside Avenue, WorthingBN14 9QR
Secretary
Appointed 27 Oct 1993
Resigned 24 Aug 1999

PEARCEY, Ann

Resigned
8 Wolsey Mansions, NorthwoodHA6 2HL
Secretary
Appointed 15 Sept 2003
Resigned 20 Nov 2009

PEARCEY, Steven Harvey

Resigned
Blaydon, FarnhamGU10 2LT
Secretary
Appointed 24 Aug 1999
Resigned 22 Nov 1999

ADELPHI SECRETARIES LIMITED

Resigned
The Annexe Burroughs House, LondonNW4 4AP
Corporate secretary
Appointed 22 Nov 1999
Resigned 15 Sept 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Sept 1993
Resigned 27 Oct 1993

AGATE, Alan

Resigned
8 Wolsey Mansions, Main Avenue, MiddlesexHA6 2HL
Born August 1954
Director
Appointed 01 Mar 2010
Resigned 30 Sept 2015

DUNCAN, Ian

Resigned
31 Hillside Avenue, WorthingBN14 9QR
Born April 1947
Director
Appointed 27 Oct 1993
Resigned 24 Aug 1999

DYER, Brian Stuart

Resigned
117 Tumulus Road, BrightonBN2 8HG
Born January 1968
Director
Appointed 08 Jan 2008
Resigned 12 Sept 2009

JOYNER, Keith Robert

Resigned
22 Fishermans Drive, LondonSE16 6SQ
Born November 1956
Director
Appointed 08 Jan 2008
Resigned 11 Oct 2010

PEARCEY, Steven Harvey

Resigned
34 Middle Mead, SteyningBN44 3RG
Born June 1967
Director
Appointed 24 Aug 1999
Resigned 20 Nov 2009

STRUDWICK, Brian Michael

Resigned
62 Selborne Avenue, AldershotGU11 3RF
Born August 1943
Director
Appointed 24 Aug 1999
Resigned 01 Jan 2004

STRUDWICK, Kevin

Resigned
8 Wolsey Mansions, Main Avenue, MiddlesexHA6 2HL
Born November 1970
Director
Appointed 02 May 2017
Resigned 31 Oct 2017

WHITTALL, Paul Anthony

Resigned
The Spinney Links Road, WorthingBN14 9QY
Born June 1952
Director
Appointed 27 Oct 1993
Resigned 24 Aug 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Sept 1993
Resigned 27 Oct 1993

Persons with significant control

3

2 Active
1 Ceased
Channel Way, SouthamptonSO14 3TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2023

Mr Alexander Edward Macdonald Wright

Active
Lancing Business Park, LancingBN15 8TU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Keith Robert Joyner

Ceased
Beckenham, KentBR3 6QR
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
26 September 2005
287Change of Registered Office
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
287Change of Registered Office
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
15 January 1999
225Change of Accounting Reference Date
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
287Change of Registered Office
Legacy
17 January 1994
88(2)R88(2)R
Legacy
17 January 1994
224224
Legacy
13 December 1993
288288
Legacy
13 December 1993
287Change of Registered Office
Incorporation Company
21 September 1993
NEWINCIncorporation