Background WavePink WaveYellow Wave

SENSIBLE AUTOMOTIVE LIMITED (02884164)

SENSIBLE AUTOMOTIVE LIMITED (02884164) is an active UK company. incorporated on 4 January 1994. with registered office in Hook. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. SENSIBLE AUTOMOTIVE LIMITED has been registered for 32 years. Current directors include GLENN, Nigel Gregory, LAMPERT, Timothy Giles.

Company Number
02884164
Status
active
Type
ltd
Incorporated
4 January 1994
Age
32 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GLENN, Nigel Gregory, LAMPERT, Timothy Giles
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSIBLE AUTOMOTIVE LIMITED

SENSIBLE AUTOMOTIVE LIMITED is an active company incorporated on 4 January 1994 with the registered office located in Hook. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. SENSIBLE AUTOMOTIVE LIMITED was registered 32 years ago.(SIC: 49410, 52103)

Status

active

Active since 32 years ago

Company No

02884164

LTD Company

Age

32 Years

Incorporated 4 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

AUTOLOGIC UK LIMITED
From: 2 March 1998To: 2 February 2012
TRANSLOGISTIX LIMITED
From: 24 March 1995To: 2 March 1998
DOUBLEBASIC SERVICES LIMITED
From: 4 January 1994To: 24 March 1995
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 27 August 2015To: 12 September 2022
Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
From: 16 January 2015To: 27 August 2015
Sensible Automotive Ltd Care of Autologic Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ
From: 22 January 2013To: 16 January 2015
Autologic Uk Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ United Kingdom
From: 4 January 1994To: 22 January 2013
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Nov 13
Loan Secured
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Oct 15
Loan Cleared
Feb 16
Director Left
Mar 16
Loan Secured
Feb 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 16 Sept 2016

GLENN, Nigel Gregory

Active
Bartley Wood Business Park, HookRG27 9XA
Born November 1972
Director
Appointed 25 Aug 2015

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 27 Mar 2025

ARMSTRONG, Colin

Resigned
200 Worle Parkway, Weston Super MareBS22 6WA
Secretary
Appointed 01 Aug 2001
Resigned 31 Mar 2007

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 31 Mar 2007
Resigned 30 Apr 2008

BROWN, Ian

Resigned
15 Cashford Gate, TauntonTA2 8QA
Secretary
Appointed 17 Jan 1994
Resigned 02 Jan 1996

FARRELLY, Ian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 25 Aug 2015
Resigned 16 Sept 2016

HARRIS, David Francis

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 30 Apr 2008
Resigned 31 Dec 2014

LIGHT, John Michael Heathcote

Resigned
Mambury Manor, HolsworthyEX22 7UH
Secretary
Appointed 02 Dec 1996
Resigned 01 Aug 2001

NICHOLS, Rupert Henry Conquest

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 01 Jan 2015
Resigned 25 Aug 2015

NICHOLS, Rupert Henry Conquest

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 01 Jan 2014
Resigned 25 Aug 2015

NUTTALL, Philip James

Resigned
5 Upper St Martins Lane, LondonWC2H 9EA
Secretary
Appointed 02 Jan 1996
Resigned 02 Dec 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1994
Resigned 17 Jan 1994

BROWN, Ian

Resigned
15 Cashford Gate, TauntonTA2 8QA
Born February 1954
Director
Appointed 17 Jan 1994
Resigned 02 Jan 1996

BROWN, Russell Stephen

Resigned
Staplehay, TauntonTA3 7EZ
Born April 1963
Director
Appointed 01 Mar 2006
Resigned 16 Apr 2008

HARRIS, David Francis

Resigned
Boundary Way, Lufton Trading Estate, YeovilBA22 8HZ
Born March 1971
Director
Appointed 03 Jun 2013
Resigned 14 Nov 2013

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 25 Aug 2015
Resigned 31 Mar 2023

LAMPERT, Timothy Giles

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 21 Nov 2012
Resigned 31 Dec 2014

LIGHT, John Michael Heathcote

Resigned
5 Grange Park, NorthamptonNN4 5EA
Born December 1953
Director
Appointed 31 Dec 2007
Resigned 03 Jun 2013

MEIR, David Keith

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 01 Jan 2015
Resigned 25 Aug 2015

MERRY, John Charles

Resigned
Walon, YeovilBA22 8HZ
Born March 1961
Director
Appointed 17 Jan 1994
Resigned 31 Dec 2007

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 27 Mar 2025

NUTTALL, Philip James

Resigned
5 Upper St Martins Lane, LondonWC2H 9EA
Born June 1951
Director
Appointed 02 Jan 1996
Resigned 29 Jun 2006

PALMER-BAUNACK, Avril

Resigned
5 Grange Park, NorthamptonNN4 5EA
Born April 1964
Director
Appointed 31 Dec 2007
Resigned 03 Jun 2013

PICKERING, David Brian

Resigned
Stretton Green Distribution Park, Langford Way, WarringtonWA4 4TQ
Born March 1973
Director
Appointed 01 Jan 2015
Resigned 25 Aug 2015

SOMERVILLE, Andy Forbes

Resigned
Crosby Way, FarnhamGU9 7XG
Born November 1959
Director
Appointed 25 Aug 2015
Resigned 29 Feb 2016

SOMERVILLE, Andy Forbes

Resigned
5 Grange Park, NorthamptonNN4 5EA
Born November 1959
Director
Appointed 31 Dec 2007
Resigned 13 Nov 2012

STOBART, William

Resigned
Stretton Green Distribution Park, AppletonWA4 4TQ
Born November 1961
Director
Appointed 03 Jun 2013
Resigned 25 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1994
Resigned 17 Jan 1994

Persons with significant control

1

Walon Ltd

Active
Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Auditors Resignation Company
17 June 2016
AUDAUD
Auditors Resignation Company
27 May 2016
AUDAUD
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
28 August 2015
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
1 December 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Miscellaneous
27 October 2014
MISCMISC
Memorandum Articles
28 July 2014
MAMA
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
13 October 2010
MG01MG01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Auditors Resignation Company
5 October 2009
AUDAUD
Auditors Resignation Company
16 September 2009
AUDAUD
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
287Change of Registered Office
Legacy
6 February 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
17 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
17 January 2005
363aAnnual Return
Legacy
24 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
288cChange of Particulars
Legacy
10 January 2001
363sAnnual Return (shuttle)
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
17 August 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
88(2)R88(2)R
Legacy
30 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
155(6)a155(6)a
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
88(2)R88(2)R
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Legacy
26 March 1996
225(2)225(2)
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Incorporation Company
4 January 1994
NEWINCIncorporation