Background WavePink WaveYellow Wave

AUTOWISE TYRE AND AUTOCENTRES LIMITED (03080844)

AUTOWISE TYRE AND AUTOCENTRES LIMITED (03080844) is an active UK company. incorporated on 18 July 1995. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. AUTOWISE TYRE AND AUTOCENTRES LIMITED has been registered for 30 years. Current directors include BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee.

Company Number
03080844
Status
active
Type
ltd
Incorporated
18 July 1995
Age
30 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BUTCHER, Jonathan Gary, GLENCROSS, Leon, HUGHES, Simon Lee
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOWISE TYRE AND AUTOCENTRES LIMITED

AUTOWISE TYRE AND AUTOCENTRES LIMITED is an active company incorporated on 18 July 1995 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. AUTOWISE TYRE AND AUTOCENTRES LIMITED was registered 30 years ago.(SIC: 45200)

Status

active

Active since 30 years ago

Company No

03080844

LTD Company

Age

30 Years

Incorporated 18 July 1995

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 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ELDEE (NO 38) LIMITED
From: 18 July 1995To: 10 May 1996
Contact
Address

Aston House 18 Boulton Road Stevenage, SG1 4QX,

Previous Addresses

51 Victoria Road Victoria Road Industrial Estate Burgess Hill West Sussex RH15 9LH
From: 18 July 1995To: 14 November 2018
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUTCHER, Jonathan Gary

Active
18 Boulton Road, StevenageSG1 4QX
Born September 1966
Director
Appointed 31 Oct 2018

GLENCROSS, Leon

Active
18 Boulton Road, StevenageSG1 4QX
Born December 1972
Director
Appointed 31 Oct 2018

HUGHES, Simon Lee

Active
18 Boulton Road, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

HICKLING, Susan Diana

Resigned
Blundens Farm Stonepit Lane, HenfieldBN5 9QU
Secretary
Appointed 21 Jun 1996
Resigned 17 Jan 2006

STEPHENS, Hilary Clare

Resigned
18 Stirling Court Road, Burgess HillRH15 0PT
Secretary
Appointed 20 Jan 2006
Resigned 31 Oct 2018

WOODFINES COMPANY SERVICES LIMITED

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Corporate secretary
Appointed 18 Jul 1995
Resigned 21 Jun 1996

BARDEN, John William

Resigned
3 Southlands Avenue, Bexhill On SeaTN39 5HQ
Born February 1955
Director
Appointed 12 Jun 1998
Resigned 01 Aug 2000

HICKLING, Timothy Nigel Irwin

Resigned
Blundens Farm Stonepit Lane, HenfieldBN5 9QU
Born December 1941
Director
Appointed 21 Jun 1996
Resigned 17 Jan 2006

LANT, Steven

Resigned
18 Boulton Road, StevenageSG1 4QX
Born December 1951
Director
Appointed 31 Oct 2018
Resigned 25 Jan 2021

SHEARING, Paul Jonathan

Resigned
Crock Kiln Cottage, HailshamBN27 4UA
Born June 1965
Director
Appointed 21 Jun 1996
Resigned 31 Oct 2018

LEEDS DAY MANAGEMENT SERVICES LIMITED

Resigned
6 Bedford Road, SandySG19 1EN
Corporate director
Appointed 18 Jul 1995
Resigned 21 Jun 1996

Persons with significant control

1

North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Memorandum Articles
4 August 2021
MAMA
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Memorandum Articles
16 November 2020
MAMA
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Auditors Resignation Company
17 September 2019
AUDAUD
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Resolution
16 November 2018
RESOLUTIONSResolutions
Resolution
16 November 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
353353
Auditors Resignation Company
15 March 2006
AUDAUD
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
155(6)a155(6)a
Auditors Resignation Company
7 February 2006
AUDAUD
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
14 August 1997
88(2)R88(2)R
Legacy
27 July 1997
363sAnnual Return (shuttle)
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
15 April 1997
225Change of Accounting Reference Date
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Certificate Change Of Name Company
9 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1995
NEWINCIncorporation