Background WavePink WaveYellow Wave

INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED (04036823)

INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED (04036823) is an active UK company. incorporated on 19 July 2000. with registered office in Castle Bromwich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED has been registered for 25 years. Current directors include BLEASDALE, Lawrence Gerard, FIELD, Mark Christopher, MCCRACKEN, Craig and 1 others.

Company Number
04036823
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2000
Age
25 years
Address
5 Marlin Office Village, Castle Bromwich, B35 7AZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLEASDALE, Lawrence Gerard, FIELD, Mark Christopher, MCCRACKEN, Craig, WELLAND, Richard Andrew
SIC Codes
94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED

INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED is an active company incorporated on 19 July 2000 with the registered office located in Castle Bromwich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED was registered 25 years ago.(SIC: 94110, 94120)

Status

active

Active since 25 years ago

Company No

04036823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED
From: 19 July 2000To: 8 February 2012
Contact
Address

5 Marlin Office Village 1250 Chester Road Castle Bromwich, B35 7AZ,

Timeline

32 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FIELD, Mark Christopher

Active
5 Marlin Office Village, Castle BromwichB35 7AZ
Secretary
Appointed 05 Jul 2021

BLEASDALE, Lawrence Gerard

Active
5 Marlin Office Village, Castle BromwichB35 7AZ
Born December 1961
Director
Appointed 01 Jan 2015

FIELD, Mark Christopher

Active
5 Marlin Office Village, Castle BromwichB35 7AZ
Born February 1979
Director
Appointed 05 Jul 2021

MCCRACKEN, Craig

Active
5 Marlin Office Village, Castle BromwichB35 7AZ
Born November 1963
Director
Appointed 01 Oct 2021

WELLAND, Richard Andrew

Active
35 Gossamer Lane, Bognor RegisPO21 3BX
Born May 1968
Director
Appointed 09 Jan 2013

LOADER, Wendy Susan

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Secretary
Appointed 27 Jun 2014
Resigned 05 Jul 2021

SPRATT, Brian Parry

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Secretary
Appointed 22 Nov 2010
Resigned 27 Jun 2014

SPRATT, Brian Parry

Resigned
21 Cedarwood Croft, BirminghamB42 1HS
Secretary
Appointed 19 Jul 2000
Resigned 08 Nov 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jul 2000
Resigned 19 Jul 2000

BENNETT, David Peter Stratford

Resigned
Hickling Croft 6 Midway, St AlbansAL3 4BG
Born July 1931
Director
Appointed 19 Jul 2000
Resigned 25 Jul 2002

BEST, Nicholas Roger Norman

Resigned
Castle Lane, SteyningBN44 3GA
Born December 1946
Director
Appointed 06 Jan 2011
Resigned 31 Dec 2014

CORNFORTH, Athelstane Quintin David

Resigned
Grove Farm, KenilworthCV8 1NP
Born January 1958
Director
Appointed 19 Jul 2000
Resigned 18 Nov 2010

CURTIS, Russell Timothy Robert

Resigned
Long Acre Church Road, LongfieldDA3 8DZ
Born May 1959
Director
Appointed 06 Mar 2003
Resigned 01 Oct 2007

HIGGINS, Peter

Resigned
98 Finlay Road, GloucesterGL4 6TP
Born November 1943
Director
Appointed 17 Nov 2005
Resigned 10 Nov 2010

HIGGINS, Peter

Resigned
98 Finlay Road, GloucesterGL4 6TP
Born November 1943
Director
Appointed 12 Jul 2001
Resigned 06 Mar 2003

JEFFRIES, Christopher David

Resigned
Quarry House Catts Hill, CrowboroughTN6 3NQ
Born January 1948
Director
Appointed 19 Jul 2000
Resigned 12 Jul 2001

KNIGHT, Graham

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Born July 1961
Director
Appointed 11 Jan 2012
Resigned 01 Mar 2017

KNIGHT, Graham

Resigned
Wiltshire Road, WokinghamRG40 1TS
Born July 1961
Director
Appointed 19 Nov 2010
Resigned 06 Jan 2011

KNOX, Terry Michael

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Born October 1975
Director
Appointed 09 Jul 2018
Resigned 01 Oct 2021

LOADER, Wendy Susan

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Born August 1959
Director
Appointed 27 Jun 2014
Resigned 05 Jul 2021

MOTTERSHAW, David

Resigned
Pike Low, High PeakSK23 6EB
Born January 1962
Director
Appointed 10 Feb 2005
Resigned 07 Jul 2005

SACKETT, Anthony

Resigned
2 Sydenham Close, AdderburyOX17 3FB
Born February 1958
Director
Appointed 13 Nov 2008
Resigned 18 Nov 2010

SAVVA, Andreas Demetrios

Resigned
Southgate, LondonN14 6HU
Born April 1967
Director
Appointed 01 Mar 2017
Resigned 04 Aug 2017

SEAL, Alan

Resigned
31 Apsley Grove, SolihullB93 8QP
Born September 1948
Director
Appointed 09 Jan 2004
Resigned 07 May 2009

SEDGLEY, David Gordon

Resigned
2 Wincote Drive, WolverhamptonWV6 8LR
Born June 1937
Director
Appointed 19 Jul 2000
Resigned 08 Jul 2004

SHARP, James Roger

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Born January 1948
Director
Appointed 19 Nov 2010
Resigned 09 Jan 2013

SHARP, James Roger

Resigned
Broad Lee House, High PeakSK23 9XA
Born January 1948
Director
Appointed 25 Jul 2002
Resigned 15 Jan 2009

SHAW, Robin

Resigned
4 Burnt House Close, TodmordenOL14 8SJ
Born May 1965
Director
Appointed 15 Jan 2009
Resigned 31 Dec 2010

SMITH, Joseph Michael

Resigned
12 The Maltings, WorksopS81 8HD
Born June 1943
Director
Appointed 19 Jul 2000
Resigned 11 Jan 2001

SPRATT, Brian Parry

Resigned
5 Marlin Office Village, Castle BromwichB35 7AZ
Born June 1949
Director
Appointed 22 Nov 2010
Resigned 27 Jun 2014

SPRATT, Brian Parry

Resigned
21 Cedarwood Croft, BirminghamB42 1HS
Born June 1949
Director
Appointed 19 Jul 2000
Resigned 08 Nov 2010

STOCK, Richard David

Resigned
Horseshoe Lane, LondonN20 8NJ
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 31 Dec 2010

STOCK, Richard David

Resigned
Horseshoe Lane, LondonN20 8NJ
Born April 1956
Director
Appointed 12 Jul 2001
Resigned 25 Jul 2002

TICKNER, Neil

Resigned
14 Wellstead Avenue, BristolBS17 4BW
Born April 1963
Director
Appointed 06 Mar 2003
Resigned 07 Jul 2005

WAINWRIGHT, Terence Michael

Resigned
1 Headlands Road, Stratford Upon AvonCV37 8ER
Born November 1947
Director
Appointed 25 Jul 2002
Resigned 14 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Christopher Field

Active
5 Marlin Office Village, Castle BromwichB35 7AZ
Born February 1979

Nature of Control

Significant influence or control
Notified 05 Jul 2021

Mrs Wendy Susan Loader

Ceased
5 Marlin Office Village, Castle BromwichB35 7AZ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

126

Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Small
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
22 February 2007
287Change of Registered Office
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation