Background WavePink WaveYellow Wave

BAPCHILD MOTORING WORLD (KENT) LIMITED (04742605)

BAPCHILD MOTORING WORLD (KENT) LIMITED (04742605) is an active UK company. incorporated on 23 April 2003. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. BAPCHILD MOTORING WORLD (KENT) LIMITED has been registered for 22 years. Current directors include CLARKE, Thomas, VAUGHAN, Laurence Edward William.

Company Number
04742605
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
Big Motoring World Gilingham Business Park, Gillingham, ME8 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CLARKE, Thomas, VAUGHAN, Laurence Edward William
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPCHILD MOTORING WORLD (KENT) LIMITED

BAPCHILD MOTORING WORLD (KENT) LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. BAPCHILD MOTORING WORLD (KENT) LIMITED was registered 22 years ago.(SIC: 45112)

Status

active

Active since 22 years ago

Company No

04742605

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Big Motoring World Gilingham Business Park Bailey Drive Gillingham, ME8 0LS,

Previous Addresses

Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 4 November 2022To: 22 December 2023
The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS England
From: 28 December 2017To: 4 November 2022
Lakeside Services Sturry Road Canterbury Kent CT1 1DS
From: 21 March 2013To: 28 December 2017
40-42 High Street Newington Sittingbourne Kent ME9 7JL
From: 23 April 2003To: 21 March 2013
Timeline

38 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Share Issue
Oct 16
Director Joined
Nov 16
Loan Secured
Jun 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Share Issue
Apr 22
Director Joined
Apr 22
Share Issue
Oct 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CLARKE, Thomas

Active
Gilingham Business Park, GillinghamME8 0LS
Born February 1984
Director
Appointed 07 Mar 2024

VAUGHAN, Laurence Edward William

Active
Gilingham Business Park, GillinghamME8 0LS
Born May 1963
Director
Appointed 13 Apr 2022

FERGUSON, Jemima

Resigned
Lakeside Services, CanterburyCT1 1DS
Secretary
Appointed 20 Feb 2017
Resigned 04 Apr 2022

PERKS, Aaron

Resigned
Sturry Road, CanterburyCT1 1DS
Secretary
Appointed 19 Apr 2005
Resigned 20 Feb 2017

WADDELL, Deborah Helen

Resigned
Lakeside, CanterburyCT4 6NP
Secretary
Appointed 23 Apr 2003
Resigned 20 Apr 2005

CARTWRIGHT, James Peter

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born February 1987
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

COTTON, Ronald

Resigned
130 London Road, TeynhamME9 9QH
Born September 1937
Director
Appointed 19 Apr 2005
Resigned 22 Apr 2010

FARDAD, Reza

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born September 1978
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

GRADASSI, Giles

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born May 1987
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

HODSON, Neil

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born August 1963
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

MABY, Alexander

Resigned
Ambley Green, GillinghamME8 0NJ
Born January 1974
Director
Appointed 04 Jan 2023
Resigned 30 Sept 2023

PERKS, Aaron

Resigned
Sturry Road, CanterburyCT1 1DS
Born March 1967
Director
Appointed 19 Apr 2005
Resigned 27 Jun 2016

POTTER, Alex

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born April 1993
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

THORLEY, David Ian

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born July 1955
Director
Appointed 20 Mar 2024
Resigned 12 Apr 2024

WADDELL, Deborah Helen

Resigned
Lakeside, CanterburyCT4 6NP
Born September 1967
Director
Appointed 21 Sept 2005
Resigned 04 Apr 2006

WADDELL, Deborah Helen

Resigned
Lakeside, CanterburyCT4 6NP
Born September 1967
Director
Appointed 01 Jul 2003
Resigned 20 Apr 2005

WADDELL, Peter Jackson

Resigned
Gilingham Business Park, GillinghamME8 0LS
Born March 1966
Director
Appointed 27 Jun 2016
Resigned 10 Apr 2024

WADDELL, Peter

Resigned
Lakeside, CanterburyCT4 6NP
Born March 1966
Director
Appointed 23 Apr 2003
Resigned 20 Apr 2005

WATTS, Michael John

Resigned
Lakeside Services, CanterburyCT1 1DS
Born April 1973
Director
Appointed 30 Sept 2016
Resigned 04 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Peter Waddell Holdco Limited

Ceased
Sturry Road, CanterburyCT1 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
13 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
9 July 2021
MAMA
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
18 November 2011
MG01MG01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts Amended With Made Up Date
22 November 2010
AAMDAAMD
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
287Change of Registered Office
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
13 September 2004
88(2)R88(2)R
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
8 August 2003
288aAppointment of Director or Secretary
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Incorporation Company
23 April 2003
NEWINCIncorporation