Background WavePink WaveYellow Wave

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619)

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619) is an active UK company. incorporated on 11 February 2005. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED has been registered for 21 years. Current directors include GARDNER, Michael John, GRINSTED, Bruce Raymond, HOLLAND, Nicholas James and 6 others.

Company Number
05361619
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Rutland Mill, Bolton, BL3 3NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDNER, Michael John, GRINSTED, Bruce Raymond, HOLLAND, Nicholas James, KITCHEN, Anthony William, PARKER, Robin David, RIGLER, Mark Anthony, SHAH, Avnish, UMARJI, Adnan Adam, WILLIAMS, Patrick John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05361619

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NATIONWIDE DISTRIBUTION PARTNERS LTD
From: 17 March 2005To: 16 August 2006
UNITED DISTRIBUTION PARTNERS LTD
From: 11 February 2005To: 17 March 2005
Contact
Address

Rutland Mill Adelaide Street Bolton, BL3 3NY,

Previous Addresses

6 Foundry Square Belgrave Gate Leicester Leicestershire LE1 3WW United Kingdom
From: 2 October 2017To: 3 December 2018
Alexandra House Winchester Hill Romsey Hampshire SO51 7nd
From: 11 February 2005To: 2 October 2017
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Oct 16
Capital Reduction
Jan 17
Share Buyback
Feb 17
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 19
Share Buyback
Jun 19
Director Left
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Director Left
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

GARDNER, Michael John

Active
Adelaide Street, BoltonBL3 3NY
Born January 1969
Director
Appointed 28 Feb 2008

GRINSTED, Bruce Raymond

Active
Adelaide Street, BoltonBL3 3NY
Born October 1946
Director
Appointed 22 Mar 2017

HOLLAND, Nicholas James

Active
Adelaide Street, BoltonBL3 3NY
Born July 1982
Director
Appointed 01 Nov 2014

KITCHEN, Anthony William

Active
Adelaide Street, BoltonBL3 3NY
Born September 1958
Director
Appointed 01 Aug 2006

PARKER, Robin David

Active
Adelaide Street, BoltonBL3 3NY
Born May 1972
Director
Appointed 01 Nov 2014

RIGLER, Mark Anthony

Active
Adelaide Street, BoltonBL3 3NY
Born December 1960
Director
Appointed 01 Nov 2014

SHAH, Avnish

Active
Adelaide Street, BoltonBL3 3NY
Born November 1969
Director
Appointed 22 Mar 2017

UMARJI, Adnan Adam

Active
Adelaide Street, BoltonBL3 3NY
Born January 1988
Director
Appointed 26 Apr 2017

WILLIAMS, Patrick John

Active
Adelaide Street, BoltonBL3 3NY
Born March 1943
Director
Appointed 22 Mar 2017

COOK, Alan Melvyn

Resigned
1 Greengarth, ScunthorpeDN17 2UH
Secretary
Appointed 16 Oct 2005
Resigned 01 Sept 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

BUNTING, Nigel

Resigned
Adelaide Street, BoltonBL3 3NY
Born February 1965
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2019

COOK, Alan Melvyn

Resigned
Alexandra House, RomseySO51 7ND
Born July 1951
Director
Appointed 11 Feb 2005
Resigned 01 Sept 2016

DILLANE, Donal

Resigned
Adelaide Street, BoltonBL3 3NY
Born September 1957
Director
Appointed 01 Nov 2014
Resigned 01 May 2025

HOLLAND, Peter

Resigned
Leagrove Chander Hill, ChesterfieldS42 7BW
Born April 1946
Director
Appointed 11 Feb 2005
Resigned 01 Nov 2014

PARKER, John Watson

Resigned
3 Anthony Close, SystonLE7 1JA
Born January 1947
Director
Appointed 11 Feb 2005
Resigned 01 Nov 2014

SMITH, Steve Edward

Resigned
Adelaide Street, BoltonBL3 3NY
Born June 1954
Director
Appointed 01 Aug 2006
Resigned 31 Jan 2023

UMARJI, Imtiaz Hassan

Resigned
Alexandra House, RomseySO51 7ND
Born August 1961
Director
Appointed 01 Aug 2006
Resigned 26 Apr 2017

WILSON, Clive Christopher

Resigned
Peartree Cottage, SalisburySP5 2BN
Born December 1951
Director
Appointed 11 Feb 2005
Resigned 01 Nov 2014
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
12 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
12 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
7 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Resolution
6 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
13 June 2017
RESOLUTIONSResolutions
Resolution
7 June 2017
RESOLUTIONSResolutions
Resolution
7 June 2017
RESOLUTIONSResolutions
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 January 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Resolution
11 July 2008
RESOLUTIONSResolutions
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2006
287Change of Registered Office
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation