Background WavePink WaveYellow Wave

NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603)

NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603) is an active UK company. incorporated on 2 December 2009. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. NATIONAL ACCIDENT REPAIR GROUP LIMITED has been registered for 16 years. Current directors include ELTON, Christopher Peter, HARRELL, Edwin Donald.

Company Number
07093603
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
Unit 2 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ELTON, Christopher Peter, HARRELL, Edwin Donald
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ACCIDENT REPAIR GROUP LIMITED

NATIONAL ACCIDENT REPAIR GROUP LIMITED is an active company incorporated on 2 December 2009 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. NATIONAL ACCIDENT REPAIR GROUP LIMITED was registered 16 years ago.(SIC: 45200)

Status

active

Active since 16 years ago

Company No

07093603

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 2 Carolina Court Lakeside Business Park Doncaster, DN4 5RA,

Previous Addresses

1 Albany Court Albany Park Camberley Surrey GU16 7QR England
From: 5 November 2024To: 25 February 2025
2 Carolina Court Lakeside Business Park Doncaster DN4 5RA England
From: 18 September 2018To: 5 November 2024
Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX
From: 3 September 2015To: 18 September 2018
Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX
From: 28 August 2015To: 3 September 2015
C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL
From: 3 December 2013To: 28 August 2015
the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF
From: 19 May 2011To: 3 December 2013
5Th Floor 55 King Street Manchester M2 4LQ
From: 2 December 2009To: 19 May 2011
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Mar 10
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
May 13
Director Left
May 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Sept 14
Director Left
Sept 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Joined
Mar 17
Owner Exit
Dec 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
17
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ELTON, Christopher Peter

Active
Carolina Court, DoncasterDN4 5RA
Born July 1960
Director
Appointed 10 Jan 2025

HARRELL, Edwin Donald

Active
Carolina Court, DoncasterDN4 5RA
Born January 1965
Director
Appointed 01 Sept 2025

ELTON, Christopher Peter

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Secretary
Appointed 18 Mar 2014
Resigned 15 Sept 2015

BANNER, Malcolm John

Resigned
Albany Court, CamberleyGU16 7QR
Born May 1956
Director
Appointed 18 Mar 2014
Resigned 29 Oct 2024

CLARK, Ian James

Resigned
Badgers Rake Lane, Ellesmere PortCH66 8PF
Born August 1953
Director
Appointed 04 Jan 2010
Resigned 07 Sept 2012

DEATH, Harvey Roger

Resigned
Houghton Hill, HuntingdonPE28 2BS
Born May 1961
Director
Appointed 18 Mar 2014
Resigned 17 Sept 2014

ELTON, Christopher Peter

Resigned
Albany Court, CamberleyGU16 7QR
Born July 1960
Director
Appointed 23 Mar 2017
Resigned 29 Oct 2024

ELTON, Christopher Peter

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born July 1960
Director
Appointed 04 Jan 2010
Resigned 15 Sept 2015

HOWARD, Tracy Kenneth

Resigned
Just Car Clinics Ltd, GooleDN14 6XL
Born January 1963
Director
Appointed 04 Jan 2010
Resigned 05 Mar 2014

JONES, Ruth Helena

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1970
Director
Appointed 02 Dec 2009
Resigned 04 Jan 2010

KIRK, Neil

Resigned
Just Car Clinics Ltd, GooleDN14 6XL
Born July 1960
Director
Appointed 04 Jan 2010
Resigned 05 Mar 2014

MARDEN, Paul Jeffrey

Resigned
Badgers Rake Lane, Ellesmere PortCH66 8PF
Born March 1956
Director
Appointed 04 Jan 2010
Resigned 07 Sept 2012

TURNER, Victoria Louise

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1975
Director
Appointed 29 Oct 2024
Resigned 17 Nov 2025

TUTT, Richard Corbet

Resigned
Albany Court, CamberleyGU16 7QR
Born June 1960
Director
Appointed 29 Oct 2024
Resigned 10 Jan 2025

WHITTLES, Barry

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born October 1962
Director
Appointed 04 Jan 2010
Resigned 15 Sept 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 02 Dec 2009
Resigned 04 Jan 2010

Persons with significant control

6

1 Active
5 Ceased
Albany Park, CamberleyGU16 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Albany Park, CamberleyGU16 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ceased 24 Nov 2025
Albany Court, CamberleyGU16 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 21 Nov 2025

Mr Malcolm Banner

Ceased
Albany Court, CamberleyGU16 7QR
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 29 Oct 2024

Mr Dave Holley

Ceased
Albany Court, CamberleyGU16 7QR
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 29 Oct 2024
Albany Court, CamberleyGU16 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Cancellation Shares
13 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Capital Cancellation Shares
12 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
31 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Resolution
30 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
30 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Resolution
18 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
16 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Incorporation Company
2 December 2009
NEWINCIncorporation