Background WavePink WaveYellow Wave

STEER AUTOMOTIVE GROUP LIMITED (08239702)

STEER AUTOMOTIVE GROUP LIMITED (08239702) is an active UK company. incorporated on 4 October 2012. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. STEER AUTOMOTIVE GROUP LIMITED has been registered for 13 years. Current directors include HAWKES, Paul Christopher, MEE, Darren, RUDDICK, Gavin and 1 others.

Company Number
08239702
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, MEE, Darren, RUDDICK, Gavin, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEER AUTOMOTIVE GROUP LIMITED

STEER AUTOMOTIVE GROUP LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. STEER AUTOMOTIVE GROUP LIMITED was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08239702

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BALDWINS REPAIR GP LIMITED
From: 4 October 2012To: 31 January 2019
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 7 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 31 January 2019To: 19 February 2025
20-21 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 5 July 2016To: 31 January 2019
78 the Green Twickenham TW2 5AG
From: 7 November 2012To: 5 July 2016
87a High Street Hemel Hempstead HP1 3AH England
From: 4 October 2012To: 7 November 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jul 13
Loan Secured
Jan 15
Loan Secured
Jul 15
Loan Secured
Aug 16
Loan Cleared
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 23
Loan Secured
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Funding Round
May 24
Loan Secured
Jul 24
Director Left
Mar 25
Director Joined
Oct 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 04 Mar 2021

MEE, Darren

Active
High Street, WorcesterWR1 2HW
Born July 1965
Director
Appointed 16 Oct 2025

RUDDICK, Gavin

Active
High Street, WorcesterWR1 2HW
Born December 1975
Director
Appointed 04 Mar 2021

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 13 Jul 2018

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 14 Apr 2023
Resigned 10 Mar 2025

WARNER, Stephen

Resigned
20-21 March Place, AylesburyHP19 8UG
Born February 1959
Director
Appointed 04 Oct 2012
Resigned 13 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Mr Stephen Warner

Ceased
March Place, AylesburyHP19 8UG
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Resolution
31 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 January 2017
AAMDAAMD
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Incorporation Company
4 October 2012
NEWINCIncorporation