Background WavePink WaveYellow Wave

ROVER P4 DRIVERS GUILD LIMITED (09952058)

ROVER P4 DRIVERS GUILD LIMITED (09952058) is an active UK company. incorporated on 14 January 2016. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ROVER P4 DRIVERS GUILD LIMITED has been registered for 10 years. Current directors include BEARE, Philip, BURNELL, Eamonn, HAZELDINE, David and 2 others.

Company Number
09952058
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2016
Age
10 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEARE, Philip, BURNELL, Eamonn, HAZELDINE, David, MAWBY, Arthur Andrew, Dr, PEARSON, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVER P4 DRIVERS GUILD LIMITED

ROVER P4 DRIVERS GUILD LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ROVER P4 DRIVERS GUILD LIMITED was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09952058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England
From: 5 October 2017To: 6 January 2026
C/O A.W. Fenn & Co Broad Oak House I Grover Walk Corringham Essex SS17 7LU England
From: 14 January 2016To: 5 October 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BEARE, Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 01 Nov 2018

BURNELL, Eamonn

Active
Crow Green Road, BrentwoodCM15 9RP
Born April 1955
Director
Appointed 14 Jan 2016

HAZELDINE, David

Active
Crow Green Road, BrentwoodCM15 9RP
Born October 1948
Director
Appointed 01 Jul 2019

MAWBY, Arthur Andrew, Dr

Active
Crow Green Road, BrentwoodCM15 9RP
Born September 1943
Director
Appointed 14 Jan 2016

PEARSON, Ian

Active
Crow Green Road, BrentwoodCM15 9RP
Born March 1963
Director
Appointed 14 Jan 2016

BOURNER, Bettee

Resigned
Stratford Road, CosgroveMK19 7BD
Born June 1949
Director
Appointed 14 Jan 2016
Resigned 31 Jan 2021

DAY, Andrew Keith

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born July 1971
Director
Appointed 23 Oct 2021
Resigned 18 Oct 2025

DOREY, Jason Paul

Resigned
Montgarrie, AlfordAB33 8AP
Born September 1970
Director
Appointed 14 Jan 2016
Resigned 31 Jan 2020

GREENWELL, David

Resigned
Brudenell, HuntingdonPE29 2NQ
Born January 1978
Director
Appointed 14 Jan 2016
Resigned 22 Oct 2022

JOHNSTONE, Stanley

Resigned
Ingaway, BasildonSS16 5QR
Born March 1944
Director
Appointed 08 Oct 2016
Resigned 01 Jun 2020

JOHNSTONE, Stanley

Resigned
Ingaway, BasildonSS16 5QR
Born March 1944
Director
Appointed 14 Jan 2016
Resigned 09 Sept 2016

KELLY, Joseph

Resigned
Little Lane, Upper BuckleburyRG7 6QX
Born March 1959
Director
Appointed 14 Jan 2016
Resigned 28 Aug 2017

LOWE, Malcolm

Resigned
Abbotsbury Gardens, PinnerHA5 1TB
Born September 1938
Director
Appointed 14 Jan 2016
Resigned 31 Oct 2018

MASTERS, Jonathan Roderick Charles

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born June 1959
Director
Appointed 13 Jul 2020
Resigned 22 Mar 2021

MORGAN, Benjamin Luke

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born February 1994
Director
Appointed 19 Oct 2024
Resigned 18 Oct 2025

O'SHEA-BARNES, Peter David

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born March 1954
Director
Appointed 22 Oct 2022
Resigned 18 Oct 2025

OLIVER, Lorraine Susan

Resigned
Surrey Street, King's LynnPE34 3EX
Born November 1962
Director
Appointed 05 Mar 2018
Resigned 20 May 2022

OLIVER, Paul Anthony

Resigned
Surrey Street, King's LynnPE34 3EX
Born December 1960
Director
Appointed 05 Mar 2018
Resigned 20 May 2022

PAGE, Gary James

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AA
Born July 1969
Director
Appointed 22 Oct 2022
Resigned 18 Oct 2025

SINGLETON, Alexander Anthony

Resigned
Eastfield Crescent, TowcesterNN12 7TT
Born July 1984
Director
Appointed 22 Oct 2022
Resigned 29 Jan 2023

STEWART, Maxwell

Resigned
Snaefell Crescent, OnchanIM3 4NH
Born July 1946
Director
Appointed 01 Feb 2017
Resigned 16 Mar 2018

STEWART, Maxwell

Resigned
Snaefell Crescent, OnchanIM3 4NH
Born July 1946
Director
Appointed 14 Jan 2016
Resigned 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2016
NEWINCIncorporation