Background WavePink WaveYellow Wave

VEHICLE REPLACEMENT NETWORK LIMITED (10527681)

VEHICLE REPLACEMENT NETWORK LIMITED (10527681) is an active UK company. incorporated on 15 December 2016. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VEHICLE REPLACEMENT NETWORK LIMITED has been registered for 9 years. Current directors include AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn and 4 others.

Company Number
10527681
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
Wellington House, Wellingborough, NN8 1LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn, EYLES, Graham, JONES, Craig Eden, KENNEDY, Tracy, MCKIE, Christopher Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE REPLACEMENT NETWORK LIMITED

VEHICLE REPLACEMENT NETWORK LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VEHICLE REPLACEMENT NETWORK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10527681

LTD Company

Age

9 Years

Incorporated 15 December 2016

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Wellington House The Embankment Wellingborough, NN8 1LD,

Previous Addresses

, Bank House Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom
From: 15 December 2016To: 7 October 2021
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Share Issue
Jul 17
Funding Round
Jul 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Joined
May 19
New Owner
May 19
Director Left
Oct 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
New Owner
Jul 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

AUSTIN, Paul Alfred

Active
The Embankment, WellingboroughNN8 1LD
Born July 1952
Director
Appointed 17 Sept 2021

BOURKE, Michael William

Active
The Embankment, WellingboroughNN8 1LD
Born February 1965
Director
Appointed 17 Sept 2021

DUNNE, Eamonn

Active
The Embankment, WellingboroughNN8 1LD
Born March 1969
Director
Appointed 16 Sept 2021

EYLES, Graham

Active
The Embankment, WellingboroughNN8 1LD
Born December 1963
Director
Appointed 17 Sept 2021

JONES, Craig Eden

Active
The Embankment, WellingboroughNN8 1LD
Born December 1971
Director
Appointed 07 Feb 2018

KENNEDY, Tracy

Active
The Embankment, WellingboroughNN8 1LD
Born June 1970
Director
Appointed 09 May 2019

MCKIE, Christopher Andrew

Active
Tower Street, HullHU1 4BG
Born October 1969
Director
Appointed 17 Sept 2021

STAPLES, Nicholas John

Resigned
Southwick Square, SouthwickBN42 4FN
Born November 1968
Director
Appointed 15 Dec 2016
Resigned 15 Oct 2019

WHITE, Daniel Peter

Resigned
The Embankment, WellingboroughNN8 1LD
Born November 1968
Director
Appointed 15 Dec 2016
Resigned 17 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Craig Eden Jones

Active
The Embankment, WellingboroughNN8 1LD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2021
2 Sheriffs Orchard, CoventryCV1 3PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 16 Sept 2021

Mr Craig Eden Jones

Ceased
Southwick Square, SouthwickBN42 4FN
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 16 Sept 2021

Fleet Hub Limited

Ceased
Southwick Square, SouthwickBN42 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Incorporation Company
15 December 2016
NEWINCIncorporation