AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02614439

Incorporation date

24/05/1991

Size

Medium

Contacts

Registered address

Registered address

69-71 Lower Bristol Road, Bath, Avon BA2 3BECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1991)
dot icon27/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon05/12/2024
Full accounts made up to 2024-04-30
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon26/10/2023
Full accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon13/12/2022
Full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon03/11/2021
Full accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon23/12/2020
Full accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon06/01/2020
Full accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon19/12/2018
Full accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon20/02/2018
Satisfaction of charge 10 in full
dot icon09/02/2018
Satisfaction of charge 12 in full
dot icon16/01/2018
Full accounts made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon26/08/2016
Registration of charge 026144390013, created on 2016-08-23
dot icon13/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-04-30
dot icon12/10/2015
Purchase of own shares.
dot icon22/09/2015
Cancellation of shares. Statement of capital on 2015-08-04
dot icon04/09/2015
Termination of appointment of Malcolm Stuart Barber as a director on 2015-08-04
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/06/2015
Register inspection address has been changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to 6 Oaktree Business Centre Spitfire Way South Marston Swindon SN3 4TX
dot icon03/06/2015
Satisfaction of charge 11 in full
dot icon03/06/2015
Satisfaction of charge 6 in full
dot icon03/06/2015
Satisfaction of charge 8 in full
dot icon03/06/2015
Satisfaction of charge 3 in full
dot icon03/06/2015
Satisfaction of charge 4 in full
dot icon03/06/2015
Satisfaction of charge 7 in full
dot icon03/06/2015
Satisfaction of charge 9 in full
dot icon27/11/2014
Full accounts made up to 2014-04-30
dot icon24/06/2014
Register(s) moved to registered inspection location
dot icon24/06/2014
Register inspection address has been changed
dot icon17/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-04-30
dot icon03/07/2013
Termination of appointment of Graham Hoare as a director
dot icon03/07/2013
Termination of appointment of Graham Hoare as a secretary
dot icon18/06/2013
Cancellation of shares. Statement of capital on 2013-06-18
dot icon18/06/2013
Purchase of own shares.
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon14/05/2013
Statement of capital on 2013-05-14
dot icon14/05/2013
Statement by directors
dot icon14/05/2013
Solvency statement dated 29/04/13
dot icon14/05/2013
Resolutions
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon03/12/2010
Accounts for a small company made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Ewan Sinclair Daniel Murray on 2010-05-24
dot icon23/06/2010
Director's details changed for Thomas Murray on 2010-05-24
dot icon23/06/2010
Director's details changed for Graham Hoare on 2010-05-24
dot icon23/06/2010
Director's details changed for Malcolm Stuart Barber on 2010-05-24
dot icon23/06/2010
Director's details changed for Fraser Murray on 2010-05-24
dot icon23/06/2010
Secretary's details changed for Graham Hoare on 2010-05-24
dot icon15/10/2009
Accounts for a small company made up to 2009-04-30
dot icon03/08/2009
Return made up to 24/05/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-04-30
dot icon03/07/2008
Return made up to 24/05/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-04-30
dot icon20/09/2007
Resolutions
dot icon14/08/2007
£ sr 57958@1 30/04/07
dot icon13/08/2007
Return made up to 24/05/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon18/07/2007
Particulars of mortgage/charge
dot icon05/12/2006
Accounts for a small company made up to 2006-04-30
dot icon23/06/2006
Return made up to 24/05/06; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2005-04-30
dot icon02/08/2005
Particulars of contract relating to shares
dot icon02/08/2005
Ad 30/04/05--------- £ si 36126@1
dot icon20/07/2005
Return made up to 24/05/05; full list of members
dot icon15/03/2005
Director resigned
dot icon23/09/2004
Full accounts made up to 2004-04-30
dot icon12/07/2004
Return made up to 24/05/04; full list of members
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon07/02/2004
Particulars of contract relating to shares
dot icon07/02/2004
Ad 03/11/03--------- £ si 15000@1=15000 £ ic 710400/725400
dot icon31/01/2004
Particulars of mortgage/charge
dot icon26/01/2004
Full accounts made up to 2003-04-30
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon09/12/2003
Particulars of mortgage/charge
dot icon02/07/2003
Return made up to 24/05/03; full list of members
dot icon13/09/2002
Full accounts made up to 2002-04-30
dot icon05/09/2002
Particulars of contract relating to shares
dot icon05/09/2002
Ad 30/04/02--------- £ si 217374@1
dot icon05/09/2002
Notice of assignment of name or new name to shares
dot icon07/06/2002
Return made up to 24/05/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-04-30
dot icon19/06/2001
Return made up to 24/05/01; full list of members
dot icon19/06/2001
Ad 01/05/01--------- £ si 60000@1=60000 £ ic 522226/582226
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon07/06/2000
Return made up to 24/05/00; full list of members
dot icon17/04/2000
£ ic 660000/561826 05/04/00 £ sr 98174@1=98174
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon25/08/1999
Return made up to 24/05/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon10/12/1998
Particulars of mortgage/charge
dot icon05/10/1998
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon08/07/1998
Return made up to 24/05/98; full list of members
dot icon04/06/1998
Particulars of contract relating to shares
dot icon04/06/1998
Ad 17/01/97-31/10/97 £ si 167746@1
dot icon04/06/1998
Particulars of contract relating to shares
dot icon04/06/1998
Ad 17/01/97-31/10/97 £ si 257254@1
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon06/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
New secretary appointed
dot icon22/07/1997
Return made up to 24/05/97; full list of members
dot icon10/02/1997
Accounting reference date shortened from 30/04/97 to 31/01/97
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon13/11/1996
Particulars of contract relating to shares
dot icon13/11/1996
Ad 16/10/96--------- £ si 25000@1=25000 £ ic 250000/275000
dot icon13/11/1996
Resolutions
dot icon11/10/1996
Certificate of change of name
dot icon18/08/1996
Accounts for a small company made up to 1996-04-30
dot icon27/06/1996
Return made up to 24/05/96; full list of members
dot icon25/03/1996
Ad 18/03/96--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon08/03/1996
Resolutions
dot icon08/03/1996
£ nc 200000/1000000 05/03/96
dot icon21/07/1995
Accounts for a small company made up to 1995-04-30
dot icon15/06/1995
Return made up to 24/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Accounts for a small company made up to 1994-04-30
dot icon20/06/1994
Return made up to 24/05/94; full list of members
dot icon04/05/1994
Particulars of mortgage/charge
dot icon13/04/1994
Particulars of mortgage/charge
dot icon19/07/1993
Accounts for a small company made up to 1993-04-30
dot icon14/05/1993
Return made up to 24/05/93; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1992-04-30
dot icon28/08/1992
Return made up to 24/05/92; full list of members
dot icon03/04/1992
Particulars of mortgage/charge
dot icon14/10/1991
Ad 29/07/91--------- £ si 199900@1=199900 £ ic 100/200000
dot icon19/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Registered office changed on 16/09/91 from: "tanglewood" 89 holme drive sudbrooke lincoln LN2 2QL
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon12/08/1991
Certificate of change of name
dot icon05/08/1991
£ nc 1000/200000 29/07/91
dot icon31/07/1991
Ad 05/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1991
Accounting reference date notified as 30/04
dot icon22/07/1991
Registered office changed on 22/07/91 from: 2,baches street london N1 6UB
dot icon22/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Memorandum and Articles of Association
dot icon17/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon24/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

92
2023
change arrow icon+93.85 % *

* during past year

Cash in Bank

£57,572.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
1.31M
-
0.00
35.83K
-
2022
87
1.42M
-
0.00
29.70K
-
2023
92
1.56M
-
12.70M
57.57K
-
2023
92
1.56M
-
12.70M
57.57K
-

Employees

2023

Employees

92 Ascended6 % *

Net Assets(GBP)

1.56M £Ascended9.71 % *

Total Assets(GBP)

-

Turnover(GBP)

12.70M £Ascended- *

Cash in Bank(GBP)

57.57K £Ascended93.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1991 - 13/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/1991 - 13/06/1991
43699
Mcnally, James Kenneth
Director
17/01/1997 - 05/04/2000
3
Barber, Malcolm Stuart
Director
01/06/2000 - 04/08/2015
-
Barber, Malcolm Stuart
Director
03/09/1991 - 17/01/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About AUTOMOTIVE PARTS DISTRIBUTION LIMITED

AUTOMOTIVE PARTS DISTRIBUTION LIMITED is an(a) Active company incorporated on 24/05/1991 with the registered office located at 69-71 Lower Bristol Road, Bath, Avon BA2 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 92 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE PARTS DISTRIBUTION LIMITED?

toggle

AUTOMOTIVE PARTS DISTRIBUTION LIMITED is currently Active. It was registered on 24/05/1991 .

Where is AUTOMOTIVE PARTS DISTRIBUTION LIMITED located?

toggle

AUTOMOTIVE PARTS DISTRIBUTION LIMITED is registered at 69-71 Lower Bristol Road, Bath, Avon BA2 3BE.

What does AUTOMOTIVE PARTS DISTRIBUTION LIMITED do?

toggle

AUTOMOTIVE PARTS DISTRIBUTION LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AUTOMOTIVE PARTS DISTRIBUTION LIMITED have?

toggle

AUTOMOTIVE PARTS DISTRIBUTION LIMITED had 92 employees in 2023.

What is the latest filing for AUTOMOTIVE PARTS DISTRIBUTION LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a medium company made up to 2025-04-30.