BAPCHILD MOTORING WORLD (KENT) LIMITED

Register to unlock more data on OkredoRegister

BAPCHILD MOTORING WORLD (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04742605

Incorporation date

23/04/2003

Size

Full

Contacts

Registered address

Registered address

Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham ME8 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2003)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-04-22 with updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon12/04/2024
Termination of appointment of James Peter Cartwright as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Neil Hodson as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Alex Potter as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of David Ian Thorley as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Giles Gradassi as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Reza Fardad as a director on 2024-04-12
dot icon10/04/2024
Termination of appointment of Peter Jackson Waddell as a director on 2024-04-10
dot icon20/03/2024
Appointment of Mr Neil Hodson as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr David Ian Thorley as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Reza Fardad as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Giles Gradassi as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Alex Potter as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr James Peter Cartwright as a director on 2024-03-20
dot icon08/03/2024
Appointment of Thomas Clarke as a director on 2024-03-07
dot icon22/12/2023
Registered office address changed from Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England to Big Motoring World Gilingham Business Park Bailey Drive Gillingham ME8 0LS on 2023-12-22
dot icon13/10/2023
Termination of appointment of Alexander Maby as a director on 2023-09-30
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-04-22 with updates
dot icon06/01/2023
Appointment of Mr Alexander Maby as a director on 2023-01-04
dot icon12/12/2022
Cessation of Peter Waddell Holdco Limited as a person with significant control on 2022-09-30
dot icon12/12/2022
Notification of Bluebell Cars Bidco Limited as a person with significant control on 2022-09-30
dot icon04/11/2022
Registered office address changed from The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS England to Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ on 2022-11-04
dot icon19/10/2022
Change of share class name or designation
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Sub-division of shares on 2022-09-30
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon14/04/2022
Appointment of Mr Laurence Edward William Vaughan as a director on 2022-04-13
dot icon13/04/2022
Sub-division of shares on 2022-04-03
dot icon13/04/2022
Memorandum and Articles of Association
dot icon13/04/2022
Resolutions
dot icon12/04/2022
Particulars of variation of rights attached to shares
dot icon12/04/2022
Change of share class name or designation
dot icon12/04/2022
Change of share class name or designation
dot icon12/04/2022
Change of share class name or designation
dot icon08/04/2022
Termination of appointment of Michael John Watts as a director on 2022-04-04
dot icon08/04/2022
Termination of appointment of Jemima Ferguson as a secretary on 2022-04-04
dot icon31/03/2022
Satisfaction of charge 3 in full
dot icon31/03/2022
Satisfaction of charge 047426050005 in full
dot icon05/01/2022
Change of details for Peter Waddell Holdco Limited as a person with significant control on 2021-11-08
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon24/11/2021
Particulars of variation of rights attached to shares
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon23/11/2021
Change of share class name or designation
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Statement of capital following an allotment of shares on 2020-11-10
dot icon14/07/2021
Statement of capital following an allotment of shares on 2020-01-15
dot icon09/07/2021
Memorandum and Articles of Association
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Memorandum and Articles of Association
dot icon07/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon30/03/2021
Director's details changed for Mr Michael John Watts on 2021-02-04
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon17/07/2020
Registration of charge 047426050008, created on 2020-07-14
dot icon23/06/2020
Registration of charge 047426050007, created on 2020-06-16
dot icon22/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon10/06/2019
Registration of charge 047426050006, created on 2019-06-07
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon28/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon28/12/2017
Registered office address changed from Lakeside Services Sturry Road Canterbury Kent CT1 1DS to The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS on 2017-12-28
dot icon27/06/2017
Full accounts made up to 2017-02-28
dot icon31/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon31/03/2017
Appointment of Mrs Jemima Ferguson as a secretary on 2017-02-20
dot icon31/03/2017
Termination of appointment of Aaron Perks as a secretary on 2017-02-20
dot icon29/11/2016
Appointment of Mr Michael John Watts as a director on 2016-09-30
dot icon07/11/2016
Resolutions
dot icon21/10/2016
Sub-division of shares on 2016-09-22
dot icon14/10/2016
Resolutions
dot icon12/10/2016
Full accounts made up to 2016-02-29
dot icon11/10/2016
Particulars of variation of rights attached to shares
dot icon11/10/2016
Change of share class name or designation
dot icon11/07/2016
Appointment of Mr Peter Waddell as a director on 2016-06-27
dot icon11/07/2016
Termination of appointment of Aaron Perks as a director on 2016-06-27
dot icon24/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon17/03/2016
Registration of charge 047426050005, created on 2016-03-11
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Satisfaction of charge 4 in full
dot icon07/01/2016
Full accounts made up to 2015-02-28
dot icon26/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-02-28
dot icon27/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2013-02-28
dot icon09/09/2013
Director's details changed for Aaron Perks on 2013-09-09
dot icon09/09/2013
Secretary's details changed for Aaron Perks on 2013-09-09
dot icon21/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon21/03/2013
Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 2013-03-21
dot icon20/11/2012
Full accounts made up to 2012-02-29
dot icon17/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2011
Full accounts made up to 2011-02-28
dot icon06/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/11/2010
Amended accounts made up to 2010-02-28
dot icon16/11/2010
Accounts for a small company made up to 2010-02-28
dot icon21/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon21/05/2010
Termination of appointment of Ronald Cotton as a director
dot icon21/05/2010
Director's details changed for Aaron Perks on 2010-04-22
dot icon16/12/2009
Accounts for a small company made up to 2009-02-28
dot icon18/05/2009
Return made up to 22/04/09; full list of members
dot icon21/12/2008
Accounts for a small company made up to 2008-02-29
dot icon22/07/2008
Registered office changed on 22/07/2008 from 40-42 high street newington sittingbourne kent ME9 7JL united kingdom
dot icon18/07/2008
Return made up to 23/04/08; full list of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from brenchley house, 75-77 high street, sittingbourne kent ME10 4AW
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2007
Accounts for a small company made up to 2007-02-28
dot icon03/07/2007
Return made up to 23/04/07; full list of members
dot icon01/04/2007
Accounts for a small company made up to 2006-02-28
dot icon30/06/2006
Return made up to 23/04/06; full list of members
dot icon04/05/2006
Director resigned
dot icon04/01/2006
Accounts for a small company made up to 2005-02-28
dot icon03/10/2005
New director appointed
dot icon13/05/2005
Return made up to 23/04/05; full list of members
dot icon13/05/2005
New secretary appointed;new director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned;director resigned
dot icon25/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon25/01/2005
Accounting reference date shortened from 30/04/04 to 29/02/04
dot icon13/09/2004
Ad 19/07/04--------- £ si 666@1=666 £ ic 1000/1666
dot icon20/07/2004
Return made up to 23/04/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon08/08/2003
New director appointed
dot icon08/05/2003
Resolutions
dot icon08/05/2003
Resolutions
dot icon23/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorley, David Ian
Director
20/03/2024 - 12/04/2024
35
Waddell, Peter Jackson
Director
27/06/2016 - 10/04/2024
20
Hodson, Neil
Director
20/03/2024 - 12/04/2024
7
Watts, Michael John
Director
30/09/2016 - 04/04/2022
22
Vaughan, Laurence Edward William
Director
13/04/2022 - Present
98

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPCHILD MOTORING WORLD (KENT) LIMITED

BAPCHILD MOTORING WORLD (KENT) LIMITED is an(a) Active company incorporated on 23/04/2003 with the registered office located at Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham ME8 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAPCHILD MOTORING WORLD (KENT) LIMITED?

toggle

BAPCHILD MOTORING WORLD (KENT) LIMITED is currently Active. It was registered on 23/04/2003 .

Where is BAPCHILD MOTORING WORLD (KENT) LIMITED located?

toggle

BAPCHILD MOTORING WORLD (KENT) LIMITED is registered at Big Motoring World Gilingham Business Park, Bailey Drive, Gillingham ME8 0LS.

What does BAPCHILD MOTORING WORLD (KENT) LIMITED do?

toggle

BAPCHILD MOTORING WORLD (KENT) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BAPCHILD MOTORING WORLD (KENT) LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.