Company NameSovereign Automotive Limited
Company StatusActive
Company Number07068939
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Andrew Bilham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 East Street
Epsom
Surrey
KT17 1BD
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Martin Craig Bilham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(9 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameCraig Buchanan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Buxton Crescent
Cheam
Surrey
SM3 9TP
Director NameMr Paresh Kumar Ramaniani Ramanlal Mehta
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 20 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW10 0EG
Director NameMr Stephen Philip Johnson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2010(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 East Street
Epsom
Surrey
KT17 1BD
Director NameMr Dilip Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Street
Epsom
Surrey
KT17 1BD
Director NameMr Christopher John Latham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY

Contact

Websitesovereignautomotive.com

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dilip Patel
50.00%
Ordinary
50 at £1Stephen Bilham
50.00%
Ordinary

Financials

Year2014
Net Worth-£353,505
Cash£77,580
Current Liabilities£1,252,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Charges

7 June 2016Delivered on: 10 June 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
7 June 2016Delivered on: 10 June 2016
Persons entitled: Sovereign Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
28 April 2010Delivered on: 4 May 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2010Delivered on: 18 December 2010
Satisfied on: 14 December 2015
Persons entitled: Birch Sites Limited

Classification: Rent deposit deed
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: First fixed charge the deposit.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (25 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (25 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (23 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (22 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
20 May 2019Termination of appointment of Nigel James Ward as a director on 20 May 2019 (1 page)
2 April 2019Appointment of Mr Martin Bilham as a director on 1 April 2019 (2 pages)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 070689390004 in full (1 page)
17 August 2018Satisfaction of charge 070689390003 in full (1 page)
6 August 2018Full accounts made up to 28 February 2018 (22 pages)
29 November 2017Full accounts made up to 28 February 2017 (18 pages)
29 November 2017Full accounts made up to 28 February 2017 (18 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages)
1 March 2017Termination of appointment of Christopher John Latham as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages)
1 March 2017Termination of appointment of Christopher John Latham as a director on 28 February 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 June 2016Appointment of Mr Christopher John Latham as a director on 6 April 2016 (2 pages)
13 June 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
13 June 2016Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
13 June 2016Termination of appointment of Dilip Patel as a director on 8 April 2016 (1 page)
13 June 2016Appointment of Mr Nigel James Ward as a director on 6 April 2016 (2 pages)
13 June 2016Termination of appointment of Dilip Patel as a director on 8 April 2016 (1 page)
13 June 2016Appointment of Mr Nigel James Ward as a director on 6 April 2016 (2 pages)
13 June 2016Appointment of Mr Christopher John Latham as a director on 6 April 2016 (2 pages)
13 June 2016Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 13 June 2016 (1 page)
10 June 2016Registration of charge 070689390003, created on 7 June 2016 (36 pages)
10 June 2016Registration of charge 070689390004, created on 7 June 2016 (31 pages)
10 June 2016Registration of charge 070689390003, created on 7 June 2016 (36 pages)
10 June 2016Registration of charge 070689390004, created on 7 June 2016 (31 pages)
4 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 2 in full (4 pages)
14 December 2015Satisfaction of charge 2 in full (4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page)
27 January 2015Termination of appointment of Stephen Philip Johnson as a director on 9 January 2015 (1 page)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Director's details changed for Mr Stephen Philip Johnson on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Stephen Andrew Bilham on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Dilip Patel on 6 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW10 0EG on 9 November 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
29 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
29 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 July 2010Director's details changed for Mr Stephen Andrew Bilham on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Philip Johnson on 20 June 2010 (2 pages)
13 July 2010Termination of appointment of Paresh Mehta as a director (1 page)
13 July 2010Appointment of Mr Stephen Philip Johnson as a director (2 pages)
13 July 2010Director's details changed for Mr Stephen Philip Johnson on 20 June 2010 (2 pages)
13 July 2010Appointment of Mr Stephen Andrew Bilham as a director (2 pages)
13 July 2010Director's details changed for Mr Dilip Patel on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Stephen Andrew Bilham on 20 June 2010 (2 pages)
13 July 2010Appointment of Mr Dilip Patel as a director (2 pages)
13 July 2010Termination of appointment of Paresh Mehta as a director (1 page)
13 July 2010Director's details changed for Mr Dilip Patel on 20 June 2010 (2 pages)
13 July 2010Appointment of Mr Dilip Patel as a director (2 pages)
13 July 2010Appointment of Mr Stephen Philip Johnson as a director (2 pages)
13 July 2010Appointment of Mr Stephen Andrew Bilham as a director (2 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Termination of appointment of Craig Buchanan as a director (2 pages)
10 February 2010Appointment of Paresh Mehta as a director (3 pages)
10 February 2010Registered office address changed from 46 Buxton Crescent Cheam Surrey SM3 9TP on 10 February 2010 (2 pages)
10 February 2010Appointment of Paresh Mehta as a director (3 pages)
10 February 2010Termination of appointment of Craig Buchanan as a director (2 pages)
10 February 2010Registered office address changed from 46 Buxton Crescent Cheam Surrey SM3 9TP on 10 February 2010 (2 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)