Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Company Information for

AUTOMOTIVE PARTS DISTRIBUTION LIMITED

69-71 LOWER BRISTOL ROAD, BATH, AVON, BA2 3BE,
Company Registration Number
02614439
Private Limited Company
Active

Company Overview

About Automotive Parts Distribution Ltd
AUTOMOTIVE PARTS DISTRIBUTION LIMITED was founded on 1991-05-24 and has its registered office in Avon. The organisation's status is listed as "Active". Automotive Parts Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOMOTIVE PARTS DISTRIBUTION LIMITED
 
Legal Registered Office
69-71 LOWER BRISTOL ROAD
BATH
AVON
BA2 3BE
Other companies in BA2
 
Filing Information
Company Number 02614439
Company ID Number 02614439
Date formed 1991-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB600814188  
Last Datalog update: 2023-11-06 16:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMOTIVE PARTS DISTRIBUTION LIMITED
The following companies were found which have the same name as AUTOMOTIVE PARTS DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED 69-71 LOWER BRISTOL ROAD BATH AVON BA2 3BE Active Company formed on the 1996-05-14
AUTOMOTIVE PARTS DISTRIBUTION INTERNATIONAL LLC Delaware Unknown
AUTOMOTIVE PARTS DISTRIBUTION INTL LLC 3000 E PIONEER PKWY STE 160 ARLINGTON TX 760106905 Active Company formed on the 0000-00-00

Company Officers of AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
EWAN SINCLAIR DANIEL MURRAY
Director 2004-02-01
FRASER MURRAY
Director 2004-02-01
THOMAS MURRAY
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STUART BARBER
Director 2000-06-01 2015-08-04
GRAHAM HOARE
Company Secretary 1997-07-18 2013-05-29
GRAHAM HOARE
Director 1991-09-03 2013-05-29
JOHN DUNSFORD
Director 2000-06-01 2004-08-14
ALAN SEAL
Director 1991-06-13 2003-10-31
ADRIAN RODNEY MCNALLY
Director 1997-01-17 2000-04-06
IAN KENNETH MCNALLY
Director 1997-01-17 2000-04-06
JAMES KENNETH MCNALLY
Director 1997-01-17 2000-04-05
THOMAS MURRAY
Company Secretary 1991-06-13 1997-07-18
MALCOLM STUART BARBER
Director 1991-09-03 1997-01-17
JOHN DUNSFORD
Director 1991-09-03 1997-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-24 1991-06-13
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-24 1991-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN SINCLAIR DANIEL MURRAY AUTOSAFE GARAGE NETWORK LIMITED Director 2009-01-02 CURRENT 2007-07-16 Dissolved 2016-08-16
THOMAS MURRAY APD PROPERTIES LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
THOMAS MURRAY AUTOMOTIVE PARTS DISTRIBUTION GROUP LIMITED Director 1997-05-12 CURRENT 1996-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-12-13AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 596906
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026144390013
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 596906
2016-06-13AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-12SH03Purchase of own shares
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 596906
2015-09-22SH06Cancellation of shares. Statement of capital on 2015-08-04 GBP 596,906
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STUART BARBER
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 623674
2015-06-03AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-03AD02Register inspection address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH to 6 Oaktree Business Centre Spitfire Way South Marston Swindon SN3 4TX
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-24AD03Register(s) moved to registered inspection location
2014-06-24AD02Register inspection address has been changed
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 623674
2014-06-17AR0124/05/14 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOARE
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HOARE
2013-06-18SH0618/06/13 STATEMENT OF CAPITAL GBP 623674
2013-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10AR0124/05/13 FULL LIST
2013-05-14SH1914/05/13 STATEMENT OF CAPITAL GBP 652442
2013-05-14CAP-SSSOLVENCY STATEMENT DATED 29/04/13
2013-05-14SH20STATEMENT BY DIRECTORS
2013-05-14RES13CAPITAL REDEMPTION RESERVE REDUCED 29/04/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-29AR0124/05/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-08AR0124/05/11 FULL LIST
2011-01-13RES01ADOPT ARTICLES 24/12/2010
2011-01-13RES12VARYING SHARE RIGHTS AND NAMES
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AR0124/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY / 24/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MURRAY / 24/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN SINCLAIR DANIEL MURRAY / 24/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOARE / 24/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BARBER / 24/05/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HOARE / 24/05/2010
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-03363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-14169£ SR 57958@1 30/04/07
2007-08-13363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-23363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-0288(2)RAD 30/04/05--------- £ SI 36126@1
2005-08-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-12363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0788(2)RAD 03/11/03--------- £ SI 15000@1=15000 £ IC 710400/725400
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-08288bDIRECTOR RESIGNED
2004-01-08RES12VARYING SHARE RIGHTS AND NAMES
2004-01-08RES13DIR HAVE FULL POWER 31/10/03
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-19363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE PARTS DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-23 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-01-31 Satisfied ROBERT ADRIAN PHIPPS
LEGAL CHARGE 2003-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1994-04-29 Satisfied THOMAS MURRAY
LEGAL MORTGAGE 1994-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE PARTS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

AUTOMOTIVE PARTS DISTRIBUTION LIMITED owns 6 domain names.

care4yourcar.co.uk   incarcare.co.uk   motormec.co.uk   partsforbmw.co.uk   apd.co.uk   apdimages.co.uk  

Trademarks
We have not found any records of AUTOMOTIVE PARTS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-03-22 GBP £503 Contracts
Bath & North East Somerset Council 2013-02-05 GBP £627 Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE PARTS DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTOMOTIVE PARTS DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0187089390Clutches and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.93.10)
2013-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-07-0185051910Permanent magnets of agglomerated ferrite
2011-07-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE PARTS DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE PARTS DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.