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

SENSIBLE AUTOMOTIVE LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
02884164
Private Limited Company
Active

Company Overview

About Sensible Automotive Ltd
SENSIBLE AUTOMOTIVE LIMITED was founded on 1994-01-04 and has its registered office in Hook. The organisation's status is listed as "Active". Sensible Automotive Limited is a Private Limited Company registered in UNITED KINGDOM 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
SENSIBLE AUTOMOTIVE LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in BA22
 
Previous Names
AUTOLOGIC UK LIMITED02/02/2012
Filing Information
Company Number 02884164
Company ID Number 02884164
Date formed 1994-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 17:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSIBLE AUTOMOTIVE 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 SENSIBLE AUTOMOTIVE LIMITED
The following companies were found which have the same name as SENSIBLE AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSIBLE AUTOMOTIVE, INC. 41243 NIPPER RD. ZEPHYRHILLS FL 33540 Inactive Company formed on the 1997-04-07
SENSIBLE AUTOMOTIVE INCORPORATED New Jersey Unknown

Company Officers of SENSIBLE AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
NIGEL GREGORY GLENN
Director 2015-08-25
TIMOTHY GILES LAMPERT
Director 2015-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2015-08-25 2016-09-16
ANDY FORBES SOMERVILLE
Director 2015-08-25 2016-02-29
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2014-01-01 2015-08-25
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2015-01-01 2015-08-25
DAVID KEITH MEIR
Director 2015-01-01 2015-08-25
DAVID BRIAN PICKERING
Director 2015-01-01 2015-08-25
WILLIAM STOBART
Director 2013-06-03 2015-08-25
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30 2014-12-31
TIMOTHY GILES LAMPERT
Director 2012-11-21 2014-12-31
DAVID FRANCIS HARRIS
Director 2013-06-03 2013-11-14
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-06-03
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-06-03
ANDY FORBES SOMERVILLE
Director 2007-12-31 2012-11-13
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 2006-03-01 2008-04-16
JOHN CHARLES MERRY
Director 1994-01-17 2007-12-31
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 1996-01-02 2006-06-29
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1996-12-02 2001-08-01
PHILIP JAMES NUTTALL
Company Secretary 1996-01-02 1996-12-02
IAN BROWN
Company Secretary 1994-01-17 1996-01-02
IAN BROWN
Director 1994-01-17 1996-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-17
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GREGORY GLENN PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
NIGEL GREGORY GLENN BCA 100 LIMITED Director 2016-05-18 CURRENT 1986-12-09 Active
NIGEL GREGORY GLENN BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
NIGEL GREGORY GLENN AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
NIGEL GREGORY GLENN AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
NIGEL GREGORY GLENN WALON AUTOMOTIVE SERVICES LIMITED Director 2015-08-25 CURRENT 1982-12-01 Active
NIGEL GREGORY GLENN WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 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
2024-01-10FULL ACCOUNTS MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-23PSC05Change of details for Walon Ltd as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-24CH01Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028841640009
2018-12-20AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 600002
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-05CH01Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
2017-10-11AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-06-07RES13Resolutions passed:
  • Amendment and restatement agreemenet/amended and restated facilities agreement 02/02/2017
  • ALTER ARTICLES
2017-06-07RES01ALTER ARTICLES 02/02/2017
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028841640009
2016-12-29AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 600002
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Farrelly on 2016-09-16
2016-06-17AUDAUDITOR'S RESIGNATION
2016-05-27AUDAUDITOR'S RESIGNATION
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY FORBES SOMERVILLE
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028841640007
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FORBES SOMERVILLE / 01/12/2015
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/12/2015
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 01/12/2015
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FARRELLY on 2015-12-01
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028841640008
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-28AA01Current accounting period extended from 30/11/15 TO 31/03/16
2015-08-28AP03Appointment of Mr Ian Farrelly as company secretary on 2015-08-25
2015-08-28MR05All of the property or undertaking has been released from charge for charge number 028841640007
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM STRETTON GREEN DISTRIBUTION CENTRE STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY APPLETON WARRINGTON WA4 4TQ
2015-08-27AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-08-27AP01DIRECTOR APPOINTED MR ANDY SOMERVILLE
2015-08-27AP01DIRECTOR APPOINTED MR NIGEL GREGORY GLENN
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEIR
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028841640006
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 600002
2015-02-03AR0104/01/15 FULL LIST
2015-01-20AP03SECRETARY APPOINTED MR RUPERT HENRY CONQUEST NICHOLS
2015-01-20AP03SECRETARY APPOINTED MR RUPERT HENRY CONQUEST NICHOLS
2015-01-16AP01DIRECTOR APPOINTED MR DAVID KEITH MEIR
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT
2015-01-16AP01DIRECTOR APPOINTED MR DAVID BRIAN PICKERING
2015-01-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SENSIBLE AUTOMOTIVE LTD CARE OF AUTOLOGIC BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8HZ
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-12-01AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-10-27MISCSECTION 519
2014-07-28MEM/ARTSARTICLES OF ASSOCIATION
2014-07-08AA01CURRSHO FROM 28/02/2015 TO 30/11/2014
2014-06-04RES01ALTER ARTICLES 20/05/2014
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028841640007
2014-05-09RES01ALTER ARTICLES 09/04/2014
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 600002
2014-01-16AR0104/01/14 FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028841640006
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-06AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2013-06-06AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-01-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2013-01-22AR0104/01/13 FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM AUTOLOGIC UK LIMITED BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8HZ UNITED KINGDOM
2012-11-29AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02RES15CHANGE OF NAME 02/02/2012
2012-02-02CERTNMCOMPANY NAME CHANGED AUTOLOGIC UK LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-01-16AR0104/01/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0104/01/11 FULL LIST
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 13/01/2010
2010-01-08AR0104/01/10 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-01-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2008-02-06363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA
2006-07-14288bDIRECTOR RESIGNED
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to SENSIBLE AUTOMOTIVE 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 SENSIBLE AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-10-23 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
2014-05-30 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY AGENT FOR EACH OF THE SECURED PARTIES
2013-08-16 Satisfied KBC COMMERCIAL FINANCE NV
DEED OF ACCESSION 2010-10-08 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2006-04-28 Satisfied GE COMMERCIAL FINANCE LIMITED
SECURITY AGREEMENT 2006-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1996-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE (AS DEFINED) 1996-10-30 Satisfied BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED AND BERRYLANDS NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of SENSIBLE AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSIBLE AUTOMOTIVE LIMITED
Trademarks
We have not found any records of SENSIBLE AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSIBLE AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SENSIBLE AUTOMOTIVE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SENSIBLE AUTOMOTIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSIBLE AUTOMOTIVE 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 SENSIBLE AUTOMOTIVE 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.