British Car Auctions Limited

DataGardener
british car auctions limited
live
Large Enterprise

British Car Auctions Limited

00438886Private Limited With Share Capital

Form 2, 18, Bartley Wood Business Park, Hook, RG279XA
Incorporated

14/07/1947

Company Age

78 years

Directors

6

Employees

2,386

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

British Car Auctions Limited (00438886) is a private limited with share capital incorporated on 14/07/1947 (78 years old) and registered in hook, RG279XA. The company operates under SIC code 82990 and is classified as Large Enterprise.

British car auctions is an automotive company based out of 39 townhead st, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 82990
Large Enterprise
Incorporated 14/07/1947
RG279XA
2,386 employees

Financial Overview

Total Assets

£717.17M

Liabilities

£642.92M

Net Assets

£74.25M

Turnover

£521.20M

Cash

£13.33M

Key Metrics

2,386

Employees

6

Directors

1

Shareholders

16

CCJs

Board of Directors

5

Charges

47

Registered

1

Outstanding

0

Part Satisfied

46

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Memorandum Articles
Category:Incorporation
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Resolution
Category:Resolution
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2014
Termination Secretary Company
Category:Officers
Date:30-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-10-2014

Import / Export

Imports
12 Months4
60 Months33
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts30/03/2025

Trading Addresses

169 Brent Road, Southall, Middlesex, UB25LE
2 Teal Close, Victoria Business Park, Netherfield, Nottingham, Nottinghamshire, NG42PE
30 Reedfield Place, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR58AA
999 Royston Road, Glasgow, Lanarkshire, G212AA
Ales & Marketing Dept, Off Towe Rd, Hindhead, Surrey, GU266ST

Contact

01252721200
bca.com
Form 2, 18, Bartley Wood Business Park, Hook, RG279XA