Cox Automotive Uk Limited LEEDS


Founded in 1996, Automotive Uk, classified under reg no. 03183918 is an active company. Currently registered at Central House LS26 0JE, Leeds the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 26th September 2016 Cox Automotive Uk Limited is no longer carrying the name Manheim Europe.

Currently there are 3 directors in the the company, namely Ryan C., Mark B. and Martin F.. In addition one secretary - Rebecca P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cox Automotive Uk Limited Address / Contact

Office Address Central House
Office Address2 Leeds Road Rothwell
Town Leeds
Post code LS26 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183918
Date of Incorporation Tue, 9th Apr 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ryan C.

Position: Director

Appointed: 28 June 2023

Rebecca P.

Position: Secretary

Appointed: 23 June 2023

Mark B.

Position: Director

Appointed: 14 February 2020

Martin F.

Position: Director

Appointed: 23 April 2018

Darren M.

Position: Director

Appointed: 23 April 2018

Resigned: 28 June 2023

John B.

Position: Director

Appointed: 11 April 2011

Resigned: 12 December 2016

Michael B.

Position: Director

Appointed: 04 February 2008

Resigned: 14 February 2020

Michael B.

Position: Secretary

Appointed: 24 February 2005

Resigned: 14 February 2020

Michael L.

Position: Director

Appointed: 01 April 2002

Resigned: 21 May 2012

Ralph L.

Position: Director

Appointed: 19 July 1996

Resigned: 04 February 2008

Gary B.

Position: Director

Appointed: 19 July 1996

Resigned: 10 April 2006

Robert G.

Position: Director

Appointed: 19 July 1996

Resigned: 01 April 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 09 April 1996

Anita G.

Position: Secretary

Appointed: 09 April 1996

Resigned: 24 February 2005

Anita G.

Position: Director

Appointed: 09 April 1996

Resigned: 06 December 2016

John B.

Position: Director

Appointed: 09 April 1996

Resigned: 14 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Manheim Holdings Limited from Leeds, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Manheim Holdings Limited

Central House Leeds Road, Rothwell, Leeds, LS26 0JE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 08838492
Notified on 31 October 2016
Nature of control: 75,01-100% shares

Company previous names

Manheim Europe September 26, 2016
Independent Car Auctions (holdings) October 12, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (29 pages)

Company search

Advertisements