Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCEDES-BENZ RETAIL GROUP UK LIMITED
Company Information for

MERCEDES-BENZ RETAIL GROUP UK LIMITED

DELAWARE DRIVE, TONGWELL, MILTON KEYNES, MK15 8BA,
Company Registration Number
00419087
Private Limited Company
Active

Company Overview

About Mercedes-benz Retail Group Uk Ltd
MERCEDES-BENZ RETAIL GROUP UK LIMITED was founded on 1946-09-10 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mercedes-benz Retail Group Uk Limited is a Private Limited Company registered in ENGLAND 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
MERCEDES-BENZ RETAIL GROUP UK LIMITED
 
Legal Registered Office
DELAWARE DRIVE
TONGWELL
MILTON KEYNES
MK15 8BA
Other companies in MK15
 
Previous Names
DAIMLERCHRYSLER RETAIL LIMITED02/11/2007
Filing Information
Company Number 00419087
Company ID Number 00419087
Date formed 1946-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCEDES-BENZ RETAIL GROUP UK 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.

Company Officers of MERCEDES-BENZ RETAIL GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILIP REUBEN LIPMAN
Company Secretary 2014-01-15
VITTORIO BRAGUGLIA
Director 2016-01-01
MARCUS WERNER BREITSCHWERDT
Director 2011-04-01
MARCELL RUOFF
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS END
Director 2014-03-25 2016-04-01
GARY MARK SAVAGE
Director 2014-07-18 2016-01-01
MICHAEL KEVIN WHITTINGTON
Director 2012-11-12 2014-07-31
ANDREW MILES WILLIAMSON
Director 2006-11-01 2014-01-31
IAIN PAUL LARKINS
Company Secretary 2006-02-01 2013-08-30
DAVID NEIL WILLIAMSON
Director 2006-01-01 2012-12-21
WILFRIED STEFFEN
Director 2003-07-01 2011-03-31
FREDERICK BRYAN SMART
Director 1996-10-14 2006-09-30
CHRISSI ROBERTA EVANS
Company Secretary 2001-05-22 2006-02-01
EWAN ALEXANDER LINDSAY RAMSAY
Director 2004-07-09 2005-12-31
GEOFF BRADY
Director 2002-01-01 2005-07-06
JOACHIM EBERHARDT
Director 2001-04-20 2003-07-01
JILL FRANCES PALMER
Company Secretary 1999-03-19 2001-05-22
PAUL HALATA
Director 1997-01-01 1999-11-12
TIMOTHY HENRY WARNER DODWELL
Company Secretary 1992-07-08 1999-03-19
HANS TAUSCHER
Director 1991-07-23 1996-12-31
KARL REINERT
Director 1991-07-23 1996-10-14
PHILIP DOUGLAS LINDLEY
Company Secretary 1991-07-23 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VITTORIO BRAGUGLIA MONARCH CARS (TAMWORTH) LIMITED Director 2016-04-01 CURRENT 1991-01-18 Active - Proposal to Strike off
VITTORIO BRAGUGLIA LEGEND INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1996-09-04 Active - Proposal to Strike off
VITTORIO BRAGUGLIA MERCEDES-BENZ SOLIHULL LIMITED Director 2016-04-01 CURRENT 1926-09-30 Active - Proposal to Strike off
MARCUS WERNER BREITSCHWERDT MERCEDES-BENZ UK LIMITED Director 2011-04-01 CURRENT 1989-12-01 Active
MARCUS WERNER BREITSCHWERDT MERCEDES-BENZ BROOKLANDS LIMITED Director 2011-04-01 CURRENT 2004-05-11 Active
MARCELL RUOFF MONARCH CARS (TAMWORTH) LIMITED Director 2017-10-26 CURRENT 1991-01-18 Active - Proposal to Strike off
MARCELL RUOFF LEGEND INVESTMENTS LIMITED Director 2017-10-26 CURRENT 1996-09-04 Active - Proposal to Strike off
MARCELL RUOFF MERCEDES-BENZ SOLIHULL LIMITED Director 2016-07-25 CURRENT 1926-09-30 Active - Proposal to Strike off

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
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HARALD HENN
2023-09-28Previous accounting period extended from 31/12/22 TO 31/03/23
2023-09-28AA01Previous accounting period extended from 31/12/22 TO 31/03/23
2023-09-01DIRECTOR APPOINTED MR WOLFGANG PIPPERGER
2023-09-01AP01DIRECTOR APPOINTED MR WOLFGANG PIPPERGER
2023-07-04APPOINTMENT TERMINATED, DIRECTOR TIM UDO SCHOELER
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM UDO SCHOELER
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANGELA CAROLYN SHEPHERD
2023-06-05DIRECTOR APPOINTED MR HARALD HENN
2023-06-05AP01DIRECTOR APPOINTED MR HARALD HENN
2023-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CAROLYN SHEPHERD
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-02-02Change of details for Daimler Uk Limited as a person with significant control on 2022-02-01
2022-02-02Change of details for Daimler Ag as a person with significant control on 2022-02-01
2022-02-02PSC05Change of details for Daimler Uk Limited as a person with significant control on 2022-02-01
2022-01-31CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRIN ANNE GERTRAUDE ADT
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Tongwell Mercedes-Benz Uk Limited Milton Keynes Buckinghamshire MK15 8BA
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Tongwell Mercedes-Benz Uk Limited Milton Keynes Buckinghamshire MK15 8BA
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-31PSC02Notification of Daimler Ag as a person with significant control on 2016-04-06
2020-01-31PSC02Notification of Daimler Ag as a person with significant control on 2016-04-06
2020-01-28PSC05Change of details for Daimler Ag as a person with significant control on 2019-10-31
2020-01-28PSC05Change of details for Daimler Ag as a person with significant control on 2019-10-31
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCELL RUOFF
2020-01-02AP01DIRECTOR APPOINTED MR TIM UDO SCHOELER
2019-12-05AP01DIRECTOR APPOINTED MS ANGELA CAROLYN SHEPHERD
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR VITTORIO BRAGUGLIA
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MS KATRIN ANNE GERTRAUDE ADT
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-11-30PSC02Notification of Daimler Uk Limited as a person with significant control on 2017-01-01
2017-11-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-30ANNOTATIONOther
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004190870008
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 30000000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MR MARCELL RUOFF
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS END
2016-01-05AP01DIRECTOR APPOINTED MR VITTORIO BRAGUGLIA
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK SAVAGE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 30000000
2015-08-14AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-05MISCSect 519
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN WHITTINGTON
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30000000
2014-08-04AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-22AP01DIRECTOR APPOINTED MR GARY MARK SAVAGE
2014-03-26AP01DIRECTOR APPOINTED MR MATTHIAS END
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2014-01-16AP03SECRETARY APPOINTED MR JONATHAN PHILIP REUBEN LIPMAN
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY IAIN LARKINS
2013-08-14AR0123/07/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2012-11-14AP01DIRECTOR APPOINTED MR MICHAEL KEVIN WHITTINGTON
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0123/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WERNER BREITSCHWERDT / 03/10/2011
2011-08-24AR0123/07/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR MARCUS WERNER BREITSCHWERDT
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED STEFFEN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16RES01ADOPT ARTICLES 02/08/2010
2010-08-16RES13SECTION 175 02/08/2010
2010-08-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28AR0123/07/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES WILLIAMSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL WILLIAMSON / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN PAUL LARKINS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRIED STEFFEN / 26/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-15287REGISTERED OFFICE CHANGED ON 15/08/2008 FROM DAIMLER CHRYSLER UK LIMITED TONGWELL MILTON KEYNES MK15 8BA
2008-08-15190LOCATION OF DEBENTURE REGISTER
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-0788(2)AD 09/01/08 GBP SI 15000000@1=15000000 GBP IC 15000000/30000000
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-02CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER RETAIL LIMITED CERTIFICATE ISSUED ON 02/11/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03288cSECRETARY'S PARTICULARS CHANGED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bDIRECTOR RESIGNED
2006-08-22363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-10288bSECRETARY RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/05
2005-08-22363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2003-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-05CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER UK RETAIL LIMITE D CERTIFICATE ISSUED ON 05/11/03
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to MERCEDES-BENZ RETAIL GROUP UK 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 MERCEDES-BENZ RETAIL GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding THE BRIDGE ESTATE MANAGEMENT COMPANY LIMITED
DEED OF CHARGE OF RENT DEPOSIT 2008-08-15 Outstanding CHALFORDS LIMITED
AGREEMENT FOR PAYMENTS 2008-01-31 Outstanding NORTHGATE VEHICLE HIRE LIMITED
RENT SECURITY DEPOSIT DEED 2003-04-11 Outstanding ROYAL AND SUN ALLIANCE LINKED INSURANCES LIMITED
DEED OF CHARGE OF RENT DEPOSIT 2002-11-06 Outstanding CHALFORDS LIMITED
CHARGE 1962-12-27 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-10-12 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-02-21 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MERCEDES-BENZ RETAIL GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of MERCEDES-BENZ RETAIL GROUP UK LIMITED registering or being granted any patents
Domain Names

MERCEDES-BENZ RETAIL GROUP UK LIMITED owns 6 domain names.

mercedes-benzdirect.co.uk   mercedes-benztaxfreesales.co.uk   dcretail.co.uk   smart4business.co.uk   smartdirect.co.uk   smartedmonton.co.uk  

Trademarks
We have not found any records of MERCEDES-BENZ RETAIL GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCEDES-BENZ RETAIL GROUP UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-17 GBP £1,992 PRIVATE CONTRACTORS
Surrey County Council 2015-03-03 GBP £340 Fees (new code)
City of London 2014-11-19 GBP £3,085 Capital Outlay
City of London 2014-11-19 GBP £17,333 Capital Outlay
City of London 2014-11-19 GBP £432 Capital Outlay
London Borough of Hounslow 2014-08-20 GBP £421 PRIVATE CONTRACTORS
London Borough of Hounslow 2014-08-06 GBP £580 PRIVATE CONTRACTORS
Solihull Metropolitan Borough Council 2014-06-05 GBP £785 Planning Application Fees
Hounslow Council 2013-12-18 GBP £1,221
Surrey County Council 2013-06-30 GBP £1,356
London Borough of Redbridge 2013-05-09 GBP £508 Materials
London Borough of Redbridge 2013-04-10 GBP £1,278 Materials
London Borough of Redbridge 2012-05-25 GBP £635 Materials
London Borough of Redbridge 2011-11-10 GBP £30 Materials
Bolton Council 0000-00-00 GBP £6,716 Operational Equipment Purchase
Bolton Council 0000-00-00 GBP £2,064 Computer Software

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 MERCEDES-BENZ RETAIL GROUP UK 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 MERCEDES-BENZ RETAIL GROUP UK 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 MERCEDES-BENZ RETAIL GROUP UK 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.