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

DEREK GLADWIN LIMITED

8TH FLOOR, CENTRAL SQUARE, 29, WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00810899
Private Limited Company
Liquidation

Company Overview

About Derek Gladwin Ltd
DEREK GLADWIN LIMITED was founded on 1964-06-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Derek Gladwin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEREK GLADWIN LIMITED
 
Legal Registered Office
8TH FLOOR, CENTRAL SQUARE, 29
WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in OX28
 
Filing Information
Company Number 00810899
Company ID Number 00810899
Date formed 1964-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 16/03/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEREK GLADWIN 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 DEREK GLADWIN LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD PUGH
Director 2014-09-17
MICHAEL ALFRED WILMSHURST
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID GRAY THOMPSON
Director 2014-09-17 2015-03-31
SARAH MAVIS BEDFORD
Company Secretary 1991-11-30 2014-09-17
HARVEY ROGER DEATH
Director 1989-03-14 2014-09-17
SUSAN JANE DEATH
Director 1995-11-28 2014-09-17
MAVIS SHIRLEY DEATH
Director 1991-11-30 2000-09-30
ROGER HARVEY DEATH
Director 1991-11-30 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD PUGH SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
DAVID RICHARD PUGH VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
DAVID RICHARD PUGH NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
DAVID RICHARD PUGH AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
DAVID RICHARD PUGH NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
DAVID RICHARD PUGH EXWAY COACHWORKS LIMITED Director 2012-06-26 CURRENT 1985-04-09 Active - Proposal to Strike off
DAVID RICHARD PUGH MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 2010-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH ACCIDENT REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1920-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2012-06-26 CURRENT 1920-02-03 Active - Proposal to Strike off
DAVID RICHARD PUGH INTERNATIONAL MOTOR PARTS LIMITED Director 2012-06-26 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 1988-07-12 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIRS LIMITED Director 2012-06-26 CURRENT 1921-05-11 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1922-03-23 Active - Proposal to Strike off
DAVID RICHARD PUGH PERRYLEASE LIMITED Director 2012-06-26 CURRENT 1978-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE RESTORE LIMITED Director 2012-06-26 CURRENT 1978-09-15 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2012-06-26 CURRENT 1982-07-28 Active - Proposal to Strike off
DAVID RICHARD PUGH GAR CENTRES LIMITED Director 2012-04-10 CURRENT 2001-11-22 Liquidation
DAVID RICHARD PUGH MV REALISATIONS LTD Director 2012-04-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
DAVID RICHARD PUGH NSN REALISATIONS LTD Director 2012-04-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
DAVID RICHARD PUGH NFF REALISATIONS LTD Director 2012-04-10 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2012-04-10 CURRENT 1985-12-12 Active - Proposal to Strike off
DAVID RICHARD PUGH VOYAGER SYSTEMS UK LIMITED Director 2012-04-10 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID RICHARD PUGH NWC REALISATIONS LTD Director 2012-04-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2012-04-10 CURRENT 1969-11-24 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
MICHAEL ALFRED WILMSHURST ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST JCCG REALISATIONS LTD Director 2015-09-16 CURRENT 2000-03-23 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
MICHAEL ALFRED WILMSHURST VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
MICHAEL ALFRED WILMSHURST AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOTOR GLASS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST GAR CENTRES LIMITED Director 2005-06-30 CURRENT 2001-11-22 Liquidation
MICHAEL ALFRED WILMSHURST TROY SOLUTIONS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST TROY CUSTOMER RESEARCH LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
MICHAEL ALFRED WILMSHURST TROY GROUP LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST EXWAY COACHWORKS LIMITED Director 2002-06-10 CURRENT 1985-04-09 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST ACCIDENT REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1920-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MV REALISATIONS LTD Director 2002-06-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NSN REALISATIONS LTD Director 2002-06-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2002-06-10 CURRENT 1920-02-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NFF REALISATIONS LTD Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST INTERNATIONAL MOTOR PARTS LIMITED Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2002-06-10 CURRENT 1985-12-12 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST VOYAGER SYSTEMS UK LIMITED Director 2002-06-10 CURRENT 1965-07-22 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIRS LIMITED Director 2002-06-10 CURRENT 1921-05-11 Liquidation
MICHAEL ALFRED WILMSHURST NWC REALISATIONS LTD Director 2002-06-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1922-03-23 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE RESTORE LIMITED Director 2002-06-10 CURRENT 1978-09-15 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2002-06-10 CURRENT 1982-07-28 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2002-05-17 CURRENT 1969-11-24 In Administration/Administrative Receiver

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
2023-10-06Final Gazette dissolved via compulsory strike-off
2023-07-06Voluntary liquidation. Return of final meeting of creditors
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-02
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-02
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-03
2021-03-17600Appointment of a voluntary liquidator
2021-03-17LIQ02Voluntary liquidation Statement of affairs
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2020-12-16AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-19PSC02Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 2019-01-01
2019-08-19PSC07CESSATION OF DAVID RICHARD PUGH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 750
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 750
2016-04-28AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008108990009
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 750
2015-12-17AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-17AD02Register inspection address changed from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2015-12-17AD04Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID GRAY THOMPSON
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-11AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008108990009
2014-10-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID GRAY THOMPSON
2014-10-09TM02Termination of appointment of Sarah Mavis Bedford on 2014-09-17
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEATH
2014-10-09AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY DEATH
2014-10-09AP01DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30AUDAUDITOR'S RESIGNATION
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM GLADWINS BODY REPAIR CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6XU
2014-09-30AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-24MISCAUD RES
2014-09-24MISCAUD RES
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14AUDAUDITOR'S RESIGNATION
2014-01-09AUDAUDITOR'S RESIGNATION
2013-12-05AD02SAIL ADDRESS CHANGED FROM: C/O THAIN WILDBUR 36/8 KING STREET KINGS LYNN NORFOLK PE30 1ES ENGLAND
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 750
2013-12-02AR0130/11/13 FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0130/11/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-08AR0130/11/11 FULL LIST
2011-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-14AR0130/11/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE DEATH / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROGER DEATH / 01/06/2010
2009-12-09AR0130/11/09 FULL LIST
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROGER DEATH / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE DEATH / 26/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MAVIS BEDFORD / 26/11/2009
2009-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: CHURCH ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2RJ
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-11-28363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-03-12363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19169£ SR 1125@1 29/09/00
2000-12-19169£ SR 1125@1 29/09/00
2000-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-11363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-07-06SRES01ADOPT MEM AND ARTS 11/06/98
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-26363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-05363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-12-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0231381 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0231381 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-02-23
Fines / Sanctions
No fines or sanctions have been issued against DEREK GLADWIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Satisfied BARCLAYS BANK PLC
TENANCY AGREEMENT 2007-09-27 Outstanding BRECKLAND DISTRICT COUNCIL
LEGAL CHARGE 2007-07-03 Satisfied BARCLAYS BANK PLC
LETTER WITH ENDORSEMENT 2002-06-13 Outstanding BRECKLAND DISTRICT COUNCIL
LEGAL CHARGE 2001-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-05-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DEREK GLADWIN LIMITED

Intangible Assets
Patents
We have not found any records of DEREK GLADWIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEREK GLADWIN LIMITED
Trademarks
We have not found any records of DEREK GLADWIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEREK GLADWIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-02-21 GBP £534 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2011-12-12 GBP £529 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2011-10-24 GBP £533 Repairs & Servicing
Cambridgeshire County Council 2010-09-27 GBP £1,183 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2010-07-19 GBP £530 Insurance Fund Expenditure / Payments

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 DEREK GLADWIN 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDEREK GLADWIN LIMITEDEvent Date2023-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEREK GLADWIN 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 DEREK GLADWIN 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.