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

DERBY OFFICE MACHINES LIMITED

C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
Company Registration Number
01234553
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derby Office Machines Ltd
DERBY OFFICE MACHINES LIMITED was founded on 1975-11-20 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Derby Office Machines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DERBY OFFICE MACHINES LIMITED
 
Legal Registered Office
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GL50 1YD
Other companies in DE1
 
Filing Information
Company Number 01234553
Company ID Number 01234553
Date formed 1975-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB284212176  
Last Datalog update: 2022-03-05 13:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY OFFICE MACHINES 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 DERBY OFFICE MACHINES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES EGERTON MATHIAS
Director 2015-10-27
ANDREW PERKINS
Director 2015-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NORMA ANN WALKER
Company Secretary 2007-09-28 2015-10-27
NIGEL ROY WALKER
Director 1994-03-11 2015-10-27
RACHAEL ANNE WALKER
Company Secretary 2002-05-31 2007-09-28
RACHAEL ANNE WALKER
Director 2002-05-31 2007-09-28
NIGEL ROY WALKER
Company Secretary 1995-09-14 2002-05-31
CHRISTOPHER ROWE
Director 1991-09-26 2002-05-31
KENNETH HUDSON
Director 1991-09-26 1997-08-20
RONALD REGINALD MILLER
Director 1991-09-26 1996-01-25
CHRISTOPHER ROWE
Company Secretary 1992-01-21 1995-09-14
CHRISTOPHER JENNINGS
Director 1991-09-26 1993-09-01
JOHN WILLIAM ERIC HARRISON
Director 1991-09-26 1993-06-22
GRAEME FRANCIS WRIGHT
Company Secretary 1991-09-26 1992-01-21
GRAEME FRANCIS WRIGHT
Director 1991-09-26 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES EGERTON MATHIAS TOTAL OFFICE MAINTENANCE LIMITED Director 2017-08-07 CURRENT 2005-12-13 Active - Proposal to Strike off
MICHAEL CHARLES EGERTON MATHIAS MATHORP LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
MICHAEL CHARLES EGERTON MATHIAS CSL GROUP HOLDINGS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
ANDREW PERKINS CSL GROUP HOLDINGS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
ANDREW PERKINS AGILICO WORKPLACE TECHNOLOGIES (MIDLANDS) LIMITED Director 1999-07-09 CURRENT 1969-05-01 Active
ANDREW PERKINS CSL NOTTINGHAM LIMITED Director 1999-07-09 CURRENT 1991-10-22 Active - Proposal to Strike off
ANDREW PERKINS COPYING SERVICES (LEICESTER) LIMITED Director 1999-04-22 CURRENT 1999-04-19 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
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530005
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530005
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM DAWSON
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 28 - 34 Hinckley Road Leicester LE3 0RA England
2021-02-08AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-11-24PSC02Notification of Csl Group Holdings Limited as a person with significant control on 2016-04-06
2020-11-24PSC07CESSATION OF MICHAEL CHARLES EGERTON MATHIAS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012345530005
2020-01-15RES01ADOPT ARTICLES 15/01/20
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012345530004
2020-01-06AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EGERTON MATHIAS
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-01-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-03-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1917
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-13AA01Previous accounting period extended from 31/01/16 TO 30/04/16
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012345530004
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM 16 Prime Park Way Prime Enterprise Park Derby Derbyshire DE1 3QB
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY WALKER
2015-10-28TM02Termination of appointment of Norma Ann Walker on 2015-10-27
2015-10-28AP01DIRECTOR APPOINTED MR ANDREW PERKINS
2015-10-28AP01DIRECTOR APPOINTED MR MICHAEL CHARLES EGERTON MATHIAS
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1917
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-06MR05All of the property or undertaking has been released from charge for charge number 2
2015-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2015-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2015-07-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1917
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1917
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH03SECRETARY'S DETAILS CHNAGED FOR NORMA ANN LITTLEWOOD on 2013-08-17
2013-05-16AA31/01/13 TOTAL EXEMPTION SMALL
2012-09-26AR0126/09/12 FULL LIST
2012-05-30AA31/01/12 TOTAL EXEMPTION SMALL
2011-09-27AR0126/09/11 FULL LIST
2011-07-06AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-04AR0126/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY WALKER / 19/12/2009
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA ANN LITTLEWOOD / 15/12/2009
2010-05-19AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALKER / 27/09/2009
2009-06-15AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-23363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-19363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-25363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-10-20363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-21363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
2002-06-27169£ IC 3834/1917 31/05/02 £ SR 1917@1=1917
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-13363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CHANDOS POLE STREET DERBY DE3 3BA
1999-10-12395PARTICULARS OF MORTGAGE/CHARGE
1999-10-08363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-02363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-28363(288)DIRECTOR RESIGNED
1997-10-28363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-11WRES09POS 3333 SHARES @ £1 18/07/97
1996-10-14363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-03-20288DIRECTOR RESIGNED
1996-02-26169£ IC 10500/7167 25/01/96 £ SR 3333@1=3333
1996-01-25WRES01ALTER MEM AND ARTS 14/12/95
1996-01-25WRES13PROPOSED CONTRACT 14/12/95
1996-01-25WRES13PROPOSED CONTRACT 14/12/95
1995-10-04363(288)SECRETARY RESIGNED
1995-10-04363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-09-25288NEW SECRETARY APPOINTED
1994-09-29363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-21288NEW DIRECTOR APPOINTED
1993-11-01363sRETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-11-01363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to DERBY OFFICE MACHINES 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 DERBY OFFICE MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-07-11 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 DERBY OFFICE MACHINES LIMITED

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

Government spend with DERBY OFFICE MACHINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2011-09-22 GBP £170 IT EQUIPMENT
Derby City Council 0000-00-00 GBP £805 Hardware - Purchase

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 DERBY OFFICE MACHINES 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 DERBY OFFICE MACHINES 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 DERBY OFFICE MACHINES 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.