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

BEECHWOOD (DERBY) LIMITED

8 Siddals Road, Derby, Derbyshire, DE1 2QD,
Company Registration Number
02017860
Private Limited Company
Active

Company Overview

About Beechwood (derby) Ltd
BEECHWOOD (DERBY) LIMITED was founded on 1986-05-08 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Beechwood (derby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECHWOOD (DERBY) LIMITED
 
Legal Registered Office
8 Siddals Road
Derby
Derbyshire
DE1 2QD
Other companies in DE1
 
Filing Information
Company Number 02017860
Company ID Number 02017860
Date formed 1986-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-28
Return next due 2024-07-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829352511  
Last Datalog update: 2024-05-07 10:57:51
Primary Source:Companies House
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 BEECHWOOD (DERBY) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA KATHLEEN FERN
Company Secretary 2015-08-21
CLAIRE LOUISE SAUNDERS
Director 2005-03-31
JOHN PAUL WOOD
Director 2005-03-31
ROBERT ANTHONY WOOD
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MORRIS
Company Secretary 2005-03-31 2015-08-21
SANDRA WOOD
Company Secretary 2004-09-01 2005-03-31
MICHAEL JOHN WOOD
Director 1991-12-29 2005-03-31
SANDRA WOOD
Director 2004-09-01 2005-03-31
JOHN LESLIE WATERFALL
Company Secretary 1991-12-29 2004-09-01
JOHN LESLIE WATERFALL
Director 1991-12-29 2004-09-01

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
2024-05-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020178600015
2023-09-18Director's details changed for Mr Robert Anthony Wood on 2023-09-11
2023-08-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30MR05
2020-09-30AP03Appointment of Mrs Kate Field as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Patricia Kathleen Fern on 2020-09-30
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020178600017
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE SAUNDERS / 28/04/2018
2018-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WOOD / 28/04/2018
2018-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY WOOD / 28/04/2018
2018-04-10CH01Director's details changed for Ms Claire Louise Shiels on 2018-04-10
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WOOD
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA WOOD
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600017
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 300003
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24TM02Termination of appointment of Roy Morris on 2015-08-21
2015-08-24AP03Appointment of Mrs Patricia Kathleen Fern as company secretary on 2015-08-21
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 300003
2015-07-15AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-16RES13CREATION OF SHARES 20/02/2015
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-03-16SH0120/02/15 STATEMENT OF CAPITAL GBP 300003
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-30AR0128/06/14 FULL LIST
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600016
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600015
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600013
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600014
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020178600012
2013-07-29ANNOTATIONClarification
2013-07-29RP04SECOND FILING FOR FORM SH01
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-28AR0128/06/13 FULL LIST
2013-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24RES01ADOPT ARTICLES 04/06/2013
2013-06-24SH0104/06/13 STATEMENT OF CAPITAL GBP 250001
2013-06-20SH0104/06/13 STATEMENT OF CAPITAL GBP 250001
2013-01-03AR0129/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0129/12/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15MEM/ARTSARTICLES OF ASSOCIATION
2011-01-25AR0129/12/10 FULL LIST
2011-01-17RES01ADOPT ARTICLES 21/12/2010
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-08AR0129/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WOOD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WOOD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SHIELS / 08/02/2010
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-14123NC INC ALREADY ADJUSTED 31/08/04
2005-03-08RES04£ NC 100/50000 31/08/
2005-03-08363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-28225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-23CERTNMCOMPANY NAME CHANGED BEECHDALE (BILBOROUGH) LIMITED CERTIFICATE ISSUED ON 23/12/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: LENTON LANE NOTTINGHAM NG7 2NR
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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD (DERBY) 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 BEECHWOOD (DERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding LLOYDS BANK PLC
2014-06-03 Outstanding LLOYDS TSB BANK PLC
2014-02-26 Outstanding SANTANDER CONSUMER (UK) PLC
2013-09-18 Outstanding LLOYDS TSB BANK PLC
2013-09-18 Outstanding LLOYDS TSB BANK PLC
2013-09-12 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2007-08-22 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-05-04 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-02-13 Satisfied MICHAEL JOHN WOOD SANDRA WOOD ROBERT ANTHONY WOOD JOHN PAUL WOOD AND CLAIRE LOUISE SHIELS ASGENERAL TRUSTEES AND LEGAL GENERAL ASSURANCE SOCIETY LIMITED AS CORPORATE TRUSTEES OF THE BEECHWOOD (DERBY) LIMITED DIRECTORS PENSION SCHEME
DEED OF CHARGE 2006-05-24 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-01 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-12-10 Satisfied CAPITAL HOME LOANS LIMITED
DEBENTURE 2004-09-27 Satisfied MICHAEL JOHN WOOD
LEGAL MORTGAGE 1996-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1987-12-31 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1987-10-20 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,218,989
Creditors Due After One Year 2011-12-31 £ 1,202,771
Creditors Due Within One Year 2012-12-31 £ 386,147
Creditors Due Within One Year 2011-12-31 £ 260,907
Provisions For Liabilities Charges 2012-12-31 £ 2,604
Provisions For Liabilities Charges 2011-12-31 £ 2,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEECHWOOD (DERBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 76,785
Cash Bank In Hand 2011-12-31 £ 258,144
Current Assets 2012-12-31 £ 585,972
Current Assets 2011-12-31 £ 460,644
Debtors 2012-12-31 £ 55,693
Debtors 2011-12-31 £ 66,272
Fixed Assets 2012-12-31 £ 1,074,659
Fixed Assets 2011-12-31 £ 1,058,188
Secured Debts 2012-12-31 £ 492,725
Secured Debts 2011-12-31 £ 493,213
Shareholder Funds 2012-12-31 £ 52,891
Shareholder Funds 2011-12-31 £ 52,550
Stocks Inventory 2012-12-31 £ 453,494
Stocks Inventory 2011-12-31 £ 136,228
Tangible Fixed Assets 2012-12-31 £ 56,246
Tangible Fixed Assets 2011-12-31 £ 39,775

Debtors and other cash assets

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

Government spend with BEECHWOOD (DERBY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-04-11 GBP £2,059
Derbyshire County Council 2014-04-10 GBP £2,056
Derbyshire County Council 2013-10-16 GBP £1,961
Derbyshire County Council 2013-09-06 GBP £1,765
Derbyshire County Council 2013-04-26 GBP £652
Derbyshire County Council 2013-04-05 GBP £3,753
Derbyshire County Council 2013-04-05 GBP £751
Derbyshire County Council 2013-03-14 GBP £1,465
Derbyshire County Council 2013-02-01 GBP £678
Derbyshire County Council 2013-01-18 GBP £1,860
Derbyshire County Council 2012-09-11 GBP £648
Derbyshire County Council 2012-09-07 GBP £1,200
Derbyshire County Council 2012-08-23 GBP £1,145
Derbyshire County Council 2012-07-27 GBP £1,676
Derbyshire County Council 2012-07-27 GBP £562
Derbyshire County Council 2012-05-04 GBP £1,910

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 BEECHWOOD (DERBY) 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 BEECHWOOD (DERBY) 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 BEECHWOOD (DERBY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1