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

WAYSIDE GROUP LIMITED

770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
03700438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wayside Group Ltd
WAYSIDE GROUP LIMITED was founded on 1999-01-25 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Wayside Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAYSIDE GROUP LIMITED
 
Legal Registered Office
770 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in CO4
 
Telephone0190-862-2722
 
Filing Information
Company Number 03700438
Company ID Number 03700438
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-04-06 07:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAYSIDE GROUP 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.
Companies with same name WAYSIDE GROUP LIMITED
The following companies were found which have the same name as WAYSIDE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAYSIDE GROUP PTY LTD ACT 2605 Active Company formed on the 2002-08-20
WAYSIDE GROUP RIDING FOR THE DISABLED ASSOCIATION INCORPORATING CARRIAGE DRIVING Active Company formed on the 2015-09-15
WAYSIDE GROUP LIMITED PARTNERSHIP Michigan UNKNOWN
WAYSIDE GROUP LTD INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR Active Company formed on the 2019-09-25

Company Officers of WAYSIDE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2013-01-14
MATTHEW BISHOP
Director 2016-04-01
DAVID NEIL WILLIAMSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2013-04-08 2016-04-01
MARK PHILIP HERBERT
Director 2011-05-12 2015-07-09
RICHARD JAMES MACNAMARA
Company Secretary 2011-05-12 2013-01-14
ALUN MORTON JONES
Director 2011-05-12 2012-12-31
ANDREW FRANCIS DICK
Director 2011-05-12 2011-12-31
CLIVE GEAR
Company Secretary 2006-05-08 2011-05-12
NICHOLAS JOHN BRAMHAM
Director 2009-07-01 2011-05-12
JOHN RUSSELL CANEY
Director 2004-03-10 2011-05-12
JENNIFER MARGARET DAVIDSON
Director 1999-01-25 2011-05-12
ANDREW FRANCIS DICK
Director 2006-08-29 2011-05-12
RICHARD JOHN FORMAN
Director 2004-03-10 2011-05-12
RICHARD JAMES MACNAMARA
Director 2011-05-12 2011-05-12
ANNE LESLEY OSCROFT
Director 2002-09-10 2011-05-12
GEORGE ROGER OSCROFT
Director 1999-01-25 2011-05-12
BERNARD ROY PHILLIPS
Director 1999-03-12 2011-05-12
JENNIFER MARGARET DAVIDSON
Company Secretary 1999-01-25 2007-03-01
ANDREW JOHN GREEN
Director 1999-03-12 2006-04-19
JOHN JAN ABBOTT
Director 2001-11-01 2003-11-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-01-25 1999-01-25
LONDON LAW SERVICES LIMITED
Nominated Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP JARDINE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP JARDINE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON LANCASTER MOTORS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 2000-09-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE AUDI (HITCHIN) LIMITED Director 2015-07-09 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE MILTON KEYNES LIMITED Director 2015-07-09 CURRENT 2008-02-29 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE (AUTO CZ) LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JMG (SCOTLAND) LIMITED Director 2015-07-09 CURRENT 2014-01-17 Active
DAVID NEIL WILLIAMSON WAYSIDE TOWCESTER LIMITED Director 2015-07-09 CURRENT 1988-09-22 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE GARAGES LTD Director 2015-07-09 CURRENT 1975-03-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE NORTH HERTS LIMITED Director 2015-07-09 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON SCOTTHALL LIMITED Director 2015-07-01 CURRENT 1988-11-01 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON WAYSIDE TRADE PARTS LIMITED Director 2015-07-01 CURRENT 2007-03-26 Active
DAVID NEIL WILLIAMSON JARDINE LUXURY VEHICLES LIMITED Director 2015-07-01 CURRENT 1954-06-18 Active
DAVID NEIL WILLIAMSON JARDINE MOTORS GROUP UK LIMITED Director 2015-07-01 CURRENT 1990-02-14 Active
DAVID NEIL WILLIAMSON JARDINE SPORTS CARS LIMITED Director 2015-07-01 CURRENT 1990-12-19 Active
DAVID NEIL WILLIAMSON ABRIDGE LOUGHTON TPS LIMITED Director 2015-07-01 CURRENT 1993-10-12 Active - Proposal to Strike off
DAVID NEIL WILLIAMSON JARDINE AUTOMOTIVE LIMITED Director 2015-07-01 CURRENT 1919-03-15 Active
DAVID NEIL WILLIAMSON JARDINE CARS LIMITED Director 2015-07-01 CURRENT 1954-08-17 Active
DAVID NEIL WILLIAMSON JARDINE SPECIALIST CARS LIMITED Director 2015-07-01 CURRENT 1963-08-06 Active
DAVID NEIL WILLIAMSON LANCASTER PUBLIC LIMITED COMPANY Director 2015-07-01 CURRENT 1981-01-13 Active

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
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-03-16SOAS(A)Voluntary dissolution strike-off suspended
2022-03-03SH19Statement of capital on 2022-03-03 GBP 1
2022-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-08Application to strike the company off the register
2022-02-08DS01Application to strike the company off the register
2022-01-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 31/12/21
2022-01-13Statement by Directors
2022-01-13SH20Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 31/12/21
2022-01-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 889000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 889000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-10CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 889000
2016-05-16AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED DAVID NEIL WILLIAMSON
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 889000
2015-05-14AR0107/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 889000
2014-05-09AR0107/05/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0107/05/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2013-01-23AP03SECRETARY APPOINTED MARK FINCH
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0107/05/12 FULL LIST
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2011-08-02RP04SECOND FILING WITH MUD 07/05/11 FOR FORM AR01
2011-08-02ANNOTATIONClarification
2011-07-05AR0107/05/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW FRANCIS DICK
2011-06-28AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACNAMARA
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM DENBIGH HOUSE, DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF
2011-06-27AP01DIRECTOR APPOINTED MR ALUN MORTON JONES
2011-06-27AP01DIRECTOR APPOINTED MARK PHILIP HERBERT
2011-06-27AP01DIRECTOR APPOINTED RICHARD JAMES MACNAMARA
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OSCROFT
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILLIPS
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIDSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANEY
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAMHAM
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY CLIVE GEAR
2011-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-15SH0114/01/11 STATEMENT OF CAPITAL GBP 884000
2010-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0107/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DICK / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CANEY / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROY PHILLIPS / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LESLEY OSCROFT / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET DAVIDSON / 07/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BRAMHAM / 07/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEAR / 07/05/2010
2010-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07RES13TERMS OF AGREEMENT. 29/03/2010
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-09SH0104/02/10 STATEMENT OF CAPITAL GBP 981000
2010-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-0388(2)AD 03/08/09 GBP SI 7000@1=7000 GBP IC 889000/896000
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED MR NICHOLAS JOHN BRAMHAM
2009-05-22363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-11-17225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-10-20RES01ADOPT ARTICLES 19/09/2008
2008-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-23363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-23169£ IC 905000/889000 18/09/07 £ SR 16000@1=16000
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
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
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to WAYSIDE GROUP 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 WAYSIDE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-02-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-11-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-12-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-03-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WAYSIDE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WAYSIDE GROUP LIMITED owns 2 domain names.

richtersport.co.uk   waysidecountry.co.uk  

Trademarks
We have not found any records of WAYSIDE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WAYSIDE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-07-15 GBP £626

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 WAYSIDE GROUP 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 WAYSIDE GROUP 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 WAYSIDE GROUP 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.