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

DRIVE MOTOR RETAIL LIMITED

FREEMENS COMMON ROAD, LEICESTER, LEICESTERSHIRE, LE2 7SL,
Company Registration Number
04340383
Private Limited Company
Active

Company Overview

About Drive Motor Retail Ltd
DRIVE MOTOR RETAIL LIMITED was founded on 2001-12-14 and has its registered office in Leicester. The organisation's status is listed as "Active". Drive Motor Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DRIVE MOTOR RETAIL LIMITED
 
Legal Registered Office
FREEMENS COMMON ROAD
LEICESTER
LEICESTERSHIRE
LE2 7SL
Other companies in LE2
 
Filing Information
Company Number 04340383
Company ID Number 04340383
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB796996919  
Last Datalog update: 2024-12-05 13:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVE MOTOR RETAIL 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 DRIVE MOTOR RETAIL LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES HARRISON
Company Secretary 2016-07-26
STEPHEN THOMAS BESSEX
Director 2002-08-12
STUART JAMES HARRISON
Director 2016-07-26
RICHARD PAUL MANNING
Director 2002-08-12
CHRISTOPHER ROGER ROBERTS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2003-02-05 2018-01-29
MOTORS SECRETARIES LIMITED
Director 2003-02-05 2018-01-29
CHRISTOPHER DAVID ELVIDGE
Director 2011-06-06 2017-07-03
CHRISTOPHER DAVID ELVIDGE
Company Secretary 2008-06-01 2016-07-26
MOTORS SECRETARIES LIMITED
Company Secretary 2003-03-06 2008-06-01
RICHARD PAUL MANNING
Company Secretary 2002-08-12 2003-03-06
PETER MICHAEL LARSSON
Director 2002-08-12 2002-12-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-12-14 2002-08-12
PINSENT MASONS DIRECTOR LIMITED
Director 2001-12-14 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS BESSEX DRIVE HOLDINGS 2015 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
STEPHEN THOMAS BESSEX DRIVE INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
STEPHEN THOMAS BESSEX STERLING MOTOR PROPERTIES LIMITED Director 2002-08-12 CURRENT 2002-06-25 Active
RICHARD PAUL MANNING JARRER LIMITED Director 2015-07-17 CURRENT 2014-09-29 Active
RICHARD PAUL MANNING DRIVE HOLDINGS 2015 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
RICHARD PAUL MANNING FINESHADE LIMITED Director 2014-04-28 CURRENT 2014-04-16 Active
RICHARD PAUL MANNING DRIVE INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
RICHARD PAUL MANNING STERLING MOTOR PROPERTIES LIMITED Director 2002-08-12 CURRENT 2002-06-25 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
2024-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD KEENAN
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08MR05All of the property or undertaking has been released from charge for charge number 1
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403830023
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-01CH01Director's details changed for Mr Stuart James Harrison on 2020-12-01
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-16CH01Director's details changed for Mr Richard Paul Manning on 2020-01-14
2020-01-23AP01DIRECTOR APPOINTED MR ROBERT EDWARD KEENAN
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403830022
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGER ROBERTS
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403830021
2018-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 06/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BESSEX / 06/02/2018
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403830020
2017-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ROGER ROBERTS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ELVIDGE
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3828182
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-10TM02Termination of appointment of Christopher David Elvidge on 2016-07-26
2016-08-10AP03Appointment of Mr Stuart James Harrison as company secretary on 2016-07-26
2016-08-09AP01DIRECTOR APPOINTED MR STUART JAMES HARRISON
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3828182
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3828182
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Mr Richard Paul Manning on 2014-08-05
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043403830019
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 3828182
2013-12-16AR0129/11/13 FULL LIST
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0129/11/12 FULL LIST
2012-09-17RP04SECOND FILING WITH MUD 29/11/11 FOR FORM AR01
2012-09-17ANNOTATIONClarification
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0129/11/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELVIDGE
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0129/11/10 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04SH0106/12/09 STATEMENT OF CAPITAL GBP 3828182
2009-12-21AR0129/11/09 FULL LIST
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 29/11/2009
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS BESSEX / 29/11/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ELVIOLE / 29/11/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-09RES04NC INC ALREADY ADJUSTED 27/08/2008
2008-09-09123GBP NC 3900000/6728181 27/08/08
2008-09-0988(2)AD 27/08/08 GBP SI 2818080@1=2818080 GBP IC 1449813/4267893
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-11288aSECRETARY APPOINTED CHRISTOPHER DAVID ELVIOLE
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY MOTORS SECRETARIES LIMITED
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-25122£ IC 1477712/1449813 22/10/07 £ SR 27899@1=27899
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16122£ IC 1576587/1477712 27/04/07 £ SR 98875@1=98875
2007-04-16122£ IC 2006129/1576587 22/03/07 £ SR 429542@1=429542
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-10122£ IC 2409817/2006129 30/10/06 £ SR 403688@1=403688
2006-09-11122£ IC 2846055/2409817 29/08/06 £ SR 436238@1=436238
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06122£ IC 2947862/2846055 31/03/06 £ SR 101807@1=101807
2006-01-10122£ IC 3184954/2947862 23/12/05 £ SR 237092@1=237092
2005-11-25363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-08122£ IC 3310903/3216733 31/05/05 £ SR 94170@1=94170
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1022228 Active Licenced property: COTTON LANE BURY ST. EDMUNDS GB IP33 1XP;FREEMENS COMMON ROAD DRIVE VAUXHALL LEICESTER GB LE2 7SL. Correspondance address: FREEMENS COMMON ROAD LEICESTER GB LE2 7SL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1024211 Active Licenced property: 65 - 71 AVON STREET DRIVE VAUXHALL BRISTOL GB BS2 0PZ. Correspondance address: AVON STREET BRISTOL GB BS2 0PZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1024211 Active Licenced property: 65 - 71 AVON STREET DRIVE VAUXHALL BRISTOL GB BS2 0PZ. Correspondance address: AVON STREET BRISTOL GB BS2 0PZ

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
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 DRIVE MOTOR RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding HSBC BANK PLC
2014-04-11 Outstanding GMAC UK PLC
DEBENTURE 2010-10-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-10-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-31 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2006-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-02 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2003-05-22 Satisfied GMAC COMMERCIAL FINANCE PLC
DEED OF DEBENTURE 2003-05-09 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-04-25 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DRIVE MOTOR RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of DRIVE MOTOR RETAIL LIMITED registering or being granted any patents
Domain Names

DRIVE MOTOR RETAIL LIMITED owns 1 domain names.

drivesaab.co.uk  

Trademarks
We have not found any records of DRIVE MOTOR RETAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRIVE MOTOR RETAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-06-01 GBP £1,000

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 DRIVE MOTOR RETAIL 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 DRIVE MOTOR RETAIL 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 DRIVE MOTOR RETAIL LIMITED any grants or awards.
Ownership
    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.