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

EDEN MOTOR RETAIL (WOKINGHAM) LIMITED

38-40 PORTMAN ROAD, READING, BERKSHIRE, RG30 1JG,
Company Registration Number
00517243
Private Limited Company
Active

Company Overview

About Eden Motor Retail (wokingham) Ltd
EDEN MOTOR RETAIL (WOKINGHAM) LIMITED was founded on 1953-03-17 and has its registered office in Reading. The organisation's status is listed as "Active". Eden Motor Retail (wokingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EDEN MOTOR RETAIL (WOKINGHAM) LIMITED
 
Legal Registered Office
38-40 PORTMAN ROAD
READING
BERKSHIRE
RG30 1JG
Other companies in RG41
 
Previous Names
WOKINGHAM MOTORS LIMITED01/12/2015
Filing Information
Company Number 00517243
Company ID Number 00517243
Date formed 1953-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 21:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN MOTOR RETAIL (WOKINGHAM) 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 EDEN MOTOR RETAIL (WOKINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HADLEY
Director 2015-11-30
GRAEME JOHN POTTS
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILSON FERRAR
Company Secretary 2000-10-27 2015-11-30
TERENCE JAMES BRADSHAW
Director 2015-02-10 2015-11-30
DAVID WILSON FERRAR
Director 1991-12-31 2015-11-30
LUKE JOHN WHEELER
Director 2013-04-02 2015-02-27
NEIL GREGORY MARSHALL
Director 1999-11-01 2014-08-29
PETER GRAHAM RAND
Director 1998-07-01 2012-12-24
GEOFFREY CHARLES BURKE
Director 2002-09-01 2012-09-30
SIMON JAMES MESSUM
Director 2009-09-14 2010-09-03
GERALD BERNARD NEWMAN
Director 1991-12-31 2008-12-31
IAN MICHAEL SHARP
Director 2006-11-03 2008-10-31
TIMOTHY JOHN CROWLEY
Company Secretary 1999-12-16 2000-10-27
DAVID WILSON FERRAR
Company Secretary 1991-12-31 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA HADLEY EDEN AUTOMOTIVE LIMITED Director 2018-06-14 CURRENT 2007-05-23 Active
NICOLA HADLEY RAZOOM IT LTD Director 2018-01-10 CURRENT 2015-02-05 Active
NICOLA HADLEY EDEN AUTOMOTIVE SYSTEMS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
NICOLA HADLEY EDEN AUTOMOTIVE INVESTMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-23 Active
NICOLA HADLEY EDEN PRESTIGE & PERFORMANCE LTD Director 2016-04-08 CURRENT 2016-04-08 Active
NICOLA HADLEY EDEN MOTOR RETAIL LIMITED Director 2013-10-06 CURRENT 1996-05-14 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
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-24CH01Director's details changed for Ms Nicola Hadley on 2020-11-23
2020-11-24AP01DIRECTOR APPOINTED MR STEPHEN PETER BELCHER
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005172430013
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 18000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005172430012
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR GRAEME JOHN POTTS
2015-12-03AP01DIRECTOR APPOINTED MS NICOLA HADLEY
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Thames House Molly Millars Lane Wokingham Berkshire RG41 2QR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERRAR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRADSHAW
2015-12-03TM02Termination of appointment of David Wilson Ferrar on 2015-11-30
2015-12-01RES15CHANGE OF NAME 01/12/2015
2015-12-01CERTNMCompany name changed wokingham motors LIMITED\certificate issued on 01/12/15
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHN WHEELER
2015-02-10AP01DIRECTOR APPOINTED MR TERENCE JAMES BRADSHAW
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 18000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GREGORY MARSHALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 18000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MR LUKE JOHN WHEELER
2013-01-11AR0131/12/12 FULL LIST
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAND
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BURKE
2012-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-14AR0131/12/11 FULL LIST
2011-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-08AR0131/12/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MESSUM
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM RAND / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MESSUM / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREGORY MARSHALL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES BURKE / 21/01/2010
2009-10-20AP01DIRECTOR APPOINTED MR SIMON JAMES MESSUM
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR GERALD NEWMAN
2008-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR IAN SHARP
2008-06-06RES13AUTHORISE TO GRANT OPTIONS 12/09/2007
2008-06-06RES04NC INC ALREADY ADJUSTED 12/09/2007
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26123NC INC ALREADY ADJUSTED 12/09/07
2007-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-26RES04£ NC 18000/18900 12/09/
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-2188(2)RAD 19/05/04--------- £ SI 5400@1=5400 £ IC 12600/18000
2004-07-08123NC INC ALREADY ADJUSTED 19/05/04
2004-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-10225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-18287REGISTERED OFFICE CHANGED ON 18/01/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-24288aNEW DIRECTOR APPOINTED
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDEN MOTOR RETAIL (WOKINGHAM) 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 EDEN MOTOR RETAIL (WOKINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-20 Outstanding PSA WHOLESALE LTD
CHARGE 1996-06-13 Outstanding PSA WHOLESALE LIMITED
USED VEHICLE CHARGE 1993-04-08 Outstanding PSA WHOLESALE LIMITED
LEGAL MORTGAGE 1991-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-05-18 Satisfied MIDLAND BANK PLC
CHARGE 1987-04-14 Outstanding P S A WHOLESALE LIMITED
EQUITABLE CHARGE 1980-12-01 Satisfied ULTRAMAR GOLDEN EAGLE LIMITED
MEMORANDUM 1980-05-02 Satisfied ULTRAMAR GOLDEN EAGLE LIMITED
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
Annual Accounts
2009-12-31
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 EDEN MOTOR RETAIL (WOKINGHAM) LIMITED

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

EDEN MOTOR RETAIL (WOKINGHAM) LIMITED owns 1 domain names.

womo.co.uk  

Trademarks
We have not found any records of EDEN MOTOR RETAIL (WOKINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDEN MOTOR RETAIL (WOKINGHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-03-12 GBP £16,801 Vehicle Operating Leases
Wokingham Council 2015-01-29 GBP £1,891 Vehicle Operating Leases
Wokingham Council 2015-01-26 GBP £1,841 Vehicle Operating Leases
Wokingham Council 2014-08-04 GBP £72
Bracknell Forest Council 2014-07-22 GBP £7,250 Flexible Benefits Control Account
Bracknell Forest Council 2014-04-04 GBP £6,935 Flexible Benefits Control Account
Wokingham Council 2014-03-03 GBP £42
Bracknell Forest Council 2014-01-31 GBP £8,000 Flexible Benefits Control Account
Wokingham Council 2013-08-30 GBP £103
Bracknell Forest Council 2013-05-14 GBP £7,804 Flexible Benefits Control Account
Wokingham Council 2013-03-07 GBP £100
Bracknell Forest Council 2012-05-31 GBP £7,470 Flexible Benefits Control Account
Bracknell Forest Council 2012-03-02 GBP £9,695 Flexible Benefits Control Account
Bracknell Forest Council 2011-10-03 GBP £7,775 Flexible Benefits Control Account
Bracknell Forest Council 2011-04-08 GBP £4,000 Flexible Benefits Control Account
Bracknell Forest Council 2011-03-29 GBP £5,495 Flexible Benefits Control Account
Bracknell Forest Council 2011-01-25 GBP £6,000 Flexible Benefits Control Account

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 EDEN MOTOR RETAIL (WOKINGHAM) 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 EDEN MOTOR RETAIL (WOKINGHAM) 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 EDEN MOTOR RETAIL (WOKINGHAM) 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.