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

READ DERBY LIMITED

ALTYRE WAY, HUMBERSTON, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN36 4RJ,
Company Registration Number
01651061
Private Limited Company
Active

Company Overview

About Read Derby Ltd
READ DERBY LIMITED was founded on 1982-07-14 and has its registered office in Grimsby. The organisation's status is listed as "Active". Read Derby Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
READ DERBY LIMITED
 
Legal Registered Office
ALTYRE WAY
HUMBERSTON
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN36 4RJ
Other companies in DE1
 
Telephone01332372555
 
Previous Names
BEECHDALE MOTOR GROUP LIMITED22/07/2021
Filing Information
Company Number 01651061
Company ID Number 01651061
Date formed 1982-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB352951153  
Last Datalog update: 2024-01-07 03:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for READ DERBY 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 READ DERBY LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES OLDFIELD
Director 2005-10-10
WENDY OLDFIELD
Director 2006-06-01
GARY SIDDALL
Director 2010-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE WATERFALL
Company Secretary 1991-12-29 2010-12-20
JOHN LESLIE WATERFALL
Director 1991-12-29 2010-12-20
SANDRA HEIDI WATERFALL
Director 1991-12-29 2010-12-20
MICHAEL JOHN WOOD
Director 1993-12-29 2005-11-01
SANDRA WOOD
Director 1993-12-29 2005-11-01

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
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 016510610013
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510610013
2021-08-10AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM St Helen's House King Street Derby DE1 3EE
2021-07-25RES12Resolution of varying share rights or name
2021-07-25SH08Change of share class name or designation
2021-07-22RES15CHANGE OF COMPANY NAME 22/07/21
2021-07-21AP01DIRECTOR APPOINTED MRS NICOLA JANE READ
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES OLDFIELD
2021-07-21PSC07CESSATION OF JOHN CHARLES OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21PSC02Notification of Read Motor Group Limited as a person with significant control on 2021-07-16
2021-07-12PSC04Change of details for Mr John Charles Oldfield as a person with significant control on 2021-07-07
2021-07-12PSC07CESSATION OF WENDY PAMELA OLDFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016510610011
2021-05-02RES13Resolutions passed:
  • Purchase contract 31/07/2020
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-19PSC04Change of details for Mr John Charles Oldfield as a person with significant control on 2020-11-02
2021-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY PAMELA OLDFIELD
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2021-02-09MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-02-09SH08Change of share class name or designation
2020-11-09CH01Director's details changed for Mrs Wendy Oldfield on 2020-04-05
2020-11-09PSC04Change of details for Mr John Charles Oldfield as a person with significant control on 2020-04-05
2020-09-07SH03Purchase of own shares
2020-08-18SH06Cancellation of shares. Statement of capital on 2020-07-31 GBP 20.80
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SIDDALL
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 26
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 26
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510610012
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 26
2016-02-09AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 26
2015-01-13AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510610011
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 26
2014-01-14AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Gary Siddall on 2013-04-05
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT
2013-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-07-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-01-23AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-23AD04Register(s) moved to registered office address
2012-01-23CH01Director's details changed for Mr John Charles Oldfield on 2011-01-01
2012-01-23AA01Current accounting period extended from 30/09/12 TO 31/10/12
2012-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-04-06AUDAUDITOR'S RESIGNATION
2011-01-27SH03Purchase of own shares
2011-01-18AR0129/12/10 FULL LIST
2011-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-01-18AD02SAIL ADDRESS CREATED
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY OLDFIELD / 23/12/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES OLDFIELD / 23/12/2010
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM HAZEL FARM SYDNOPE HILL DARLEY MOOR MATLOCK DERBYSHIRE DE4 5LN
2011-01-04AP01DIRECTOR APPOINTED GARY SIDDALL
2011-01-04SH0604/01/11 STATEMENT OF CAPITAL GBP 26
2011-01-04SH02SUB-DIVISION 20/12/10
2011-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-04RES13SEC 190 VEHICLES TO JOHN LESLIE WATERFALL APPROVED 20/12/2010
2011-01-04RES01ADOPT ARTICLES 20/12/2010
2011-01-04RES12VARYING SHARE RIGHTS AND NAMES
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN WATERFALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WATERFALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATERFALL
2011-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-11AR0129/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HEIDI WATERFALL / 29/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY OLDFIELD / 29/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES OLDFIELD / 29/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WATERFALL / 29/12/2009
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-03-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-06MEM/ARTSARTICLES OF ASSOCIATION
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-28363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22RES12VARYING SHARE RIGHTS AND NAMES
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-1588(2)RAD 15/08/06--------- £ SI 1@1=1 £ IC 51/52
2006-08-22288aNEW DIRECTOR APPOINTED
2006-01-10363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: SIDDALS ROAD DERBY DERBYSHIRE DE1 2PW
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
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




Licences & Regulatory approval
We could not find any licences issued to READ 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 READ DERBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-02 Outstanding HYUNDAI CAPITAL UK LIMITED
2014-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-01-19 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED, JOHN LESLIE WATERFALL AND SANDRA HEIDI WATERFALLAS TRUSTEES OF THE BEECHDALE MOTOR GROUP LIMITED RETIREMENT AND DEATH BENEFIT SCHEME
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-21 Satisfied SAAB SCANIA FINANCE LIMITED
DEBENTURE 1982-09-20 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
DEBENTURE 1982-09-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-09-30

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 READ DERBY LIMITED

Intangible Assets
Patents
We have not found any records of READ DERBY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

READ DERBY LIMITED owns 1 domain names.

beechdale.co.uk  

Trademarks
We have not found any records of READ DERBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for READ DERBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as READ DERBY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where READ 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 READ 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 READ 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
    Lookup VAT numbers for UK companies S4