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

DORRIDGE AUTO LIMITED

43 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0HN,
Company Registration Number
02041865
Private Limited Company
Active

Company Overview

About Dorridge Auto Ltd
DORRIDGE AUTO LIMITED was founded on 1986-07-29 and has its registered office in Solihull. The organisation's status is listed as "Active". Dorridge Auto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DORRIDGE AUTO LIMITED
 
Legal Registered Office
43 STATION ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 0HN
Other companies in B93
 
Filing Information
Company Number 02041865
Company ID Number 02041865
Date formed 1986-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORRIDGE AUTO 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 DORRIDGE AUTO LIMITED

Current Directors
Officer Role Date Appointed
GUY TREVOR CHAMBERLAIN
Company Secretary 1991-11-30
GUY TREVOR CHAMBERLAIN
Director 1991-11-30
MILES JOHN CHAMBERLAIN
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY CHAMBERLAIN
Director 1991-11-30 2018-05-21

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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-06-30
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-10Change of details for Mr Guy Trevor Chamberlain as a person with significant control on 2022-11-10
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MILES JOHN CHAMBERLAIN
2022-10-05CESSATION OF MILES JOHN CHAMBERLAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC07CESSATION OF MILES JOHN CHAMBERLAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOHN CHAMBERLAIN
2022-01-07CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-06-29DISS40Compulsory strike-off action has been discontinued
2019-06-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY CHAMBERLAIN
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY CHAMBERLAIN / 30/11/2014
2014-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GUY TREVOR CHAMBERLAIN on 2014-11-30
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JOHN CHAMBERLAIN / 30/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY TREVOR CHAMBERLAIN / 30/11/2014
2014-07-03CH01Director's details changed for Mrs Catherine Mary Chamberlain on 2014-07-02
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-07AR0130/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JOHN CHAMBERLAIN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY CHAMBERLAIN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY TREVOR CHAMBERLAIN / 07/12/2009
2009-05-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY CHAMBERLAIN / 30/11/2008
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / MILES CHAMBERLAIN / 30/11/2008
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHAMBERLAIN / 30/11/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM FOREST COURT, DORRIDGE SOLIHULL WEST MIDLANDS B93 8HN
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FOREST COURT, DORRIDGE SOLIHULL WEST MIDLANDS B93 8HN
2007-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: FOREST COURT, DORRIDGE SOLIHULL WEST MIDLANDS B93 8HN
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: FOREST COURT DORRIDGE SOLIHULL WEST MIDLANDS B93 8HN
2006-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-07363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/03
2003-06-27363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/00
2000-02-11363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-24363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-10363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/96
1996-11-29363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1995-11-28363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-13AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
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 DORRIDGE AUTO 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 DORRIDGE AUTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-18 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 214,977
Creditors Due After One Year 2012-06-30 £ 222,624
Creditors Due Within One Year 2013-06-30 £ 236,252
Creditors Due Within One Year 2012-06-30 £ 269,627
Provisions For Liabilities Charges 2013-06-30 £ 3,900
Provisions For Liabilities Charges 2012-06-30 £ 4,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DORRIDGE AUTO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 2,253
Cash Bank In Hand 2012-06-30 £ 2,959
Current Assets 2013-06-30 £ 368,220
Current Assets 2012-06-30 £ 389,507
Debtors 2013-06-30 £ 126,026
Debtors 2012-06-30 £ 128,829
Stocks Inventory 2013-06-30 £ 239,941
Stocks Inventory 2012-06-30 £ 257,719
Tangible Fixed Assets 2013-06-30 £ 40,267
Tangible Fixed Assets 2012-06-30 £ 45,128

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORRIDGE AUTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORRIDGE AUTO LIMITED
Trademarks
We have not found any records of DORRIDGE AUTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORRIDGE AUTO 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 (45320 - Retail trade of motor vehicle parts and accessories) as DORRIDGE AUTO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DORRIDGE AUTO 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 DORRIDGE AUTO 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 DORRIDGE AUTO 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3