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

EDEN MOTOR RETAIL LIMITED

38-40 PORTMAN ROAD, READING, BERKSHIRE, RG30 1JG,
Company Registration Number
03198046
Private Limited Company
Active

Company Overview

About Eden Motor Retail Ltd
EDEN MOTOR RETAIL LIMITED was founded on 1996-05-14 and has its registered office in Reading. The organisation's status is listed as "Active". Eden Motor Retail Limited is a Private Limited Company registered in 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
EDEN MOTOR RETAIL LIMITED
 
Legal Registered Office
38-40 PORTMAN ROAD
READING
BERKSHIRE
RG30 1JG
Other companies in RG30
 
Previous Names
ALAN GIBSON LIMITED21/06/2013
Filing Information
Company Number 03198046
Company ID Number 03198046
Date formed 1996-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB230667811  
Last Datalog update: 2024-04-06 18:49:55
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 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 EDEN MOTOR RETAIL LIMITED
The following companies were found which have the same name as EDEN MOTOR RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN MOTOR RETAIL (WOKINGHAM) LIMITED 38-40 PORTMAN ROAD READING BERKSHIRE RG30 1JG Active Company formed on the 1953-03-17

Company Officers of EDEN MOTOR RETAIL LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HADLEY
Company Secretary 2013-10-06
NICOLA HADLEY
Director 2013-10-06
GRAEME JOHN POTTS
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE HUBERT FLAY
Director 1996-06-17 2013-04-08
ALAN CEDRIC GIBSON
Director 1996-06-17 2013-04-08
DAVID MICHAEL JACOBS
Director 1996-06-17 2013-04-08
TERENCE HUBERT FLAY
Company Secretary 2011-08-12 2011-08-12
TREVOR JOHN HITCHMAN
Company Secretary 1997-12-10 2011-08-12
TREVOR JOHN HITCHMAN
Director 2000-01-25 2011-08-12
TERENCE HUBERT FLAY
Company Secretary 1996-06-17 1997-12-10
PENNSEC LIMITED
Nominated Secretary 1996-05-14 1996-06-17
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1996-05-14 1996-06-17

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 (WOKINGHAM) LIMITED Director 2015-11-30 CURRENT 1953-03-17 Active
GRAEME JOHN POTTS RAZOOM IT LTD Director 2018-01-10 CURRENT 2015-02-05 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE SYSTEMS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
GRAEME JOHN POTTS EDEN 2018 LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
GRAEME JOHN POTTS EDEN PRESTIGE & PERFORMANCE LTD Director 2016-04-08 CURRENT 2016-04-08 Active
GRAEME JOHN POTTS PREMIER CHRISTIAN COMMUNICATIONS LTD Director 2015-09-10 CURRENT 1993-05-07 Active
GRAEME JOHN POTTS BENTRADE LIMITED Director 2014-09-25 CURRENT 1979-07-17 Active
GRAEME JOHN POTTS RISE LODGE DEVELOPMENTS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
GRAEME JOHN POTTS CLAUDE WALLIS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
GRAEME JOHN POTTS SPEEDFIELDS PARK (NO.1) LIMITED Director 2008-01-07 CURRENT 1989-05-04 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE LIMITED Director 2007-10-18 CURRENT 2007-05-23 Active
GRAEME JOHN POTTS BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND Director 2005-04-21 CURRENT 1987-09-14 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
2024-03-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 031980460022
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031980460022
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, 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
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031980460021
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 300000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 300000
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031980460019
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-05AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MS NICOLA HADLEY
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-05AP03Appointment of Ms Nicola Hadley as company secretary
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031980460020
2013-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-09
2013-09-25ANNOTATIONClarification
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM , 35 London Road, Old Basing, Basingstoke, Hampshire, RG24 7JD, England
2013-06-21RES15CHANGE OF NAME 19/06/2013
2013-06-21CERTNMCompany name changed alan gibson LIMITED\certificate issued on 21/06/13
2013-06-11AR0109/05/13 ANNUAL RETURN FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031980460019
2013-04-17MISCSection 519
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-12AP01DIRECTOR APPOINTED MR GRAEME JOHN POTTS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FLAY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOBS
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0109/05/12 FULL LIST
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY TERENCE FLAY
2012-02-10AP03SECRETARY APPOINTED MR TERENCE HUBERT FLAY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HITCHMAN
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HITCHMAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-15SH0615/09/11 STATEMENT OF CAPITAL GBP 300000
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-16AR0109/05/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HITCHMAN / 20/12/2010
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, BRUNEL ROAD, HOUNDMILLS, BASINGSTOKE, HAMPSHIRE, RG21 6XQ
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN HITCHMAN / 20/12/2010
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-05-10AR0109/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HITCHMAN / 09/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JACOBS / 09/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CEDERIC GIBSON / 09/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HUBERT FLAY / 09/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-06-03363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/05
2005-06-14363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
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
We could not find any licences issued to EDEN MOTOR RETAIL 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding BARCLAYS BANK PLC
2013-04-18 Satisfied ALAN CEDRIC GIBSON
DEBENTURE 2009-09-17 Outstanding SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2009-09-17 Outstanding SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2006-05-25 Outstanding FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED
LEGAL CHARGE 2005-03-21 Satisfied FCE BANK PLC
LEGAL CHARGE 2005-03-21 Satisfied FCE BANK PLC
LEGAL CHARGE 2005-03-21 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2005-03-21 Satisfied VOLVO CAR FINANCE LIMITED
CHARGE ON VEHICLE STOCKS 2004-11-18 Satisfied FCE BANK PLC
DEBENTURE 2004-11-18 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2004-11-18 Satisfied VOLVO CAR FINANCE LIMITED
DEBENTURE 2004-11-18 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2004-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-01 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1999-03-01 Satisfied FIAT AUTO FINANCIAL SERVICES LIMITED AS AGENT AND TRUSTEE FOR FIAT AUTO U.K. LIMITED
MORTGAGE DEBENTURE 1996-11-01 Satisfied COUTTS AND COMPANY
LEGAL MORTGAGE 1996-11-01 Satisfied COUTTS AND COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of EDEN MOTOR RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN MOTOR RETAIL LIMITED
Trademarks
We have not found any records of EDEN MOTOR RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN MOTOR RETAIL 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 EDEN MOTOR RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDEN 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 EDEN 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 EDEN MOTOR RETAIL 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.