UKBizDB.co.uk

BEECHDALE MOTOR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beechdale Motor Group Limited. The company was founded 41 years ago and was given the registration number 01651061. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BEECHDALE MOTOR GROUP LIMITED
Company Number:01651061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altyre Way, Humberston, Grimsby, United Kingdom, DN36 4RJ

Director16 July 2021Active
Altyre Way, Humberston, Grimsby, United Kingdom, DN36 4RJ

Director16 July 2021Active
Hazel Farm, Sydnope Hill,, Matlock, DE4 5LN

Secretary-Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director10 October 2005Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 June 2006Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director20 December 2010Active
Hazel Farm, Sydnope Hill,, Matlock, DE4 5LN

Director-Active
Hazel Farm, Sydnope Hill, Two Dales, Matlock, DE4 5LN

Director-Active
Yewtree Farm, Woodside,, Morley, DE7 6DG

Director-Active
Yewtree Farm Woodside, Morley, Derby, DE7 6DG

Director-Active

People with Significant Control

Read Motor Group Limited
Notified on:16 July 2021
Status:Active
Country of residence:England
Address:Altyre Way, Hewitts Avenue Business Park, Grimsby, England, DN36 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Pamela Oldfield
Notified on:02 November 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Oldfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:St Helen's House, King Street, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Accounts

Change account reference date company current extended.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Capital

Capital name of class of shares.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.