Check the

BEECHWOOD (DERBY) LIMITED

Company
BEECHWOOD (DERBY) LIMITED (02017860)

BEECHWOOD (DERBY)

Phone: 01332 344 784
B rating

KEY FINANCES

Year
2016
Assets
£1567.02k ▲ £317.77k (25.44 %)
Cash
£305.44k ▲ £40.15k (15.13 %)
Liabilities
£200.94k ▼ £-852.75k (-80.93 %)
Net Worth
£1366.09k ▲ £1170.52k (598.51 %)

REGISTRATION INFO

Company name
BEECHWOOD (DERBY) LIMITED
Company number
02017860
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.beechwoodsuzuki.co.uk
Phones
01332 344 784
01332 381 900
Registered Address
8 SIDDALS ROAD,
DERBY,
DERBYSHIRE,
DE1 2QD

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles
45112
Sale of used cars and light motor vehicles
45200
Maintenance and repair of motor vehicles
45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Feb 2017
Registration of charge 020178600017, created on 10 February 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 300,003

CHARGES

10 February 2017
Status
Outstanding
Delivered
15 February 2017
Persons entitled
Lloyds Bank PLC
Description
Wilemans motors. Siddals road. Derby. DE1 2PZ…

23 May 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Lloyds Tsb Bank PLC
Description
Contains fixed charge…

12 February 2014
Status
Outstanding
Delivered
26 February 2014
Persons entitled
Santander Consumer (UK) PLC
Description
Notification of addition to or amendment of charge…

11 September 2013
Status
Outstanding
Delivered
18 September 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H wilemans motors siddals road derby. Notification of…

9 September 2013
Status
Outstanding
Delivered
18 September 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 2 dove road ripely derbyshire. Notification of addition…

9 September 2013
Status
Outstanding
Delivered
12 September 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 4 dannah crescent, ripely, derbyshire…

3 August 2007
Status
Satisfied on 1 June 2015
Delivered
22 August 2007
Persons entitled
Capital Home Loans Limited
Description
3 yewdale grove oakwood derby. Fixed charge over all rental…

2 May 2007
Status
Satisfied on 1 June 2015
Delivered
4 May 2007
Persons entitled
Capital Home Loans Limited
Description
9 ivybridge close oakwood derby,. Fixed charge over all…

13 February 2007
Status
Satisfied on 10 June 2009
Delivered
16 February 2007
Persons entitled
Michael John Wood Sandra Wood Robert Anthony Wood John Paul Wood and Claire Louise Shiels Asgeneral Trustees and Legal General Assurance Society Limited as Corporate Trustees of the Beechwood (Derby) Limited Directors Pension Scheme
Description
The property k/a 2 dove road, ripley, derbyshire.

18 May 2006
Status
Satisfied on 1 June 2015
Delivered
24 May 2006
Persons entitled
Capital Home Loans Limited
Description
18 caldermill drive, oakwood, derby, fixed charge over all…

27 January 2006
Status
Satisfied on 1 June 2015
Delivered
1 February 2006
Persons entitled
Capital Home Loans Limited
Description
61 rymill drive oakwood derby. Fixed charge over all rental…

8 December 2005
Status
Satisfied on 1 June 2015
Delivered
10 December 2005
Persons entitled
Capital Home Loans Limited
Description
19 smalley drive oakwood derby.

27 September 2004
Status
Satisfied on 5 December 2007
Delivered
5 October 2004
Persons entitled
Michael John Wood
Description
Fixed and floating charges over the undertaking and all…

12 January 1996
Status
Satisfied on 9 July 2013
Delivered
22 January 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 81/85 talbot street nottingham…

30 April 1993
Status
Satisfied on 9 July 2013
Delivered
11 May 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

31 December 1987
Status
Satisfied on 8 May 1991
Delivered
6 January 1988
Persons entitled
Forward Trust Limited
Description
All the chattels, plant machinery & items described on…

20 October 1987
Status
Satisfied on 7 July 1994
Delivered
23 October 1987
Persons entitled
Lloyds Bank PLC
Description
And heritable property & assets in scotland. Fixed and…

See Also


Last update 2018

BEECHWOOD (DERBY) LIMITED DIRECTORS

Patricia Kathleen Fern

  Acting
Appointed
21 August 2015
Role
Secretary
Address
8 Siddals Road, Derby, Derbyshire, DE1 2QD
Name
FERN, Patricia Kathleen

Claire Louise Shiels

  Acting
Appointed
31 March 2005
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
North Barn Yewtree Farm, Woodside, Morley, Derbyshire, DE7 6DG
Country Of Residence
England
Name
SHIELS, Claire Louise

John Paul Wood

  Acting
Appointed
31 March 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Hayloft Yewtree Farm, Woodside, Morley, Derbyshire, DE7 6DG
Country Of Residence
England
Name
WOOD, John Paul

Robert Anthony Wood

  Acting
Appointed
31 March 2005
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
East Barn Yewtree Farm, Woodside, Morley, Derbyshire, DE7 6DG
Country Of Residence
England
Name
WOOD, Robert Anthony

Roy Morris

  Resigned
Appointed
31 March 2005
Resigned
21 August 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
9 Gables Farm Drive, Costock, Loughborough, Leicestershire, LE12 6XZ
Name
MORRIS, Roy

John Leslie Waterfall

  Resigned
Resigned
01 September 2004
Role
Secretary
Address
Hazel Farm, Sydnope Hill,, Matlock, Derbyshire, DE4 5LN
Name
WATERFALL, John Leslie

Sandra Wood

  Resigned
Appointed
01 September 2004
Resigned
31 March 2005
Role
Secretary
Address
Yewtree Farm Woodside, Morley, Derby, Derbyshire, DE7 6DG
Name
WOOD, Sandra

John Leslie Waterfall

  Resigned
Resigned
01 September 2004
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Hazel Farm, Sydnope Hill,, Matlock, Derbyshire, DE4 5LN
Country Of Residence
United Kingdom
Name
WATERFALL, John Leslie

Michael John Wood

  Resigned
Resigned
31 March 2005
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Yewtree Farm, Woodside,, Morley, Derbyshire, DE7 6DG
Name
WOOD, Michael John

Sandra Wood

  Resigned
Appointed
01 September 2004
Resigned
31 March 2005
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Yewtree Farm Woodside, Morley, Derby, Derbyshire, DE7 6DG
Name
WOOD, Sandra

REVIEWS


Check The Company
Very good according to the company’s financial health.