Beechwood (Derby) Limited

DataGardener
beechwood (derby) limited
live
Micro

Beechwood (derby) Limited

02017860Private Limited With Share Capital

8 Siddals Road, Derby, Derbyshire, DE12QD
Incorporated

08/05/1986

Company Age

39 years

Directors

4

Employees

30

SIC Code

45111

Risk

low risk

Company Overview

Registration, classification & business activity

Beechwood (derby) Limited (02017860) is a private limited with share capital incorporated on 08/05/1986 (39 years old) and registered in derbyshire, DE12QD. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

A family run business based in derby with over 50 years experience in the motor trade. we continue to offer exceptional customer service with both our new and used cars, alongside expert aftercare. we are a franchise dealer for mazda and suzuki. whether you’re a manager of a large fleet or small bus...

Private Limited With Share Capital
SIC: 45111
Micro
Incorporated 08/05/1986
DE12QD
30 employees

Financial Overview

Total Assets

£2.90M

Liabilities

£2.55M

Net Assets

£345.3K

Est. Turnover

£13.32M

AI Estimated
Unreported
Cash

£212.5K

Key Metrics

30

Employees

4

Directors

8

Shareholders

Board of Directors

3

Charges

18

Registered

5

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2024
Memorandum Articles
Category:Incorporation
Date:02-11-2024
Resolution
Category:Resolution
Date:02-11-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:30-12-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:30-12-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:30-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Resolution
Category:Resolution
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Resolution
Category:Resolution
Date:24-06-2013
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Capital Allotment Shares
Category:Capital
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2011
Memorandum Articles
Category:Incorporation
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Resolution
Category:Resolution
Date:17-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2009
Legacy
Category:Mortgage
Date:12-06-2009
Legacy
Category:Annual Return
Date:23-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:02-01-2008
Legacy
Category:Mortgage
Date:05-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2007
Legacy
Category:Mortgage
Date:22-08-2007
Legacy
Category:Mortgage
Date:04-05-2007
Legacy
Category:Mortgage
Date:16-02-2007
Legacy
Category:Annual Return
Date:11-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2006
Legacy
Category:Mortgage
Date:24-05-2006
Legacy
Category:Mortgage
Date:01-02-2006

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

8 Siddals Road, Derby, Derbyshire, DE12QDRegistered

Contact

01332381900
derbyservicecentre.co.uk
8 Siddals Road, Derby, Derbyshire, DE12QD