Beechwood (derby) Limited

General information

Name:

Beechwood (derby) Ltd

Office Address:

8 Siddals Road Derby DE1 2QD Derbyshire

Number: 02017860

Incorporation date: 1986-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beechwood (derby) Limited with reg. no. 02017860 has been on the market for 38 years. This particular Private Limited Company can be contacted at 8 Siddals Road, Derby, Derbyshire and their post code is DE1 2QD. Beechwood (derby) Limited was known twenty one years ago under the name of Beechdale (bilborough). This enterprise's Standard Industrial Classification Code is 45200 which stands for Maintenance and repair of motor vehicles. Its most recent financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-06-28.

2 transactions have been registered in 2014 with a sum total of £4,115. In 2013 there was a similar number of transactions (exactly 8) that added up to £12,885. The Council conducted 6 transactions in 2012, this added up to £7,141. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £24,141. Cooperation with the Derbyshire County Council council covered the following areas: Contractors and Vehicle Running Costs - Parts.

That limited company owes its well established position on the market and permanent progress to a team of three directors, specifically Claire S., John W. and Robert W., who have been controlling it since 31st March 2005. In addition, the director's responsibilities are assisted with by a secretary - Kate F., who joined this limited company on 30th September 2020.

  • Previous company's names
  • Beechwood (derby) Limited 2003-12-23
  • Beechdale (bilborough) Limited 1986-05-08

Financial data based on annual reports

Company staff

Kate F.

Role: Secretary

Appointed: 30 September 2020

Latest update: 14 April 2024

Claire S.

Role: Director

Appointed: 31 March 2005

Latest update: 14 April 2024

John W.

Role: Director

Appointed: 31 March 2005

Latest update: 14 April 2024

Robert W.

Role: Director

Appointed: 31 March 2005

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Sandra W. owns 1/2 or less of company shares. Michael W. owns 1/2 or less of company shares.

Sandra W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (14 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 4 115.12
2014-04-11 1900622094 £ 2 058.77 Contractors
2014-04-10 1900622227 £ 2 056.35 Contractors
2013 Derbyshire County Council 8 £ 12 884.61
2013-04-05 1900601802 £ 3 752.96 Vehicle Running Costs - Parts
2013-10-16 1900292547 £ 1 960.81 Contractors
2013-01-18 1900491501 £ 1 860.07 Contractors
2012 Derbyshire County Council 6 £ 7 141.34
2012-05-04 1900053566 £ 1 910.20 Contractors
2012-07-27 1900151667 £ 1 676.45 Vehicle Running Costs - Parts
2012-09-07 1900224864 £ 1 200.00 Contractors

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
37
Company Age

Similar companies nearby

Closest companies