Company NameDerek Gladwin Limited
Company StatusDissolved
Company Number00810899
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Dissolution Date6 October 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(50 years, 3 months after company formation)
Appointment Duration9 years (closed 06 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Harvey Roger Death
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(24 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameMrs Mavis Shirley Death
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressOld Plough Low Road
Roydon
Kings Lynn
Norfolk
PE32 1AN
Director NameMr Roger Harvey Death
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleEngineer
Correspondence AddressOld Plough Low Road
Roydon
Kings Lynn
Norfolk
PE32 1AN
Secretary NameMrs Sarah Mavis Bedford
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 September 2014)
RoleCompany Director
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameMrs Susan Jane Death
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(31 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameMr Stephen David Gray Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(50 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Contact

Websitegladwins.com

Location

Registered Address8th Floor, Central Square, 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

750 at £1Harvey Roger Death
100.00%
Ordinary

Financials

Year2014
Turnover£19,779,450
Gross Profit£6,822,434
Net Worth£3,267,130

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

30 December 2014Delivered on: 31 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None - please see attached instrument for details.
Outstanding
13 September 2007Delivered on: 27 September 2007
Persons entitled: Breckland District Council

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposited sum. See the mortgage charge document for full details.
Outstanding
12 June 2002Delivered on: 13 June 2002
Persons entitled: Breckland District Council

Classification: Letter with endorsement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposited sum as defined in the letter and the interest earned thereon and all money from time to time appropriated by breckland district council therefrom in accordance with the letter.
Outstanding
29 June 2007Delivered on: 3 July 2007
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H link 17 bakewell road orton southgate peterborough.
Fully Satisfied
2 March 2001Delivered on: 6 March 2001
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of hardwick road kings lynn norfolk.
Fully Satisfied
19 December 1997Delivered on: 23 December 1997
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 nuffield road cambridge cambridgeshire t/n-CB189866.
Fully Satisfied
13 September 1993Delivered on: 23 September 1993
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 harding way st ives huntingdon cambridgeshire t/no cb 154510.
Fully Satisfied
21 April 1988Delivered on: 6 May 1988
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 1988Delivered on: 6 May 1988
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises at church road, warboys, cambridgeshire.
Fully Satisfied

Filing History

16 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages)
19 August 2019Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page)
18 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 750
(4 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 750
(4 pages)
29 March 2016Satisfaction of charge 008108990009 in full (1 page)
29 March 2016Satisfaction of charge 008108990009 in full (1 page)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750
(4 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750
(4 pages)
17 December 2015Register inspection address has been changed from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page)
17 December 2015Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page)
17 December 2015Register inspection address has been changed from C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page)
17 December 2015Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 750
(16 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 750
(16 pages)
31 December 2014Registration of charge 008108990009, created on 30 December 2014 (30 pages)
31 December 2014Registration of charge 008108990009, created on 30 December 2014 (30 pages)
14 October 2014Appointment of Mr Stephen David Gray Thompson as a director on 17 September 2014 (2 pages)
14 October 2014Appointment of Mr Stephen David Gray Thompson as a director on 17 September 2014 (2 pages)
9 October 2014Satisfaction of charge 5 in full (1 page)
9 October 2014Satisfaction of charge 3 in full (1 page)
9 October 2014Satisfaction of charge 4 in full (1 page)
9 October 2014Termination of appointment of Sarah Mavis Bedford as a secretary on 17 September 2014 (1 page)
9 October 2014Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page)
9 October 2014Satisfaction of charge 4 in full (1 page)
9 October 2014Appointment of Mr David Richard Pugh as a director on 17 September 2014 (2 pages)
9 October 2014Satisfaction of charge 2 in full (1 page)
9 October 2014Termination of appointment of Susan Jane Death as a director on 17 September 2014 (1 page)
9 October 2014Satisfaction of charge 7 in full (1 page)
9 October 2014Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page)
9 October 2014Satisfaction of charge 5 in full (1 page)
9 October 2014Appointment of Mr Michael Alfred Wilmshurst as a director on 17 September 2014 (2 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Termination of appointment of Susan Jane Death as a director on 17 September 2014 (1 page)
9 October 2014Satisfaction of charge 2 in full (1 page)
9 October 2014Termination of appointment of Sarah Mavis Bedford as a secretary on 17 September 2014 (1 page)
9 October 2014Appointment of Mr David Richard Pugh as a director on 17 September 2014 (2 pages)
9 October 2014Satisfaction of charge 3 in full (1 page)
9 October 2014Appointment of Mr Michael Alfred Wilmshurst as a director on 17 September 2014 (2 pages)
9 October 2014Satisfaction of charge 7 in full (1 page)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Registered office address changed from Gladwins Body Repair Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 30 September 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Registered office address changed from Gladwins Body Repair Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 30 September 2014 (1 page)
30 September 2014Auditor's resignation (2 pages)
24 September 2014Aud res (1 page)
24 September 2014Aud res (1 page)
22 May 2014Full accounts made up to 30 September 2013 (29 pages)
22 May 2014Full accounts made up to 30 September 2013 (29 pages)
14 January 2014Auditor's resignation (2 pages)
14 January 2014Auditor's resignation (2 pages)
9 January 2014Auditor's resignation (1 page)
9 January 2014Auditor's resignation (1 page)
5 December 2013Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street Kings Lynn Norfolk PE30 1ES England (1 page)
5 December 2013Register inspection address has been changed from C/O Thain Wildbur 36/8 King Street Kings Lynn Norfolk PE30 1ES England (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 750
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 750
(5 pages)
15 November 2013Full accounts made up to 30 September 2012 (24 pages)
15 November 2013Full accounts made up to 30 September 2012 (24 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 30 September 2011 (21 pages)
13 June 2012Full accounts made up to 30 September 2011 (21 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
30 June 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
1 June 2010Director's details changed for Susan Jane Death on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Susan Jane Death on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Susan Jane Death on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Harvey Roger Death on 1 June 2010 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Harvey Roger Death on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Harvey Roger Death on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Susan Jane Death on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Susan Jane Death on 26 November 2009 (2 pages)
8 December 2009Secretary's details changed for Mrs Sarah Mavis Bedford on 26 November 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Sarah Mavis Bedford on 26 November 2009 (1 page)
9 June 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
9 June 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 July 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
15 July 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 October 2007Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ (1 page)
30 October 2007Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
23 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 30/11/06; full list of members (7 pages)
25 January 2007Return made up to 30/11/06; full list of members (7 pages)
7 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
7 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
28 November 2005Return made up to 30/11/05; full list of members (7 pages)
28 November 2005Return made up to 30/11/05; full list of members (7 pages)
12 May 2005Full accounts made up to 30 September 2004 (23 pages)
12 May 2005Full accounts made up to 30 September 2004 (23 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (23 pages)
3 August 2004Full accounts made up to 30 September 2003 (23 pages)
25 November 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003Full accounts made up to 30 September 2002 (23 pages)
27 June 2003Full accounts made up to 30 September 2002 (23 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Full accounts made up to 31 July 2001 (21 pages)
5 June 2002Full accounts made up to 31 July 2001 (21 pages)
4 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
4 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 March 2002Return made up to 30/11/01; full list of members (6 pages)
12 March 2002Return made up to 30/11/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (20 pages)
30 May 2001Full accounts made up to 31 July 2000 (20 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
19 December 2000£ sr 1125@1 29/09/00 (1 page)
19 December 2000£ sr 1125@1 29/09/00 (1 page)
19 December 2000£ sr 1125@1 29/09/00 (1 page)
19 December 2000£ sr 1125@1 29/09/00 (1 page)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 January 1999Return made up to 30/11/98; full list of members (6 pages)
11 January 1999Return made up to 30/11/98; full list of members (6 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 May 1998Full accounts made up to 31 July 1997 (13 pages)
6 May 1998Full accounts made up to 31 July 1997 (13 pages)
26 January 1998Return made up to 30/11/97; full list of members (6 pages)
26 January 1998Return made up to 30/11/97; full list of members (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 May 1996Full accounts made up to 31 July 1995 (11 pages)
12 May 1996Full accounts made up to 31 July 1995 (11 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (12 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 April 1989New director appointed (1 page)
6 April 1989New director appointed (1 page)
12 May 1987Director resigned;new director appointed (2 pages)
12 May 1987Director resigned;new director appointed (2 pages)
30 June 1964Incorporation (15 pages)
30 June 1964Incorporation (15 pages)
13 June 1964Certificate of incorporation (1 page)
13 June 1964Certificate of incorporation (1 page)