DERWENT VEHICLES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 00381020
Status Active
Incorporation Date 7 June 1943
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017. The most likely internet sites of DERWENT VEHICLES LIMITED are www.derwentvehicles.co.uk, and www.derwent-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derwent Vehicles Limited is a Private Limited Company. The company registration number is 00381020. Derwent Vehicles Limited has been working since 07 June 1943. The present status of the company is Active. The registered address of Derwent Vehicles Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HIBBERT, David Anthony has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Director QUIGG, Kevin Barry has been resigned. Director SYKES, Hilary Claire has been resigned. Director WHEELER, Ian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 14 February 2006

Director
CASHA, Martin Shaun
Appointed Date: 19 September 1995
65 years old

Director
FINN, Trevor Garry

68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED

Resigned Directors

Secretary
HIBBERT, David Anthony
Resigned: 05 December 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 05 December 1994

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 01 October 1997
69 years old

Director
HOPEWELL, Stephen Neil
Resigned: 26 November 2001
Appointed Date: 16 August 1993
65 years old

Director
QUIGG, Kevin Barry
Resigned: 12 September 1995
65 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 27 April 1999
65 years old

Director
WHEELER, Ian
Resigned: 01 October 1997
70 years old

Persons With Significant Control

Strastone Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

DERWENT VEHICLES LIMITED Events

10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 132 more events
01 Feb 1979
Accounts made up to 31 March 1978
09 Jan 1978
Accounts made up to 31 March 1977
31 Aug 1976
Accounts made up to 31 March 1976
01 Sep 1975
Accounts made up to 31 March 1975
07 Jun 1943
Certificate of incorporation

DERWENT VEHICLES LIMITED Charges

16 June 2016
Charge code 0038 1020 0016
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0038 1020 0015
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0038 1020 0014
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: UK trademark registration no. 2356586. notification of…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
An omnibus guarantee and set off agreement dated 22ND april 1996
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
29 November 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
29 November 2004
A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 July 1985
Debenture
Delivered: 1 August 1985
Status: Satisfied
Persons entitled: Chartered Turst PLC
Description: All monies and floating charge over new and used motor…
27 December 1984
Charge
Delivered: 16 January 1985
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: New and used motor vehciles and candilcars relating as…
3 December 1984
Debenture
Delivered: 12 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1982
Charge
Delivered: 26 July 1982
Status: Satisfied
Persons entitled: Talbot Wholesale Limited
Description: All the mortgagors interest in any vehicle delivered under…
19 March 1981
Agreement
Delivered: 4 April 1981
Status: Satisfied
Persons entitled: E R F Limited
Description: Any new product constructed or manufactured by or on behalf…