Company NameDekron Motor Salvage Limited
DirectorDerek Bailey
Company StatusActive
Company Number02011004
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Derek Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northwold Drive
Heaton
Bolton
BL1 5BH
Secretary NameMrs Lynn Marie Bailey
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address7 Northwold Drive
Bolton
Lancashire
BL1 5BH
Director NameMrs Lynn Marie Bailey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address7 Northwold Drive
Bolton
Lancashire
BL1 5BH

Contact

Telephone07 717704181
Telephone regionMobile

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1Mr Derek Bailey
52.00%
Ordinary
24 at £1Mrs Lynn Marie Bailey
24.00%
Ordinary
12 at £1Derek Lee Bailey
12.00%
Ordinary
12 at £1Glenn Bailey
12.00%
Ordinary

Financials

Year2014
Net Worth-£1,712
Cash£1,151
Current Liabilities£2,863

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

6 January 1988Delivered on: 18 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises on the north west side of mill street, and on the east side of goodwin street, bolton, greater manchester. Fixed charge the plant machinery, fixtures & fittings, furniture equipment implements and utensils.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
28 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 October 2019Satisfaction of charge 1 in full (5 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2010Director's details changed for Mr Derek Bailey on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Derek Bailey on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Derek Bailey on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2007Return made up to 16/04/07; full list of members (6 pages)
28 April 2007Return made up to 16/04/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
11 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
20 April 2006Return made up to 16/04/06; full list of members (7 pages)
20 April 2006Return made up to 16/04/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 16/04/05; full list of members (7 pages)
5 May 2005Return made up to 16/04/05; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 16/04/04; full list of members (7 pages)
8 May 2004Return made up to 16/04/04; full list of members (7 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 16/04/03; full list of members (6 pages)
15 May 2003Return made up to 16/04/03; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
11 November 1999Registered office changed on 11/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
23 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 June 1999Return made up to 17/05/99; no change of members (4 pages)
3 June 1999Return made up to 17/05/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 June 1998Return made up to 21/05/98; no change of members (4 pages)
12 June 1998Return made up to 21/05/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 June 1997Return made up to 28/05/97; full list of members (6 pages)
6 June 1997Return made up to 28/05/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
5 June 1996Return made up to 29/05/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 July 1995Return made up to 29/05/95; no change of members (4 pages)
4 July 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 April 1986Certificate of incorporation (1 page)
16 April 1986Incorporation (18 pages)
16 April 1986Incorporation (18 pages)
16 April 1986Certificate of incorporation (1 page)