Background WavePink WaveYellow Wave

GOODMAN DERBY LIMITED (06514539)

GOODMAN DERBY LIMITED (06514539) is an active UK company. incorporated on 26 February 2008. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. GOODMAN DERBY LIMITED has been registered for 18 years. Current directors include MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
06514539
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN DERBY LIMITED

GOODMAN DERBY LIMITED is an active company incorporated on 26 February 2008 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. GOODMAN DERBY LIMITED was registered 18 years ago.(SIC: 45111)

Status

active

Active since 18 years ago

Company No

06514539

LTD Company

Age

18 Years

Incorporated 26 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BRAMALL & JONES DERBYSHIRE LTD
From: 26 February 2008To: 28 April 2008
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 10
Director Joined
Jan 12
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 13 Jul 2023

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 01 Apr 2008

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 01 Apr 2008
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 14 Jul 2023

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Secretary
Appointed 26 Feb 2008
Resigned 01 Apr 2008

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 26 Feb 2008
Resigned 01 Apr 2008

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 01 Apr 2008
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 25 Jan 2012
Resigned 14 Jul 2023

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Born October 1956
Director
Appointed 26 Feb 2008
Resigned 01 Apr 2008

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
11 August 2010
MG02MG02
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Resolution
20 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Legacy
11 January 2010
MG04MG04
Legacy
11 January 2010
MG04MG04
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
23 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
123Notice of Increase in Nominal Capital
Resolution
13 March 2008
RESOLUTIONSResolutions
Resolution
13 March 2008
RESOLUTIONSResolutions
Incorporation Company
26 February 2008
NEWINCIncorporation