Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 9ND
Secretary Name | Mr Peter Dalkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2001(76 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverlink Business Park Wallsend Newcastle Upon Tyne Tyne & Wear NE28 9ND |
Director Name | Mrs Louise Parker |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(86 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverlink Business Park Wallsend Newcastle Upon Tyne Tyne & Wear NE28 9ND |
Director Name | Mr Joshua John Parker |
---|---|
Date of Birth | March 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverlink Business Park Wallsend Newcastle Upon Tyne Tyne & Wear NE28 9ND |
Director Name | Mrs Eunice Patricia Dalkin |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(66 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 September 2002) |
Role | Married Woman |
Correspondence Address | 10 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Secretary Name | Mrs Eunice Patricia Dalkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(66 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 10 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Lindsay Dalkin |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suncourt 22 Elmfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Website | wingrovemotors.citroen.co.uk |
---|
Registered Address | Silverlink Business Park Wallsend Newcastle Upon Tyne Tyne & Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
80k at £1 | Peter Dalkin 51.61% Ordinary |
---|---|
70k at £1 | Lindsay Dalkin 45.16% Ordinary |
5k at £1 | Louise Dalkin 3.23% Ordinary |
5 at £1 | Elliott Dalkin 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,663,446 |
Gross Profit | £2,766,210 |
Net Worth | £2,194,307 |
Cash | £13,673 |
Current Liabilities | £3,641,093 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2023 (6 months, 2 weeks from now) |
1 August 1991 | Delivered on: 8 August 1991 Persons entitled: Benton Finance Limited Classification: Legal charge Secured details: £87,500,00 and all other monies due or to become due from the company to the chargee. Particulars: All that f/hold premises k/as burn lane garage, hexham, northumberland together with the goodwill of the business carried on at the property and the benefit of all licences. Outstanding |
---|---|
3 April 1989 | Delivered on: 4 April 1989 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 premises situate and k/a the globe garage, salters road, gosforth, newcastle upon tyne. T/n ty 205460. Outstanding |
5 February 1988 | Delivered on: 8 February 1988 Persons entitled: Psa Wholesale Limited Classification: First legal charge Secured details: Ukp 200,0000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H garage premises on the north west side of junction of claremont road and mark seaton drive, whitley bay, tyne and wear. T/n ty 50402 (please see form 395 for full details). Outstanding |
4 February 1988 | Delivered on: 8 February 1988 Persons entitled: Psa Whalesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All existing or future stock of used vehicles please see form 395 for full details. Outstanding |
4 February 1988 | Delivered on: 8 February 1988 Persons entitled: Psa Whalesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) all stock the stock of new/used trucks and vehicles. (Please see form 355 for full details). Outstanding |
2 October 1986 | Delivered on: 3 October 1986 Persons entitled: Psa Whalesale Limited Classification: Deed Secured details: All monies due or to become due from the company to psa wholesale on any account whatsoever. Particulars: All new and unused passenger cars and light commercial vehicles . all the dealers right title and interest under the dealer agreement, the full benefit of all monies from timeto time deposited . see form 395 for full details. Outstanding |
3 April 2017 | Delivered on: 11 April 2017 Persons entitled: Psa Finance UK LTD Classification: A registered charge Particulars: Land & building registered under title number:TY259488 & title number: ND143367. Outstanding |
26 May 2009 | Delivered on: 28 May 2009 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: The l/h property k/a silverlink park off coast road wallsend tyne & wear t/no TY259488. Outstanding |
2 September 2005 | Delivered on: 8 September 2005 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: L/H property k/a unit 1 arcot court nelson road cramlington northumberland. Outstanding |
25 July 1997 | Delivered on: 8 August 1997 Persons entitled: Debis Financial Services Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south of elswick road newcastle upon tyne t/n-TY206403. F/h tyneside self service station elswick road newcastle upon tyne t/n-TY133137. F/h land on the west side of georges road elswick newcastle upon tyne t/n-TY34260. All fixtures fittings moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
3 July 1996 | Delivered on: 15 July 1996 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: Garage premises on the north west side of the junction of claremont road and monkseaton drive, whitley bay, tyne and wear t/no: TY50402. Outstanding |
24 April 1987 | Delivered on: 28 April 1987 Satisfied on: 3 November 1988 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used motor vehicles & all the interest of the company in such motor vehicles of which it is not the owner together with all accessories & additions & thebenefit of all improvements & renewals.(please see form 395 for full details). Fully Satisfied |
7 July 1983 | Delivered on: 14 July 1983 Satisfied on: 3 November 1988 Persons entitled: Conoco Limited Classification: Legal charge Secured details: £35,000.00 and any other monies that may become owing by the company to the chargee on any account current or stated for goods supplied or otherwise. Particulars: F/H property situate at tyneside self service station, elswide road, newcastle uupon tyne, county of tyne & wear together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now placed thereon or hererafter to be placed in on or under the said plot of land. Fully Satisfied |
3 May 1996 | Delivered on: 10 May 1996 Satisfied on: 20 September 2008 Persons entitled: Benton Finance Limited Classification: Legal charge Secured details: £800,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a the silverlink wallsend tyne & wear t/no TY259488. See the mortgage charge document for full details. Fully Satisfied |
13 November 1991 | Delivered on: 14 November 1991 Satisfied on: 8 October 1994 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and unused cars and light commercial vehicles and all right title and interest under any dealer agreement see form 395 for full details. Fully Satisfied |
20 August 1982 | Delivered on: 2 September 1982 Satisfied on: 3 November 1988 Persons entitled: British Credit Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new & used motor vehicles. Fixed charge on fixed assets & the proceeds & products. (See doc M74). Fully Satisfied |
1 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
24 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
28 September 2020 | Cessation of Lindsay Dalkin as a person with significant control on 28 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
1 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mr Joshua John Parker as a director on 23 September 2019 (2 pages) |
10 October 2019 | Resolutions
|
27 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
25 September 2019 | Director's details changed for Mrs Louise Parker on 1 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Peter Dalkin on 1 September 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Mr Peter Dalkin on 1 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 April 2017 | Registration of charge 002078030016, created on 3 April 2017 (15 pages) |
11 April 2017 | Registration of charge 002078030016, created on 3 April 2017 (15 pages) |
13 December 2016 | Satisfaction of charge 13 in full (2 pages) |
13 December 2016 | Satisfaction of charge 8 in full (1 page) |
13 December 2016 | Satisfaction of charge 7 in full (1 page) |
13 December 2016 | Satisfaction of charge 12 in full (1 page) |
13 December 2016 | Satisfaction of charge 9 in full (1 page) |
13 December 2016 | Satisfaction of charge 9 in full (1 page) |
13 December 2016 | Satisfaction of charge 13 in full (2 pages) |
13 December 2016 | Satisfaction of charge 8 in full (1 page) |
13 December 2016 | Satisfaction of charge 12 in full (1 page) |
13 December 2016 | Satisfaction of charge 7 in full (1 page) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Peter Dalkin on 1 July 2013 (2 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
31 August 2012 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
8 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Appointment of Mrs Louise Parker as a director (3 pages) |
15 September 2011 | Termination of appointment of Lindsay Dalkin as a director (2 pages) |
15 September 2011 | Appointment of Mrs Louise Parker as a director (3 pages) |
15 September 2011 | Termination of appointment of Lindsay Dalkin as a director (2 pages) |
7 September 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
7 September 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
23 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
23 September 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
22 July 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
22 July 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 December 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
12 December 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
10 July 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
10 July 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
20 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
20 December 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
14 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
14 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 September 2003 | Return made up to 24/07/03; full list of members
|
29 September 2003 | Return made up to 24/07/03; full list of members
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
20 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: park garage 171 elswick road newcastle upon tyne NE4 6SR (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: park garage 171 elswick road newcastle upon tyne NE4 6SR (1 page) |
11 October 2001 | New secretary appointed (3 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (3 pages) |
11 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Return made up to 24/07/01; full list of members (7 pages) |
2 October 2001 | Return made up to 24/07/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
15 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
15 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 November 1999 | Return made up to 24/07/99; full list of members (7 pages) |
5 November 1999 | Return made up to 24/07/99; full list of members (7 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 March 1999 | Return made up to 24/07/98; no change of members (4 pages) |
23 March 1999 | Return made up to 24/07/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
1 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (5 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (5 pages) |
31 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Return made up to 07/08/95; full list of members (10 pages) |
21 August 1995 | Return made up to 07/08/95; full list of members (10 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 August 1925 | Incorporation (14 pages) |
10 August 1925 | Incorporation (14 pages) |