Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(76 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2008(78 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ian Harrison |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(88 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Thomas Charles Cannon |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(61 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 90 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Bryan Gray Saward |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(61 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 51 Parkside Wimbledon London SW19 5NE |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Mr Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(65 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | CS |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Director Name | Mr Raymond Thorne |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(65 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 60 Silhill Hall Road Solihull West Midlands B91 1JS |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(66 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(79 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(79 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Steve Ferry |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2018) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Gateshead Tyne And Wear NE11 0JH |
Secretary Name | BSG Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 1997) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(72 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(76 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 29 June 2007) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | britsolstreet.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
21.3m at £1 | Vertu Motors PLC 100.00% Ordinary A |
---|---|
10 at £1 | Vertu Motors PLC 0.00% Voting Non Participating |
Year | 2014 |
---|---|
Turnover | £774,562,000 |
Gross Profit | £65,939,000 |
Net Worth | £36,080,000 |
Cash | £12,858,000 |
Current Liabilities | £238,170,000 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 4 weeks from now) |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce 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: Premises at london road stroud with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 July 1997 | Delivered on: 29 July 1997 Satisfied on: 1 May 1999 Persons entitled: Burmah Castrol Trading Limited Classification: Confirmatory transfer and charge Secured details: £300,000.00 plus interest and other monies due from the company to the chargee under the terms of a legal charge dated 30TH september 1996. Particulars: Land situated to the rear of number 69 stone road stafford staffordshire. Fully Satisfied |
14 July 1997 | Delivered on: 29 July 1997 Satisfied on: 1 May 1999 Persons entitled: Burmah Castrol Trading Limited Classification: Confirmatory transfer and charge Secured details: £300,000.00 plus interest and other monies due from the company to the chargee under the terms of a legal charge dated 30TH september 1996. Particulars: Land situated to the rear of number 77 stone road stafford staffordshire,. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 1 June 2002 Persons entitled: Bsg International PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 3 April 2007 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: 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 16 March 2001 Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders Classification: Group debenture Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 2001 | Delivered on: 5 September 2001 Satisfied on: 3 April 2007 Persons entitled: Fce 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: Land and premises at macon way crewe part t/n CH50055 and CH240301 and the goodwill of the business the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1999 | Delivered on: 2 April 1999 Satisfied on: 3 April 2007 Persons entitled: Fce 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: Land and premises at london road newcastle-under-lyne t/n's SF153215 SF175409 SF215526 SF250605 SF265936 and SF351709 property and buildings and the goodwill of any business and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce 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: 52 sandbach road alsager t/no CH405997 with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1998 | Delivered on: 7 November 1998 Satisfied on: 3 April 2007 Persons entitled: Fce 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: Norbury garage sneyd leek t/no SF303827 with the goodwill of the business and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1996 | Delivered on: 16 October 1996 Satisfied on: 1 May 1999 Persons entitled: Burmah Castrol Trading Limited Classification: Legal charge Secured details: £200,000 and other monies due for goods supplied all current trade indebtedness and monies owing on any agreement. Particulars: All that f/h land and premises situates at the north east and south west side of eccleshall road stafford staffordshire and on the west side of stone road staffordshiret/n's sf 341444,sf 356293 and SF341274 with all erections fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles which are from time to time dueirng the continuance of this security in the possession of the borrower. See the mortgage charge document for full details. Outstanding |
17 December 2022 | Delivered on: 19 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
8 March 2011 | Delivered on: 12 March 2011 Persons entitled: Barclays Bank PLC Classification: Standard security dated 28/02/2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole (in the first place) the subjects on the north side of halbeath road dunfermline t/no. FFE17725 and (in the second place) the subjects at east end park halbeath road dunfermline t/no. FFE83471. Outstanding |
3 October 2006 | Delivered on: 8 March 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects on the north side of halbeath road dunfermline t/n FFE17725. Outstanding |
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 30 March 1999 Persons entitled: Fce 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: Land and premises on the south east side of bristol road gloucester t/nos.GR60469 and GR23409 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (23 pages) |
---|---|
19 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (23 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (22 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
22 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (22 pages) |
22 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
22 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
22 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
19 March 2018 | Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page) |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Ian Harrison on 9 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Ian Harrison on 9 July 2017 (2 pages) |
28 April 2017 | Satisfaction of charge 16 in full (1 page) |
28 April 2017 | Satisfaction of charge 17 in full (1 page) |
28 April 2017 | Satisfaction of charge 17 in full (1 page) |
28 April 2017 | Satisfaction of charge 16 in full (1 page) |
16 March 2017 | Satisfaction of charge 15 in full (1 page) |
16 March 2017 | Satisfaction of charge 15 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 002512370018, created on 27 February 2017 (44 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages) |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 (2 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Steve Ferry on 20 November 2014 (2 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
11 December 2014 | Appointment of Ian Harrison as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Ian Harrison as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (19 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (106 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (19 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (106 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (18 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (18 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
7 December 2012 | Register(s) moved to registered inspection location (1 page) |
7 December 2012 | Register inspection address has been changed (1 page) |
7 December 2012 | Register(s) moved to registered inspection location (1 page) |
7 December 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (21 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (21 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (21 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (21 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
12 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
12 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
8 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
8 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (20 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (20 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 (21 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (21 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
31 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (7 pages) |
10 July 2007 | New director appointed (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (27 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (27 pages) |
14 April 2007 | Resolutions
|
4 April 2007 | Particulars of mortgage/charge (9 pages) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Particulars of mortgage/charge (9 pages) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Return made up to 10/07/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (8 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Memorandum and Articles of Association (14 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Memorandum and Articles of Association (14 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
17 December 1996 | Auditor's resignation (3 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
26 November 1996 | Ad 24/10/96--------- £ si [email protected]=1335000 £ ic 19966343/21301343 (2 pages) |
26 November 1996 | £ nc 19966500/21301343 24/10/96 (1 page) |
26 November 1996 | Ad 24/10/96--------- £ si [email protected]=1335000 £ ic 19966343/21301343 (2 pages) |
26 November 1996 | £ nc 19966500/21301343 24/10/96 (1 page) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Ad 20/09/96--------- £ si [email protected]=19953783 £ ic 12560/19966343 (2 pages) |
9 October 1996 | £ nc 12560/19966500 20/09/96 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Ad 20/09/96--------- £ si [email protected]=19953783 £ ic 12560/19966343 (2 pages) |
9 October 1996 | £ nc 12560/19966500 20/09/96 (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
1 August 1995 | Return made up to 10/07/95; change of members (14 pages) |
1 August 1995 | Return made up to 10/07/95; change of members (14 pages) |
24 July 1995 | Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 (4 pages) |
24 July 1995 | Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (6 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
4 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
15 June 1961 | Company name changed\certificate issued on 15/06/61 (3 pages) |
15 June 1961 | Company name changed\certificate issued on 15/06/61 (3 pages) |
8 October 1930 | Incorporation (18 pages) |
8 October 1930 | Incorporation (18 pages) |