Company NamePeter Blake Limited
Company StatusActive
Company Number00502229
CategoryPrivate Limited Company
Incorporation Date12 December 1951(72 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(55 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(55 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(67 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(68 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Peter Merifield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(39 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameMr Phillip Monty Raphael
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(39 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 02 May 2007)
RoleSolicitor
Correspondence Address2 Harewood Place
London
W1R 9HB
Director NameMr David Brian Merifield
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(39 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressLittle Orchard South Lodge
Court
Ashgate Chesterfield
Derbyshire
S40 3QG
Secretary NameMr David Peter Merifield
NationalityBritish
StatusResigned
Appointed09 May 1991(39 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hall Two Dales
Matlock
Derbyshire
DE4 5LN
Director NameMr Lance Glen Thomas Malpass
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1992(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address24 Foresters Road
Ripley
Derbyshire
DE5 3SQ
Director NameSean Francis Gavin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(43 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Secretary NameSean Francis Gavin
NationalityBritish
StatusResigned
Appointed19 December 1997(46 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address16 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Secretary NameJohn Laws
NationalityBritish
StatusResigned
Appointed05 May 2000(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleCompany Accountant
Correspondence Address53 Princess Street
Brimington
Chesterfield
Derbyshire
S43 1HP
Director NameMrs Melanie Kim Merifield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(51 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Secretary NameMrs Melanie Kim Merifield
NationalityBritish
StatusResigned
Appointed31 March 2003(51 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Sydnope Hill Two Dales
Matlock
Derbyshire
DE4 2FN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(58 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(58 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2007(55 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitepeterblake-ra.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

13.7k at £1Blake Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

15 April 1997Delivered on: 16 April 1997
Satisfied on: 27 April 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 July 1996Delivered on: 3 August 1996
Satisfied on: 27 April 2007
Persons entitled: The First Personal Bank PLC

Classification: Floating charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite deed of guarantee dated 31ST july 1996 and all other monies due under the terms of the charge.
Particulars: By way of floating charge all used motor vehicles which are from time to time in the ownership of the company and all proceeds of sale and all monies payable under any insurances in respect of the motor vehicles.. See the mortgage charge document for full details.
Fully Satisfied
26 January 1995Delivered on: 1 February 1995
Satisfied on: 3 October 1996
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the company right title and interest in all used motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
8 February 1994Delivered on: 11 February 1994
Satisfied on: 28 June 1995
Persons entitled: The First Personal Bank PLC Trading Asge Capital Motor Finance

Classification: Floating 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 used motor vehicles from time to time in the ownership possession or control of the company. See the mortgage charge document for full details.
Fully Satisfied
7 November 1990Delivered on: 23 November 1990
Satisfied on: 27 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and peter blake (clumber) limited under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 2459 square yards of buildings at and fronting chesterfield road stavely derbeyshire.
Fully Satisfied
7 November 1990Delivered on: 23 November 1990
Satisfied on: 27 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and peter blake (clumber) limited under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H 1814 square yards of buildings fronting chesterfield road middlecroft stavely derbyshire.
Fully Satisfied
23 October 1990Delivered on: 24 October 1990
Satisfied on: 3 October 1996
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement of even date.
Particulars: All the chargor's interest (if any) in a vehicle delivered to it under the terms of the said consignment agreement and any monies received therefore.
Fully Satisfied

Filing History

10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
13 October 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
8 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
19 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (127 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 May 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,717
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,717
(5 pages)
10 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
10 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
10 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
10 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
27 May 2015Registered 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 2015Registered 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)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,717
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,717
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,717
(5 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13,717
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13,717
(5 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13,717
(5 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Register 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 May 2013Register 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)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Register inspection address has been changed (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
9 May 2012Director's details changed for Michael Sherwin on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Michael Sherwin on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Michael Sherwin on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Robert Thomas Forrester on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from , Rotterdam House, 116 Quayside, Newcastle upon Tyne, Tyne & Wear, NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
16 July 2007Return made up to 06/05/07; full list of members; amend (5 pages)
16 July 2007Return made up to 06/05/07; full list of members; amend (5 pages)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New director appointed (3 pages)
16 June 2007New secretary appointed (2 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BD (1 page)
15 May 2007Registered office changed on 15/05/07 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BD (1 page)
15 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
15 February 2007Declaration of mortgage charge released/ceased (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 06/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BE (1 page)
9 May 2006Return made up to 06/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 464 chatsworth road, chesterfield, derbyshire, S40 3BE (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
19 May 2005Return made up to 06/05/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 06/05/04; full list of members (7 pages)
28 April 2004Return made up to 06/05/04; full list of members (7 pages)
26 June 2003Return made up to 06/05/03; full list of members (7 pages)
26 June 2003Return made up to 06/05/03; full list of members (7 pages)
15 June 2003Accounts made up to 31 December 2002 (10 pages)
15 June 2003Accounts made up to 31 December 2002 (10 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
30 July 2002Accounts made up to 31 December 2001 (8 pages)
30 July 2002Accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 06/05/02; full list of members (7 pages)
16 June 2002Return made up to 06/05/02; full list of members (7 pages)
29 June 2001Accounts made up to 31 December 2000 (9 pages)
29 June 2001Accounts made up to 31 December 2000 (9 pages)
7 June 2001Return made up to 06/05/01; full list of members (6 pages)
7 June 2001Return made up to 06/05/01; full list of members (6 pages)
30 June 2000Return made up to 06/05/00; full list of members (7 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Return made up to 06/05/00; full list of members (7 pages)
30 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
25 May 2000Accounts made up to 31 December 1999 (13 pages)
25 May 2000Accounts made up to 31 December 1999 (13 pages)
22 June 1999Accounts made up to 31 December 1998 (17 pages)
22 June 1999Accounts made up to 31 December 1998 (17 pages)
11 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1998Accounts made up to 31 December 1997 (17 pages)
4 September 1998Accounts made up to 31 December 1997 (17 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 06/05/98; no change of members (4 pages)
19 June 1998Return made up to 06/05/98; no change of members (4 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
13 August 1997Accounts made up to 31 December 1996 (15 pages)
13 August 1997Accounts made up to 31 December 1996 (15 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
29 October 1996Accounts made up to 31 December 1995 (15 pages)
29 October 1996Accounts made up to 31 December 1995 (15 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
8 June 1996Return made up to 06/05/96; full list of members (6 pages)
8 June 1996Return made up to 06/05/96; full list of members (6 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Accounts made up to 31 December 1994 (20 pages)
9 June 1995Accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 June 1994Return made up to 06/05/94; full list of members (4 pages)
8 June 1994Return made up to 06/05/94; full list of members (4 pages)
24 May 1994Accounts made up to 31 December 1993 (22 pages)
24 May 1994Accounts made up to 31 December 1993 (22 pages)
19 May 1993Return made up to 06/05/93; no change of members (31 pages)
19 May 1993Return made up to 06/05/93; no change of members (31 pages)
20 July 1992Accounts made up to 31 December 1991 (14 pages)
20 July 1992Accounts made up to 31 December 1991 (14 pages)
27 June 1991Accounts made up to 31 December 1990 (15 pages)
27 June 1991Accounts made up to 31 December 1990 (15 pages)
26 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1990Accounts made up to 31 December 1989 (12 pages)
11 May 1990Accounts made up to 31 December 1989 (12 pages)
13 June 1989Accounts made up to 31 December 1988 (11 pages)
13 June 1989Accounts made up to 31 December 1988 (11 pages)
9 June 1988Accounts made up to 31 December 1987 (11 pages)
9 June 1988Accounts made up to 31 December 1987 (11 pages)
9 June 1988Return made up to 31/05/88; full list of members (4 pages)
9 June 1988Return made up to 31/05/88; full list of members (4 pages)
17 April 1986Accounts made up to 31 December 1985 (10 pages)
17 April 1986Accounts made up to 31 December 1985 (10 pages)
31 August 1985Accounts made up to 31 December 1984 (11 pages)
31 August 1985Accounts made up to 31 December 1984 (11 pages)
14 April 1982Accounts made up to 31 December 1981 (10 pages)
14 April 1982Accounts made up to 31 December 1981 (10 pages)
10 July 1980Accounts made up to 31 December 1979 (11 pages)
10 July 1980Accounts made up to 31 December 1979 (11 pages)
11 August 1978Accounts made up to 31 December 1977 (13 pages)
11 August 1978Accounts made up to 31 December 1977 (13 pages)
27 May 1976Accounts made up to 31 December 1975 (9 pages)
27 May 1976Accounts made up to 31 December 1975 (9 pages)
11 June 1974Accounts made up to 31 December 2073 (8 pages)
11 June 1974Accounts made up to 31 December 2073 (8 pages)