Company NameBristol Street Fourth Investments Limited
Company StatusActive
Company Number00522856
CategoryPrivate Limited Company
Incorporation Date20 August 1953(70 years, 8 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(53 years, 7 months after company formation)
Appointment Duration17 years
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
Appointed26 March 2007(53 years, 7 months after company formation)
Appointment Duration17 years
RoleFinance Director
Country of ResidenceUnited Kingdom
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
Appointed04 November 2008(55 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMike Rich
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(61 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Colin Kent
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(61 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameStephen Paul Gould
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(64 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameLeonardo Caruso
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(65 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany 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(65 years, 6 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 NameIan Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(66 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 11 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(39 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(42 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(42 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(43 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(43 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed04 April 1997(43 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameColin Kent
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(56 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameSteve Ferry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(56 years, 6 months after company formation)
Appointment Duration8 years (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(56 years, 6 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(56 years, 6 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
Director NameMr Timothy David Tozer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameIan Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(63 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameBSG Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(38 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1997)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(49 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(53 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebristolstreet.co.uk

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

9.3m at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Turnover£660,751,000
Gross Profit£71,147,000
Net Worth£2,253,000
Current Liabilities£97,476,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

6 November 1998Delivered 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: 480-484 ringwood road south parkstone poole 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
9 October 1997Delivered on: 14 October 1997
Satisfied on: 3 April 2007
Persons entitled: Ford Credit Europe PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property to the east of southam road banbury oxfordshire t/n ON196242.
Fully Satisfied
4 April 1997Delivered 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 1997Delivered 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 1997Delivered on: 11 April 1997
Satisfied on: 3 April 2007
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.
Fully Satisfied
4 April 1997Delivered on: 11 April 1997
Satisfied on: 3 April 2007
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 used motor vehicles which are from time to time during the conrinuance of this security in the possession of the borrower. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered 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
30 September 1996Delivered on: 12 October 1996
Satisfied on: 11 September 2003
Persons entitled: Saab Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: All monies owing to the company by the chargee in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
21 August 2000Delivered on: 25 August 2000
Satisfied on: 3 April 2007
Persons entitled: Rfs Limited

Classification: Charge
Secured details: All obligations and liabilities by the company to the chargee under the terms of the facility letter and all legal cost charges and expenses in connection with the facility letter.
Particulars: By way of first fixed charge the fleet debtors and all right relating to the proceeds and the company declares a trust over the deposit and the debt represented and all right title and interest of the company under the terms of a declaration of trust scheduled by the charge. See the mortgage charge document for full details.
Fully Satisfied
21 August 2000Delivered on: 25 August 2000
Satisfied on: 19 September 2012
Persons entitled: Rfs Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 7 april 2000 as the same may be amended varied supplemented or replaced from time to time.
Particulars: All the new renault motor vehicle stock funded by the mortgagee on the deferred direct debit fleet funding facility pursuant to the facility letter ("motor vehicle stock").all sums of money from time to time or at any time paid by the company to any third party by way of deposit in pursuance of any arrangement whereunder the company is entitled to possession on a consignment or sale or return or other similar basis of motor vehicle stock belonging to such third party or any associate thereof.. See the mortgage charge document for full details.
Fully Satisfied
5 April 2000Delivered on: 6 April 2000
Satisfied on: 12 December 2003
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chargors present and future stock of motor vehicles supplied to the chargor by the chargee pursuant to a master credit sale agreement dated 28TH march 2000 and all monies payable under any insurances in respect of the motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
7 March 2000Delivered on: 10 March 2000
Satisfied on: 12 December 2003
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing from time to time owing to bristol fourth investments limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of bristol street fourt investments to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
20 September 1999Delivered on: 24 September 1999
Satisfied on: 18 December 2003
Persons entitled: Wilson Bowden Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a building contract of even date.
Particulars: Freehold property k/a car showroom premises riverside park northampton t/n NN162848 and the proceeds of sale thereof and all buildings and fixctures (including trade fixtures) and the benefit of all rights easements. See the mortgage charge document for full details.
Fully Satisfied
29 March 1999Delivered on: 30 March 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 350-358 haydn road nottingham t/nos NT70874 and NT318713 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1998Delivered 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 gatehouse road aylesbury t/no BM15152 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
6 November 1998Delivered on: 7 November 1998
Satisfied on: 26 July 2002
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: L/H premises alston drive broadwell abbey molton keynes t/no BM135342 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
21 December 1984Delivered on: 10 January 1985
Satisfied on: 22 December 1989
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts due or owing to the company.
Fully Satisfied
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered 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
10 November 1995Delivered on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the north side of haughton road, darlington in the county of durham, t/no: DU73016.
Outstanding
28 February 2011Delivered on: 2 March 2011
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 f/h property known as or being land on the north side of haughton road, darlington, t/no: DU73016 and DU288659.
Outstanding
27 March 2007Delivered 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

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 July 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
21 December 2022Satisfaction of charge 005228560021 in full (1 page)
9 December 2022Registration of charge 005228560022, created on 7 December 2022 (46 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
12 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
12 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (20 pages)
12 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
16 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (20 pages)
5 August 2020Director's details changed for Mike Rich on 24 July 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 January 2020Appointment of Ian Harrison as a director on 1 January 2020 (2 pages)
25 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
25 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages)
12 August 2019Termination of appointment of Ian Harrison as a director on 12 August 2019 (1 page)
16 July 2019Confirmation statement made on 10 July 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)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
13 November 2018Appointment of Leonardo Caruso as a director on 1 November 2018 (2 pages)
23 July 2018Termination of appointment of Timothy David Tozer as a director on 10 July 2018 (1 page)
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Stephen Ferry as a director on 2 March 2018 (1 page)
5 March 2018Appointment of Stephen Paul Gould as a director on 2 March 2018 (2 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
29 January 2018Director's details changed for Mike Rich on 23 January 2018 (2 pages)
29 January 2018Director's details changed for Timothy David Tozer on 22 January 2018 (2 pages)
17 January 2018Appointment of Ian Harrison as a director on 1 March 2017 (2 pages)
12 January 2018Appointment of Colin Kent as a director on 20 November 2014 (2 pages)
10 January 2018Part of the property or undertaking has been released and no longer forms part of charge 005228560021 (1 page)
16 August 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 August 2017Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
11 July 2017Director's details changed for Mike Rich on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Mike Rich on 9 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 19 in full (1 page)
28 April 2017Satisfaction of charge 19 in full (1 page)
12 April 2017Satisfaction of charge 20 in full (1 page)
12 April 2017Satisfaction of charge 20 in full (1 page)
16 March 2017Satisfaction of charge 18 in full (1 page)
16 March 2017Satisfaction of charge 18 in full (1 page)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 March 2017Registration of charge 005228560021, created on 27 February 2017 (44 pages)
6 March 2017Registration of charge 005228560021, created on 27 February 2017 (44 pages)
16 September 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
16 September 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages)
18 July 2016Director's details changed for Steve Ferry on 20 November 2014 (2 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Steve Ferry on 20 November 2014 (2 pages)
1 July 2016Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages)
16 November 2015Audit exemption subsidiary accounts made up to 28 February 2015 (19 pages)
16 November 2015Audit exemption subsidiary accounts made up to 28 February 2015 (19 pages)
9 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (133 pages)
9 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (133 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (2 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 9,341,147
(7 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 9,341,147
(7 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)
11 December 2014Appointment of Mike Rich as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Mike Rich as a director on 20 November 2014 (3 pages)
5 December 2014Accounts made up to 28 February 2014 (21 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Accounts made up to 28 February 2014 (21 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
3 December 2014Termination of appointment of Colin Kent as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of Ian Harrison as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of Colin Kent as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of Ian Harrison as a director on 20 November 2014 (1 page)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,341,147
(7 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,341,147
(7 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 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)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
11 January 2013Register(s) moved to registered inspection location (1 page)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Register(s) moved to registered inspection location (1 page)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 29 February 2012 (19 pages)
6 July 2012Full accounts made up to 29 February 2012 (19 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
4 August 2011Full accounts made up to 28 February 2011 (20 pages)
4 August 2011Full accounts made up to 28 February 2011 (20 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Steve Ferry on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Colin Kent on 10 July 2011 (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
14 July 2011Director's details changed for Colin Kent on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Steve Ferry on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Harrison on 10 July 2011 (2 pages)
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Harrison on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
4 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
4 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 September 2010Full accounts made up to 28 February 2010 (18 pages)
17 September 2010Full accounts made up to 28 February 2010 (18 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne 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)
17 February 2010Appointment of Steve Ferry as a director (3 pages)
17 February 2010Appointment of Steve Ferry as a director (3 pages)
17 February 2010Appointment of Colin Kent as a director (3 pages)
17 February 2010Appointment of Colin Kent as a director (3 pages)
17 February 2010Appointment of Ian Harrison as a director (3 pages)
17 February 2010Appointment of Ian Harrison as a director (3 pages)
20 November 2009Full accounts made up to 28 February 2009 (19 pages)
20 November 2009Full accounts made up to 28 February 2009 (19 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 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)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (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 2008Full accounts made up to 29 February 2008 (20 pages)
26 November 2008Full accounts made up to 29 February 2008 (20 pages)
7 November 2008Director appointed david paul crane (3 pages)
7 November 2008Director appointed david paul crane (3 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Location of debenture register (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)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Declaration of assistance for shares acquisition (13 pages)
14 April 2007Declaration of assistance for shares acquisition (13 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2007Full accounts made up to 31 December 2006 (19 pages)
1 April 2007Full accounts made up to 31 December 2006 (19 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (20 pages)
17 September 2004Full accounts made up to 31 December 2003 (20 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
3 October 2002Location of register of members (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002Location of register of members (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of debenture register (1 page)
3 October 2002Location of debenture register (1 page)
3 October 2002Location of register of directors' interests (1 page)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of mortgage charge released/ceased (1 page)
26 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 July 2002Declaration of mortgage charge released/ceased (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Full accounts made up to 31 December 1999 (18 pages)
31 August 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
16 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 10/07/97; full list of members (7 pages)
14 August 1997Return made up to 10/07/97; full list of members (7 pages)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997Director resigned (1 page)
18 April 1997Auditor's resignation (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Auditor's resignation (1 page)
18 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Director resigned (1 page)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 October 1996£ nc 20000/9362000 20/09/96 (1 page)
8 October 1996Ad 20/09/96--------- £ si 9341047@1=9341047 £ ic 100/9341147 (2 pages)
8 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 October 1996Ad 20/09/96--------- £ si 9341047@1=9341047 £ ic 100/9341147 (2 pages)
8 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 October 1996£ nc 20000/9362000 20/09/96 (1 page)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
12 August 1996Return made up to 10/07/96; change of members (7 pages)
12 August 1996Return made up to 10/07/96; change of members (7 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995New director appointed (4 pages)
24 October 1995New director appointed (4 pages)
16 October 1995Registered office changed on 16/10/95 from: po box 1234 burgess house 1270 coventry road yardley birmingham B25 8JD (1 page)
16 October 1995Registered office changed on 16/10/95 from: po box 1234 burgess house 1270 coventry road yardley birmingham B25 8JD (1 page)
26 September 1995Company name changed fleet datascan LIMITED\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed fleet datascan LIMITED\certificate issued on 27/09/95 (4 pages)
1 August 1995Return made up to 10/07/95; no change of members (10 pages)
1 August 1995Return made up to 10/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (2 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (2 pages)
20 August 1953Incorporation (14 pages)
20 August 1953Incorporation (14 pages)