Company NameBristol Street (No.2) Limited
Company StatusActive
Company Number00622158
CategoryPrivate Limited Company
Incorporation Date3 March 1959(65 years, 2 months ago)
Previous Names4

Business Activity

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
Appointed26 March 2007(48 years, 1 month after company formation)
Appointment Duration17 years, 1 month
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(48 years, 1 month after company formation)
Appointment Duration17 years, 1 month
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(60 years 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(61 years, 4 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 NameJames Francis Power
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressFlat 3
18 Norham Gardens
Oxfordshire
OX2 9QB
Director NameWilliam Norman Thomson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleSales Director
Correspondence AddressHyde Cottage
Great Saling
Braintree
Essex
CM7 5EW
Director NameStanley George Thompson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address26 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameRonald Lionel Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 January 1995)
RoleManaging Director
Correspondence AddressGreenlees
Gardiners Lane North Grays Hill
Billericay
Essex
CM11 2XA
Director NameAlan Jessup
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressMerrimoles 43 Nelmes Way
Hornchurch
Essex
RM11 2RB
Director NameJohn Jessop
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressUpper Wightwick
10 Links Road
Budleigh Salterton
Devon
Director NameJohn Roy Ganney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleCompany Director And Company Secretary
Correspondence AddressSwan House 29 East Street
Coggeshall
Colchester
Essex
CO6 1SH
Secretary NameJohn Roy Ganney
NationalityBritish
StatusResigned
Appointed18 January 1992(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressSwan House 29 East Street
Coggeshall
Colchester
Essex
CO6 1SH
Director NameMr Nicholas Butterworth
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(34 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Bruns Farm
St Leonards
Tring
Hertfordshire
HP23 6NR
Director NameIan Michael Brian Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(34 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowsteep
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameHarold Astley Whittall
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1994)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBrook Farmhouse
Whelford
Fairford
Gloucestershire
GL7 4DY
Wales
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Secretary NameMr Raymond Thorne
NationalityBritish
StatusResigned
Appointed06 July 1994(35 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 1995)
RoleSecretary
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Secretary NameMr Stuart David McCaslin
NationalityBritish
StatusResigned
Appointed11 January 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(38 years, 1 month 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 NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(38 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed04 April 1997(38 years, 1 month 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 NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(51 years 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(51 years 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 NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(42 years, 2 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(43 years, 7 months 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(48 years, 1 month 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

Websitevertumotors.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

5.3m at £0.5Bristol Street Fifth Investments LTD
51.51%
Convertible Cumulative Redeemable
9.9m at £0.2Bristol Street Fifth Investments LTD
48.49%
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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

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.
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: 9 April 1997
Satisfied on: 19 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
27 April 1992Delivered on: 1 May 1992
Satisfied on: 27 January 2007
Persons entitled: Forward Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all goodwill bookdebts and other debts now and from time to time hereafter due owing or incurred to the company together with a floating charge over all other the. 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.
Fully Satisfied
3 June 1991Delivered on: 4 June 1991
Satisfied on: 16 September 1995
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 charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
20 May 1985Delivered on: 4 June 1985
Satisfied on: 16 September 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 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)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 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)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
20 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
20 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
12 July 2021Confirmation statement made on 10 July 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 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
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 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (1 page)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
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)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 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 (142 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 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)
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)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,118,816
(6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,118,816
(6 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)
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)
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 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
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)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,118,816
(6 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 5,118,816
(6 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Notice of agreement to exemption from filing 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 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)
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 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 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 (6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Register inspection address has been changed (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
10 July 2012Director's details changed for Robert Thomas Forrester on 10 July 2012 (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Robert Thomas Forrester on 10 July 2012 (2 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 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (7 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 Michael Sherwin 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 Karen Anderson 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 Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 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)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (7 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 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)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 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)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
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 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (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 2007Return made up to 10/07/07; full list of members (3 pages)
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 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 debenture register (1 page)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 July 2007Location of register of members (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)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (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 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 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 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 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 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 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 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (8 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)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
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)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 October 2002Location of debenture register (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of debenture register (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 register of directors' interests (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)
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)
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 January 2002Company name changed fleetsave LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed fleetsave LIMITED\certificate issued on 02/01/02 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars 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
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 2000Full accounts made up to 31 December 1999 (10 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)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 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)
16 October 1998Company name changed jessups LIMITED\certificate issued on 16/10/98 (2 pages)
16 October 1998Company name changed jessups LIMITED\certificate issued on 16/10/98 (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Return made up to 10/07/97; full list of members (7 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Return made up to 10/07/97; full list of members (7 pages)
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 April 1997New director appointed (4 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (4 pages)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Secretary 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)
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)
9 April 1997Particulars of mortgage/charge (8 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
17 December 1996Auditor's resignation (2 pages)
17 December 1996Auditor's resignation (2 pages)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 September 1996Full accounts made up to 31 December 1995 (15 pages)
30 September 1996Full accounts made up to 31 December 1995 (15 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 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)
5 October 1995Secretary's particulars changed (4 pages)
5 October 1995Secretary's particulars changed (4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Return made up to 10/07/95; no change of members (12 pages)
2 August 1995Return made up to 10/07/95; no change of members (12 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 1995Application for reregistration from PLC to private (1 page)
31 May 1995Re-registration of Memorandum and Articles (120 pages)
31 May 1995Application for reregistration from PLC to private (1 page)
31 May 1995Re-registration of Memorandum and Articles (120 pages)
1 January 1995A selection of documents registered before 1 January 1995 (461 pages)
9 August 1994Form 429 dec (1 page)
9 August 1994Form 429 dec (1 page)
24 February 1982Company name changed\certificate issued on 24/02/82 (2 pages)
24 February 1982Company name changed\certificate issued on 24/02/82 (2 pages)
2 November 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 November 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 March 1959Certificate of incorporation (1 page)
3 March 1959Certificate of incorporation (1 page)