Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(60 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | James Francis Power |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Flat 3 18 Norham Gardens Oxfordshire OX2 9QB |
Director Name | William Norman Thomson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Sales Director |
Correspondence Address | Hyde Cottage Great Saling Braintree Essex CM7 5EW |
Director Name | Stanley George Thompson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 26 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Ronald Lionel Joseph |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1995) |
Role | Managing Director |
Correspondence Address | Greenlees Gardiners Lane North Grays Hill Billericay Essex CM11 2XA |
Director Name | Alan Jessup |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Merrimoles 43 Nelmes Way Hornchurch Essex RM11 2RB |
Director Name | John Jessop |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Upper Wightwick 10 Links Road Budleigh Salterton Devon |
Director Name | John Roy Ganney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Company Director And Company Secretary |
Correspondence Address | Swan House 29 East Street Coggeshall Colchester Essex CO6 1SH |
Secretary Name | John Roy Ganney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Swan House 29 East Street Coggeshall Colchester Essex CO6 1SH |
Director Name | Mr Nicholas Butterworth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(34 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Bruns Farm St Leonards Tring Hertfordshire HP23 6NR |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Harold Astley Whittall |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(35 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Brook Farmhouse Whelford Fairford Gloucestershire GL7 4DY Wales |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Secretary Name | Mr Raymond Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(35 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 1995) |
Role | Secretary |
Correspondence Address | 60 Silhill Hall Road Solihull West Midlands B91 1JS |
Secretary Name | Mr Stuart David McCaslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(51 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(51 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
5.3m at £0.5 | Bristol Street Fifth Investments LTD 51.51% Convertible Cumulative Redeemable |
---|---|
9.9m at £0.2 | Bristol Street Fifth Investments LTD 48.49% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 1 June 2002 Persons entitled: Bsg International PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 3 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
---|---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
20 July 2023 | Register 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 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
18 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
18 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
20 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
20 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
20 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (1 page) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (142 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 July 2013 | Register 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 2013 | Register 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 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Register inspection address has been changed (1 page) |
15 January 2013 | Register(s) moved to registered inspection location (1 page) |
15 January 2013 | Register inspection address has been changed (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
10 July 2012 | Director's details changed for Robert Thomas Forrester on 10 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Robert Thomas Forrester on 10 July 2012 (2 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Location of register of members (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Location of register of members (1 page) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Company name changed fleetsave LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed fleetsave LIMITED\certificate issued on 02/01/02 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Return made up to 10/07/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 October 1998 | Company name changed jessups LIMITED\certificate issued on 16/10/98 (2 pages) |
16 October 1998 | Company name changed jessups LIMITED\certificate issued on 16/10/98 (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | New secretary appointed;new director appointed (3 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1996 | Auditor's resignation (2 pages) |
17 December 1996 | Auditor's resignation (2 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
30 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
5 October 1995 | Secretary's particulars changed (4 pages) |
5 October 1995 | Secretary's particulars changed (4 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Return made up to 10/07/95; no change of members (12 pages) |
2 August 1995 | Return made up to 10/07/95; no change of members (12 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 1995 | Application for reregistration from PLC to private (1 page) |
31 May 1995 | Re-registration of Memorandum and Articles (120 pages) |
31 May 1995 | Application for reregistration from PLC to private (1 page) |
31 May 1995 | Re-registration of Memorandum and Articles (120 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (461 pages) |
9 August 1994 | Form 429 dec (1 page) |
9 August 1994 | Form 429 dec (1 page) |
24 February 1982 | Company name changed\certificate issued on 24/02/82 (2 pages) |
24 February 1982 | Company name changed\certificate issued on 24/02/82 (2 pages) |
2 November 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 November 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 March 1959 | Certificate of incorporation (1 page) |
3 March 1959 | Certificate of incorporation (1 page) |