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 | 01 June 2016(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park 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 | 01 June 2016(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Financial Officer |
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(52 years, 2 months 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 | Garry Longford |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 21 Prospect Road Bradway Sheffield Yorkshire S17 4JB |
Director Name | Richard Andrew Lamb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | The Farmhouse Fields Farm Hamlet Upper Newbold Chesterfield Derbyshire S41 9RP |
Director Name | Gordon Lamb |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2000) |
Role | Company Director |
Correspondence Address | Littlebeck Pocknedge Lane Holymoorside Chesterfield Derbyshire S42 7HL |
Director Name | Michael John Daggett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 34 Castle Lane Bolsover Chesterfield Derbyshire S44 6PS |
Secretary Name | Michael John Daggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 34 Castle Lane Bolsover Chesterfield Derbyshire S44 6PS |
Secretary Name | John Roger Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Wydene Betty Lane Ashford In The Water Bakewell Derbyshire De4 |
Director Name | David Paul Dillon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2006) |
Role | Dealer Principle |
Correspondence Address | 2 Normanhurst Park Darley Dale Matlock Derbyshire DE4 3BQ |
Director Name | Garry Longford |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Dealer Principle |
Correspondence Address | 21 Prospect Road Bradway Sheffield Yorkshire S17 4JB |
Director Name | Mr John Roger Marvin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire Croft Betty Lane Ashford In The Water Bakewell Derbyshire DE45 1PZ |
Director Name | Robert Clough |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 April 2006) |
Role | Dealer Principle |
Correspondence Address | Sunnybank 1a Holymore Road Holymoreside Chesterfield S41 7ED |
Secretary Name | Mr Richard Michael Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Robert Brandreth Ash |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(34 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | After Sales Director |
Correspondence Address | 10 Hardwick Crescent Sheffield South Yorkshire S11 8WB |
Director Name | Mr Stephen Matthew Richard Lamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(34 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Anthony James Lynn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Fernbank Stubley Hollow Dronfield S18 1PP |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Kheng Hock Lim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Andrew Dobromylskyj |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2016) |
Role | Centre Principal |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Secretary Name | Mr Kheng Hock Lim |
---|---|
Status | Resigned |
Appointed | 13 November 2012(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (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 |
---|---|
Status | Resigned |
Appointed | 01 June 2016(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | gordonlamb.co.uk |
---|---|
Telephone | 01246 269000 |
Telephone region | Chesterfield |
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 |
500 at £1 | Gordon Lamb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,034,427 |
Gross Profit | £8,189,974 |
Net Worth | £4,065,207 |
Cash | £93,346 |
Current Liabilities | £8,405,224 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
24 September 2002 | Delivered on: 27 September 2002 Satisfied on: 23 May 2012 Persons entitled: Black Horse Limited 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 |
---|---|
24 January 2002 | Delivered on: 26 January 2002 Satisfied on: 3 February 2012 Persons entitled: Fce Bank 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: Fixed and floating charges all new and used motor vehicles and the proceeds of sale and insurance. Fully Satisfied |
2 September 1998 | Delivered on: 17 September 1998 Satisfied on: 23 June 2006 Persons entitled: Saab Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies which may from time to time be owing to gordon lamb limited by saab great britain limited in respect of refunds of monies paid by or by the direction of to saab great britain limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
26 June 1998 | Delivered on: 27 June 1998 Satisfied on: 3 February 2012 Persons entitled: Rfs Limited 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 |
23 February 1993 | Delivered on: 2 March 1993 Satisfied on: 14 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 March 1991 | Delivered on: 28 March 1991 Satisfied on: 27 November 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Consignment funding agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: By way of assignment in security all the company's right little and interest in all monies payable by honda (UK) limited to the company under the terms of the car dealer agreement (please see doc M395 for full details). Fully Satisfied |
22 March 1991 | Delivered on: 29 March 1991 Satisfied on: 10 April 1998 Persons entitled: Chartered Trust 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 |
29 June 1990 | Delivered on: 18 July 1990 Satisfied on: 25 April 2012 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £3,500,000 and all other moneys due or to become due from go rdon lamb holdings limited to eagle star insurance company limited under the te rms of the mortgage. Particulars: Freehold property on the east side of sheffield road, stonegravels chesterfield tille no dy 63089 freehold property at 201, 203, 205 and 207 sheffield road, stonegravels, chesterfield title no dy 54331. Fully Satisfied |
13 March 2009 | Delivered on: 18 March 2009 Satisfied on: 22 May 2012 Persons entitled: Rci Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 1987 | Delivered on: 11 December 1987 Satisfied on: 10 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at the junction of sheffield road,and lockford lane chesterfield derbyshire title no- dy 54331 & dy 63089 and t proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 2012 | Delivered on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking & all property & assets. Outstanding |
10 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
10 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
10 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (3 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 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) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
20 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
27 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
27 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 November 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 November 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 November 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 June 2016 | Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 6 June 2016 (1 page) |
3 June 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
3 June 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
3 June 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
3 June 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
2 June 2016 | Satisfaction of charge 11 in full (4 pages) |
2 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
2 June 2016 | Satisfaction of charge 11 in full (4 pages) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Director's details changed for Kheng Hock Lim on 14 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Kheng Hock Lim on 14 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Richard Hyatt as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a director (1 page) |
7 December 2012 | Appointment of Mr Kheng Hock Lim as a secretary (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a secretary (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a secretary (1 page) |
7 December 2012 | Appointment of Mr Kheng Hock Lim as a secretary (1 page) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
2 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Appointment of Mr Andrew Dobromylskyj as a director (2 pages) |
16 August 2011 | Appointment of Mr Andrew Dobromylskyj as a director (2 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page) |
14 December 2010 | Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 14/11/07; no change of members
|
13 December 2007 | Return made up to 14/11/07; no change of members
|
20 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 4 lockoford lane sheffield chesterfield derbyshire S41 7HZ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 4 lockoford lane sheffield chesterfield derbyshire S41 7HZ (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 November 2002 | Return made up to 14/11/02; full list of members
|
30 November 2002 | Return made up to 14/11/02; full list of members
|
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 January 2002 | Particulars of mortgage/charge (6 pages) |
26 January 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members
|
10 December 2001 | Return made up to 14/11/01; full list of members
|
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members
|
11 December 2000 | Return made up to 14/11/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
13 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 14/11/98; no change of members
|
25 November 1998 | Return made up to 14/11/98; no change of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (11 pages) |
27 June 1998 | Particulars of mortgage/charge (11 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 December 1993 | Return made up to 14/11/93; full list of members
|
1 December 1993 | Return made up to 14/11/93; full list of members
|
10 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (12 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
13 January 1992 | Accounts for a small company made up to 31 December 1990 (11 pages) |
13 January 1992 | Accounts for a small company made up to 31 December 1990 (11 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
24 April 1989 | Full accounts made up to 31 December 1987 (11 pages) |
24 April 1989 | Full accounts made up to 31 December 1987 (11 pages) |
16 November 1988 | Company name changed\certificate issued on 16/11/88 (2 pages) |
16 November 1988 | Company name changed\certificate issued on 16/11/88 (2 pages) |
26 October 1988 | Resolutions
|
26 October 1988 | Resolutions
|
14 July 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
14 July 1987 | Return made up to 07/06/87; full list of members (4 pages) |
14 July 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |
14 July 1987 | Return made up to 07/06/87; full list of members (4 pages) |
1 December 1986 | Return made up to 27/09/86; full list of members (4 pages) |
1 December 1986 | Return made up to 27/09/86; full list of members (4 pages) |
6 January 1986 | Accounts made up to 31 December 1984 (3 pages) |
6 January 1986 | Accounts made up to 31 December 1984 (3 pages) |
27 October 1984 | Accounts made up to 31 December 1983 (10 pages) |
27 October 1984 | Accounts made up to 31 December 1983 (10 pages) |
23 December 1966 | Incorporation (13 pages) |
23 December 1966 | Incorporation (13 pages) |