Company NameGordon Lamb Limited
Company StatusActive
Company Number00894668
CategoryPrivate Limited Company
Incorporation Date23 December 1966(57 years, 4 months ago)
Previous NameCaravan Investments Limited

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
Appointed01 June 2016(49 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(49 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Operations Officer
Country of ResidenceEngland
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
Appointed01 June 2016(49 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
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(52 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameGarry Longford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address21 Prospect Road
Bradway
Sheffield
Yorkshire
S17 4JB
Director NameRichard Andrew Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration13 years (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressThe Farmhouse Fields Farm Hamlet
Upper Newbold
Chesterfield
Derbyshire
S41 9RP
Director NameGordon Lamb
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2000)
RoleCompany Director
Correspondence AddressLittlebeck Pocknedge Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HL
Director NameMichael John Daggett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address34 Castle Lane
Bolsover
Chesterfield
Derbyshire
S44 6PS
Secretary NameMichael John Daggett
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address34 Castle Lane
Bolsover
Chesterfield
Derbyshire
S44 6PS
Secretary NameJohn Roger Marvin
NationalityBritish
StatusResigned
Appointed25 May 1993(26 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWydene Betty Lane
Ashford In The Water
Bakewell
Derbyshire
De4
Director NameDavid Paul Dillon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2006)
RoleDealer Principle
Correspondence Address2 Normanhurst Park
Darley Dale
Matlock
Derbyshire
DE4 3BQ
Director NameGarry Longford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleDealer Principle
Correspondence Address21 Prospect Road
Bradway
Sheffield
Yorkshire
S17 4JB
Director NameMr John Roger Marvin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire Croft Betty Lane
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Director NameRobert Clough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2006)
RoleDealer Principle
Correspondence AddressSunnybank
1a Holymore Road Holymoreside
Chesterfield
S41 7ED
Secretary NameMr Richard Michael Hyatt
NationalityBritish
StatusResigned
Appointed31 March 2000(33 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameRobert Brandreth Ash
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleAfter Sales Director
Correspondence Address10 Hardwick Crescent
Sheffield
South Yorkshire
S11 8WB
Director NameMr Stephen Matthew Richard Lamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameAnthony James Lynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressFernbank
Stubley Hollow
Dronfield
S18 1PP
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(39 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Kheng Hock Lim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(39 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(39 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Andrew Dobromylskyj
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(44 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2016)
RoleCentre Principal
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Secretary NameMr Kheng Hock Lim
StatusResigned
Appointed13 November 2012(45 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(49 years, 5 months after company formation)
Appointment Duration2 years, 9 months (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
StatusResigned
Appointed01 June 2016(49 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitegordonlamb.co.uk
Telephone01246 269000
Telephone regionChesterfield

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

500 at £1Gordon Lamb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,034,427
Gross Profit£8,189,974
Net Worth£4,065,207
Cash£93,346
Current Liabilities£8,405,224

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

24 September 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2009Delivered 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 1987Delivered 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 2012Delivered 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

Filing History

10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of 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)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
20 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
27 November 2017Full accounts made up to 28 February 2017 (17 pages)
27 November 2017Full accounts made up to 28 February 2017 (17 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Register(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 2016Register(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 2016Register 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 2016Register 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 2016Registered 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 2016Registered 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 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
3 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
3 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
3 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
2 June 2016Satisfaction of charge 11 in full (4 pages)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Satisfaction of charge 11 in full (4 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
26 April 2016Full accounts made up to 31 December 2015 (26 pages)
26 April 2016Full accounts made up to 31 December 2015 (26 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500
(4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 500
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (19 pages)
21 May 2014Full accounts made up to 31 December 2013 (19 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500
(4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500
(4 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Kheng Hock Lim on 14 November 2012 (2 pages)
11 December 2012Director's details changed for Kheng Hock Lim on 14 November 2012 (2 pages)
7 December 2012Termination of appointment of Richard Hyatt as a director (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a director (1 page)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 February 2012Statement 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 2012Statement 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 August 2011Appointment of Mr Andrew Dobromylskyj as a director (2 pages)
16 August 2011Appointment of Mr Andrew Dobromylskyj as a director (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
13 April 2009Full accounts made up to 31 December 2008 (15 pages)
13 April 2009Full accounts made up to 31 December 2008 (15 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
4 December 2008Return made up to 14/11/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (18 pages)
31 March 2008Full accounts made up to 31 December 2007 (18 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
13 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2007Full accounts made up to 31 December 2006 (16 pages)
20 April 2007Full accounts made up to 31 December 2006 (16 pages)
15 December 2006Return made up to 14/11/06; full list of members (8 pages)
15 December 2006Return made up to 14/11/06; full list of members (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 4 lockoford lane sheffield chesterfield derbyshire S41 7HZ (1 page)
10 October 2006Registered office changed on 10/10/06 from: 4 lockoford lane sheffield chesterfield derbyshire S41 7HZ (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 December 2005 (15 pages)
27 April 2006Full accounts made up to 31 December 2005 (15 pages)
1 December 2005Return made up to 14/11/05; full list of members (8 pages)
1 December 2005Return made up to 14/11/05; full list of members (8 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 December 2004 (15 pages)
5 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
29 November 2004Return made up to 14/11/04; full list of members (8 pages)
29 November 2004Return made up to 14/11/04; full list of members (8 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
3 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 December 2003Return made up to 14/11/03; full list of members (8 pages)
16 December 2003Return made up to 14/11/03; full list of members (8 pages)
10 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 April 2003Full accounts made up to 31 December 2002 (15 pages)
30 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
26 January 2002Particulars of mortgage/charge (6 pages)
26 January 2002Particulars of mortgage/charge (6 pages)
10 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
11 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
13 December 1999Return made up to 14/11/99; full list of members (7 pages)
13 December 1999Return made up to 14/11/99; full list of members (7 pages)
19 July 1999Full accounts made up to 31 December 1998 (14 pages)
19 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
25 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (11 pages)
27 June 1998Particulars of mortgage/charge (11 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
25 November 1997Return made up to 14/11/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
13 November 1996Return made up to 14/11/96; full list of members (6 pages)
13 November 1996Return made up to 14/11/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
1 December 1995Return made up to 14/11/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (13 pages)
3 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 December 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 December 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 August 1993Full accounts made up to 31 December 1992 (12 pages)
10 August 1993Full accounts made up to 31 December 1992 (12 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
8 November 1992Full accounts made up to 31 December 1991 (11 pages)
8 November 1992Full accounts made up to 31 December 1991 (11 pages)
13 January 1992Accounts for a small company made up to 31 December 1990 (11 pages)
13 January 1992Accounts for a small company made up to 31 December 1990 (11 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
24 April 1989Full accounts made up to 31 December 1987 (11 pages)
24 April 1989Full accounts made up to 31 December 1987 (11 pages)
16 November 1988Company name changed\certificate issued on 16/11/88 (2 pages)
16 November 1988Company name changed\certificate issued on 16/11/88 (2 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1987Accounts for a small company made up to 31 December 1985 (4 pages)
14 July 1987Return made up to 07/06/87; full list of members (4 pages)
14 July 1987Accounts for a small company made up to 31 December 1985 (4 pages)
14 July 1987Return made up to 07/06/87; full list of members (4 pages)
1 December 1986Return made up to 27/09/86; full list of members (4 pages)
1 December 1986Return made up to 27/09/86; full list of members (4 pages)
6 January 1986Accounts made up to 31 December 1984 (3 pages)
6 January 1986Accounts made up to 31 December 1984 (3 pages)
27 October 1984Accounts made up to 31 December 1983 (10 pages)
27 October 1984Accounts made up to 31 December 1983 (10 pages)
23 December 1966Incorporation (13 pages)
23 December 1966Incorporation (13 pages)