Company NameSouth Hereford Garages Limited
Company StatusActive
Company Number01111864
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)

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 October 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
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 October 2015(42 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(45 years, 10 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 NamePaul Alexander Lambert
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 January 2007)
RoleMotor Dealer
Correspondence AddressEastway
Symonds Yat
Ross On Wye
Herefordshire
HR9 6BW
Wales
Director NameRobert Simon Dyke Tabor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2008)
RoleMotor Dealer
Country of ResidenceWales
Correspondence AddressThe Cotes
Llanrothal
Monmouth
Gwent
NP5 3QL
Wales
Secretary NameMr Dennis Robert Loynes
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2008)
RoleFinace
Country of ResidenceEngland
Correspondence AddressThe Ridge
Post Office Lane Bransford
Worcester
Worcestershire
WR6 5JA
Director NameMr Charles John Franklin Richards
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Way
Hereford
HR1 1LQ
Wales
Director NameBrenda Tabor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2008)
RoleMarketing Person
Correspondence AddressThe Cotes
Llanrothal
Monmouth
Gwent
NP5 3QL
Wales
Director NameMr Dennis Robert Loynes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2008)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Ridge
Post Office Lane Bransford
Worcester
Worcestershire
WR6 5JA
Director NameMr Shane Powell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(27 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Way
Hereford
HR1 1LQ
Wales
Director NameColin Barker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(35 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2015)
RoleAftersales Director
Country of ResidenceEngland
Correspondence AddressCenturion Way
Hereford
HR1 1LQ
Wales
Director NameIan Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(35 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCenturion Way
Hereford
HR1 1LQ
Wales
Secretary NameIan Phillips
NationalityBritish
StatusResigned
Appointed04 August 2008(35 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion Way
Hereford
HR1 1LQ
Wales
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMike Rich
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(42 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2021)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed01 October 2015(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitesouthherefordvolkswagen.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51.7k at £1Shg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,498,009
Gross Profit£10,414,735
Net Worth£11,717,980
Cash£264,918
Current Liabilities£12,377,783

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

26 March 1982Delivered on: 2 April 1982
Satisfied on: 10 April 2008
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: All book & other debts now due owing or incurred to the company.
Fully Satisfied
22 January 1982Delivered on: 2 February 1982
Satisfied on: 10 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land adjoining 11 harrow road hereford. Title no hw 27103.
Fully Satisfied
3 November 1981Delivered on: 13 November 1981
Satisfied on: 10 April 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 182/188 worcester road, malvern, hereford & worcester.
Fully Satisfied
3 October 1979Delivered on: 8 October 1979
Satisfied on: 16 December 1994
Persons entitled: Lloyds & Scottish Trust Limited.

Classification: Charge on monies
Secured details: £128,000.
Particulars: All those monies which may from time to time be owing to the borrower by volkswagen (GB) LTD in respect of refunds of monies paid by the direction of the borrower to vw by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
31 March 1978Delivered on: 5 April 1978
Satisfied on: 10 April 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 11 harrow rd,hereford,hereford and worcester together with the power trade machinery utensils chattels and things now or which may at any time hereafter be in or about the said land and buildings.
Fully Satisfied
6 March 1978Delivered on: 23 March 1978
Satisfied on: 10 April 2008
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Legal charge
Secured details: £35,000.
Particulars: 11 harrow road hereford.
Fully Satisfied
18 January 1978Delivered on: 24 January 1978
Satisfied on: 16 December 1994
Persons entitled: Lloyds & Scottish Trust LTD.Auf Wholesale Div

Classification: Charge on monies deposited
Secured details: £50,000.
Particulars: All monies owing to the borrower by vw(GB) limited in respect of refunds of monies paid by or by the direction of the borrower to vw by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
4 April 2008Delivered on: 15 April 2008
Satisfied on: 28 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South hereford garages whitchurch nr ross on whye herefordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 February 1977Delivered on: 11 February 1977
Satisfied on: 16 December 1994
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Charge on monies
Secured details: £25,000.
Particulars: All monies which may from time to time be owing to the company by volkswagen (GB) LTD in respect of monies paid by or by the direction of the company to volkswagen (GB) LTD, by way of a deposit on the acquisition of motor vehicles on sale or return basis.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 10 November 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 April 1998Delivered on: 23 April 1998
Satisfied on: 10 April 2008
Persons entitled: Midland 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: Land at legion way college road hereford.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 April 1998Delivered on: 23 April 1998
Satisfied on: 10 April 2008
Persons entitled: Midland 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
20 February 1996Delivered on: 24 February 1996
Satisfied on: 10 April 2008
Persons entitled: Midland 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: 180 worcester road malvern link county of hereford & worcester with the benefit of all rights licences guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 13 April 1994
Satisfied on: 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies from time to time owing in respect of refunds of monies by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
6 November 1990Delivered on: 10 November 1990
Satisfied on: 10 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being garage premises at old forge, goodrich, hereford & worcester.
Fully Satisfied
21 December 1989Delivered on: 28 December 1989
Satisfied on: 10 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at roman road hereford title no hw 71569.
Fully Satisfied
22 July 1982Delivered on: 3 August 1982
Satisfied on: 15 May 2003
Persons entitled:
Lloyds and Scottish Trust Limited
Auto Union Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over f/h & l/h property and all assets of whatsoever nature & wheresover situate both present & future (incl. Uncalled capital) and book debts.
Fully Satisfied
12 June 1982Delivered on: 28 June 1982
Satisfied on: 16 December 1994
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time owing to the company by V.A.G.(UK) limited in respect of refunds of monies paid by the company to V.A.G. by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
2 December 1975Delivered on: 8 December 1975
Satisfied on: 10 April 2008
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. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
14 December 2015Delivered on: 18 December 2015
Persons entitled: Barclays Bank PLC as Security Trustee.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
26 November 2013Delivered on: 28 November 2013
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: South hereford garages, old forge, goodrich in the county of hereford and worcester as described in a conveyance dated 26 february 1990 made between A.J. lowther and son limited and others (1), national westminster bank PLC (2) and south hereford garages limited (3). notification of addition to or amendment of charge.
Outstanding
29 January 2010Delivered on: 9 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's assets (including uncalled capital) see image for full details.
Outstanding
19 January 2010Delivered on: 1 February 2010
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: Legal charge
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: All lands and buildings k/a south hereford garages old forge goodrich in the county of hereford and worcester.
Outstanding
28 April 2008Delivered on: 14 May 2008
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from shg holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a south hereford garages, old forge, goodrich see image for full details.
Outstanding
9 January 1995Delivered on: 11 January 1995
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's assets present and future.
Outstanding

Filing History

10 August 2023Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages)
10 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
10 August 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (3 pages)
3 August 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
2 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (17 pages)
22 November 2022Satisfaction of charge 011118640026 in full (1 page)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
7 January 2022All of the property or undertaking has been released from charge 011118640026 (1 page)
25 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (19 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
15 November 2021Termination of appointment of Mike Rich as a director on 12 November 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
15 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (18 pages)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
5 August 2020Director's details changed for Mike Rich on 24 July 2020 (2 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages)
28 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
28 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
28 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
27 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 August 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for Mike Rich on 23 January 2018 (2 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
16 August 2017Audit exemption subsidiary accounts made up to 28 February 2017 (20 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 August 2017Audit exemption subsidiary accounts made up to 28 February 2017 (20 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 March 2017Satisfaction of charge 011118640025 in full (1 page)
16 March 2017Satisfaction of charge 011118640025 in full (1 page)
6 March 2017Registration of charge 011118640026, created on 27 February 2017 (44 pages)
6 March 2017Registration of charge 011118640026, created on 27 February 2017 (44 pages)
28 February 2017Satisfaction of charge 15 in full (1 page)
28 February 2017Satisfaction of charge 15 in full (1 page)
28 February 2017Satisfaction of charge 21 in full (1 page)
28 February 2017Satisfaction of charge 23 in full (1 page)
28 February 2017Satisfaction of charge 22 in full (1 page)
28 February 2017Satisfaction of charge 22 in full (1 page)
28 February 2017Satisfaction of charge 23 in full (1 page)
28 February 2017Satisfaction of charge 011118640024 in full (1 page)
28 February 2017Satisfaction of charge 011118640024 in full (1 page)
28 February 2017Satisfaction of charge 21 in full (1 page)
7 December 2016Full accounts made up to 29 February 2016 (24 pages)
7 December 2016Full accounts made up to 29 February 2016 (24 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 December 2015Registration of charge 011118640025, created on 14 December 2015 (9 pages)
18 December 2015Registration of charge 011118640025, created on 14 December 2015 (9 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 27/11/2015
(13 pages)
15 December 2015Resolutions
  • RES13 ‐ Facilities agreement 27/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 November 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
19 November 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
10 November 2015Satisfaction of charge 19 in full (1 page)
10 November 2015Satisfaction of charge 19 in full (1 page)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
28 October 2015Auditor's resignation (2 pages)
28 October 2015Auditor's resignation (2 pages)
13 October 2015Registered office address changed from Centurion Way Hereford HR1 1LQ to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Centurion Way Hereford HR1 1LQ to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 13 October 2015 (1 page)
13 October 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2015Appointment of Michael Sherwin as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Robert Thomas Forrester as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Karen Anderson as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Ian Phillips as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Colin Barker as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Charles John Franklin Richards as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Shane Powell as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Karen Anderson as a secretary on 1 October 2015 (2 pages)
12 October 2015Appointment of Michael Sherwin as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Shane Powell as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Mr Robert Thomas Forrester as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Ian Phillips as a secretary on 1 October 2015 (1 page)
12 October 2015Appointment of Mike Rich as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Karen Anderson as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Charles John Franklin Richards as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Colin Barker as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Mike Rich as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Karen Anderson as a secretary on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Ian Phillips as a director on 1 October 2015 (1 page)
12 October 2015Appointment of David Paul Crane as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Ian Phillips as a secretary on 1 October 2015 (1 page)
12 October 2015Appointment of David Paul Crane as a director on 1 October 2015 (2 pages)
28 September 2015Satisfaction of charge 20 in full (2 pages)
28 September 2015Satisfaction of charge 20 in full (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 51,720
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 51,720
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 51,720
(5 pages)
11 June 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Full accounts made up to 31 December 2014 (26 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51,720
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51,720
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51,720
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (27 pages)
11 July 2014Full accounts made up to 31 December 2013 (27 pages)
28 November 2013Registration of charge 011118640024
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
28 November 2013Registration of charge 011118640024
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(20 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages)
15 August 2012Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (27 pages)
8 August 2012Full accounts made up to 31 December 2011 (27 pages)
18 August 2011Full accounts made up to 31 December 2010 (27 pages)
18 August 2011Full accounts made up to 31 December 2010 (27 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
14 December 2010Auditor's resignation (1 page)
14 December 2010Auditor's resignation (1 page)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Colin Barker on 18 November 2009 (2 pages)
12 August 2010Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ian Phillips on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ian Phillips on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Ian Phillips on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Ian Phillips on 1 October 2009 (1 page)
12 August 2010Secretary's details changed for Ian Phillips on 1 October 2009 (1 page)
12 August 2010Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Colin Barker on 18 November 2009 (2 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 22 (6 pages)
12 October 2009Full accounts made up to 31 December 2008 (26 pages)
12 October 2009Full accounts made up to 31 December 2008 (26 pages)
15 September 2009Return made up to 04/08/09; full list of members (4 pages)
15 September 2009Return made up to 04/08/09; full list of members (4 pages)
5 November 2008Director and secretary's change of particulars / ian phillips / 30/10/2008 (1 page)
5 November 2008Director and secretary's change of particulars / ian phillips / 30/10/2008 (1 page)
14 October 2008Director appointed colin barker logged form (1 page)
14 October 2008Director and secretary appointed ian phillips logged form (1 page)
14 October 2008Appointment terminate, director and secretary dennis robert loynes logged form (1 page)
14 October 2008Appointment terminate, director and secretary dennis robert loynes logged form (1 page)
14 October 2008Director and secretary appointed ian phillips logged form (1 page)
14 October 2008Director appointed colin barker logged form (1 page)
22 September 2008Full accounts made up to 31 December 2007 (29 pages)
22 September 2008Full accounts made up to 31 December 2007 (29 pages)
20 August 2008Secretary appointed ian phillips (1 page)
20 August 2008Director appointed ian phillips (1 page)
20 August 2008Director appointed colin barker (1 page)
20 August 2008Return made up to 04/08/08; full list of members (5 pages)
20 August 2008Director appointed colin barker (1 page)
20 August 2008Appointment terminated secretary dennis loynes (1 page)
20 August 2008Return made up to 04/08/08; full list of members (5 pages)
20 August 2008Secretary appointed ian phillips (1 page)
20 August 2008Appointment terminated secretary dennis loynes (1 page)
20 August 2008Director appointed ian phillips (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
30 April 2008Declaration of assistance for shares acquisition (5 pages)
30 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 April 2008Declaration of assistance for shares acquisition (5 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
14 April 2008Appointment terminated director dennis loynes (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
14 April 2008Appointment terminated director robert tabor (1 page)
14 April 2008Declaration of assistance for shares acquisition (10 pages)
14 April 2008Declaration of assistance for shares acquisition (10 pages)
14 April 2008Appointment terminated director brenda tabor (1 page)
14 April 2008Appointment terminated director robert tabor (1 page)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2008Appointment terminated director brenda tabor (1 page)
14 April 2008Appointment terminated director dennis loynes (1 page)
14 April 2008Memorandum and Articles of Association (9 pages)
14 April 2008Memorandum and Articles of Association (9 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
12 September 2007Full accounts made up to 31 December 2006 (27 pages)
27 July 2007Return made up to 22/07/07; full list of members (4 pages)
27 July 2007Return made up to 22/07/07; full list of members (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (28 pages)
24 October 2006Full accounts made up to 31 December 2005 (28 pages)
4 August 2006Return made up to 22/07/06; full list of members (10 pages)
4 August 2006Return made up to 22/07/06; full list of members (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (26 pages)
25 October 2005Full accounts made up to 31 December 2004 (26 pages)
18 August 2005Return made up to 22/07/05; full list of members (9 pages)
18 August 2005Return made up to 22/07/05; full list of members (9 pages)
29 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Full accounts made up to 31 December 2003 (27 pages)
20 July 2004Full accounts made up to 31 December 2003 (27 pages)
25 October 2003Full accounts made up to 31 December 2002 (25 pages)
25 October 2003Full accounts made up to 31 December 2002 (25 pages)
20 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2002Return made up to 12/08/02; full list of members (9 pages)
19 August 2002Return made up to 12/08/02; full list of members (9 pages)
18 August 2002Full accounts made up to 31 December 2001 (24 pages)
18 August 2002Full accounts made up to 31 December 2001 (24 pages)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
17 August 2001Return made up to 12/08/01; full list of members (8 pages)
17 August 2001Return made up to 12/08/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
21 September 2000Return made up to 12/08/00; full list of members (7 pages)
21 September 2000Return made up to 12/08/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1998 (22 pages)
19 April 2000Full accounts made up to 31 December 1998 (22 pages)
31 August 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Full accounts made up to 31 December 1997 (22 pages)
21 October 1998Full accounts made up to 31 December 1997 (22 pages)
26 August 1998Return made up to 12/08/98; full list of members (8 pages)
26 August 1998Return made up to 12/08/98; full list of members (8 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
21 August 1997Return made up to 12/08/97; no change of members (6 pages)
21 August 1997Return made up to 12/08/97; no change of members (6 pages)
17 June 1997Director's particulars changed (2 pages)
17 June 1997Director's particulars changed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
18 August 1996Return made up to 12/08/96; no change of members (4 pages)
18 August 1996Return made up to 12/08/96; no change of members (4 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
24 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
16 December 1994Declaration of satisfaction of mortgage/charge (1 page)
16 December 1994Declaration of satisfaction of mortgage/charge (1 page)
16 December 1994Declaration of satisfaction of mortgage/charge (1 page)
16 December 1994Declaration of satisfaction of mortgage/charge (1 page)
10 November 1990Particulars of mortgage/charge (3 pages)
10 November 1990Particulars of mortgage/charge (3 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
23 September 1988Return made up to 13/07/88; full list of members (4 pages)
23 September 1988Return made up to 13/07/88; full list of members (4 pages)
20 January 1988Wd 16/12/87 ad 11/11/87--------- £ si 1720@1=1720 £ ic 50000/51720 (2 pages)
20 January 1988Wd 16/12/87 ad 11/11/87--------- £ si 1720@1=1720 £ ic 50000/51720 (2 pages)
3 December 1987Return made up to 01/12/87; full list of members (4 pages)
3 December 1987Full accounts made up to 31 December 1986 (16 pages)
3 December 1987Full accounts made up to 31 December 1986 (16 pages)
3 December 1987Return made up to 01/12/87; full list of members (4 pages)
9 December 1986Accounts for a medium company made up to 31 December 1985 (13 pages)
9 December 1986Accounts for a medium company made up to 31 December 1985 (13 pages)
20 May 1986Full accounts made up to 31 December 1984 (16 pages)
20 May 1986Full accounts made up to 31 December 1984 (16 pages)
17 May 1986Return made up to 04/06/85; full list of members (4 pages)
17 May 1986Return made up to 04/06/85; full list of members (4 pages)
23 August 1983Accounts made up to 31 December 1982 (15 pages)
23 August 1983Accounts made up to 31 December 1982 (15 pages)
3 August 1982Particulars of mortgage/charge (3 pages)
3 August 1982Particulars of mortgage/charge (3 pages)
20 October 1981Accounts made up to 31 December 1980 (26 pages)
20 October 1981Accounts made up to 31 December 1980 (26 pages)
23 March 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 September 1974Memorandum and Articles of Association (12 pages)
27 September 1974Memorandum and Articles of Association (12 pages)
26 September 1973Company name changed\certificate issued on 26/09/73 (2 pages)
26 September 1973Company name changed\certificate issued on 26/09/73 (2 pages)
3 May 1973Incorporation (12 pages)
3 May 1973Incorporation (12 pages)