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 October 2015(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(45 years, 10 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 | Paul Alexander Lambert |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 January 2007) |
Role | Motor Dealer |
Correspondence Address | Eastway Symonds Yat Ross On Wye Herefordshire HR9 6BW Wales |
Director Name | Robert Simon Dyke Tabor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2008) |
Role | Motor Dealer |
Country of Residence | Wales |
Correspondence Address | The Cotes Llanrothal Monmouth Gwent NP5 3QL Wales |
Secretary Name | Mr Dennis Robert Loynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 July 2008) |
Role | Finace |
Country of Residence | England |
Correspondence Address | The Ridge Post Office Lane Bransford Worcester Worcestershire WR6 5JA |
Director Name | Mr Charles John Franklin Richards |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Way Hereford HR1 1LQ Wales |
Director Name | Brenda Tabor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2008) |
Role | Marketing Person |
Correspondence Address | The Cotes Llanrothal Monmouth Gwent NP5 3QL Wales |
Director Name | Mr Dennis Robert Loynes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Ridge Post Office Lane Bransford Worcester Worcestershire WR6 5JA |
Director Name | Mr Shane Powell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(27 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Way Hereford HR1 1LQ Wales |
Director Name | Colin Barker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2015) |
Role | Aftersales Director |
Country of Residence | England |
Correspondence Address | Centurion Way Hereford HR1 1LQ Wales |
Director Name | Ian Phillips |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Centurion Way Hereford HR1 1LQ Wales |
Secretary Name | Ian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion Way Hereford HR1 1LQ Wales |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 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 |
Director Name | Mike Rich |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 November 2021) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | southherefordvolkswagen.co.uk |
---|
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 |
51.7k at £1 | Shg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,498,009 |
Gross Profit | £10,414,735 |
Net Worth | £11,717,980 |
Cash | £264,918 |
Current Liabilities | £12,377,783 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
26 March 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 2008 | Delivered 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 1977 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 |
10 August 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages) |
---|---|
10 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
10 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (3 pages) |
3 August 2023 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
2 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
2 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
2 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
2 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (17 pages) |
22 November 2022 | Satisfaction of charge 011118640026 in full (1 page) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
12 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
7 January 2022 | All of the property or undertaking has been released from charge 011118640026 (1 page) |
25 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (19 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
15 November 2021 | Termination of appointment of Mike Rich as a director on 12 November 2021 (1 page) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
15 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
15 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (18 pages) |
15 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
5 August 2020 | Director's details changed for Mike Rich on 24 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
9 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages) |
28 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
28 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
28 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
3 August 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for Mike Rich on 23 January 2018 (2 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (20 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (20 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 March 2017 | Satisfaction of charge 011118640025 in full (1 page) |
16 March 2017 | Satisfaction of charge 011118640025 in full (1 page) |
6 March 2017 | Registration of charge 011118640026, created on 27 February 2017 (44 pages) |
6 March 2017 | Registration of charge 011118640026, created on 27 February 2017 (44 pages) |
28 February 2017 | Satisfaction of charge 15 in full (1 page) |
28 February 2017 | Satisfaction of charge 15 in full (1 page) |
28 February 2017 | Satisfaction of charge 21 in full (1 page) |
28 February 2017 | Satisfaction of charge 23 in full (1 page) |
28 February 2017 | Satisfaction of charge 22 in full (1 page) |
28 February 2017 | Satisfaction of charge 22 in full (1 page) |
28 February 2017 | Satisfaction of charge 23 in full (1 page) |
28 February 2017 | Satisfaction of charge 011118640024 in full (1 page) |
28 February 2017 | Satisfaction of charge 011118640024 in full (1 page) |
28 February 2017 | Satisfaction of charge 21 in full (1 page) |
7 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 December 2015 | Registration of charge 011118640025, created on 14 December 2015 (9 pages) |
18 December 2015 | Registration of charge 011118640025, created on 14 December 2015 (9 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
19 November 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
19 November 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
10 November 2015 | Satisfaction of charge 19 in full (1 page) |
10 November 2015 | Satisfaction of charge 19 in full (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
29 October 2015 | Auditor's resignation (1 page) |
28 October 2015 | Auditor's resignation (2 pages) |
28 October 2015 | Auditor's resignation (2 pages) |
13 October 2015 | Registered 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 2015 | Registered 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 2015 | 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) |
13 October 2015 | 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) |
13 October 2015 | 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) |
13 October 2015 | 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) |
12 October 2015 | Appointment of Michael Sherwin as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Robert Thomas Forrester as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Karen Anderson as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ian Phillips as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Colin Barker as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Charles John Franklin Richards as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Shane Powell as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Karen Anderson as a secretary on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Michael Sherwin as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Shane Powell as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Robert Thomas Forrester as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ian Phillips as a secretary on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Mike Rich as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Karen Anderson as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Charles John Franklin Richards as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Colin Barker as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of Mike Rich as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Karen Anderson as a secretary on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ian Phillips as a director on 1 October 2015 (1 page) |
12 October 2015 | Appointment of David Paul Crane as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ian Phillips as a secretary on 1 October 2015 (1 page) |
12 October 2015 | Appointment of David Paul Crane as a director on 1 October 2015 (2 pages) |
28 September 2015 | Satisfaction of charge 20 in full (2 pages) |
28 September 2015 | Satisfaction of charge 20 in full (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 November 2013 | Registration of charge 011118640024
|
28 November 2013 | Registration of charge 011118640024
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr Charles John Franklin Richards on 1 August 2011 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Auditor's resignation (1 page) |
14 December 2010 | Auditor's resignation (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Colin Barker on 18 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ian Phillips on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ian Phillips on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ian Phillips on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Ian Phillips on 1 October 2009 (1 page) |
12 August 2010 | Secretary's details changed for Ian Phillips on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Charles John Franklin Richards on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Colin Barker on 18 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Shane Powell on 1 October 2009 (2 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 November 2008 | Director and secretary's change of particulars / ian phillips / 30/10/2008 (1 page) |
5 November 2008 | Director and secretary's change of particulars / ian phillips / 30/10/2008 (1 page) |
14 October 2008 | Director appointed colin barker logged form (1 page) |
14 October 2008 | Director and secretary appointed ian phillips logged form (1 page) |
14 October 2008 | Appointment terminate, director and secretary dennis robert loynes logged form (1 page) |
14 October 2008 | Appointment terminate, director and secretary dennis robert loynes logged form (1 page) |
14 October 2008 | Director and secretary appointed ian phillips logged form (1 page) |
14 October 2008 | Director appointed colin barker logged form (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
20 August 2008 | Secretary appointed ian phillips (1 page) |
20 August 2008 | Director appointed ian phillips (1 page) |
20 August 2008 | Director appointed colin barker (1 page) |
20 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
20 August 2008 | Director appointed colin barker (1 page) |
20 August 2008 | Appointment terminated secretary dennis loynes (1 page) |
20 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
20 August 2008 | Secretary appointed ian phillips (1 page) |
20 August 2008 | Appointment terminated secretary dennis loynes (1 page) |
20 August 2008 | Director appointed ian phillips (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
30 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director dennis loynes (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director robert tabor (1 page) |
14 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 April 2008 | Appointment terminated director brenda tabor (1 page) |
14 April 2008 | Appointment terminated director robert tabor (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director brenda tabor (1 page) |
14 April 2008 | Appointment terminated director dennis loynes (1 page) |
14 April 2008 | Memorandum and Articles of Association (9 pages) |
14 April 2008 | Memorandum and Articles of Association (9 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (27 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (4 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (4 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (10 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (10 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members
|
29 July 2004 | Return made up to 22/07/04; full list of members
|
20 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (27 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 August 2003 | Return made up to 12/08/03; full list of members
|
20 August 2003 | Return made up to 12/08/03; full list of members
|
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (9 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members (9 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 12/08/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
19 April 2000 | Full accounts made up to 31 December 1998 (22 pages) |
31 August 1999 | Return made up to 12/08/99; no change of members
|
31 August 1999 | Return made up to 12/08/99; no change of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
26 August 1998 | Return made up to 12/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 12/08/98; full list of members (8 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 August 1997 | Return made up to 12/08/97; no change of members (6 pages) |
21 August 1997 | Return made up to 12/08/97; no change of members (6 pages) |
17 June 1997 | Director's particulars changed (2 pages) |
17 June 1997 | Director's particulars changed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
18 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
24 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
11 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
16 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1990 | Particulars of mortgage/charge (3 pages) |
10 November 1990 | Particulars of mortgage/charge (3 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
23 September 1988 | Return made up to 13/07/88; full list of members (4 pages) |
23 September 1988 | Return made up to 13/07/88; full list of members (4 pages) |
20 January 1988 | Wd 16/12/87 ad 11/11/87--------- £ si 1720@1=1720 £ ic 50000/51720 (2 pages) |
20 January 1988 | Wd 16/12/87 ad 11/11/87--------- £ si 1720@1=1720 £ ic 50000/51720 (2 pages) |
3 December 1987 | Return made up to 01/12/87; full list of members (4 pages) |
3 December 1987 | Full accounts made up to 31 December 1986 (16 pages) |
3 December 1987 | Full accounts made up to 31 December 1986 (16 pages) |
3 December 1987 | Return made up to 01/12/87; full list of members (4 pages) |
9 December 1986 | Accounts for a medium company made up to 31 December 1985 (13 pages) |
9 December 1986 | Accounts for a medium company made up to 31 December 1985 (13 pages) |
20 May 1986 | Full accounts made up to 31 December 1984 (16 pages) |
20 May 1986 | Full accounts made up to 31 December 1984 (16 pages) |
17 May 1986 | Return made up to 04/06/85; full list of members (4 pages) |
17 May 1986 | Return made up to 04/06/85; full list of members (4 pages) |
23 August 1983 | Accounts made up to 31 December 1982 (15 pages) |
23 August 1983 | Accounts made up to 31 December 1982 (15 pages) |
3 August 1982 | Particulars of mortgage/charge (3 pages) |
3 August 1982 | Particulars of mortgage/charge (3 pages) |
20 October 1981 | Accounts made up to 31 December 1980 (26 pages) |
20 October 1981 | Accounts made up to 31 December 1980 (26 pages) |
23 March 1977 | Resolutions
|
27 September 1974 | Memorandum and Articles of Association (12 pages) |
27 September 1974 | Memorandum and Articles of Association (12 pages) |
26 September 1973 | Company name changed\certificate issued on 26/09/73 (2 pages) |
26 September 1973 | Company name changed\certificate issued on 26/09/73 (2 pages) |
3 May 1973 | Incorporation (12 pages) |
3 May 1973 | Incorporation (12 pages) |