Team Valley Trading Estate
Gateshead
NE11 0JH
Director Name | Mr Manjit Singh Powar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
Director Name | Mr Benjamin Sowersby |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
Director Name | Mrs Yvonne Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 22 September 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Director Name | Mr James Bell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourwinds Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mrs Carolyn Bayne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 22 September 2017) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Churchburn House Southfield Morpeth Northumberland NE61 2BP |
Director Name | Mr John Twizell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 16 High Street Newbiggin By The Sea Northumberland NE64 6DR |
Director Name | Mr Alan Marshall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2001) |
Role | General Manager |
Correspondence Address | 5 Wansbeck View Stakeford Choppington Northumberland NE62 5BN |
Director Name | Mr Derek Marshall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2003) |
Role | Parts Manager |
Correspondence Address | 12 Granville Gardens Stakeford Choppington Northumberland NE62 5AS |
Secretary Name | Mr John Edmund James Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Summerson Way Bedlington Northumberland NE22 5LF |
Director Name | Mr Gary Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1997) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 39 Kingsley Avenue Gosforth Newcastle Upon Tyne NE3 5QN |
Director Name | Mr Gary Graham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kingsley Avenue Gosforth Newcastle Upon Tyne NE3 5QN |
Director Name | Mr Trevor Mark Simmons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Blueburn Drive Killingworth Newcastle Upon Tyne NE12 6FZ |
Secretary Name | Company Secrtary Trevor Mark Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 31 Park Lane Cleethorpes South Humberside DN35 0PB |
Director Name | Mr Daryl John Harris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Pavilion Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3BZ |
Director Name | Graham Burke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 2009) |
Role | Aftersales Director |
Correspondence Address | 21 Foxwood Walk Wetherby West Yorkshire LS22 7XS |
Secretary Name | Mrs Yvonne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 September 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tealing North End Longframlington Morpeth Northumberland NE65 8EF |
Director Name | Mr Kevin Fretwell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2009) |
Role | Sales Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Main Street Barwick In Elmet Leeds West Yorkshire LS15 4JG |
Director Name | Mr Lee Davison |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bellway Ind Estate Whitley Rd Longbenton Newcastle Upon Tyne NE12 9SW |
Director Name | Mr David Maughan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(42 years after company formation) |
Appointment Duration | 8 months (resigned 07 April 2016) |
Role | Heavy Goods Sales Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway Ind Estate Whitley Rd Longbenton Newcastle Upon Tyne NE12 9SW |
Director Name | Mr Gavin Hewitt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(42 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2017) |
Role | Aftersales Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellway Ind Estate Whitley Rd Longbenton Newcastle Upon Tyne NE12 9SW |
Website | belltruckandvan.co.uk |
---|---|
Telephone | 0800 3777777 |
Telephone region | Freephone |
Registered Address | Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
41.6k at £1 | Bell Trucks (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,041,031 |
Gross Profit | £4,141,074 |
Net Worth | -£63,113 |
Cash | £40,564 |
Current Liabilities | £20,463,293 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
14 October 2011 | Delivered on: 18 October 2011 Satisfied on: 28 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 30 October 1993 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to any other company or companies from time to time in the lloyds bowmaker finance group. Particulars: All the company's present and future stock of used commercial vehicles of whatsoever nature and all the company's right title & interest therein. (Please see doc M395 for full details). Fully Satisfied |
31 October 1990 | Delivered on: 1 November 1990 Satisfied on: 17 December 1993 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 January 1989 | Delivered on: 20 January 1989 Satisfied on: 28 November 2014 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
9 June 1987 | Delivered on: 19 June 1987 Satisfied on: 7 August 2009 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under hire purchase agreements. Particulars: All sub-hiring agreements of the company with its customers (see form 395 for details). Fully Satisfied |
8 May 1986 | Delivered on: 15 May 1986 Satisfied on: 28 November 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at the north of whitley road forest hall longbenton tyne and wear. Fully Satisfied |
4 August 1978 | Delivered on: 15 August 1978 Satisfied on: 28 November 2014 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 at portobello rd, portobello industrial estate, birtley, chester le street, co durham together with all fixtures. Fully Satisfied |
18 November 2011 | Delivered on: 19 November 2011 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
4 March 1974 | Delivered on: 7 March 1974 Satisfied on: 28 November 2014 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 1993 | Delivered on: 20 December 1993 Persons entitled: Mercedes-Benz Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the stocks of new and used motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. Outstanding |
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2023 | Delivered on: 28 February 2023 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
29 September 2021 | Delivered on: 8 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2021 | Delivered on: 1 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 2018 | Delivered on: 21 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 December 2017 | Delivered on: 21 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 14 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2017 | Delivered on: 11 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 3 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 August 2014 | Delivered on: 26 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 December 2023 | Full accounts made up to 30 April 2023 (27 pages) |
---|---|
17 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
21 July 2023 | Registered office address changed from Bellway Ind Estate Whitley Rd Longbenton Newcastle upon Tyne NE12 9SW to Bell Truck Sales Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 21 July 2023 (1 page) |
28 February 2023 | Registration of charge 011256900022, created on 22 February 2023 (12 pages) |
28 February 2023 | Registration of charge 011256900024, created on 22 February 2023 (11 pages) |
28 February 2023 | Registration of charge 011256900023, created on 22 February 2023 (12 pages) |
20 January 2023 | Full accounts made up to 30 April 2022 (27 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 April 2021 (26 pages) |
8 October 2021 | Registration of charge 011256900021, created on 29 September 2021 (38 pages) |
1 October 2021 | Registration of charge 011256900020, created on 29 September 2021 (34 pages) |
25 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 April 2020 (29 pages) |
19 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 30 April 2019 (28 pages) |
18 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge 011256900018, created on 7 May 2019 (10 pages) |
17 May 2019 | Registration of charge 011256900019, created on 7 May 2019 (11 pages) |
6 February 2019 | Registration of charge 011256900017, created on 22 January 2019 (10 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (28 pages) |
16 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 August 2018 | Registration of charge 011256900016, created on 21 August 2018 (40 pages) |
24 April 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (3 pages) |
26 February 2018 | Termination of appointment of Lee Davison as a director on 26 February 2018 (1 page) |
21 December 2017 | Registration of charge 011256900015, created on 13 December 2017 (10 pages) |
14 December 2017 | Registration of charge 011256900014, created on 5 December 2017 (10 pages) |
11 December 2017 | Registration of charge 011256900013, created on 5 December 2017 (35 pages) |
4 December 2017 | Satisfaction of charge 8 in full (1 page) |
4 December 2017 | Satisfaction of charge 8 in full (1 page) |
28 November 2017 | Termination of appointment of Gavin Hewitt as a director on 17 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Gavin Hewitt as a director on 17 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Benjamin Sowersby as a director on 2 October 2017 (2 pages) |
28 November 2017 | Appointment of Mr Benjamin Sowersby as a director on 2 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Trevor Mark Simmons as a director on 22 August 2017 (1 page) |
31 October 2017 | Termination of appointment of Trevor Mark Simmons as a director on 22 August 2017 (1 page) |
26 October 2017 | Satisfaction of charge 011256900011 in full (1 page) |
26 October 2017 | Satisfaction of charge 011256900012 in full (1 page) |
26 October 2017 | Satisfaction of charge 011256900012 in full (1 page) |
26 October 2017 | Satisfaction of charge 011256900011 in full (1 page) |
20 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 October 2017 | Termination of appointment of Carolyn Bayne as a director on 22 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Yvonne Bell as a secretary on 22 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Yvonne Bell as a director on 22 September 2017 (1 page) |
19 October 2017 | Appointment of Mr Manjit Singh Powar as a director on 22 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of Yvonne Bell as a director on 22 September 2017 (1 page) |
19 October 2017 | Appointment of Mr Danny Steven Sawrij as a director on 22 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr Danny Steven Sawrij as a director on 22 September 2017 (2 pages) |
19 October 2017 | Termination of appointment of Carolyn Bayne as a director on 22 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Yvonne Bell as a secretary on 22 September 2017 (1 page) |
19 October 2017 | Appointment of Mr Manjit Singh Powar as a director on 22 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Mr Gavin Hewitt on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Gavin Hewitt on 13 July 2017 (2 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 April 2016 | Termination of appointment of David Maughan as a director on 7 April 2016 (1 page) |
11 April 2016 | Termination of appointment of David Maughan as a director on 7 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 August 2015 | Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 9 in full (4 pages) |
28 November 2014 | Satisfaction of charge 5 in full (4 pages) |
28 November 2014 | Satisfaction of charge 2 in full (4 pages) |
28 November 2014 | Satisfaction of charge 10 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 10 in full (4 pages) |
28 November 2014 | Satisfaction of charge 5 in full (4 pages) |
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
28 November 2014 | Satisfaction of charge 2 in full (4 pages) |
28 November 2014 | Satisfaction of charge 9 in full (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 September 2014 | Registration of charge 011256900012, created on 28 August 2014 (8 pages) |
3 September 2014 | Registration of charge 011256900012, created on 28 August 2014 (8 pages) |
26 August 2014 | Registration of charge 011256900011, created on 19 August 2014 (5 pages) |
26 August 2014 | Registration of charge 011256900011, created on 19 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Appointment of Mr Lee Davison as a director (2 pages) |
25 April 2012 | Appointment of Mr Lee Davison as a director (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of Kevin Fretwell as a director (1 page) |
9 March 2010 | Termination of appointment of Kevin Fretwell as a director (1 page) |
5 November 2009 | Termination of appointment of Gary Graham as a director (1 page) |
5 November 2009 | Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages) |
5 November 2009 | Termination of appointment of Gary Graham as a director (1 page) |
5 November 2009 | Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 August 2009 | Appointment terminated director graham burke (1 page) |
20 August 2009 | Appointment terminated director graham burke (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
11 November 2008 | Director appointed mr kevin fretwell (1 page) |
11 November 2008 | Director appointed mr kevin fretwell (1 page) |
22 October 2008 | Appointment terminated director daryl harris (1 page) |
22 October 2008 | Appointment terminated director daryl harris (1 page) |
22 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
28 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
22 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
14 February 2004 | Amended full accounts made up to 31 March 2003 (14 pages) |
14 February 2004 | Amended full accounts made up to 31 March 2003 (14 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
31 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
24 December 2001 | Return made up to 20/10/01; full list of members (7 pages) |
24 December 2001 | Return made up to 20/10/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 20/10/00; full list of members (8 pages) |
11 January 2001 | Return made up to 20/10/00; full list of members (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 December 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
7 December 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
14 October 1998 | Return made up to 20/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 20/10/98; full list of members (8 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
4 January 1998 | Return made up to 20/10/97; no change of members (6 pages) |
4 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
4 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
4 January 1998 | Return made up to 20/10/97; no change of members (6 pages) |
4 March 1997 | Return made up to 20/10/96; no change of members (6 pages) |
4 March 1997 | Return made up to 20/10/96; no change of members (6 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
21 January 1997 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
12 December 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
12 December 1995 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
11 December 1995 | Return made up to 20/10/95; full list of members
|
11 December 1995 | Return made up to 20/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 November 1994 | Return made up to 20/10/94; no change of members (6 pages) |
7 November 1994 | Return made up to 20/10/94; no change of members (6 pages) |
7 November 1994 | Accounts for a medium company made up to 31 March 1994 (15 pages) |
7 November 1994 | Accounts for a medium company made up to 31 March 1994 (15 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1993 | Accounts for a medium company made up to 31 March 1993 (15 pages) |
27 October 1993 | Accounts for a medium company made up to 31 March 1993 (15 pages) |
27 October 1993 | Return made up to 20/10/93; full list of members (7 pages) |
27 October 1993 | Return made up to 20/10/93; full list of members (7 pages) |
15 June 1993 | New director appointed (2 pages) |
15 June 1993 | New director appointed (2 pages) |
26 October 1992 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
26 October 1992 | Return made up to 20/10/92; full list of members
|
26 October 1992 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
26 October 1992 | Return made up to 20/10/92; full list of members
|
3 December 1991 | Full accounts made up to 31 March 1991 (14 pages) |
3 December 1991 | Return made up to 05/11/91; full list of members (7 pages) |
3 December 1991 | Return made up to 05/11/91; full list of members (7 pages) |
3 December 1991 | Full accounts made up to 31 March 1991 (14 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
22 November 1990 | Return made up to 05/11/90; no change of members (6 pages) |
22 November 1990 | Return made up to 05/11/90; no change of members (6 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
13 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
8 November 1990 | New secretary appointed (2 pages) |
8 November 1990 | New secretary appointed (2 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Secretary resigned;director resigned (2 pages) |
10 August 1990 | Secretary resigned;director resigned (2 pages) |
21 January 1990 | Return made up to 06/11/89; full list of members (5 pages) |
21 January 1990 | Return made up to 06/11/89; full list of members (5 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (19 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (19 pages) |
26 January 1989 | Registered office changed on 26/01/89 from: elm garage, barrington rd., Bedlington, northumberland. NE22 7AH (1 page) |
26 January 1989 | Registered office changed on 26/01/89 from: elm garage, barrington rd., Bedlington, northumberland. NE22 7AH (1 page) |
20 January 1989 | Particulars of mortgage/charge (3 pages) |
20 January 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Return made up to 13/10/88; full list of members (5 pages) |
30 November 1988 | Return made up to 13/10/88; full list of members (5 pages) |
30 November 1988 | Full accounts made up to 31 March 1988 (19 pages) |
30 November 1988 | Full accounts made up to 31 March 1988 (19 pages) |
6 November 1987 | Return made up to 24/09/87; full list of members (5 pages) |
6 November 1987 | Full accounts made up to 31 March 1987 (18 pages) |
6 November 1987 | Full accounts made up to 31 March 1987 (18 pages) |
6 November 1987 | Return made up to 24/09/87; full list of members (5 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
19 June 1987 | Particulars of mortgage/charge (3 pages) |
10 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |
10 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |
10 November 1986 | Return made up to 20/10/86; full list of members (5 pages) |
10 November 1986 | Return made up to 20/10/86; full list of members (5 pages) |
26 November 1973 | Certificate of incorporation (1 page) |
26 November 1973 | Certificate of incorporation (1 page) |
31 July 1973 | Incorporation (14 pages) |
31 July 1973 | Incorporation (14 pages) |