Company NameBell Truck Sales Limited
Company StatusActive
Company Number01125690
CategoryPrivate Limited Company
Incorporation Date31 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Danny Steven Sawrij
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Truck Sales Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
Director NameMr Manjit Singh Powar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Truck Sales Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
Director NameMr Benjamin Sowersby
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Truck Sales Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
Director NameMrs Yvonne Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 September 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Director NameMr James Bell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourwinds
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMrs Carolyn Bayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 September 2017)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurchburn House
Southfield
Morpeth
Northumberland
NE61 2BP
Director NameMr John Twizell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address16 High Street
Newbiggin By The Sea
Northumberland
NE64 6DR
Director NameMr Alan Marshall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence Address5 Wansbeck View
Stakeford
Choppington
Northumberland
NE62 5BN
Director NameMr Derek Marshall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleParts Manager
Correspondence Address12 Granville Gardens
Stakeford
Choppington
Northumberland
NE62 5AS
Secretary NameMr John Edmund James Upton
NationalityBritish
StatusResigned
Appointed05 November 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Summerson Way
Bedlington
Northumberland
NE22 5LF
Director NameMr Gary Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address39 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QN
Director NameMr Gary Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QN
Director NameMr Trevor Mark Simmons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(30 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blueburn Drive
Killingworth
Newcastle Upon Tyne
NE12 6FZ
Secretary NameCompany Secrtary Trevor Mark Simmons
NationalityBritish
StatusResigned
Appointed28 January 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address31 Park Lane
Cleethorpes
South Humberside
DN35 0PB
Director NameMr Daryl John Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Pavilion
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3BZ
Director NameGraham Burke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 2009)
RoleAftersales Director
Correspondence Address21 Foxwood Walk
Wetherby
West Yorkshire
LS22 7XS
Secretary NameMrs Yvonne Bell
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 September 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Director NameMr Kevin Fretwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2009)
RoleSales Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Main Street
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JG
Director NameMr Lee Davison
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBellway Ind Estate
Whitley Rd
Longbenton
Newcastle Upon Tyne
NE12 9SW
Director NameMr David Maughan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(42 years after company formation)
Appointment Duration8 months (resigned 07 April 2016)
RoleHeavy Goods Sales Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway Ind Estate
Whitley Rd
Longbenton
Newcastle Upon Tyne
NE12 9SW
Director NameMr Gavin Hewitt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(42 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2017)
RoleAftersales Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway Ind Estate
Whitley Rd
Longbenton
Newcastle Upon Tyne
NE12 9SW

Contact

Websitebelltruckandvan.co.uk
Telephone0800 3777777
Telephone regionFreephone

Location

Registered AddressBell Truck Sales Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

41.6k at £1Bell Trucks (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,041,031
Gross Profit£4,141,074
Net Worth-£63,113
Cash£40,564
Current Liabilities£20,463,293

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2011Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1986Delivered 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 1978Delivered 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 2011Delivered 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 1974Delivered 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 1993Delivered 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 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
29 September 2021Delivered on: 8 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2021Delivered on: 1 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 21 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 14 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 11 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 3 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 August 2014Delivered on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 December 2023Full accounts made up to 30 April 2023 (27 pages)
17 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
21 July 2023Registered 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 2023Registration of charge 011256900022, created on 22 February 2023 (12 pages)
28 February 2023Registration of charge 011256900024, created on 22 February 2023 (11 pages)
28 February 2023Registration of charge 011256900023, created on 22 February 2023 (12 pages)
20 January 2023Full accounts made up to 30 April 2022 (27 pages)
17 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 30 April 2021 (26 pages)
8 October 2021Registration of charge 011256900021, created on 29 September 2021 (38 pages)
1 October 2021Registration of charge 011256900020, created on 29 September 2021 (34 pages)
25 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 30 April 2020 (29 pages)
19 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 30 April 2019 (28 pages)
18 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 May 2019Registration of charge 011256900018, created on 7 May 2019 (10 pages)
17 May 2019Registration of charge 011256900019, created on 7 May 2019 (11 pages)
6 February 2019Registration of charge 011256900017, created on 22 January 2019 (10 pages)
5 February 2019Full accounts made up to 30 April 2018 (28 pages)
16 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 August 2018Registration of charge 011256900016, created on 21 August 2018 (40 pages)
24 April 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (3 pages)
26 February 2018Termination of appointment of Lee Davison as a director on 26 February 2018 (1 page)
21 December 2017Registration of charge 011256900015, created on 13 December 2017 (10 pages)
14 December 2017Registration of charge 011256900014, created on 5 December 2017 (10 pages)
11 December 2017Registration of charge 011256900013, created on 5 December 2017 (35 pages)
4 December 2017Satisfaction of charge 8 in full (1 page)
4 December 2017Satisfaction of charge 8 in full (1 page)
28 November 2017Termination of appointment of Gavin Hewitt as a director on 17 November 2017 (1 page)
28 November 2017Termination of appointment of Gavin Hewitt as a director on 17 November 2017 (1 page)
28 November 2017Appointment of Mr Benjamin Sowersby as a director on 2 October 2017 (2 pages)
28 November 2017Appointment of Mr Benjamin Sowersby as a director on 2 October 2017 (2 pages)
31 October 2017Termination of appointment of Trevor Mark Simmons as a director on 22 August 2017 (1 page)
31 October 2017Termination of appointment of Trevor Mark Simmons as a director on 22 August 2017 (1 page)
26 October 2017Satisfaction of charge 011256900011 in full (1 page)
26 October 2017Satisfaction of charge 011256900012 in full (1 page)
26 October 2017Satisfaction of charge 011256900012 in full (1 page)
26 October 2017Satisfaction of charge 011256900011 in full (1 page)
20 October 2017Full accounts made up to 31 December 2016 (32 pages)
20 October 2017Full accounts made up to 31 December 2016 (32 pages)
19 October 2017Termination of appointment of Carolyn Bayne as a director on 22 September 2017 (1 page)
19 October 2017Termination of appointment of Yvonne Bell as a secretary on 22 September 2017 (1 page)
19 October 2017Termination of appointment of Yvonne Bell as a director on 22 September 2017 (1 page)
19 October 2017Appointment of Mr Manjit Singh Powar as a director on 22 September 2017 (2 pages)
19 October 2017Termination of appointment of Yvonne Bell as a director on 22 September 2017 (1 page)
19 October 2017Appointment of Mr Danny Steven Sawrij as a director on 22 September 2017 (2 pages)
19 October 2017Appointment of Mr Danny Steven Sawrij as a director on 22 September 2017 (2 pages)
19 October 2017Termination of appointment of Carolyn Bayne as a director on 22 September 2017 (1 page)
19 October 2017Termination of appointment of Yvonne Bell as a secretary on 22 September 2017 (1 page)
19 October 2017Appointment of Mr Manjit Singh Powar as a director on 22 September 2017 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 July 2017Director's details changed for Mr Gavin Hewitt on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Gavin Hewitt on 13 July 2017 (2 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
11 April 2016Termination of appointment of David Maughan as a director on 7 April 2016 (1 page)
11 April 2016Termination of appointment of David Maughan as a director on 7 April 2016 (1 page)
15 December 2015Full accounts made up to 31 December 2014 (23 pages)
15 December 2015Full accounts made up to 31 December 2014 (23 pages)
19 August 2015Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages)
19 August 2015Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages)
19 August 2015Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages)
19 August 2015Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages)
19 August 2015Appointment of Mr Gavin Hewitt as a director on 6 August 2015 (2 pages)
19 August 2015Appointment of Mr David Maughan as a director on 6 August 2015 (2 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 41,600
(7 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 41,600
(7 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 41,600
(7 pages)
28 November 2014Satisfaction of charge 3 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 9 in full (4 pages)
28 November 2014Satisfaction of charge 5 in full (4 pages)
28 November 2014Satisfaction of charge 2 in full (4 pages)
28 November 2014Satisfaction of charge 10 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 10 in full (4 pages)
28 November 2014Satisfaction of charge 5 in full (4 pages)
28 November 2014Satisfaction of charge 3 in full (4 pages)
28 November 2014Satisfaction of charge 2 in full (4 pages)
28 November 2014Satisfaction of charge 9 in full (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 September 2014Registration of charge 011256900012, created on 28 August 2014 (8 pages)
3 September 2014Registration of charge 011256900012, created on 28 August 2014 (8 pages)
26 August 2014Registration of charge 011256900011, created on 19 August 2014 (5 pages)
26 August 2014Registration of charge 011256900011, created on 19 August 2014 (5 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 41,600
(7 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 41,600
(7 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 41,600
(7 pages)
11 September 2013Full accounts made up to 31 December 2012 (22 pages)
11 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 41,600
(7 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 41,600
(7 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 41,600
(7 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
25 April 2012Appointment of Mr Lee Davison as a director (2 pages)
25 April 2012Appointment of Mr Lee Davison as a director (2 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Trevor Mark Simmons on 2 September 2010 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (20 pages)
21 July 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
15 September 2010Full accounts made up to 31 December 2009 (20 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Kevin Fretwell as a director (1 page)
9 March 2010Termination of appointment of Kevin Fretwell as a director (1 page)
5 November 2009Termination of appointment of Gary Graham as a director (1 page)
5 November 2009Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages)
5 November 2009Termination of appointment of Gary Graham as a director (1 page)
5 November 2009Director's details changed for Company Secrtary Trevor Mark Simmons on 4 November 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
20 August 2009Appointment terminated director graham burke (1 page)
20 August 2009Appointment terminated director graham burke (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
5 August 2009Return made up to 05/08/09; full list of members (5 pages)
11 November 2008Director appointed mr kevin fretwell (1 page)
11 November 2008Director appointed mr kevin fretwell (1 page)
22 October 2008Appointment terminated director daryl harris (1 page)
22 October 2008Appointment terminated director daryl harris (1 page)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Director's particulars changed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
22 November 2005Return made up to 20/10/05; full list of members (8 pages)
22 November 2005Return made up to 20/10/05; full list of members (8 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
4 November 2004Return made up to 20/10/04; full list of members (8 pages)
4 November 2004Return made up to 20/10/04; full list of members (8 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
14 February 2004Amended full accounts made up to 31 March 2003 (14 pages)
14 February 2004Amended full accounts made up to 31 March 2003 (14 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
18 December 2003Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 October 2002Return made up to 20/10/02; full list of members (9 pages)
31 October 2002Return made up to 20/10/02; full list of members (9 pages)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
24 December 2001Return made up to 20/10/01; full list of members (7 pages)
24 December 2001Return made up to 20/10/01; full list of members (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
11 January 2001Return made up to 20/10/00; full list of members (8 pages)
11 January 2001Return made up to 20/10/00; full list of members (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Full accounts made up to 31 March 2000 (14 pages)
7 December 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
7 December 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
11 November 1999Return made up to 20/10/99; full list of members (8 pages)
11 November 1999Return made up to 20/10/99; full list of members (8 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
14 October 1998Return made up to 20/10/98; full list of members (8 pages)
14 October 1998Return made up to 20/10/98; full list of members (8 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
4 January 1998Return made up to 20/10/97; no change of members (6 pages)
4 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
4 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
4 January 1998Return made up to 20/10/97; no change of members (6 pages)
4 March 1997Return made up to 20/10/96; no change of members (6 pages)
4 March 1997Return made up to 20/10/96; no change of members (6 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
12 December 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
12 December 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
11 December 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 November 1994Return made up to 20/10/94; no change of members (6 pages)
7 November 1994Return made up to 20/10/94; no change of members (6 pages)
7 November 1994Accounts for a medium company made up to 31 March 1994 (15 pages)
7 November 1994Accounts for a medium company made up to 31 March 1994 (15 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
17 December 1993Declaration of satisfaction of mortgage/charge (1 page)
17 December 1993Declaration of satisfaction of mortgage/charge (1 page)
30 October 1993Declaration of satisfaction of mortgage/charge (1 page)
30 October 1993Declaration of satisfaction of mortgage/charge (1 page)
27 October 1993Accounts for a medium company made up to 31 March 1993 (15 pages)
27 October 1993Accounts for a medium company made up to 31 March 1993 (15 pages)
27 October 1993Return made up to 20/10/93; full list of members (7 pages)
27 October 1993Return made up to 20/10/93; full list of members (7 pages)
15 June 1993New director appointed (2 pages)
15 June 1993New director appointed (2 pages)
26 October 1992Accounts for a medium company made up to 31 March 1992 (15 pages)
26 October 1992Return made up to 20/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1992Accounts for a medium company made up to 31 March 1992 (15 pages)
26 October 1992Return made up to 20/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1991Full accounts made up to 31 March 1991 (14 pages)
3 December 1991Return made up to 05/11/91; full list of members (7 pages)
3 December 1991Return made up to 05/11/91; full list of members (7 pages)
3 December 1991Full accounts made up to 31 March 1991 (14 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
22 November 1990Return made up to 05/11/90; no change of members (6 pages)
22 November 1990Return made up to 05/11/90; no change of members (6 pages)
13 November 1990Full accounts made up to 31 March 1990 (19 pages)
13 November 1990Full accounts made up to 31 March 1990 (19 pages)
8 November 1990New secretary appointed (2 pages)
8 November 1990New secretary appointed (2 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (3 pages)
10 August 1990Secretary resigned;director resigned (2 pages)
10 August 1990Secretary resigned;director resigned (2 pages)
21 January 1990Return made up to 06/11/89; full list of members (5 pages)
21 January 1990Return made up to 06/11/89; full list of members (5 pages)
21 January 1990Full accounts made up to 31 March 1989 (19 pages)
21 January 1990Full accounts made up to 31 March 1989 (19 pages)
26 January 1989Registered office changed on 26/01/89 from: elm garage, barrington rd., Bedlington, northumberland. NE22 7AH (1 page)
26 January 1989Registered office changed on 26/01/89 from: elm garage, barrington rd., Bedlington, northumberland. NE22 7AH (1 page)
20 January 1989Particulars of mortgage/charge (3 pages)
20 January 1989Particulars of mortgage/charge (3 pages)
30 November 1988Return made up to 13/10/88; full list of members (5 pages)
30 November 1988Return made up to 13/10/88; full list of members (5 pages)
30 November 1988Full accounts made up to 31 March 1988 (19 pages)
30 November 1988Full accounts made up to 31 March 1988 (19 pages)
6 November 1987Return made up to 24/09/87; full list of members (5 pages)
6 November 1987Full accounts made up to 31 March 1987 (18 pages)
6 November 1987Full accounts made up to 31 March 1987 (18 pages)
6 November 1987Return made up to 24/09/87; full list of members (5 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
10 November 1986Full accounts made up to 31 March 1986 (18 pages)
10 November 1986Full accounts made up to 31 March 1986 (18 pages)
10 November 1986Return made up to 20/10/86; full list of members (5 pages)
10 November 1986Return made up to 20/10/86; full list of members (5 pages)
26 November 1973Certificate of incorporation (1 page)
26 November 1973Certificate of incorporation (1 page)
31 July 1973Incorporation (14 pages)
31 July 1973Incorporation (14 pages)