Company NameNewbolds Garage (Mansfield) Limited
Company StatusActive
Company Number01201077
CategoryPrivate Limited Company
Incorporation Date20 February 1975(49 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(44 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameJohn William Coupland
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleMotor Trader
Correspondence Address56 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DH
Director NameDavid William Newbold
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address169 Baulk Lane
Worksop
Nottinghamshire
S81 7JP
Director NameJean Newbold
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address169 Baulk Lane
Worksop
Nottinghamshire
S81 7JP
Director NamePeter David Newbold
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressField View Steetley Farm
Steetley
Worksop
Nottinghamshire
S80 3DZ
Secretary NameJohn William Coupland
NationalityBritish
StatusResigned
Appointed23 November 1991(16 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleMotor Trader
Correspondence Address56 Mansfield Road
Clowne
Chesterfield
Derbyshire
S43 4DH
Director NameMr Robert James Christopher Mycock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsnap Cottage
45 Old Road
Mottram
Cheshire
SK14 6LW
Director NameDonald Arthur Francis Pickering
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2011)
RoleAccountant
Correspondence Address23 Longwood Drive
Sutton In Ashfield
Nottinghamshire
NG17 1NH
Secretary NameTracey Jane Mycock
NationalityBritish
StatusResigned
Appointed22 August 2005(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressDewsnap Cottage
45 Old Road
Mottram
Cheshire
SK14 6LW
Director NameMrs Linda Jayne Temprell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JB
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(38 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed29 November 2013(38 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

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

Shareholders

400 at £1Brookside 1998 LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

22 August 2005Delivered on: 25 August 2005
Satisfied on: 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 chesterfield road north, mansfield t/no NT394727. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 March 2004Delivered on: 23 March 2004
Satisfied on: 31 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the property k/a 206 chesterfield road north, mansfield, all the fixtures and fittings, plant and machinery vehicles amd computer equipment, all furniture furnishings equipment tools and other chattels, present and future goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 6 May 1994
Satisfied on: 27 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 on any account whatsoever.
Particulars: All those monies which may from time to time be owing to newbolds garage (mansfield) limited by V.A.G. (united kindom) limited. See the mortgage charge document for full details.
Fully Satisfied
17 June 1993Delivered on: 26 June 1993
Satisfied on: 17 December 2001
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £21,238 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
23 June 1992Delivered on: 2 July 1992
Satisfied on: 17 December 2001
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £18,471 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance see form 395.
Fully Satisfied
4 February 1991Delivered on: 12 February 1991
Satisfied on: 31 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 206 chesterfield road north mansfield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1983Delivered on: 5 October 1983
Satisfied on: 17 December 2001
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 which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of monies paid or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquistion of motor vehicles on a consignment basis.
Fully Satisfied
9 January 1981Delivered on: 16 January 1981
Satisfied on: 31 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the companys freehold or leasehold properties fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
31 August 2011Delivered on: 5 September 2011
Satisfied on: 8 January 2014
Persons entitled: Barclays 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 property k/a 206 chesterfield road north mansfield t/no NT394727.
Fully Satisfied
23 June 2011Delivered on: 12 July 2011
Satisfied on: 8 January 2014
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 January 2010Delivered on: 1 February 2010
Satisfied on: 8 January 2014
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 of whatever nature and wheresoever situate both present and future (including uncalled capital).
Fully Satisfied
22 August 2005Delivered on: 31 August 2005
Satisfied on: 8 January 2014
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 fixed assets including all f/h and l/h property and all buildings fixtures including trade fixtures plant and machinery and all motor vehicles aircrafts boats furniture equipment investments and deposits). See the mortgage charge document for full details.
Fully Satisfied
22 August 2005Delivered on: 25 August 2005
Satisfied on: 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 January 1977Delivered on: 2 February 1977
Satisfied on: 17 December 2001
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge on monies
Secured details: £91,000.
Particulars: Charge on monies deposited all those monies which may from time to time be owing to the company by volkswagen (GB) limited in respect of monies paid by or by the directions of the company to volkswagen (GB) limited by way of a deposit on the acquisition of motor vehicles on a sale or return basis.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
26 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
27 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
7 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
7 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
(5 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
8 January 2014Satisfaction of charge 11 in full (4 pages)
8 January 2014Satisfaction of charge 14 in full (4 pages)
8 January 2014Satisfaction of charge 13 in full (4 pages)
8 January 2014Satisfaction of charge 13 in full (4 pages)
8 January 2014Satisfaction of charge 12 in full (4 pages)
8 January 2014Satisfaction of charge 11 in full (4 pages)
8 January 2014Satisfaction of charge 12 in full (4 pages)
8 January 2014Satisfaction of charge 14 in full (4 pages)
10 December 2013Register inspection address has been changed (1 page)
10 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
3 December 2013Appointment of Karen Anderson as a secretary (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page)
3 December 2013Appointment of Karen Anderson as a secretary (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page)
2 December 2013Termination of appointment of Robert Mycock as a director (1 page)
2 December 2013Appointment of Michael Sherwin as a director (2 pages)
2 December 2013Appointment of Karen Anderson as a director (2 pages)
2 December 2013Termination of appointment of Linda Temprell as a director (1 page)
2 December 2013Appointment of David Paul Crane as a director (2 pages)
2 December 2013Appointment of David Paul Crane as a director (2 pages)
2 December 2013Appointment of Michael Sherwin as a director (2 pages)
2 December 2013Appointment of Karen Anderson as a director (2 pages)
2 December 2013Termination of appointment of Tracey Mycock as a secretary (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Termination of appointment of Robert Mycock as a director (1 page)
2 December 2013Termination of appointment of Tracey Mycock as a secretary (1 page)
2 December 2013Termination of appointment of Linda Temprell as a director (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
2 December 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 400
(5 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 400
(5 pages)
10 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
10 September 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
23 February 2012Termination of appointment of Donald Pickering as a director (1 page)
23 February 2012Appointment of Mrs Linda Jayne Temprell as a director (2 pages)
23 February 2012Appointment of Mrs Linda Jayne Temprell as a director (2 pages)
23 February 2012Termination of appointment of Donald Pickering as a director (1 page)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
22 January 2009Return made up to 23/11/08; full list of members (3 pages)
22 January 2009Return made up to 23/11/08; full list of members (3 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 January 2008Return made up to 23/11/07; no change of members (7 pages)
23 January 2008Return made up to 23/11/07; no change of members (7 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
12 January 2007Return made up to 23/11/06; full list of members (7 pages)
12 January 2007Return made up to 23/11/06; full list of members (7 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
14 December 2005Return made up to 23/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2005Return made up to 23/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2005Registered office changed on 20/10/05 from: vernon road basford nottingham nottinghamshire NG6 0AA (1 page)
20 October 2005Registered office changed on 20/10/05 from: vernon road basford nottingham nottinghamshire NG6 0AA (1 page)
17 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 September 2005Registered office changed on 13/09/05 from: 206 chesterfield road north mansfield nottinghamshire NG19 7JG (1 page)
13 September 2005Registered office changed on 13/09/05 from: 206 chesterfield road north mansfield nottinghamshire NG19 7JG (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
7 September 2005Declaration of assistance for shares acquisition (6 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 September 2005Declaration of assistance for shares acquisition (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
2 September 2005Auditor's resignation (1 page)
2 September 2005Auditor's resignation (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Particulars of mortgage/charge (6 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (6 pages)
17 June 2005Full accounts made up to 31 January 2005 (20 pages)
17 June 2005Full accounts made up to 31 January 2005 (20 pages)
10 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 November 2004Full accounts made up to 31 January 2004 (19 pages)
12 November 2004Full accounts made up to 31 January 2004 (19 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 23/11/03; full list of members (10 pages)
19 December 2003Return made up to 23/11/03; full list of members (10 pages)
29 September 2003Full accounts made up to 30 January 2003 (19 pages)
29 September 2003Full accounts made up to 30 January 2003 (19 pages)
5 December 2002Return made up to 23/11/02; full list of members (9 pages)
5 December 2002Return made up to 23/11/02; full list of members (9 pages)
5 September 2002Full accounts made up to 31 January 2002 (18 pages)
5 September 2002Full accounts made up to 31 January 2002 (18 pages)
20 December 2001Return made up to 23/11/01; full list of members (8 pages)
20 December 2001Return made up to 23/11/01; full list of members (8 pages)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
12 November 2001Full accounts made up to 31 January 2001 (17 pages)
12 November 2001Full accounts made up to 31 January 2001 (17 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
28 November 2000Return made up to 23/11/00; full list of members (8 pages)
13 November 2000Full accounts made up to 31 January 2000 (16 pages)
13 November 2000Full accounts made up to 31 January 2000 (16 pages)
29 December 1999Full accounts made up to 31 January 1999 (18 pages)
29 December 1999Full accounts made up to 31 January 1999 (18 pages)
15 December 1999Return made up to 23/11/99; full list of members (8 pages)
15 December 1999Return made up to 23/11/99; full list of members (8 pages)
11 December 1998Return made up to 23/11/98; no change of members (4 pages)
11 December 1998Return made up to 23/11/98; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (16 pages)
2 December 1998Full accounts made up to 31 January 1998 (16 pages)
26 January 1998Return made up to 23/11/97; full list of members (6 pages)
26 January 1998Return made up to 23/11/97; full list of members (6 pages)
18 November 1997Full accounts made up to 31 January 1997 (18 pages)
18 November 1997Full accounts made up to 31 January 1997 (18 pages)
31 December 1996Return made up to 23/11/96; no change of members (4 pages)
31 December 1996Return made up to 23/11/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 February 1975Incorporation (13 pages)
20 February 1975Incorporation (13 pages)