Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(38 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(44 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | John William Coupland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Motor Trader |
Correspondence Address | 56 Mansfield Road Clowne Chesterfield Derbyshire S43 4DH |
Director Name | David William Newbold |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 169 Baulk Lane Worksop Nottinghamshire S81 7JP |
Director Name | Jean Newbold |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 169 Baulk Lane Worksop Nottinghamshire S81 7JP |
Director Name | Peter David Newbold |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Field View Steetley Farm Steetley Worksop Nottinghamshire S80 3DZ |
Secretary Name | John William Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2005) |
Role | Motor Trader |
Correspondence Address | 56 Mansfield Road Clowne Chesterfield Derbyshire S43 4DH |
Director Name | Mr Robert James Christopher Mycock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsnap Cottage 45 Old Road Mottram Cheshire SK14 6LW |
Director Name | Donald Arthur Francis Pickering |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2011) |
Role | Accountant |
Correspondence Address | 23 Longwood Drive Sutton In Ashfield Nottinghamshire NG17 1NH |
Secretary Name | Tracey Jane Mycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Dewsnap Cottage 45 Old Road Mottram Cheshire SK14 6LW |
Director Name | Mrs Linda Jayne Temprell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 29 November 2013(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
400 at £1 | Brookside 1998 LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
22 August 2005 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1977 | Delivered 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 |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
27 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 May 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 28 February 2014 (18 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
8 January 2014 | Satisfaction of charge 11 in full (4 pages) |
8 January 2014 | Satisfaction of charge 14 in full (4 pages) |
8 January 2014 | Satisfaction of charge 13 in full (4 pages) |
8 January 2014 | Satisfaction of charge 13 in full (4 pages) |
8 January 2014 | Satisfaction of charge 12 in full (4 pages) |
8 January 2014 | Satisfaction of charge 11 in full (4 pages) |
8 January 2014 | Satisfaction of charge 12 in full (4 pages) |
8 January 2014 | Satisfaction of charge 14 in full (4 pages) |
10 December 2013 | Register inspection address has been changed (1 page) |
10 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
3 December 2013 | Appointment of Karen Anderson as a secretary (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Karen Anderson as a secretary (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 180 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7JB on 3 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a director (1 page) |
2 December 2013 | Appointment of Michael Sherwin as a director (2 pages) |
2 December 2013 | Appointment of Karen Anderson as a director (2 pages) |
2 December 2013 | Termination of appointment of Linda Temprell as a director (1 page) |
2 December 2013 | Appointment of David Paul Crane as a director (2 pages) |
2 December 2013 | Appointment of David Paul Crane as a director (2 pages) |
2 December 2013 | Appointment of Michael Sherwin as a director (2 pages) |
2 December 2013 | Appointment of Karen Anderson as a director (2 pages) |
2 December 2013 | Termination of appointment of Tracey Mycock as a secretary (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Termination of appointment of Robert Mycock as a director (1 page) |
2 December 2013 | Termination of appointment of Tracey Mycock as a secretary (1 page) |
2 December 2013 | Termination of appointment of Linda Temprell as a director (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 December 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
10 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
10 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
23 February 2012 | Termination of appointment of Donald Pickering as a director (1 page) |
23 February 2012 | Appointment of Mrs Linda Jayne Temprell as a director (2 pages) |
23 February 2012 | Appointment of Mrs Linda Jayne Temprell as a director (2 pages) |
23 February 2012 | Termination of appointment of Donald Pickering as a director (1 page) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
4 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
23 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
23 January 2008 | Return made up to 23/11/07; no change of members (7 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
27 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
14 December 2005 | Return made up to 23/11/05; full list of members
|
14 December 2005 | Return made up to 23/11/05; full list of members
|
20 October 2005 | Registered office changed on 20/10/05 from: vernon road basford nottingham nottinghamshire NG6 0AA (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: vernon road basford nottingham nottinghamshire NG6 0AA (1 page) |
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 206 chesterfield road north mansfield nottinghamshire NG19 7JG (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 206 chesterfield road north mansfield nottinghamshire NG19 7JG (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
7 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
2 September 2005 | Auditor's resignation (1 page) |
2 September 2005 | Auditor's resignation (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (6 pages) |
17 June 2005 | Full accounts made up to 31 January 2005 (20 pages) |
17 June 2005 | Full accounts made up to 31 January 2005 (20 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members
|
10 December 2004 | Return made up to 23/11/04; full list of members
|
12 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
12 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
19 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
29 September 2003 | Full accounts made up to 30 January 2003 (19 pages) |
29 September 2003 | Full accounts made up to 30 January 2003 (19 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (9 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (9 pages) |
5 September 2002 | Full accounts made up to 31 January 2002 (18 pages) |
5 September 2002 | Full accounts made up to 31 January 2002 (18 pages) |
20 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
13 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
29 December 1999 | Full accounts made up to 31 January 1999 (18 pages) |
29 December 1999 | Full accounts made up to 31 January 1999 (18 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members (8 pages) |
11 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
26 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
26 January 1998 | Return made up to 23/11/97; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
31 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 February 1975 | Incorporation (13 pages) |
20 February 1975 | Incorporation (13 pages) |