Company NameGordon Lamb Holdings Limited
Company StatusActive
Company Number01370089
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 10 months ago)
Previous NamesGrindelfayre Limited and Gordon Lamb Caravans Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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
Appointed01 June 2016(38 years after company formation)
Appointment Duration7 years, 10 months
RoleChief Financial 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
Appointed01 June 2016(38 years after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(38 years after company formation)
Appointment Duration7 years, 10 months
RoleChief Operations 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(40 years, 9 months 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 NameDavid Paul Dillon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Normanhurst Park
Darley Dale
Matlock
Derbyshire
DE4 3BQ
Director NameMichael John Daggett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address34 Castle Lane
Bolsover
Chesterfield
Derbyshire
S44 6PS
Director NameBessie Gwendoline Lamb
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressLittlebeck Pocknedge Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HL
Director NameDorothy Ann Lamb
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressThe Farmhouse Fields Farm Hamlet
Upper Newbold
Chesterfield
Derbyshire
S41 9RP
Director NameGordon Lamb
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 January 2000)
RoleCompany Director
Correspondence AddressLittlebeck Pocknedge Lane
Holymoorside
Chesterfield
Derbyshire
S42 7HL
Director NameAnthony James Lynn
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address15 Falcon Road
Coalaston
Derbyshire
Director NameJohn Roger Marvin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWydene Betty Lane
Ashford In The Water
Bakewell
Derbyshire
De4
Director NameMr Richard Andrew Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Secretary NameMichael John Daggett
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address34 Castle Lane
Bolsover
Chesterfield
Derbyshire
S44 6PS
Secretary NameMr John Roger Marvin
NationalityBritish
StatusResigned
Appointed25 May 1993(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDevonshire Croft Betty Lane
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Secretary NameMr Richard Michael Hyatt
NationalityBritish
StatusResigned
Appointed31 March 2000(21 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Stephen Matthew Richard Lamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(25 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameDr Eleanor Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(28 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Kheng Hock Lim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Andrew Dobromylskyj
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(32 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2016)
RoleCentre Principal
Country of ResidenceEngland
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Secretary NameMr Kheng Hock Lim
StatusResigned
Appointed13 November 2012(34 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address1 Discovery Way
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(38 years after company formation)
Appointment Duration2 years, 9 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
Appointed01 June 2016(38 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitegordonlamb.co.uk

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

592.4k at £1S.m.r. Lamb
54.74%
Ordinary
289.7k at £1E.j. Lamb
26.77%
Ordinary
200k at £1R.a. Lamb
18.48%
Ordinary

Financials

Year2014
Turnover£84,034,427
Gross Profit£8,468,017
Net Worth£12,087,656
Cash£93,346
Current Liabilities£8,760,177

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

10 November 1989Delivered on: 15 November 1989
Persons entitled: Nws Trust LTD

Classification: Floating charge on stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock in trade of motor vehicles both present and future.
Fully Satisfied
9 August 1989Delivered on: 15 August 1989
Satisfied on: 23 June 2007
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: Land on north side of locksford lane chesterfield derbyshire title no dy 179537 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1989Delivered on: 13 January 1989
Satisfied on: 19 March 1993
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/H - 1.436 acres of land at glaisdale drive east and hall view drive glaisdale park industrial estate, bilborough nottingham, and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 7 October 1988
Satisfied on: 23 June 2007
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: F/H - property k/a land on the north side of lockford lane, chesterfield and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 4 October 1988
Satisfied on: 23 June 2007
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: Land and buildings on lortas road, new basford, nottinghamshire title no: nt 99431 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 4 October 1988
Satisfied on: 27 November 2001
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: F/H property k/a land at sheffield road chesterfield and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 2009Delivered on: 18 March 2009
Satisfied on: 11 May 2012
Persons entitled: Rci Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Fully Satisfied
3 January 2003Delivered on: 15 January 2003
Satisfied on: 14 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of station road whittington moor chesterfield derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2002Delivered on: 27 September 2002
Satisfied on: 23 May 2012
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 2002Delivered on: 1 July 2002
Satisfied on: 25 April 2012
Persons entitled: Eagle Star Life Assurance Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 2002Delivered on: 1 July 2002
Satisfied on: 23 June 2007
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the west side of summerfield street and the north side of napier street,sheffield,south yorkshire; syk 292862; all buildings fixtures fixed plant and machinery thereon; fixed charge over all rental income and the proceeds of sale thereof; all rights,claims and benefit of all contracts agreements insurance policies securities guarantees bonds and indemnities.
Fully Satisfied
19 March 2002Delivered on: 22 March 2002
Satisfied on: 23 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north west side of nottingham road basford city of nottingham t/no NT203610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 January 2002Delivered on: 26 January 2002
Satisfied on: 8 March 2012
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1988Delivered on: 19 July 1988
Satisfied on: 14 January 2012
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 August 2001Delivered on: 6 September 2001
Satisfied on: 14 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the north east side of bramall lane sheffield t/n SYK433907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 2000Delivered on: 6 June 2000
Satisfied on: 23 June 2007
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: The freehold property known as land on east side of sheffield road stonegravels chesterfield derbyshire title number DY63089. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1999Delivered on: 2 July 1999
Satisfied on: 25 April 2012
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under facility agreements dated 24 june 1999.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1999Delivered on: 2 July 1999
Satisfied on: 3 April 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreements dated 24 june 1999.
Particulars: The freehold property known as land on the north west side of station road whittington moor chesterfield title number DY154950 all buildings fixtures and fitting including trade fixtures and fittings and fixed plant and machinery first fixed charge all gross rents licence fees. See the mortgage charge document for full details.
Fully Satisfied
8 October 1998Delivered on: 15 October 1998
Satisfied on: 23 June 2007
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: The f/h property k/a 115 ecclesall road sheffield south yorkshire t/no.YWE16474.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 October 1998Delivered on: 15 October 1998
Satisfied on: 23 June 2007
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: The f/h property k/a gordon lamb honda dealership pottery lane chesterfield derbyshire.t/no.DY132376.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 October 1998Delivered on: 15 October 1998
Satisfied on: 23 June 2007
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: The f/h property k/a land at junction of sheffield road & lockoford lane chesterfield (previously k/a 201-207 sheffield road) derbyshire.t/no.DY54331.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 June 1990Delivered on: 15 October 1998
Satisfied on: 25 April 2012
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: £3,500,000 due from the company to the chargee.
Particulars: (I) land on north side of pottery lane; t/no dy 132376; (ii) land on east side of sheffield road; t/no dy 63089; (iii) 201,203,205 and 207 sheffield rd,t/no dy 54331; (iv) 115 ecclesall road south;t/no ywe 16474;(above properties at chesterfield,derbyshire,sheffield and basford).
Fully Satisfied
26 June 1998Delivered on: 27 June 1998
Satisfied on: 25 April 2012
Persons entitled: Rfs Limited

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
12 March 1998Delivered on: 13 March 1998
Satisfied on: 3 May 2002
Persons entitled:
Yash Paul Bedi
Bansi Dhar Bedi

Classification: Legal charge
Secured details: £315,000.00 due from the company to the chargee.
Particulars: Freehold property known as 280 nottingham road basford nottingham.
Fully Satisfied
3 May 1988Delivered on: 4 May 1988
Satisfied on: 19 March 1993
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: Land and buildings at lortas road and nottingham road basford nottingham.
Fully Satisfied
19 December 1997Delivered on: 29 December 1997
Satisfied on: 14 January 2012
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: F/H land on the north west side of station road whittington moor chesterfield derbys 2.25 acres or thereabouts t/n DY154950. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 December 1993Delivered on: 12 January 1994
Satisfied on: 27 November 2001
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: F/H-land and buildings on the south and east side of school road whittington moor chesterfield derbyshire t/n-DY215009. Together with all buildings fixtures fittings and fixed plant and machinery and materials and assigns the goodwill of the business.
Fully Satisfied
27 July 1993Delivered on: 10 August 1993
Satisfied on: 23 June 2007
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of exchange charge and postponment
Secured details: £3,500,000 and all other monies due under the terms of a legal charge dated 31/08/90.
Particulars: Land part of lowdham station station road lowdham nottinghamshire t/n nt 266807.
Fully Satisfied
22 November 1990Delivered on: 3 December 1990
Satisfied on: 27 November 2001
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: Land at station road, lowdham, nottingham title no nt 259570 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1990Delivered on: 28 November 1990
Satisfied on: 27 November 2001
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: Land and buildings on the south east side of abbeydale road sheffield t/n - ywe 49252 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1990Delivered on: 31 October 1990
Satisfied on: 8 January 1994
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at sheffield road and school road whittington moor chesterfield (please see M339C for details).
Fully Satisfied
12 October 1990Delivered on: 31 October 1990
Satisfied on: 8 January 1994
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over:. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 October 1990Delivered on: 22 October 1990
Satisfied on: 23 June 2007
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: F/H 359/361 sheffield road, chesterfield, and land at school road, chesterfield and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1990Delivered on: 3 September 1990
Satisfied on: 23 June 2007
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: £3,500,000 and all other monies due or to become due from the company to the chargee. Under the terms of a principal mortgage dated 29/6/90.
Particulars: F/H station road, landham nottinghamshire.
Fully Satisfied
29 June 1990Delivered on: 18 July 1990
Satisfied on: 25 April 2012
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £3,500,000 and all other moneys due or to become due from the company to eagle star insurance company limited under the terms of the mortgage.
Particulars: Freehold land and bldgs on the south east side of abbeydale road, sheffield title no ywe 49252 freehold property on the north side of locksford road, chesterfield, derbyshire title no dy 179537 and dy 178940 freehold property on the north east side of sheffield road, chesterfield derbyshire title no dy 179476 freehold property on the north east side of nottingham road, basford title no nt 99431.
Fully Satisfied
27 November 1984Delivered on: 10 December 1984
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 April 2012Delivered on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking & all property & assets.
Outstanding
19 December 2011Delivered on: 21 December 2011
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 known as 359-361 sheffield road, chesterfield and school road parking compound, t/no: DY215009.
Outstanding
19 December 2011Delivered on: 21 December 2011
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 compound at discovery way, old whittington, chesterfield, t/no: DY154950 (part) and DY292741 (part).
Outstanding
19 December 2011Delivered on: 21 December 2011
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 known as gordon lamb renault/nissan, discovery way, old whittington, chesterfield, t/no: DY154950 (part).
Outstanding
10 March 2011Delivered on: 18 March 2011
Persons entitled: Fga Wholesale UK LTD

Classification: Legal charge
Secured details: All monies due or to become due from gordon lamb limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Garage premises and land on the north-east of bramall lane, sheffield and all buildings and fixtures see image for full details.
Outstanding

Filing History

9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
19 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
19 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (145 pages)
19 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (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 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
20 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
20 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
29 November 2017Full accounts made up to 28 February 2017 (19 pages)
29 November 2017Full accounts made up to 28 February 2017 (19 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
18 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 June 2016Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 3 June 2016 (1 page)
2 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
2 June 2016Satisfaction of charge 39 in full (4 pages)
2 June 2016Satisfaction of charge 40 in full (5 pages)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
2 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
2 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page)
2 June 2016Satisfaction of charge 41 in full (4 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Eleanor Jones as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page)
2 June 2016Satisfaction of charge 41 in full (4 pages)
2 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
2 June 2016Satisfaction of charge 38 in full (7 pages)
2 June 2016Satisfaction of charge 38 in full (7 pages)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
2 June 2016Satisfaction of charge 39 in full (4 pages)
2 June 2016Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Eleanor Jones as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
2 June 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
2 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
2 June 2016Satisfaction of charge 40 in full (5 pages)
2 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Particulars of variation of rights attached to shares (3 pages)
12 May 2016Particulars of variation of rights attached to shares (3 pages)
12 May 2016Change of share class name or designation (2 pages)
26 April 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
26 April 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
22 March 2016Satisfaction of charge 37 in full (4 pages)
22 March 2016Satisfaction of charge 37 in full (4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,082,067
(5 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,082,067
(5 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,082,067
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,082,067
(5 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,082,067
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,082,067
(5 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a director (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a director (1 page)
7 December 2012Appointment of Mr Kheng Hock Lim as a secretary (1 page)
7 December 2012Termination of appointment of Richard Hyatt as a secretary (1 page)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
16 August 2011Appointment of Mr Andrew Dobromylskyj as a director (2 pages)
16 August 2011Appointment of Mr Andrew Dobromylskyj as a director (2 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
14 December 2010Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Richard Andrew Lamb on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Dr Eleanor Jones on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Richard Andrew Lamb on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Director's details changed for Dr Eleanor Jones on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page)
14 December 2010Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages)
18 November 2010Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
18 November 2009Director's details changed for Kheng Hock Lim on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Matthew Richard Lamb on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Matthew Richard Lamb on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Richard Michael Hyatt on 18 November 2009 (1 page)
18 November 2009Director's details changed for Richard Michael Hyatt on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Dr Eleanor Lamb on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Kheng Hock Lim on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Michael Hyatt on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Eleanor Lamb on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Richard Michael Hyatt on 18 November 2009 (1 page)
18 November 2009Director's details changed for Richard Andrew Lamb on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Richard Andrew Lamb on 18 November 2009 (2 pages)
19 May 2009Director appointed kheng hock lim (2 pages)
19 May 2009Director appointed kheng hock lim (2 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 April 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
4 December 2008Return made up to 14/11/08; full list of members (5 pages)
4 December 2008Return made up to 14/11/08; full list of members (5 pages)
3 December 2008Director's change of particulars / richard lamb / 12/11/2008 (1 page)
3 December 2008Director's change of particulars / richard lamb / 12/11/2008 (1 page)
31 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
31 March 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
13 December 2007Return made up to 14/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2007Return made up to 14/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
20 April 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
15 December 2006Return made up to 14/11/06; full list of members (9 pages)
15 December 2006Return made up to 14/11/06; full list of members (9 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 4,lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page)
10 October 2006Registered office changed on 10/10/06 from: 4,lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Amended group of companies' accounts made up to 31 December 2005 (22 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
3 July 2006Amended group of companies' accounts made up to 31 December 2005 (22 pages)
1 December 2005Return made up to 14/11/05; full list of members (9 pages)
1 December 2005Return made up to 14/11/05; full list of members (9 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
6 April 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
26 November 2004Return made up to 14/11/04; full list of members (9 pages)
26 November 2004Return made up to 14/11/04; full list of members (9 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 December 2003Return made up to 14/11/03; full list of members (9 pages)
16 December 2003Return made up to 14/11/03; full list of members (9 pages)
10 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
10 April 2003£ ic 1089567/1082067 21/03/03 £ sr 7500@1=7500 (1 page)
10 April 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
10 April 2003£ ic 1089567/1082067 21/03/03 £ sr 7500@1=7500 (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003£ ic 1097067/1089567 06/12/02 £ sr 7500@1=7500 (1 page)
2 January 2003£ ic 1097067/1089567 06/12/02 £ sr 7500@1=7500 (1 page)
1 December 2002Return made up to 14/11/02; full list of members (9 pages)
1 December 2002Return made up to 14/11/02; full list of members (9 pages)
4 October 2002£ ic 1104567/1097067 16/09/02 £ sr 7500@1=7500 (1 page)
4 October 2002£ ic 1104567/1097067 16/09/02 £ sr 7500@1=7500 (1 page)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002£ ic 1112067/1104567 05/06/02 £ sr 7500@1=7500 (1 page)
25 June 2002£ ic 1112067/1104567 05/06/02 £ sr 7500@1=7500 (1 page)
1 June 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002£ ic 1119567/1112067 04/03/02 £ sr 7500@1=7500 (1 page)
15 March 2002£ ic 1119567/1112067 04/03/02 £ sr 7500@1=7500 (1 page)
26 January 2002Particulars of mortgage/charge (6 pages)
26 January 2002Particulars of mortgage/charge (6 pages)
17 December 2001£ ic 1127067/1119567 03/12/01 £ sr 7500@1=7500 (1 page)
17 December 2001£ ic 1127067/1119567 03/12/01 £ sr 7500@1=7500 (1 page)
10 December 2001Return made up to 14/11/01; full list of members (8 pages)
10 December 2001Return made up to 14/11/01; full list of members (8 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001£ ic 1202297/1187297 01/09/01 £ sr 15000@1=15000 (1 page)
20 September 2001£ ic 1202297/1187297 01/09/01 £ sr 15000@1=15000 (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
5 April 2001Full group accounts made up to 31 December 2000 (41 pages)
5 April 2001Full group accounts made up to 31 December 2000 (41 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
11 April 2000Full group accounts made up to 31 December 1999 (39 pages)
11 April 2000Full group accounts made up to 31 December 1999 (39 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
13 December 1999Return made up to 14/11/99; change of members (7 pages)
13 December 1999Return made up to 14/11/99; change of members (7 pages)
19 July 1999Full group accounts made up to 31 December 1998 (40 pages)
19 July 1999Full group accounts made up to 31 December 1998 (40 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
17 March 1999£ ic 1202297/1142067 01/03/99 £ sr 60230@1=60230 (1 page)
17 March 1999£ ic 1202297/1142067 01/03/99 £ sr 60230@1=60230 (1 page)
25 November 1998Nc inc already adjusted 10/11/93 (1 page)
25 November 1998Nc inc already adjusted 10/11/93 (1 page)
16 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Full group accounts made up to 31 December 1997 (40 pages)
28 October 1998Full group accounts made up to 31 December 1997 (40 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
27 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
27 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
27 June 1998Particulars of mortgage/charge (11 pages)
27 June 1998Particulars of mortgage/charge (11 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 14/11/97; full list of members (8 pages)
25 November 1997Return made up to 14/11/97; full list of members (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
20 October 1997Full group accounts made up to 31 December 1996 (21 pages)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
20 October 1997Full group accounts made up to 31 December 1996 (21 pages)
13 November 1996Return made up to 14/11/96; no change of members (6 pages)
13 November 1996Return made up to 14/11/96; no change of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (18 pages)
2 October 1996Full accounts made up to 31 December 1995 (18 pages)
1 December 1995Return made up to 14/11/95; no change of members (6 pages)
1 December 1995Return made up to 14/11/95; no change of members (6 pages)
25 May 1995Full group accounts made up to 31 December 1994 (18 pages)
25 May 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
26 January 1994Memorandum and Articles of Association (14 pages)
26 January 1994Memorandum and Articles of Association (14 pages)
10 August 1993Full accounts made up to 31 December 1992 (11 pages)
10 August 1993Particulars of mortgage/charge (3 pages)
10 August 1993Particulars of mortgage/charge (3 pages)
10 August 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1992Full accounts made up to 31 December 1991 (12 pages)
8 November 1992Full accounts made up to 31 December 1991 (12 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (11 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (11 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1990Full group accounts made up to 31 December 1989 (27 pages)
15 November 1990Full group accounts made up to 31 December 1989 (27 pages)
31 October 1990Particulars of mortgage/charge (7 pages)
31 October 1990Particulars of mortgage/charge (7 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
18 July 1990Particulars of mortgage/charge (3 pages)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1990Full group accounts made up to 31 December 1988 (14 pages)
12 January 1990Full group accounts made up to 31 December 1988 (14 pages)
14 April 1989Full group accounts made up to 31 December 1987 (15 pages)
14 April 1989Full group accounts made up to 31 December 1987 (15 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
18 November 1987Full group accounts made up to 31 December 1986 (16 pages)
18 November 1987Full group accounts made up to 31 December 1986 (16 pages)
11 November 1987Accounts made up to 31 December 1986 (15 pages)
11 November 1987Accounts made up to 31 December 1986 (15 pages)
10 February 1987Group of companies' accounts made up to 31 December 1985 (15 pages)
10 February 1987Group of companies' accounts made up to 31 December 1985 (15 pages)
1 November 1985Accounts made up to 31 December 1984 (13 pages)
1 November 1985Accounts made up to 31 December 1984 (13 pages)
31 January 1985Annual return made up to 11/12/84 (3 pages)
31 January 1985Annual return made up to 11/12/84 (3 pages)
20 December 1984Accounts made up to 31 December 1983 (5 pages)
20 December 1984Accounts made up to 31 December 1983 (5 pages)
9 December 1984Accounts made up to 31 December 1983 (5 pages)
9 December 1984Accounts made up to 31 December 1983 (5 pages)
1 February 1984Accounts made up to 31 December 1982 (6 pages)
1 February 1984Accounts made up to 31 December 1982 (6 pages)
5 May 1983Accounts made up to 31 December 1981 (2 pages)
5 May 1983Accounts made up to 31 December 1981 (2 pages)
23 May 1978Certificate of incorporation (1 page)
23 May 1978Certificate of incorporation (1 page)
23 May 1978Incorporation (15 pages)
23 May 1978Incorporation (15 pages)