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 | 01 June 2016(38 years after company formation) |
Appointment Duration | 7 years, 10 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 |
Director Name | David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(38 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Operations 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(40 years, 9 months 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 | David Paul Dillon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 2 Normanhurst Park Darley Dale Matlock Derbyshire DE4 3BQ |
Director Name | Michael John Daggett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 34 Castle Lane Bolsover Chesterfield Derbyshire S44 6PS |
Director Name | Bessie Gwendoline Lamb |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Littlebeck Pocknedge Lane Holymoorside Chesterfield Derbyshire S42 7HL |
Director Name | Dorothy Ann Lamb |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | The Farmhouse Fields Farm Hamlet Upper Newbold Chesterfield Derbyshire S41 9RP |
Director Name | Gordon Lamb |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2000) |
Role | Company Director |
Correspondence Address | Littlebeck Pocknedge Lane Holymoorside Chesterfield Derbyshire S42 7HL |
Director Name | Anthony James Lynn |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 15 Falcon Road Coalaston Derbyshire |
Director Name | John Roger Marvin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Wydene Betty Lane Ashford In The Water Bakewell Derbyshire De4 |
Director Name | Mr Richard Andrew Lamb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Secretary Name | Michael John Daggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 34 Castle Lane Bolsover Chesterfield Derbyshire S44 6PS |
Secretary Name | Mr John Roger Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(15 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Devonshire Croft Betty Lane Ashford In The Water Bakewell Derbyshire DE45 1PZ |
Secretary Name | Mr Richard Michael Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Stephen Matthew Richard Lamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Dr Eleanor Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Kheng Hock Lim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(30 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Andrew Dobromylskyj |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2016) |
Role | Centre Principal |
Country of Residence | England |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Secretary Name | Mr Kheng Hock Lim |
---|---|
Status | Resigned |
Appointed | 13 November 2012(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(38 years after company formation) |
Appointment Duration | 2 years, 9 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 | 01 June 2016(38 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | gordonlamb.co.uk |
---|
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 |
592.4k at £1 | S.m.r. Lamb 54.74% Ordinary |
---|---|
289.7k at £1 | E.j. Lamb 26.77% Ordinary |
200k at £1 | R.a. Lamb 18.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,034,427 |
Gross Profit | £8,468,017 |
Net Worth | £12,087,656 |
Cash | £93,346 |
Current Liabilities | £8,760,177 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
10 November 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
---|---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (145 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
20 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (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 (2 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
20 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (19 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (19 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 November 2017 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
18 November 2016 | Register(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 2016 | Register(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 2016 | Register 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 2016 | Register 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Satisfaction of charge 39 in full (4 pages) |
2 June 2016 | Satisfaction of charge 40 in full (5 pages) |
2 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
2 June 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
2 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page) |
2 June 2016 | Satisfaction of charge 41 in full (4 pages) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Eleanor Jones as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page) |
2 June 2016 | Satisfaction of charge 41 in full (4 pages) |
2 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
2 June 2016 | Satisfaction of charge 38 in full (7 pages) |
2 June 2016 | Satisfaction of charge 38 in full (7 pages) |
2 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
2 June 2016 | Satisfaction of charge 39 in full (4 pages) |
2 June 2016 | Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Eleanor Jones as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
2 June 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
2 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Andrew Dobromylskyj as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
2 June 2016 | Satisfaction of charge 40 in full (5 pages) |
2 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Kheng Hock Lim as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
26 April 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
22 March 2016 | Satisfaction of charge 37 in full (4 pages) |
22 March 2016 | Satisfaction of charge 37 in full (4 pages) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Mr Kheng Hock Lim as a secretary (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a director (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a secretary (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a director (1 page) |
7 December 2012 | Appointment of Mr Kheng Hock Lim as a secretary (1 page) |
7 December 2012 | Termination of appointment of Richard Hyatt as a secretary (1 page) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Appointment of Mr Andrew Dobromylskyj as a director (2 pages) |
16 August 2011 | Appointment of Mr Andrew Dobromylskyj as a director (2 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
14 December 2010 | Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Richard Andrew Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Dr Eleanor Jones on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Richard Andrew Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page) |
14 December 2010 | Director's details changed for Dr Eleanor Jones on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Stephen Matthew Richard Lamb on 13 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Richard Michael Hyatt on 13 December 2010 (1 page) |
14 December 2010 | Director's details changed for Mr Richard Michael Hyatt on 13 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Kheng Hock Lim on 13 December 2010 (2 pages) |
18 November 2010 | Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Dr Eleanor Lamb on 1 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
18 November 2009 | Director's details changed for Kheng Hock Lim on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Matthew Richard Lamb on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Matthew Richard Lamb on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Richard Michael Hyatt on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Richard Michael Hyatt on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Dr Eleanor Lamb on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Kheng Hock Lim on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Michael Hyatt on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Eleanor Lamb on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Secretary's details changed for Richard Michael Hyatt on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Richard Andrew Lamb on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Richard Andrew Lamb on 18 November 2009 (2 pages) |
19 May 2009 | Director appointed kheng hock lim (2 pages) |
19 May 2009 | Director appointed kheng hock lim (2 pages) |
13 April 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 April 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
3 December 2008 | Director's change of particulars / richard lamb / 12/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / richard lamb / 12/11/2008 (1 page) |
31 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
31 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
13 December 2007 | Return made up to 14/11/07; change of members
|
13 December 2007 | Return made up to 14/11/07; change of members
|
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
20 April 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 4,lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 4,lockoford lane sheffield road chesterfield derbyshire S41 7HZ (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Amended group of companies' accounts made up to 31 December 2005 (22 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Amended group of companies' accounts made up to 31 December 2005 (22 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
1 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
26 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
26 November 2004 | Return made up to 14/11/04; full list of members (9 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
10 April 2003 | Group 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 2003 | Group 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 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars 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 2002 | Return made up to 14/11/02; full list of members (9 pages) |
1 December 2002 | Return 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 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars 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 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars 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 2002 | Particulars of mortgage/charge (6 pages) |
26 January 2002 | Particulars 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 2001 | Return made up to 14/11/01; full list of members (8 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Declaration 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 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
5 April 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members
|
8 December 2000 | Return made up to 14/11/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
11 April 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
13 December 1999 | Return made up to 14/11/99; change of members (7 pages) |
13 December 1999 | Return made up to 14/11/99; change of members (7 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars 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 1998 | Nc inc already adjusted 10/11/93 (1 page) |
25 November 1998 | Nc inc already adjusted 10/11/93 (1 page) |
16 November 1998 | Return made up to 14/11/98; no change of members
|
16 November 1998 | Return made up to 14/11/98; no change of members
|
28 October 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 June 1998 | Particulars of mortgage/charge (11 pages) |
27 June 1998 | Particulars of mortgage/charge (11 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
13 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |
1 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
26 January 1994 | Memorandum and Articles of Association (14 pages) |
26 January 1994 | Memorandum and Articles of Association (14 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (11 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (11 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
15 November 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
15 November 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
31 October 1990 | Particulars of mortgage/charge (7 pages) |
31 October 1990 | Particulars of mortgage/charge (7 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Resolutions
|
9 July 1990 | Resolutions
|
12 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
12 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
14 April 1989 | Full group accounts made up to 31 December 1987 (15 pages) |
14 April 1989 | Full group accounts made up to 31 December 1987 (15 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
18 November 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
11 November 1987 | Accounts made up to 31 December 1986 (15 pages) |
11 November 1987 | Accounts made up to 31 December 1986 (15 pages) |
10 February 1987 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
10 February 1987 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
31 January 1985 | Annual return made up to 11/12/84 (3 pages) |
31 January 1985 | Annual return made up to 11/12/84 (3 pages) |
20 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
20 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
9 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
9 December 1984 | Accounts made up to 31 December 1983 (5 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (6 pages) |
1 February 1984 | Accounts made up to 31 December 1982 (6 pages) |
5 May 1983 | Accounts made up to 31 December 1981 (2 pages) |
5 May 1983 | Accounts made up to 31 December 1981 (2 pages) |
23 May 1978 | Certificate of incorporation (1 page) |
23 May 1978 | Certificate of incorporation (1 page) |
23 May 1978 | Incorporation (15 pages) |
23 May 1978 | Incorporation (15 pages) |