Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 June 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Closed |
Appointed | 01 March 2019(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Brian Foord |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 1993) |
Role | Managing Director |
Correspondence Address | White Gables Francis Green Lane Penkridge Stafford Staffordshire ST19 5HE |
Director Name | Mr Timothy Frederick John Lloyd |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 1995) |
Role | Accountant |
Correspondence Address | Lower Oulton House Norbury Stafford Staffordshire ST20 0PG |
Director Name | Mr Dennis James Smith |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Financial Director & Company Secretary |
Correspondence Address | Grayrigg Radford Rise Stafford Staffordshire ST17 4PS |
Secretary Name | Mr Dennis James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Grayrigg Radford Rise Stafford Staffordshire ST17 4PS |
Director Name | Mr Norman Scott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 1995) |
Role | Service & Parts Director |
Correspondence Address | 7 Cherry Tree Crescent Great Bridgeford Stafford Staffordshire ST18 9TN |
Secretary Name | Mr Timothy Frederick John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Lower Oulton House Norbury Stafford Staffordshire ST20 0PG |
Director Name | Mr Kenneth Arthur Kewitt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 21 Parsons Drive Richmond Park Gnosall Stafford ST20 0QS |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Derek Arthur Wheelwright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2001) |
Role | Managing Director |
Correspondence Address | 3 Carnwath Road Sutton Coldfield West Midlands B73 6JP |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Steve Ferry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Ian Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Colin Kent |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Team Valley Gateshead Tyne And Wear NE11 0JH |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(31 years, 9 months after company formation) |
Appointment Duration | 9 years (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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(31 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | BSG Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1997) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.com |
---|
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 |
4.6m at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All used motor vehicles which are from time to time during the continuance of this security in the possession of the borrower. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 1 June 2002 Persons entitled: Bsg International PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture. 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 |
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 3 April 2007 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 |
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 16 March 2001 Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders Classification: Group debenture Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed 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 |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
---|---|
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of 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) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
1 December 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
13 April 2015 | Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
14 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
3 December 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
15 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Secretary's details changed for Karen Anderson on 10 July 2011 (1 page) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Colin Kent on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for David Paul Crane on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Steve Ferry on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Colin Kent on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Harrison on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Michael Sherwin on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Steve Ferry on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Ian Harrison on 10 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karen Anderson on 10 July 2011 (2 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Colin Kent as a director (3 pages) |
18 February 2010 | Appointment of Ian Harrison as a director (3 pages) |
18 February 2010 | Appointment of Colin Kent as a director (3 pages) |
18 February 2010 | Appointment of Steve Ferry as a director (3 pages) |
18 February 2010 | Appointment of Ian Harrison as a director (3 pages) |
18 February 2010 | Appointment of Steve Ferry as a director (3 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (18 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (18 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Nc inc already adjusted 27/01/09 (1 page) |
7 February 2009 | Ad 27/01/09\gbp si 2500000@1=2500000\gbp ic 2060000/4560000\ (2 pages) |
7 February 2009 | Nc inc already adjusted 27/01/09 (1 page) |
7 February 2009 | Ad 27/01/09\gbp si 2500000@1=2500000\gbp ic 2060000/4560000\ (2 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (17 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (17 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
25 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
25 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
16 January 2006 | Ad 22/12/05--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Ad 22/12/05--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages) |
16 January 2006 | Resolutions
|
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 July 2004 | Company name changed national allparts LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed national allparts LIMITED\certificate issued on 26/07/04 (2 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | Resolutions
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Location of register of directors' interests (1 page) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
13 July 2001 | Return made up to 10/07/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (7 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (3 pages) |
17 April 1997 | Auditor's resignation (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Auditor's resignation (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed;new director appointed (3 pages) |
17 April 1997 | Declaration of assistance for shares acquisition (11 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Ad 27/03/97--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | £ nc 10000/60000 27/03/97 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Ad 27/03/97--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
10 April 1997 | £ nc 10000/60000 27/03/97 (2 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
17 December 1996 | Auditor's resignation (3 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 August 1996 | Return made up to 10/07/96; change of members (7 pages) |
12 August 1996 | Return made up to 10/07/96; change of members (7 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Company name changed lloyds garage leasing LIMITED\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Company name changed lloyds garage leasing LIMITED\certificate issued on 29/11/95 (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (12 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (12 pages) |
16 June 1995 | Director resigned (4 pages) |
16 June 1995 | Director resigned (4 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
5 June 1978 | Certificate of incorporation (1 page) |
5 June 1978 | Certificate of incorporation (1 page) |