Darlington
DL1 4PZ
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Charles Granville Hart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Brooklands House Pipe Gate Market Drayton Shropshire TF9 4HA |
Director Name | Frank Michael Waring |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | North Springs Bedham Fittleworth Pulborough West Sussex RH20 1JP |
Director Name | Dudley Stuart Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Taleworth House 10 Taleworth Road Ashtead Surrey KT21 2PT |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Alan Thomas Noble |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilling Hall Gilling West Richmond North Yorkshire DL10 5JG |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | John Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 6 Wells Green Barton North Yorkshire DL10 6NH |
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr John Richard Fleet |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Simon Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Nicholas Stephen Skillman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Ian Moffat |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JF Scotland |
Director Name | Mr Donal Joyce |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Liberty Gardens Bristol Avon BS1 6JW |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gareth Mark Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Ross Clarkson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Dylan Glynn Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Edward Aston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 11 January 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mrs Katie Laura Tasker-Wood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Frank Mahon Hayes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2017(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr James Benjamin Feller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2019) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Website | northgatevehiclehire.co.uk |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £275,640,000 |
Gross Profit | £98,518,000 |
Net Worth | £48,365,000 |
Cash | £10,534,000 |
Current Liabilities | £76,554,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
2 May 1994 | Delivered on: 12 May 1994 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a st ann's yard breamish street newcastle upon tyne tyne & wear t/no ty 77215. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
19 October 1993 | Delivered on: 20 October 1993 Satisfied on: 20 December 2001 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. Fully Satisfied |
3 July 1992 | Delivered on: 11 July 1992 Satisfied on: 11 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north sideof richardshaw road pudsey leeds west yorkshire t/no wyk 432021 together with A. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 July 1992 | Delivered on: 11 July 1992 Satisfied on: 15 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a SITEBY102/4 throckley way south shields south south tyneside tyne and wear t/no ty 238649 by way of A. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 July 1992 | Delivered on: 11 July 1992 Satisfied on: 11 February 1999 Persons entitled: The Royal Bank of Scotland 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 land and buildings on the north westside of windsor road springwell washington sunderland tyne and wear t/no ty 209 11 by way of A. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 November 1991 | Delivered on: 4 December 1991 Satisfied on: 21 January 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 June 2014 | Delivered on: 20 June 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lostock lane lostock bolton lancashire t/no LA248971 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
29 April 2013 | Delivered on: 3 May 2013 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
28 April 2011 | Delivered on: 9 May 2011 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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 |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC (Acting as Trustee for Itself and the Secured Parties) Classification: Supplemental deed Secured details: All monies due or to become due from any member of the group and by any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor as beneficial owner and as a continuing security for the purpose of securing the due and punctual payment and discharge of the secured liabilities charged and agreed to charge in favour of the security trustee by way of a fixed charge and an equitable mortgage all of its respective righs title benefit and interest whasoever present and future see image for full details. Fully Satisfied |
10 September 2009 | Delivered on: 28 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party 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, see image for full details. Fully Satisfied |
27 August 2009 | Delivered on: 16 September 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Security Trustee Classification: Charge of shares Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title, benefit and interest whatsoever present and future to or in respect of the shares. 4,000,000 oridinary shares of euro 1.00 each in the capital of northgate vehicle hire (ireland) limited. Fully Satisfied |
10 July 2009 | Delivered on: 23 July 2009 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details. Fully Satisfied |
25 November 2004 | Delivered on: 10 December 2004 Satisfied on: 21 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee & debenture Secured details: All indebtedness liabilities and obligations due or to become due from each charging company to the chargee (the "noteholder") on any account whatsoever 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. Fully Satisfied |
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 12 February 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
26 November 2004 | Delivered on: 8 December 2004 Satisfied on: 21 January 2005 Persons entitled: Hsbc Bank PLC Classification: Guarantee & debenture Secured details: £40,000,000.00 due or to become due from the company to the chargee. 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 |
27 October 2004 | Delivered on: 2 November 2004 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries (Thesecurity Trustee)) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company and fualsa to any of the security trustee and the security beneficiaries (or to ant receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a moss bank way astley bridge bolton t/no GM301178, rhymney river bridge industrial estate cardiff t/no WA827953, works road barrow hill chesterfield t/no DY140946. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2004 | Delivered on: 14 October 2004 Satisfied on: 21 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee (or to any receiver) 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. Fully Satisfied |
5 April 2004 | Delivered on: 10 April 2004 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to any of the security trustee and the security beneficiaries (or to any receiver) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Moss bank way astley bridge bolton BL1 8NP, rhymney river bridge industrial estate cardiff CF23 9AF, works road barrow hill chesterfield S4 2PR. 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 May 2000 | Delivered on: 19 May 2000 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the west side of dallam lane warrington - CH403827. 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 |
18 February 2000 | Delivered on: 29 February 2000 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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:- 248 barrow hill whittington road 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 |
3 February 2000 | Delivered on: 10 February 2000 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 and buildings on the north side of whittington road barrow hill chesterfield derbyshire tn DY304808. 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 |
6 September 1999 | Delivered on: 16 September 1999 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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/Hold land known as land lying to the east of the crescent willenhall walsall west midlands; t/no wm 660731. 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 |
10 March 1999 | Delivered on: 18 March 1999 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 on the south west side of portrack grange road stockton-on-tees t/n TES12660. 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 |
3 August 1998 | Delivered on: 21 August 1998 Satisfied on: 21 January 2005 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 1987 | Delivered on: 15 April 1987 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 |
3 August 1998 | Delivered on: 19 August 1998 Satisfied on: 20 December 2001 Persons entitled: Fce Bank 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: By way of first floating charge all such of the present future property and assets of the borrower as described in the first and second schedule of form 395.by way of first fixed charge all such of the present and future property and assets of the borrower as describedin the second schedule to form 395.being all new and used motor vehicles and the proceeds of sale. Fully Satisfied |
3 August 1998 | Delivered on: 7 August 1998 Satisfied on: 21 January 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
30 July 1998 | Delivered on: 4 August 1998 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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:- all that f/h land k/a plot 9 bowesfield crescent riverside industrial estate stockton-on-tees t/no.CE114005.. 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 |
30 July 1998 | Delivered on: 4 August 1998 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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:- all that f/h land situate on the south side of fleming road skippers lane industrial estate south bank redcar and cleveland.t/no.CE138355.. 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 |
8 October 1997 | Delivered on: 10 October 1997 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 land k/a land and buildings on the south east side of rhymney river bridge road cardiff administrative area of cardiff t/no;-WA827953 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 September 1996 | Delivered on: 21 September 1996 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings on the north side of spekelane road, liverpool, merseyside t/no. MS363102. And the goodwill of any business carried on at the property and the proceeds of any insurance effecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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 south side of allington way darlington durham t/n DU144533. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 11 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land south east of highgate middleway highgate birmingham t/n WM487278. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 15 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings south side of chainbridge road blaydon gateshead tyne and wear t/n TY212959. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 11 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings south side of macdonald street birmingham west midlands t/n WK84000. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 August 1981 | Delivered on: 10 September 1981 Persons entitled: Allied Irish Banks 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 undertaking and all property and assets presnt and future including goodwill, bookdebts & uncalled capital with all fixed plant, industrial plant (whether mobile or not) machinery and equipment. Fully Satisfied |
1 August 2022 | Delivered on: 5 August 2022 Persons entitled: Birk Holdings Limited Classification: A registered charge Particulars: Transport house, 85A kings dyke, whittlesay, peterborough, PE7 1PG. Outstanding |
1 February 2022 | Delivered on: 1 February 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Outstanding |
24 November 2020 | Full accounts made up to 30 April 2020 (27 pages) |
---|---|
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a director on 31 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Frank Mahon Hayes as a director on 1 May 2020 (1 page) |
25 February 2020 | Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages) |
1 November 2019 | Termination of appointment of James Benjamin Feller as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Philip James Vincent as a director on 1 November 2019 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (25 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 30 April 2018 (24 pages) |
14 May 2018 | Appointment of Mr James Benjamin Feller as a director on 14 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 April 2017 (23 pages) |
7 December 2017 | Full accounts made up to 30 April 2017 (23 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
29 September 2017 | Termination of appointment of Mark Allan Hunt as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Mark Allan Hunt as a director on 29 September 2017 (1 page) |
9 June 2017 | Appointment of Mr Frank Mahon Hayes as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Frank Mahon Hayes as a director on 8 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Edward Aston as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Edward Aston as a director on 6 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of David Henderson as a director on 21 February 2017 (1 page) |
23 February 2017 | Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of David Henderson as a director on 21 February 2017 (1 page) |
23 February 2017 | Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
10 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 March 2016 | Appointment of Mr Edward Aston as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Edward Aston as a director on 22 March 2016 (2 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
17 August 2015 | Resolutions
|
8 August 2015 | Satisfaction of charge 31 in full (4 pages) |
8 August 2015 | Satisfaction of charge 34 in full (4 pages) |
8 August 2015 | Satisfaction of charge 32 in full (4 pages) |
8 August 2015 | Satisfaction of charge 014341570037 in full (4 pages) |
8 August 2015 | Satisfaction of charge 31 in full (4 pages) |
8 August 2015 | Satisfaction of charge 33 in full (4 pages) |
8 August 2015 | Satisfaction of charge 014341570037 in full (4 pages) |
8 August 2015 | Satisfaction of charge 34 in full (4 pages) |
8 August 2015 | Satisfaction of charge 32 in full (4 pages) |
8 August 2015 | Satisfaction of charge 014341570036 in full (4 pages) |
8 August 2015 | Satisfaction of charge 014341570036 in full (4 pages) |
8 August 2015 | Satisfaction of charge 33 in full (4 pages) |
8 August 2015 | Satisfaction of charge 35 in full (4 pages) |
8 August 2015 | Satisfaction of charge 35 in full (4 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 January 2015 | Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
20 June 2014 | Registration of charge 014341570037 (83 pages) |
20 June 2014 | Registration of charge 014341570037 (83 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
18 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (23 pages) |
22 May 2013 | Termination of appointment of Dylan Jones as a director (1 page) |
22 May 2013 | Termination of appointment of Dylan Jones as a director (1 page) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Registration of charge 014341570036 (158 pages) |
3 May 2013 | Registration of charge 014341570036 (158 pages) |
28 March 2013 | Termination of appointment of John Fleet as a director (1 page) |
28 March 2013 | Termination of appointment of John Fleet as a director (1 page) |
7 February 2013 | Termination of appointment of Simon Ridley as a director (1 page) |
7 February 2013 | Termination of appointment of Simon Ridley as a director (1 page) |
15 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
5 January 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
27 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
13 October 2011 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
13 October 2011 | Appointment of Mr Dylan Glynn Jones as a director (2 pages) |
1 September 2011 | Appointment of Mr David Henderson as a director (2 pages) |
1 September 2011 | Appointment of Mr David Henderson as a director (2 pages) |
23 June 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 June 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 35 (43 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 35 (43 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 34 (19 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 34 (19 pages) |
14 March 2011 | Memorandum and Articles of Association (7 pages) |
14 March 2011 | Memorandum and Articles of Association (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
26 January 2011 | Termination of appointment of Ross Clarkson as a director (1 page) |
26 January 2011 | Termination of appointment of Ross Clarkson as a director (1 page) |
13 October 2010 | Full accounts made up to 30 April 2010 (23 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (23 pages) |
24 August 2010 | Termination of appointment of Nicholas Skillman as a director (1 page) |
24 August 2010 | Termination of appointment of Nicholas Skillman as a director (1 page) |
18 May 2010 | Full accounts made up to 30 April 2009 (22 pages) |
18 May 2010 | Full accounts made up to 30 April 2009 (22 pages) |
17 May 2010 | Director's details changed for Gareth Mark Jones on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Ridley on 30 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Director's details changed for Nicholas Skillman on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicholas Skillman on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gareth Mark Jones on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Ridley on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ross Clarkson on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ross Clarkson on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for John Richard Fleet on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for John Richard Fleet on 30 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
9 April 2010 | Termination of appointment of Alan Noble as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Termination of appointment of Alan Noble as a director (1 page) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 33 (26 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 33 (26 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 31 (19 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 31 (19 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
27 March 2009 | Full accounts made up to 30 April 2008 (22 pages) |
27 March 2009 | Full accounts made up to 30 April 2008 (22 pages) |
19 November 2008 | Appointment terminated director ian moffat (1 page) |
19 November 2008 | Appointment terminated director ian moffat (1 page) |
21 October 2008 | Director appointed ross clarkson (1 page) |
21 October 2008 | Director appointed ross clarkson (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
12 February 2008 | Memorandum and Articles of Association (7 pages) |
12 February 2008 | Memorandum and Articles of Association (7 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
7 January 2008 | Full accounts made up to 30 April 2007 (23 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (23 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director resigned (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
16 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
17 October 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
17 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
17 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (22 pages) |
2 November 2004 | Particulars of mortgage/charge (22 pages) |
26 October 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
26 October 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (22 pages) |
10 April 2004 | Particulars of mortgage/charge (22 pages) |
27 February 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
27 February 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (18 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
18 October 2001 | Group of companies' accounts made up to 30 April 2001 (16 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
6 March 2001 | Full group accounts made up to 30 April 2000 (29 pages) |
6 March 2001 | Full group accounts made up to 30 April 2000 (29 pages) |
5 December 2000 | Company name changed northgate motor holdings LIMITED\certificate issued on 06/12/00 (2 pages) |
5 December 2000 | Company name changed northgate motor holdings LIMITED\certificate issued on 06/12/00 (2 pages) |
15 August 2000 | Ad 29/10/97--------- £ si 15000000@1 (2 pages) |
15 August 2000 | Ad 29/10/97--------- £ si 15000000@1 (2 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
6 September 1999 | Full group accounts made up to 30 April 1999 (29 pages) |
6 September 1999 | Full group accounts made up to 30 April 1999 (29 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
21 January 1999 | Full group accounts made up to 30 April 1998 (28 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 16/08/98; no change of members
|
18 September 1998 | Return made up to 16/08/98; no change of members
|
21 August 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1998 | Particulars of mortgage/charge (5 pages) |
19 August 1998 | Particulars of mortgage/charge (5 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Full group accounts made up to 30 April 1997 (31 pages) |
19 February 1998 | Full group accounts made up to 30 April 1997 (31 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
26 October 1997 | £ nc 5000000/25000000 15/10/97 (1 page) |
26 October 1997 | £ nc 5000000/25000000 15/10/97 (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
26 February 1997 | Full group accounts made up to 30 April 1996 (25 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 16/08/96; full list of members
|
13 August 1996 | Return made up to 16/08/96; full list of members
|
15 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (8 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (8 pages) |
17 February 1993 | Full accounts made up to 30 April 1992 (17 pages) |
17 February 1993 | Full accounts made up to 30 April 1992 (17 pages) |
5 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
5 March 1992 | Full accounts made up to 30 April 1991 (18 pages) |
27 November 1991 | £ nc 2000000/5000000 21/11/91 (1 page) |
27 November 1991 | £ nc 2000000/5000000 21/11/91 (1 page) |
21 December 1990 | Full accounts made up to 30 April 1990 (18 pages) |
21 December 1990 | Full accounts made up to 30 April 1990 (18 pages) |
11 August 1989 | Full group accounts made up to 30 April 1989 (25 pages) |
11 August 1989 | Return made up to 20/07/89; full list of members (6 pages) |
11 August 1989 | Full group accounts made up to 30 April 1989 (25 pages) |
11 August 1989 | Return made up to 20/07/89; full list of members (6 pages) |
12 December 1988 | £ nc 100/2000000 (1 page) |
12 December 1988 | £ nc 100/2000000 (1 page) |
4 November 1986 | Resolution passed on (3 pages) |
4 November 1986 | Resolution passed on (3 pages) |
19 September 1986 | Registered office changed on 19/09/86 from: unit no 1 baston street darlington co durham (1 page) |
19 September 1986 | Registered office changed on 19/09/86 from: unit no 1 baston street darlington co durham (1 page) |
10 September 1986 | Company name changed noble self drive LIMITED\certificate issued on 10/09/86 (2 pages) |
10 September 1986 | Company name changed noble self drive LIMITED\certificate issued on 10/09/86 (2 pages) |
26 August 1983 | Company name changed\certificate issued on 26/08/83 (2 pages) |
26 August 1983 | Company name changed\certificate issued on 26/08/83 (2 pages) |
22 January 1982 | Memorandum of association (5 pages) |
22 January 1982 | Memorandum of association (5 pages) |
7 July 1981 | Company name changed\certificate issued on 07/07/81 (2 pages) |
7 July 1981 | Company name changed\certificate issued on 07/07/81 (2 pages) |
7 September 1979 | Company name changed\certificate issued on 07/09/79 (2 pages) |
7 September 1979 | Company name changed\certificate issued on 07/09/79 (2 pages) |
2 July 1979 | Incorporation (15 pages) |
2 July 1979 | Certificate of incorporation (1 page) |
2 July 1979 | Incorporation (15 pages) |
2 July 1979 | Certificate of incorporation (1 page) |