Company NameNorthgate Vehicle Hire Limited
DirectorsPhilip James Vincent and Martin Ward
Company StatusActive
Company Number01434157
CategoryPrivate Limited Company
Incorporation Date2 July 1979(44 years, 9 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameCharles Granville Hart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressBrooklands House
Pipe Gate
Market Drayton
Shropshire
TF9 4HA
Director NameFrank Michael Waring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 1999)
RoleCompany Director
Correspondence AddressNorth Springs Bedham
Fittleworth
Pulborough
West Sussex
RH20 1JP
Director NameDudley Stuart Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 1998)
RoleChartered Accountant
Correspondence AddressTaleworth House
10 Taleworth Road
Ashtead
Surrey
KT21 2PT
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameAlan Thomas Noble
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilling Hall
Gilling West
Richmond
North Yorkshire
DL10 5JG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed16 August 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameJohn Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address6 Wells Green
Barton
North Yorkshire
DL10 6NH
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed04 February 1998(18 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr John Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(19 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Simon Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(25 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Nicholas Stephen Skillman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Ian Moffat
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JF
Scotland
Director NameMr Donal Joyce
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 May 2005(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Liberty Gardens
Bristol
Avon
BS1 6JW
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gareth Mark Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Ross Clarkson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(32 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Dylan Glynn Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Edward Aston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed11 January 2017(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMrs Katie Laura Tasker-Wood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Frank Mahon Hayes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2017(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr James Benjamin Feller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP

Contact

Websitenorthgatevehiclehire.co.uk
Telephone01325 467558
Telephone regionDarlington

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£275,640,000
Gross Profit£98,518,000
Net Worth£48,365,000
Cash£10,534,000
Current Liabilities£76,554,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

2 May 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 1990Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1987Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1981Delivered 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 2022Delivered 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 2022Delivered on: 1 February 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Outstanding

Filing History

24 November 2020Full accounts made up to 30 April 2020 (27 pages)
2 June 2020Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a director on 31 May 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Frank Mahon Hayes as a director on 1 May 2020 (1 page)
25 February 2020Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages)
1 November 2019Termination of appointment of James Benjamin Feller as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Philip James Vincent as a director on 1 November 2019 (2 pages)
14 October 2019Full accounts made up to 30 April 2019 (25 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 30 April 2018 (24 pages)
14 May 2018Appointment of Mr James Benjamin Feller as a director on 14 May 2018 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 April 2017 (23 pages)
7 December 2017Full accounts made up to 30 April 2017 (23 pages)
24 October 2017Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages)
24 October 2017Director's details changed for Miss Katie Laura Wood on 14 October 2017 (2 pages)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
29 September 2017Termination of appointment of Mark Allan Hunt as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Mark Allan Hunt as a director on 29 September 2017 (1 page)
9 June 2017Appointment of Mr Frank Mahon Hayes as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Frank Mahon Hayes as a director on 8 June 2017 (2 pages)
6 June 2017Termination of appointment of Edward Aston as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Edward Aston as a director on 6 June 2017 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 February 2017Termination of appointment of David Henderson as a director on 21 February 2017 (1 page)
23 February 2017Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages)
23 February 2017Termination of appointment of David Henderson as a director on 21 February 2017 (1 page)
23 February 2017Appointment of Miss Katie Laura Wood as a director on 21 February 2017 (2 pages)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
10 November 2016Full accounts made up to 30 April 2016 (28 pages)
10 November 2016Full accounts made up to 30 April 2016 (28 pages)
22 September 2016Registered 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 2016Registered 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 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000,000
(4 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000,000
(4 pages)
29 March 2016Appointment of Mr Edward Aston as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Mr Edward Aston as a director on 22 March 2016 (2 pages)
28 November 2015Full accounts made up to 30 April 2015 (22 pages)
28 November 2015Full accounts made up to 30 April 2015 (22 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
17 August 2015Resolutions
  • RES13 ‐ Re-company business 27/07/2015
(2 pages)
8 August 2015Satisfaction of charge 31 in full (4 pages)
8 August 2015Satisfaction of charge 34 in full (4 pages)
8 August 2015Satisfaction of charge 32 in full (4 pages)
8 August 2015Satisfaction of charge 014341570037 in full (4 pages)
8 August 2015Satisfaction of charge 31 in full (4 pages)
8 August 2015Satisfaction of charge 33 in full (4 pages)
8 August 2015Satisfaction of charge 014341570037 in full (4 pages)
8 August 2015Satisfaction of charge 34 in full (4 pages)
8 August 2015Satisfaction of charge 32 in full (4 pages)
8 August 2015Satisfaction of charge 014341570036 in full (4 pages)
8 August 2015Satisfaction of charge 014341570036 in full (4 pages)
8 August 2015Satisfaction of charge 33 in full (4 pages)
8 August 2015Satisfaction of charge 35 in full (4 pages)
8 August 2015Satisfaction of charge 35 in full (4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000,000
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000,000
(4 pages)
9 January 2015Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Mark Allan Hunt as a director on 1 January 2015 (2 pages)
18 November 2014Full accounts made up to 30 April 2014 (22 pages)
18 November 2014Full accounts made up to 30 April 2014 (22 pages)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
20 June 2014Registration of charge 014341570037 (83 pages)
20 June 2014Registration of charge 014341570037 (83 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20,000,000
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20,000,000
(4 pages)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
18 October 2013Full accounts made up to 30 April 2013 (23 pages)
18 October 2013Full accounts made up to 30 April 2013 (23 pages)
22 May 2013Termination of appointment of Dylan Jones as a director (1 page)
22 May 2013Termination of appointment of Dylan Jones as a director (1 page)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Registration of charge 014341570036 (158 pages)
3 May 2013Registration of charge 014341570036 (158 pages)
28 March 2013Termination of appointment of John Fleet as a director (1 page)
28 March 2013Termination of appointment of John Fleet as a director (1 page)
7 February 2013Termination of appointment of Simon Ridley as a director (1 page)
7 February 2013Termination of appointment of Simon Ridley as a director (1 page)
15 November 2012Full accounts made up to 30 April 2012 (23 pages)
15 November 2012Full accounts made up to 30 April 2012 (23 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Gareth Jones as a director (1 page)
5 January 2012Termination of appointment of Gareth Jones as a director (1 page)
27 October 2011Full accounts made up to 30 April 2011 (22 pages)
27 October 2011Full accounts made up to 30 April 2011 (22 pages)
13 October 2011Appointment of Mr Dylan Glynn Jones as a director (2 pages)
13 October 2011Appointment of Mr Dylan Glynn Jones as a director (2 pages)
1 September 2011Appointment of Mr David Henderson as a director (2 pages)
1 September 2011Appointment of Mr David Henderson as a director (2 pages)
23 June 2011Termination of appointment of Christopher Muir as a director (1 page)
23 June 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest, amendment,intercreditor, supplemental, share charge and facility agreement, deed of confirmation 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest, amendment,intercreditor, supplemental, share charge and facility agreement, deed of confirmation 18/04/2011
(1 page)
9 May 2011Particulars of a mortgage or charge / charge no: 35 (43 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 35 (43 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 34 (19 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 34 (19 pages)
14 March 2011Memorandum and Articles of Association (7 pages)
14 March 2011Memorandum and Articles of Association (7 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement debenture cons guarantee intercreditor agreem dirs authority dirs infringment 06/07/2009
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement debenture cons guarantee intercreditor agreem dirs authority dirs infringment 06/07/2009
(3 pages)
26 January 2011Termination of appointment of Ross Clarkson as a director (1 page)
26 January 2011Termination of appointment of Ross Clarkson as a director (1 page)
13 October 2010Full accounts made up to 30 April 2010 (23 pages)
13 October 2010Full accounts made up to 30 April 2010 (23 pages)
24 August 2010Termination of appointment of Nicholas Skillman as a director (1 page)
24 August 2010Termination of appointment of Nicholas Skillman as a director (1 page)
18 May 2010Full accounts made up to 30 April 2009 (22 pages)
18 May 2010Full accounts made up to 30 April 2009 (22 pages)
17 May 2010Director's details changed for Gareth Mark Jones on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Simon Ridley on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Director's details changed for Nicholas Skillman on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Skillman on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Gareth Mark Jones on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Simon Ridley on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ross Clarkson on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ross Clarkson on 30 April 2010 (2 pages)
17 May 2010Director's details changed for John Richard Fleet on 30 April 2010 (2 pages)
17 May 2010Director's details changed for John Richard Fleet on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
9 April 2010Termination of appointment of Alan Noble as a director (1 page)
9 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Termination of appointment of Alan Noble as a director (1 page)
9 April 2010Termination of appointment of Stephen Smith as a director (1 page)
9 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 September 2009Particulars of a mortgage or charge / charge no: 33 (26 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 33 (26 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 32 (10 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 32 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 31 (19 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 31 (19 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (6 pages)
12 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
12 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
27 March 2009Full accounts made up to 30 April 2008 (22 pages)
27 March 2009Full accounts made up to 30 April 2008 (22 pages)
19 November 2008Appointment terminated director ian moffat (1 page)
19 November 2008Appointment terminated director ian moffat (1 page)
21 October 2008Director appointed ross clarkson (1 page)
21 October 2008Director appointed ross clarkson (1 page)
13 May 2008Return made up to 30/04/08; full list of members (6 pages)
13 May 2008Return made up to 30/04/08; full list of members (6 pages)
12 February 2008Memorandum and Articles of Association (7 pages)
12 February 2008Memorandum and Articles of Association (7 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Full accounts made up to 30 April 2007 (23 pages)
7 January 2008Full accounts made up to 30 April 2007 (23 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director resigned (1 page)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
16 January 2007Full accounts made up to 30 April 2006 (24 pages)
16 January 2007Full accounts made up to 30 April 2006 (24 pages)
15 June 2006Return made up to 30/04/06; full list of members (3 pages)
15 June 2006Return made up to 30/04/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
17 October 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
17 October 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
17 August 2005Return made up to 30/04/05; full list of members (3 pages)
17 August 2005Return made up to 30/04/05; full list of members (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (22 pages)
2 November 2004Particulars of mortgage/charge (22 pages)
26 October 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
26 October 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
24 May 2004Return made up to 30/04/04; full list of members (9 pages)
24 May 2004Return made up to 30/04/04; full list of members (9 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
10 April 2004Particulars of mortgage/charge (22 pages)
10 April 2004Particulars of mortgage/charge (22 pages)
27 February 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
27 February 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
10 May 2003Return made up to 30/04/03; full list of members (9 pages)
10 May 2003Return made up to 30/04/03; full list of members (9 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
18 October 2001Group of companies' accounts made up to 30 April 2001 (16 pages)
29 May 2001Return made up to 30/04/01; full list of members (8 pages)
29 May 2001Return made up to 30/04/01; full list of members (8 pages)
6 March 2001Full group accounts made up to 30 April 2000 (29 pages)
6 March 2001Full group accounts made up to 30 April 2000 (29 pages)
5 December 2000Company name changed northgate motor holdings LIMITED\certificate issued on 06/12/00 (2 pages)
5 December 2000Company name changed northgate motor holdings LIMITED\certificate issued on 06/12/00 (2 pages)
15 August 2000Ad 29/10/97--------- £ si 15000000@1 (2 pages)
15 August 2000Ad 29/10/97--------- £ si 15000000@1 (2 pages)
22 May 2000Return made up to 30/04/00; full list of members (8 pages)
22 May 2000Return made up to 30/04/00; full list of members (8 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 16/08/99; full list of members (8 pages)
13 September 1999Return made up to 16/08/99; full list of members (8 pages)
6 September 1999Full group accounts made up to 30 April 1999 (29 pages)
6 September 1999Full group accounts made up to 30 April 1999 (29 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Full group accounts made up to 30 April 1998 (28 pages)
21 January 1999Full group accounts made up to 30 April 1998 (28 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
19 August 1998Particulars of mortgage/charge (5 pages)
19 August 1998Particulars of mortgage/charge (5 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
19 February 1998Full group accounts made up to 30 April 1997 (31 pages)
19 February 1998Full group accounts made up to 30 April 1997 (31 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
26 February 1997Full group accounts made up to 30 April 1996 (25 pages)
26 February 1997Full group accounts made up to 30 April 1996 (25 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1996Full accounts made up to 30 April 1995 (18 pages)
15 February 1996Full accounts made up to 30 April 1995 (18 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
18 September 1995Return made up to 16/08/95; no change of members (8 pages)
18 September 1995Return made up to 16/08/95; no change of members (8 pages)
17 February 1993Full accounts made up to 30 April 1992 (17 pages)
17 February 1993Full accounts made up to 30 April 1992 (17 pages)
5 March 1992Full accounts made up to 30 April 1991 (18 pages)
5 March 1992Full 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 1990Full accounts made up to 30 April 1990 (18 pages)
21 December 1990Full accounts made up to 30 April 1990 (18 pages)
11 August 1989Full group accounts made up to 30 April 1989 (25 pages)
11 August 1989Return made up to 20/07/89; full list of members (6 pages)
11 August 1989Full group accounts made up to 30 April 1989 (25 pages)
11 August 1989Return 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 1986Resolution passed on (3 pages)
4 November 1986Resolution passed on (3 pages)
19 September 1986Registered office changed on 19/09/86 from: unit no 1 baston street darlington co durham (1 page)
19 September 1986Registered office changed on 19/09/86 from: unit no 1 baston street darlington co durham (1 page)
10 September 1986Company name changed noble self drive LIMITED\certificate issued on 10/09/86 (2 pages)
10 September 1986Company name changed noble self drive LIMITED\certificate issued on 10/09/86 (2 pages)
26 August 1983Company name changed\certificate issued on 26/08/83 (2 pages)
26 August 1983Company name changed\certificate issued on 26/08/83 (2 pages)
22 January 1982Memorandum of association (5 pages)
22 January 1982Memorandum of association (5 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
7 September 1979Company name changed\certificate issued on 07/09/79 (2 pages)
7 September 1979Company name changed\certificate issued on 07/09/79 (2 pages)
2 July 1979Incorporation (15 pages)
2 July 1979Certificate of incorporation (1 page)
2 July 1979Incorporation (15 pages)
2 July 1979Certificate of incorporation (1 page)