Company NameNorthgate Vehicle Sales Limited
Company StatusActive
Company Number02337128
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 2 months ago)
Previous NameMailchance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameGary Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(20 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 4 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(31 years, 1 month 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(33 years, 2 months after company formation)
Appointment Duration1 year, 11 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 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 1999)
RoleOperations Director
Correspondence AddressBrooklands House
Pipe Gate
Market Drayton
Shropshire
TF9 4HA
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameAlan Thomas Noble
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThe Lindens 34 Carmel Road South
Darlington
County Durham
DL3 8DJ
Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Jeffrey Edward Mann
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NamePaul Cavanagh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(12 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2009)
RoleManager
Correspondence Address3 Honister Drive
Fulwell
Sunderland
SR5 1PA
Director NameMr John Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(14 years after company formation)
Appointment Duration10 years, 1 month (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(14 years 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 Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed11 January 2017(27 years, 12 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
Appointed23 February 2017(28 years, 1 month 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 James Benjamin Feller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(29 years, 4 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
Director NameMr Frank Mahon Hayes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2018(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(31 years, 4 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

Websitewww.northgatevehiclesales.co.uk/

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£124,583,000
Net Worth£3

Accounts

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

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

28 April 2011Delivered on: 9 May 2011
Satisfied on: 12 August 2013
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
10 September 2009Delivered on: 28 September 2009
Satisfied on: 12 August 2013
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
10 July 2009Delivered on: 23 July 2009
Satisfied on: 12 August 2013
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
16 June 1999Delivered on: 24 June 1999
Satisfied on: 21 January 2005
Persons entitled: Clydesdale 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
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 (except for any liability which if secured by this deed would constitute unlawful financial assistance under sections 151 and 152 of the companies act 1985).
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
3 August 1998Delivered on: 15 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: 13 August 1998
Satisfied on: 20 December 2001
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
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 May 1989Delivered on: 16 June 1989
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

Filing History

24 November 2020Full accounts made up to 30 April 2020 (15 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)
21 May 2020Confirmation statement made on 14 May 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 (15 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 30 April 2018 (14 pages)
23 August 2018Termination of appointment of Jeffrey Edward Mann as a director on 31 July 2018 (1 page)
6 July 2018Appointment of Mr Frank Mahon Hayes as a director on 6 July 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mr James Benjamin Feller as a director on 14 May 2018 (2 pages)
11 December 2017Full accounts made up to 30 April 2017 (13 pages)
11 December 2017Full accounts made up to 30 April 2017 (13 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)
20 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
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)
27 February 2017Appointment of Miss Katie Laura Wood as a director on 23 February 2017 (2 pages)
27 February 2017Appointment of Miss Katie Laura Wood as a director on 23 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 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)
10 November 2016Full accounts made up to 30 April 2016 (14 pages)
10 November 2016Full accounts made up to 30 April 2016 (14 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)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
11 April 2016Termination of appointment of Michael Derek Willink as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of Michael Derek Willink as a director on 31 March 2016 (1 page)
28 November 2015Full accounts made up to 30 April 2015 (11 pages)
28 November 2015Full accounts made up to 30 April 2015 (11 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(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 2
(4 pages)
18 November 2014Full accounts made up to 30 April 2014 (10 pages)
18 November 2014Full accounts made up to 30 April 2014 (10 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
12 August 2013Satisfaction of charge 9 in full (1 page)
12 August 2013Satisfaction of charge 7 in full (1 page)
12 August 2013Satisfaction of charge 8 in full (1 page)
12 August 2013Satisfaction of charge 8 in full (1 page)
12 August 2013Satisfaction of charge 9 in full (1 page)
12 August 2013Satisfaction of charge 7 in full (1 page)
20 May 2013Director's details changed for Mr Jeffrey Edward Mann 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 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Jeffrey Edward Mann on 30 April 2013 (2 pages)
20 May 2013Director's details changed for Gary Sullivan on 30 April 2013 (2 pages)
20 May 2013Director's details changed for Gary Sullivan on 30 April 2013 (2 pages)
23 April 2013Appointment of Mr Michael Derek Willink as a director (2 pages)
23 April 2013Appointment of Mr Michael Derek Willink as a director (2 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)
15 November 2012Full accounts made up to 30 April 2012 (10 pages)
15 November 2012Full accounts made up to 30 April 2012 (10 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 30 April 2011 (10 pages)
27 October 2011Full accounts made up to 30 April 2011 (10 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interests, amendment, intercreditor, supplementental and facility agreements and deed of confirmation 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interests, amendment, intercreditor, supplementental and facility agreements and deed of confirmation 18/04/2011
(1 page)
9 May 2011Particulars of a mortgage or charge / charge no: 9 (43 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 9 (43 pages)
14 March 2011Memorandum and Articles of Association (11 pages)
14 March 2011Memorandum and Articles of Association (11 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicate facility agreement consolidated guarantee debenture intercreditor agreement dirs authority dirs infringmrnt of duty 06/07/2009
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicate facility agreement consolidated guarantee debenture intercreditor agreement dirs authority dirs infringmrnt of duty 06/07/2009
(3 pages)
13 October 2010Full accounts made up to 30 April 2010 (10 pages)
13 October 2010Full accounts made up to 30 April 2010 (10 pages)
11 May 2010Director's details changed for John Richard Fleet on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for John Richard Fleet on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jeffrey Edward Mann on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Jeffrey Edward Mann on 30 April 2010 (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
29 January 2010Appointment of Gary Sullivan as a director (2 pages)
29 January 2010Appointment of Gary Sullivan as a director (2 pages)
18 January 2010Termination of appointment of Paul Cavanagh as a director (1 page)
18 January 2010Termination of appointment of Paul Cavanagh as a director (1 page)
6 October 2009Full accounts made up to 30 April 2009 (10 pages)
6 October 2009Full accounts made up to 30 April 2009 (10 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 8 (16 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 8 (16 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / paul cavanagh / 01/08/2008 (1 page)
12 May 2009Director's change of particulars / paul cavanagh / 01/08/2008 (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
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)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
27 February 2006Full accounts made up to 30 April 2005 (11 pages)
27 February 2006Full accounts made up to 30 April 2005 (11 pages)
4 August 2005Return made up to 30/04/05; full list of members (3 pages)
4 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)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (13 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 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)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
22 February 2002Full accounts made up to 30 April 2001 (13 pages)
22 February 2002Full accounts made up to 30 April 2001 (13 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. 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)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
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)
24 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
21 January 1999Full accounts made up to 30 April 1998 (13 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
21 August 1998Particulars of mortgage/charge (7 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
15 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
19 February 1998Full accounts made up to 30 April 1997 (13 pages)
19 February 1998Full accounts made up to 30 April 1997 (13 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 April 1996 (13 pages)
13 February 1997Full accounts made up to 30 April 1996 (13 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (13 pages)
15 February 1996Full accounts made up to 30 April 1995 (13 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 February 1993Full accounts made up to 30 April 1992 (14 pages)
18 February 1993Full accounts made up to 30 April 1992 (14 pages)
5 March 1992Full accounts made up to 30 April 1991 (16 pages)
5 March 1992Full accounts made up to 30 April 1991 (16 pages)
21 December 1990Full accounts made up to 30 April 1990 (16 pages)
21 December 1990Full accounts made up to 30 April 1990 (16 pages)
18 April 1989Company name changed\certificate issued on 18/04/89 (2 pages)
18 April 1989Company name changed\certificate issued on 18/04/89 (2 pages)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 January 1989Incorporation (18 pages)
20 January 1989Incorporation (18 pages)