Company NameVertu Motors (Durham) Limited
Company StatusActive
Company Number02747080
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameJonathan Thomas Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address39 Cannon Street
St Albans
Hertfordshire
AL3 5JR
Director NameAndrew David Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address1 Chantry Close
Woburn Sands
Milton Keynes
Bedfordshire
MK17 8UB
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year after company formation)
Appointment Duration3 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Director NameMr Richard Malcolm Patrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Meadows
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Director NameAngela Margaret Patrick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Meadows
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Secretary NameMr Richard Malcolm Patrick
NationalityBritish
StatusResigned
Appointed21 December 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Meadows
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed22 February 2011(18 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2007)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websitevertuhonda.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

229.3k at £1Vertu Motors (Vmc) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

1 May 2000Delivered on: 19 May 2000
Satisfied on: 24 February 2011
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of each or any deeds, instruments, drafts, cheques, notes, acceptances, bills of exchange, letters of credit, agreements or any other arrangements whatsoever.
Particulars: Including any uncalled capital. A firstspecific charge all "charged property" (. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
1 May 2000Delivered on: 11 May 2000
Satisfied on: 24 May 2007
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 on west side of douglas close preston farm industrial estate,stockton on tees,cleveland; t/no ce 123506. 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
4 December 1992Delivered on: 18 December 1992
Satisfied on: 9 June 2000
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 situate and k/a site 8 haugh lane indusrial estate,hexham. T/n-ND66257. The plant machinery fixtures and fittings, furniture, equipment, implements and utensils of the company.
Fully Satisfied
27 November 1992Delivered on: 3 December 1992
Satisfied on: 24 February 2011
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1992Delivered on: 26 November 1992
Satisfied on: 24 May 2007
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

31 August 2023Confirmation statement made on 21 August 2023 with updates (3 pages)
31 August 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
13 October 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
24 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
24 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
23 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
23 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
23 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
23 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 August 2016Register inspection address has been changed from C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 August 2016Register inspection address has been changed from C/O C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 229,250
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 229,250
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
5 December 2014Accounts made up to 28 February 2014 (10 pages)
5 December 2014Accounts made up to 28 February 2014 (10 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 229,250
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 229,250
(5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 229,250
(5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 229,250
(5 pages)
2 September 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
2 September 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 29 February 2012 (18 pages)
6 July 2012Full accounts made up to 29 February 2012 (18 pages)
23 August 2011Director's details changed for Karen Anderson on 21 August 2011 (2 pages)
23 August 2011Director's details changed for Michael Sherwin on 21 August 2011 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Robert Thomas Forrester on 21 August 2011 (2 pages)
23 August 2011Director's details changed for David Paul Crane on 21 August 2011 (2 pages)
23 August 2011Director's details changed for David Paul Crane on 21 August 2011 (2 pages)
23 August 2011Director's details changed for Michael Sherwin on 21 August 2011 (2 pages)
23 August 2011Director's details changed for Robert Thomas Forrester on 21 August 2011 (2 pages)
23 August 2011Director's details changed for Karen Anderson on 21 August 2011 (2 pages)
9 March 2011Appointment of Karen Anderson as a secretary (3 pages)
9 March 2011Appointment of Karen Anderson as a secretary (3 pages)
4 March 2011Termination of appointment of Angela Patrick as a director (2 pages)
4 March 2011Termination of appointment of Richard Patrick as a director (2 pages)
4 March 2011Termination of appointment of Richard Patrick as a secretary (2 pages)
4 March 2011Termination of appointment of Richard Patrick as a director (2 pages)
4 March 2011Appointment of David Paul Crane as a director (3 pages)
4 March 2011Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Richard Patrick as a secretary (2 pages)
4 March 2011Appointment of Michael Sherwin as a director (3 pages)
4 March 2011Termination of appointment of Angela Patrick as a director (2 pages)
4 March 2011Appointment of David Paul Crane as a director (3 pages)
4 March 2011Appointment of Karen Anderson as a director (3 pages)
4 March 2011Appointment of Karen Anderson as a director (3 pages)
4 March 2011Appointment of Michael Sherwin as a director (3 pages)
4 March 2011Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages)
3 March 2011Appointment of Robert Thomas Forrester as a director (3 pages)
3 March 2011Appointment of Robert Thomas Forrester as a director (3 pages)
1 March 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
1 March 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
25 February 2011Company name changed patrick (holdings) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
25 February 2011Auditor's resignation (1 page)
25 February 2011Auditor's resignation (1 page)
25 February 2011Sect 519 (1 page)
25 February 2011Company name changed patrick (holdings) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Sect 519 (1 page)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 21/08/09; full list of members (3 pages)
4 September 2009Return made up to 21/08/09; full list of members (3 pages)
3 September 2009Director's change of particulars / michael patrick / 01/08/2009 (1 page)
3 September 2009Director's change of particulars / michael patrick / 01/08/2009 (1 page)
20 May 2009Memorandum and Articles of Association (15 pages)
20 May 2009Memorandum and Articles of Association (15 pages)
15 May 2009Company name changed patrick (stockton) LIMITED\certificate issued on 18/05/09 (2 pages)
15 May 2009Company name changed patrick (stockton) LIMITED\certificate issued on 18/05/09 (2 pages)
1 October 2008Return made up to 21/08/08; full list of members (4 pages)
1 October 2008Return made up to 21/08/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of debenture register (1 page)
16 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008£ ic 231566/229250 21/12/07 £ sr 2316@1=2316 (1 page)
22 January 2008Registered office changed on 22/01/08 from: 4 chiswell street london EC1Y 4UP (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008£ ic 231566/229250 21/12/07 £ sr 2316@1=2316 (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 4 chiswell street london EC1Y 4UP (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
14 September 2007Return made up to 21/08/07; full list of members (7 pages)
14 September 2007Return made up to 21/08/07; full list of members (7 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Auditor's resignation (1 page)
25 April 2007Auditor's resignation (1 page)
25 October 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
11 September 2006£ sr 9132@1 20/04/06 (1 page)
11 September 2006£ sr 9132@1 20/04/06 (1 page)
11 September 2006Return made up to 21/08/06; full list of members (7 pages)
21 September 2005£ sr 2316@1 20/04/05 (1 page)
21 September 2005£ sr 2316@1 20/04/05 (1 page)
21 September 2005Return made up to 21/08/05; full list of members (7 pages)
21 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 June 2005£ ic 456250/240698 25/05/05 £ sr [email protected]=215552 (1 page)
6 June 2005£ ic 456250/240698 25/05/05 £ sr [email protected]=215552 (1 page)
27 April 2005£ ic 673001/456250 21/04/05 £ sr 216751@1=216751 (1 page)
27 April 2005£ ic 673001/456250 21/04/05 £ sr 216751@1=216751 (1 page)
27 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2005Declaration of shares redemption:auditor's report (2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2005Declaration of shares redemption:auditor's report (2 pages)
11 January 2005£ ic 791453/673001 30/09/04 £ sr 118452@1=118452 (1 page)
11 January 2005£ ic 791453/673001 30/09/04 £ sr 118452@1=118452 (1 page)
20 August 2004Return made up to 21/08/04; full list of members (7 pages)
20 August 2004Return made up to 21/08/04; full list of members (7 pages)
13 July 2004£ ic 863754/791453 28/05/04 £ sr 72301@1=72301 (1 page)
13 July 2004£ ic 863754/791453 28/05/04 £ sr 72301@1=72301 (1 page)
19 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 October 2003£ ic 1051873/863754 11/09/03 £ sr 188119@1=188119 (1 page)
13 October 2003£ ic 1051873/863754 11/09/03 £ sr 188119@1=188119 (1 page)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (7 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
3 October 2002£ sr 127410@1 05/06/02 (1 page)
3 October 2002£ sr 127410@1 05/06/02 (1 page)
2 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Registered office changed on 02/06/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
2 June 2002Registered office changed on 02/06/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
21 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
11 April 2002Ad 01/10/01--------- £ si 154250@1=154250 £ ic 343784/498034 (2 pages)
11 April 2002Nc inc already adjusted 01/10/01 (1 page)
11 April 2002Ad 01/10/01--------- £ si 749283@1=749283 £ ic 498034/1247317 (2 pages)
11 April 2002Nc inc already adjusted 01/10/01 (1 page)
11 April 2002Statement of affairs (31 pages)
11 April 2002Ad 01/10/01--------- £ si 154250@1=154250 £ ic 343784/498034 (2 pages)
11 April 2002Ad 01/10/01--------- £ si 749283@1=749283 £ ic 498034/1247317 (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 April 2002Statement of affairs (31 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001£ ic 410840/343784 03/10/01 £ sr 67056@1=67056 (1 page)
16 October 2001£ ic 410840/343784 03/10/01 £ sr 67056@1=67056 (1 page)
10 May 2001Ad 01/05/00--------- £ si 100000@1 (2 pages)
10 May 2001Ad 01/05/00--------- £ si 100000@1 (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (24 pages)
28 March 2001Full accounts made up to 31 December 2000 (24 pages)
1 February 2001£ nc 330000/480000 01/05/00 (1 page)
1 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(27 pages)
1 February 2001£ nc 330000/480000 01/05/00 (1 page)
26 January 2001Return made up to 09/09/00; full list of members (6 pages)
26 January 2001Return made up to 09/09/00; full list of members (6 pages)
14 July 2000£ ic 314762/310840 31/05/00 £ sr 3922@1=3922 (1 page)
14 July 2000£ ic 314762/310840 31/05/00 £ sr 3922@1=3922 (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Particulars of mortgage/charge (4 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
10 April 2000Full accounts made up to 31 December 1999 (24 pages)
10 April 2000Full accounts made up to 31 December 1999 (24 pages)
8 October 1999Return made up to 09/09/99; full list of members (6 pages)
8 October 1999Return made up to 09/09/99; full list of members (6 pages)
30 September 1999Company name changed patrick (hexham) LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed patrick (hexham) LIMITED\certificate issued on 01/10/99 (2 pages)
11 August 1999Full accounts made up to 31 December 1998 (21 pages)
11 August 1999Full accounts made up to 31 December 1998 (21 pages)
11 September 1998Return made up to 09/09/98; no change of members (4 pages)
11 September 1998Return made up to 09/09/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 December 1997 (21 pages)
23 March 1998Full accounts made up to 31 December 1997 (21 pages)
10 September 1997Return made up to 14/09/97; no change of members (4 pages)
10 September 1997Return made up to 14/09/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (23 pages)
1 May 1997Full accounts made up to 31 December 1996 (23 pages)
14 January 1997Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF (1 page)
14 January 1997Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
23 June 1996Full accounts made up to 31 December 1995 (22 pages)
23 June 1996Full accounts made up to 31 December 1995 (22 pages)
9 November 1995£ ic 322613/314762 31/10/95 £ sr 7851@1=7851 (1 page)
9 November 1995£ ic 322613/314762 31/10/95 £ sr 7851@1=7851 (1 page)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
13 September 1995Return made up to 14/09/95; change of members (6 pages)
13 September 1995Return made up to 14/09/95; change of members (6 pages)
5 September 1995£ ic 323362/322613 30/07/95 £ sr 749@1=749 (1 page)
5 September 1995£ ic 323362/322613 30/07/95 £ sr 749@1=749 (1 page)
23 May 1995£ ic 324367/323362 28/04/95 £ sr 1005@1=1005 (1 page)
23 May 1995£ ic 324367/323362 28/04/95 £ sr 1005@1=1005 (1 page)
13 April 1995Full accounts made up to 31 December 1994 (20 pages)
13 April 1995Full accounts made up to 31 December 1994 (20 pages)
6 March 1995£ ic 330000/324367 10/02/95 £ sr 5633@1=5633 (1 page)
6 March 1995£ ic 330000/324367 10/02/95 £ sr 5633@1=5633 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 December 1992Particulars of mortgage/charge (5 pages)
3 December 1992Particulars of mortgage/charge (5 pages)
14 September 1992Incorporation (13 pages)
14 September 1992Incorporation (13 pages)