Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Jonathan Thomas Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Cannon Street St Albans Hertfordshire AL3 5JR |
Director Name | Andrew David Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | 1 Chantry Close Woburn Sands Milton Keynes Bedfordshire MK17 8UB |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year after company formation) |
Appointment Duration | 3 months (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Director Name | Mr Richard Malcolm Patrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Meadows Bournmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Director Name | Angela Margaret Patrick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Meadows Bournmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Secretary Name | Mr Richard Malcolm Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Meadows Bournmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2007) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | vertuhonda.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
229.3k at £1 | Vertu Motors (Vmc) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
1 May 2000 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
31 August 2023 | Confirmation statement made on 21 August 2023 with updates (3 pages) |
---|---|
31 August 2023 | Register 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 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
10 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
13 October 2022 | Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
18 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
18 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
24 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
24 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
24 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
17 August 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
23 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
23 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
23 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
23 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
23 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
24 August 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
5 December 2014 | Accounts made up to 28 February 2014 (10 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (10 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
2 September 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
23 August 2011 | Director's details changed for Karen Anderson on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Michael Sherwin on 21 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Robert Thomas Forrester on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for David Paul Crane on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for David Paul Crane on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Michael Sherwin on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Robert Thomas Forrester on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Karen Anderson on 21 August 2011 (2 pages) |
9 March 2011 | Appointment of Karen Anderson as a secretary (3 pages) |
9 March 2011 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2011 | Termination of appointment of Angela Patrick as a director (2 pages) |
4 March 2011 | Termination of appointment of Richard Patrick as a director (2 pages) |
4 March 2011 | Termination of appointment of Richard Patrick as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Richard Patrick as a director (2 pages) |
4 March 2011 | Appointment of David Paul Crane as a director (3 pages) |
4 March 2011 | Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages) |
4 March 2011 | Termination of appointment of Richard Patrick as a secretary (2 pages) |
4 March 2011 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2011 | Termination of appointment of Angela Patrick as a director (2 pages) |
4 March 2011 | Appointment of David Paul Crane as a director (3 pages) |
4 March 2011 | Appointment of Karen Anderson as a director (3 pages) |
4 March 2011 | Appointment of Karen Anderson as a director (3 pages) |
4 March 2011 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2011 | Registered office address changed from 8 the Meadows Bournemoor Houghton Le Spring DH4 6HG on 4 March 2011 (2 pages) |
3 March 2011 | Appointment of Robert Thomas Forrester as a director (3 pages) |
3 March 2011 | Appointment of Robert Thomas Forrester as a director (3 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 February 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 February 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
25 February 2011 | Company name changed patrick (holdings) LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Sect 519 (1 page) |
25 February 2011 | Company name changed patrick (holdings) LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Sect 519 (1 page) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Richard Malcolm Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Angela Margaret Patrick on 1 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / michael patrick / 01/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / michael patrick / 01/08/2009 (1 page) |
20 May 2009 | Memorandum and Articles of Association (15 pages) |
20 May 2009 | Memorandum and Articles of Association (15 pages) |
15 May 2009 | Company name changed patrick (stockton) LIMITED\certificate issued on 18/05/09 (2 pages) |
15 May 2009 | Company name changed patrick (stockton) LIMITED\certificate issued on 18/05/09 (2 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | £ ic 231566/229250 21/12/07 £ sr 2316@1=2316 (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 4 chiswell street london EC1Y 4UP (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | £ ic 231566/229250 21/12/07 £ sr 2316@1=2316 (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 4 chiswell street london EC1Y 4UP (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Auditor's resignation (1 page) |
25 April 2007 | Auditor's resignation (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
11 September 2006 | Return 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 2006 | Return 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 2005 | Return made up to 21/08/05; full list of members (7 pages) |
21 September 2005 | Return 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 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Declaration of shares redemption:auditor's report (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Declaration 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 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 August 2004 | Return 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 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 April 2004 | Group 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 2003 | Return made up to 21/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
28 July 2003 | Group 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 2002 | Return made up to 23/08/02; full list of members
|
2 September 2002 | Return made up to 23/08/02; full list of members
|
2 June 2002 | Registered office changed on 02/06/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
11 April 2002 | Ad 01/10/01--------- £ si 154250@1=154250 £ ic 343784/498034 (2 pages) |
11 April 2002 | Nc inc already adjusted 01/10/01 (1 page) |
11 April 2002 | Ad 01/10/01--------- £ si 749283@1=749283 £ ic 498034/1247317 (2 pages) |
11 April 2002 | Nc inc already adjusted 01/10/01 (1 page) |
11 April 2002 | Statement of affairs (31 pages) |
11 April 2002 | Ad 01/10/01--------- £ si 154250@1=154250 £ ic 343784/498034 (2 pages) |
11 April 2002 | Ad 01/10/01--------- £ si 749283@1=749283 £ ic 498034/1247317 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Statement of affairs (31 pages) |
11 April 2002 | Resolutions
|
27 October 2001 | Return made up to 09/09/01; full list of members
|
27 October 2001 | Return made up to 09/09/01; full list of members
|
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 2001 | Ad 01/05/00--------- £ si 100000@1 (2 pages) |
10 May 2001 | Ad 01/05/00--------- £ si 100000@1 (2 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (24 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (24 pages) |
1 February 2001 | £ nc 330000/480000 01/05/00 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | £ nc 330000/480000 01/05/00 (1 page) |
26 January 2001 | Return made up to 09/09/00; full list of members (6 pages) |
26 January 2001 | Return 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 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (24 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (24 pages) |
8 October 1999 | Return made up to 09/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 09/09/99; full list of members (6 pages) |
30 September 1999 | Company name changed patrick (hexham) LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed patrick (hexham) LIMITED\certificate issued on 01/10/99 (2 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
11 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
10 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
23 June 1996 | Full 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 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
13 September 1995 | Return 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 1995 | Full accounts made up to 31 December 1994 (20 pages) |
13 April 1995 | Full 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 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 December 1992 | Particulars of mortgage/charge (5 pages) |
3 December 1992 | Particulars of mortgage/charge (5 pages) |
14 September 1992 | Incorporation (13 pages) |
14 September 1992 | Incorporation (13 pages) |