Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2007(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2008(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
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(22 years, 7 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 | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Patrick Joseph Smiley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Secretary Name | Patrick Joseph Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenswood Augustus Road Birmingham B15 3LN |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbourne Vale House Bradbourne Road Sevenoaks Kent TN13 3QB |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 07 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Mr Raymond Thorne |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peckwater Eddystone Road, Thurlestone Kingsbridge Devon TQ7 3NU |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(13 years, 7 months after company formation) |
Appointment Duration | 9 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 | 25 February 2010(13 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2001) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2002) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.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 |
3.2m at £0.1 | Vertu Motors (Property) LTD 79.97% Ordinary |
---|---|
801.5k at £0.1 | Vertu Motors (Property) LTD 20.03% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 1 June 2002 Persons entitled: Bsg International PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as brismoco limited) and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture. 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 |
4 April 1997 | Delivered on: 14 April 1997 Satisfied on: 3 April 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe 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: All used motor vehicles which are from time to time during the continuance of this security in the possession of the borrower. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 April 2007 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 16 March 2001 Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders Classification: Group debenture Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed 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 |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
---|---|
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
21 July 2023 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 032313950007 in full (1 page) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
15 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 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) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
16 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
11 July 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 April 2017 | Registration of charge 032313950007, created on 10 April 2017 (8 pages) |
12 April 2017 | Registration of charge 032313950007, created on 10 April 2017 (8 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (2 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 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 | 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) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 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) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
1 August 2013 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
1 August 2013 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
31 July 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 | 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 | Annual return made up to 30 July 2013 with a full list of shareholders
|
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) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom (1 page) |
18 December 2012 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom (1 page) |
17 December 2012 | Register(s) moved to registered office address (1 page) |
17 December 2012 | Register(s) moved to registered office address (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
31 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 July 2012 | Register inspection address has been changed (1 page) |
31 July 2012 | Register(s) moved to registered inspection location (1 page) |
31 July 2012 | Register inspection address has been changed (1 page) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Karen Anderson on 30 July 2011 (1 page) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Secretary's details changed for Karen Anderson on 30 July 2011 (1 page) |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Michael Sherwin on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for David Paul Crane on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for David Paul Crane on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Karen Anderson on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Michael Sherwin on 30 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Karen Anderson on 30 July 2011 (2 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (13 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (13 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (14 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (14 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 (19 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (19 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (20 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
1 April 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (13 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (13 pages) |
29 August 2006 | £ nc 3042000/412440 30/05/06 (1 page) |
29 August 2006 | £ nc 3042000/412440 30/05/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 30/07/05; no change of members (9 pages) |
11 August 2005 | Return made up to 30/07/05; no change of members (9 pages) |
11 August 2005 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 30/07/04; no change of members (9 pages) |
15 October 2004 | Return made up to 30/07/04; no change of members (9 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
14 September 2004 | £ ic 400253/400153 27/08/04 £ sr [email protected]=100 (2 pages) |
14 September 2004 | £ ic 400253/400153 27/08/04 £ sr [email protected]=100 (2 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
15 August 2003 | Return made up to 30/07/03; full list of members (15 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (15 pages) |
2 March 2003 | Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253 (2 pages) |
2 March 2003 | Ad 31/01/03--------- £ si [email protected]=13500 £ ic 386753/400253 (2 pages) |
2 March 2003 | Secretary's particulars changed (1 page) |
2 March 2003 | Secretary's particulars changed (1 page) |
1 March 2003 | £ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000 (1 page) |
1 March 2003 | £ ic 3016213/386753 31/01/03 £ sr [email protected]=2457460 £ sr [email protected]=172000 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
3 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
3 January 2003 | Director resigned (1 page) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of debenture register (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Location of register of directors' interests (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Location of debenture register (1 page) |
15 August 2002 | Return made up to 30/07/02; no change of members (10 pages) |
15 August 2002 | Return made up to 30/07/02; no change of members (10 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (13 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (13 pages) |
11 June 2001 | Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed bristol street holdings LIMITED\certificate issued on 11/06/01 (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (31 pages) |
25 August 2000 | Return made up to 30/07/00; change of members (8 pages) |
25 August 2000 | Return made up to 30/07/00; change of members (8 pages) |
27 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
27 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (10 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (10 pages) |
4 November 1998 | Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213 (3 pages) |
4 November 1998 | Ad 20/10/98--------- £ si [email protected]=10273 £ ic 3005940/3016213 (3 pages) |
27 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
27 August 1998 | Return made up to 30/07/98; no change of members (6 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (5 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (5 pages) |
17 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
17 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
22 August 1997 | Ad 03/04/97--------- £ si [email protected] (2 pages) |
22 August 1997 | Ad 03/04/97--------- £ si [email protected] (2 pages) |
31 July 1997 | New director appointed (5 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (5 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 3 colmore circus birmingham B4 6BH (1 page) |
6 June 1997 | Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940 (6 pages) |
6 June 1997 | Ad 21/05/97--------- £ si [email protected]=56380 £ ic 2941560/2997940 (6 pages) |
18 April 1997 | £ nc 1000/342440 03/04/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association (41 pages) |
18 April 1997 | Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560 (4 pages) |
18 April 1997 | £ nc 1000/342440 03/04/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | S-div 03/04/97 (1 page) |
18 April 1997 | £ nc 342440/3042000 04/04/97 (1 page) |
18 April 1997 | £ nc 342440/3042000 04/04/97 (1 page) |
18 April 1997 | Ad 04/04/97--------- £ si [email protected]=2457560 £ si [email protected]=172000 £ ic 312000/2941560 (4 pages) |
18 April 1997 | Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000 (2 pages) |
18 April 1997 | S-div 03/04/97 (1 page) |
18 April 1997 | Ad 03/04/97--------- £ si [email protected]=311997 £ ic 3/312000 (2 pages) |
18 April 1997 | New director appointed (4 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association (41 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Company name changed brismoco LIMITED\certificate issued on 14/04/97 (2 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
11 April 1997 | Company name changed brismoco LIMITED\certificate issued on 14/04/97 (2 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
9 April 1997 | Particulars of mortgage/charge (8 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Memorandum and Articles of Association (7 pages) |
25 March 1997 | Memorandum and Articles of Association (7 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
25 March 1997 | Resolutions
|
31 January 1997 | Company name changed pinco 813 LIMITED\certificate issued on 03/02/97 (2 pages) |
31 January 1997 | Company name changed pinco 813 LIMITED\certificate issued on 03/02/97 (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (4 pages) |
27 August 1996 | Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 August 1996 | Secretary resigned (4 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | Ad 15/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (1 page) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (1 page) |
30 July 1996 | Incorporation (14 pages) |
30 July 1996 | Incorporation (14 pages) |