Company NameBSH Pension Trustee Limited
Company StatusActive
Company Number03365822
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Previous NamePinco 930 Limited

Business Activity

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

Directors

Director NameElaine Louise Cole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameRachel Jane Mann
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
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(21 years, 10 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 NameMr Kenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameStephen John Rowe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(26 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMichael Robert Jessop
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressJacks Barn Henley Road
Great Alne
Stratford Upon Avon
England And Wales
B49 6HX
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2006)
RoleChief Excecutive
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed25 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(9 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 11 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Geoffrey Charles Tedstone
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2008)
RoleAccountant
Correspondence AddressHighlands 43 Beecher Street
Halesowen
West Midlands
B63 2DP
Director NameGary Alan Shearer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameCatherine Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 January 2023)
RoleGroup Aftersales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameJohn Ayres
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2020)
RoleVehicle Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameBridge Trustees Limited (Corporation)
StatusResigned
Appointed07 February 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2010)
Correspondence Address115 Colmore Road
Birmingham
West Midlands
B3 3AL
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitevertumotors.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

1 at £1Bristol Street Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
2 August 2023Appointment of Stephen John Rowe as a director on 26 July 2023 (2 pages)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Catherine Thompson as a director on 12 January 2023 (1 page)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
31 March 2022Appointment of Mr Kenneth Lever as a director on 25 March 2022 (2 pages)
2 February 2022Termination of appointment of William Moore Teasdale as a director on 13 December 2021 (1 page)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
20 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
20 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
4 September 2020Termination of appointment of John Ayres as a director on 26 August 2020 (1 page)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
8 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Karen Anderson as a director on 11 April 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 May 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 October 2017Appointment of John Ayres as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of John Ayres as a director on 10 October 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (139 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (139 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(7 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
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 (122 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (122 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
10 September 2015Appointment of Rachel Jane Mann as a director on 25 August 2015 (3 pages)
10 September 2015Appointment of Catherine Thompson as a director on 25 August 2015 (3 pages)
10 September 2015Appointment of Catherine Thompson as a director on 25 August 2015 (3 pages)
10 September 2015Appointment of Rachel Jane Mann as a director on 25 August 2015 (3 pages)
2 June 2015Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015 (1 page)
2 June 2015Termination of appointment of Patrick Joseph Smiley as a director on 5 April 2015 (1 page)
2 June 2015Termination of appointment of Patrick Joseph Smiley as a director on 5 April 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)
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)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
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)
17 July 2014Termination of appointment of Gary Alan Shearer as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Gary Alan Shearer as a director on 17 July 2014 (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders (6 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
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 filing of accounts for period ending 28/02/13 (1 page)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
7 May 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)
7 May 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)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
30 October 2012Accounts made up to 29 February 2012 (6 pages)
30 October 2012Accounts made up to 29 February 2012 (6 pages)
9 May 2012Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages)
9 May 2012Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Gary Alan Shearer on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Karen Anderson on 6 May 2012 (2 pages)
9 May 2012Director's details changed for William Moore Teasdale on 6 May 2012 (2 pages)
9 May 2012Secretary's details changed for Karen Anderson on 6 May 2012 (1 page)
9 May 2012Director's details changed for Patrick Joseph Smiley on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Elaine Louise Cole on 6 May 2012 (2 pages)
18 November 2011Termination of appointment of Michael Robert Jessop as a director on 31 October 2011 (2 pages)
18 November 2011Termination of appointment of Michael Robert Jessop as a director on 31 October 2011 (2 pages)
18 November 2011Termination of appointment of Michael Jessop as a director (2 pages)
4 August 2011Accounts made up to 28 February 2011 (6 pages)
4 August 2011Accounts made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
28 October 2010Accounts made up to 28 February 2010 (6 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
28 October 2010Accounts made up to 28 February 2010 (6 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
6 April 2010Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from C/O Bristol Street Motors Limited Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 February 2010Resolutions
  • RES13 ‐ Company business 05/10/2009
(2 pages)
3 February 2010Resolutions
  • RES13 ‐ Company business 05/10/2009
(2 pages)
1 February 2010Termination of appointment of Bridge Trustees Limited as a director (2 pages)
1 February 2010Termination of appointment of Bridge Trustees Limited as a director (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts made up to 28 February 2009 (6 pages)
26 November 2009Accounts made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages)
26 October 2009Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for William Moore Teasdale on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
16 June 2009Director appointed elaine louise cole (2 pages)
16 June 2009Director appointed gary alan shearer (2 pages)
16 June 2009Director appointed gary alan shearer (2 pages)
16 June 2009Director appointed elaine louise cole (2 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 November 2008Accounts made up to 29 February 2008 (6 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
26 November 2008Accounts made up to 29 February 2008 (6 pages)
4 November 2008Appointment terminated director geoffrey tedstone (1 page)
4 November 2008Appointment terminated director geoffrey tedstone (1 page)
7 May 2008Return made up to 06/05/08; full list of members (5 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Return made up to 06/05/08; full list of members (5 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
18 April 2008Director's change of particulars / eversheds pension trustees LIMITED (no 20600168) / 22/06/2007 (1 page)
18 April 2008Director's change of particulars / eversheds pension trustees LIMITED (no 20600168) / 22/06/2007 (1 page)
3 April 2008Registered office changed on 03/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
3 April 2008Registered office changed on 03/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
2 April 2008Director's change of particulars / michael jessop / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / michael jessop / 01/04/2008 (1 page)
17 March 2008Return made up to 06/05/07; full list of members (4 pages)
17 March 2008Return made up to 06/05/07; full list of members (4 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New secretary appointed (2 pages)
1 April 2007Accounts made up to 31 December 2006 (7 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 April 2007Accounts made up to 31 December 2006 (7 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2007Memorandum and Articles of Association (6 pages)
27 February 2007Memorandum and Articles of Association (6 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 November 2006Accounts made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 06/05/06; full list of members (8 pages)
17 May 2006Return made up to 06/05/06; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts made up to 31 December 2004 (6 pages)
1 November 2005Accounts made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 06/05/05; full list of members (8 pages)
9 June 2005Return made up to 06/05/05; full list of members (8 pages)
17 September 2004Accounts made up to 31 December 2003 (6 pages)
17 September 2004Accounts made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 06/05/04; full list of members (8 pages)
19 May 2004Return made up to 06/05/04; full list of members (8 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 October 2003Accounts made up to 31 December 2002 (6 pages)
13 October 2003Accounts made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 06/05/03; full list of members (8 pages)
30 June 2003Return made up to 06/05/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Accounts made up to 31 December 2001 (6 pages)
25 October 2002Accounts made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 October 2002Location of register of directors' interests (1 page)
4 October 2002Location of register of directors' interests (1 page)
4 October 2002Location of debenture register (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of debenture register (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Location of register of members (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
13 June 2002Return made up to 06/05/02; full list of members (8 pages)
13 June 2002Return made up to 06/05/02; full list of members (8 pages)
2 November 2001Accounts made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 06/05/00; full list of members (7 pages)
26 June 2000Return made up to 06/05/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 June 1999Return made up to 06/05/99; no change of members (4 pages)
15 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 06/05/98; full list of members (6 pages)
2 June 1998Return made up to 06/05/98; full list of members (6 pages)
20 October 1997Registered office changed on 20/10/97 from: 3 colmore circus birmingham B4 6BH (1 page)
20 October 1997Registered office changed on 20/10/97 from: 3 colmore circus birmingham B4 6BH (1 page)
16 July 1997Memorandum and Articles of Association (12 pages)
16 July 1997Memorandum and Articles of Association (12 pages)
14 July 1997New director appointed (4 pages)
14 July 1997New director appointed (4 pages)
11 July 1997New director appointed (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (3 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed;new director appointed (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: 41 park square north leeds LS1 2NS (1 page)
10 July 1997Registered office changed on 10/07/97 from: 41 park square north leeds LS1 2NS (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
26 June 1997Company name changed pinco 930 LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed pinco 930 LIMITED\certificate issued on 27/06/97 (2 pages)
6 May 1997Incorporation (17 pages)
6 May 1997Incorporation (17 pages)