Company NameVehicle Lease And Service Limited
Company StatusActive
Company Number03612397
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameNeil Rutherford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameRichard Ian Murray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(5 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameGareth David Pearson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleHead Of Operational Servs
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Lloyds Court, 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Daniel George Frederick Keating
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameMr Stephen John Lockwood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Stewart Hazon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleGroup Finanical Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameMrs Louise Bennett
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleTreasurer And Investor Reporting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameMr Edward Jack Hill
StatusCurrent
Appointed17 March 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration11 years (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMelchior De Vogue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBraxilian/French
StatusResigned
Appointed08 January 1999(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 1999)
RoleFinance Director
Correspondence Address84 Barnsbury Road
London
N1 0ES
Director NameMr Paul Spencer Wood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 February 2009)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Close
Stannington
Morpeth
Northumberland
NE61 6HS
Director NameDavid Malcolm Swan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 months after company formation)
Appointment Duration2 years (resigned 31 January 2001)
RoleElectrical Engineer
Correspondence Address7 Gainsborough Place
Cramlington
Northumberland
NE23 6QT
Director NameSimon Mark Straw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2000)
RoleGroup Financial Controller
Correspondence Address41 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EZ
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2014)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NamePhilip Vivian Gould
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(7 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 1999)
RolePerformance Improvement Manage
Correspondence Address98 Brocksparkwood
Brentwood
Essex
CM13 2TJ
Director NameJohn Michael Kitchen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleFinancial Controller
Correspondence Address24 The Cloisters
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameAdrian Hudson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2001)
RoleGroup Financial Controller
Correspondence Address26 Kingswell
Morpeth
Northumberland
NE61 2TZ
Director NameBarry Leighton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2004)
RoleSuplly Chain Manager
Correspondence Address31 Sunniside Lane
Cleadon
Sunderland
SR6 7XB
Director NameBarry Leighton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2004)
RoleSuplly Chain Manager
Correspondence Address31 Sunniside Lane
Cleadon
Sunderland
SR6 7XB
Director NameMr John Edward McGovern
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 year, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2020)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameMichael John Leighton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2008)
RoleCommercial Director
Correspondence Address28 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameMark John Horsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressThe Granary St. Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Director NameMatthew Paul Grant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2010)
RoleFinancial Manager
Correspondence Address13 Derwentwater Gardens
Whickham
Newcastle Upon Tyne
NE16 4EY
Secretary NameAlan Hudson James
NationalityBritish
StatusResigned
Appointed15 March 2001(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressHallgarth 14 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameStephen Pickering
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(8 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 2008)
RoleHead Of Operations Serv'S
Correspondence Address97 Alston Crescent
Fulwell
Sunderland
Tyne & Wear
SR6 8NE
Director NameJames William Whittaker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2008)
RoleHead Of Network Operation
Correspondence Address47 Main Street
Osgathorpe
Leicestershire
LE12 9TA
Secretary NameMr Graeme Blackburn
StatusResigned
Appointed18 March 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Director NameDiane Newton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2018)
RoleBusiness Controls & Administration Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameOwen Sutherland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Secretary NameMrs Joanne Wheatley
StatusResigned
Appointed28 April 2014(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.vls-ltd.com/
Telephone0191 2962400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCentre For Advanced Industry 3rd Floor
Coble Dene
Royal Quays
North Tyneside
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

950k at £1Northern Electric PLC
50.00%
Ordinary A
950k at £1Northumbrian Services LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£15,840,206
Net Worth£6,893,599
Cash£1,706,397
Current Liabilities£10,524,195

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

13 March 2003Delivered on: 20 March 2003
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Security by way of assignment of the company's right title and interest in hire agreements referred to in the schedule, together with the benefit of all guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements;. See the mortgage charge document for full details.
Fully Satisfied
21 March 2002Delivered on: 23 March 2002
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Security by way of assignment of the companys right title and interest in hire agreements referred to in the schedule attached to the form 395 together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements... See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Security by way of assignment of the company's right title and interest in the agreements the benefit of all guarantees indmnities, negoitable instruments securities and insurance policies vehicle lease and service limited and northern electric & gas limited and northern electrict PLC for further details of contracts see form 395. see the mortgage charge document for full details.
Fully Satisfied
15 June 2001Delivered on: 19 June 2001
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the agreements referred to in the schedule to the form 395 together with the benefit of all guarantees, indemnities, negotiable instruments securities and insurance policies. See the mortgage charge document for full details.
Fully Satisfied
15 June 2001Delivered on: 19 June 2001
Satisfied on: 31 January 2017
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge all uncalled capital present and future f/h and l/h property, book debts, the benefit of all contracts and engagements. By way of floating security all the and goodwill. Assigns to the chargee all the goodwill together with the bebfit of all licences. Undertaking and all property and assets.
Fully Satisfied
15 September 2000Delivered on: 20 September 2000
Satisfied on: 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Security by way of assignment of the company's right title and interest in the agreements the benefit of all guarantees indmnities, negoitable instruments securities and insurance policies vehicle lease and service limited and northern electric & gas limited and northern electrict PLC for further details of contracts see form 395. see the mortgage charge document for full details.
Fully Satisfied
15 March 2000Delivered on: 18 March 2000
Satisfied on: 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
15 December 1999Delivered on: 21 December 1999
Satisfied on: 31 January 2017
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All uncalled capital and present and future freehold and leasehold property, all present and future book debts together with the benefit of all contracts and engagements, by way of floating security all the undertaking and goodwill and all property assets and rights whatsoever.
Fully Satisfied
29 April 2008Delivered on: 7 May 2008
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contracts and schedules under master leases and VLC1198 contract no. C24811 hirer's name yedl rental expiry 23/05/12 descrip fort transit connect r/s/no. YE07OJR, VLC1206 contract no. C24498 hirer's name ius rental expiry 04/04/12 ford transit mwb r/s/no. YK07HFW, VLC1208 contract number C24687 hirer's name nedl rental expiry 03/05/12 descrip ford ranger r/s/no. NJ07RYY for detailing the other contracts charged please see the form. See image for full details.
Fully Satisfied
29 November 2007Delivered on: 4 December 2007
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in the hire agreements,. See the mortgage charge document for full details.
Fully Satisfied
30 April 2007Delivered on: 4 May 2007
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right,title and interest in hire agreements referred to in schedule 1 and 2 attached together with the benefit of all guarantees,indemnities,negotiable instruments,securities and insurance policies. See the mortgage charge document for full details.
Fully Satisfied
30 May 2006Delivered on: 2 June 2006
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assigments of leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in hire agreements refered to in schedules 1 and 2 attached together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies. See the mortgage charge document for full details.
Fully Satisfied
10 November 2005Delivered on: 23 November 2005
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ford transit mwb reg no. YH54 opx land rover tower reg no. NA54 cdx ford transit connect reg no. NK04 yxt for further details of the vehicles charged please refer to form 395 together with the benefit of all guarantees and insurance policies. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 21 December 2004
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Security by way of assignment of the company's right title and interest in hire agreements referred to in the schedule, together with the benefit of all guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 31 March 2004
Satisfied on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All contracts ans schedules under master leases made between: caledonian environmental treatment services LTD (celts), vehicle lease and service limited, northern electric & gas limited, for details of further agreements charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 December 1999Delivered on: 21 December 1999
Satisfied on: 20 February 2017
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Security by way of assignment of the company's right, title and interest in the agreements referred to in the first schedule (as defined) with benefit of all guarantees, indemnities, negotiable instruments securities and insurance policies taken by the company in connection with the agreemaents. See the mortgage charge document for full details.
Fully Satisfied
30 September 2021Delivered on: 1 October 2021
Persons entitled: Peac (BF1) Limited

Classification: A registered charge
Outstanding
8 January 2021Delivered on: 8 January 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
29 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 21 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 18 September 2018
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 January 2014Delivered on: 11 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2012Delivered on: 1 December 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in hire agreements being contract numbers C41857 nwl, C41858 nwl, C42390 nwl for details of further agreements please see form MG01, the benefit of all guarantees indemnities, negotiable instruments, securities and insurance policies in connection with the agreements see image for full details.
Outstanding
30 April 2012Delivered on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Vauxhall corsa registration-s/no EX61XZY contract no. C41857, vauxhall corsa reg-s/no EX61YAA contract no. C41858, vauxhall astra dsl reg-s/no EX61YCN contract no. C42390 for details of further vehicles charged please refer to form MG01 together with the benefit of all guarantees negotiable instruments securities and insurance policies in connection with the agreements see image for full details.
Outstanding
26 October 2011Delivered on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in hire agreements being all contracts and schedules under master leases made between the company and other companies named in the form MG01 in respect of vehicles listed in the form MG01 see image for full details.
Outstanding
25 May 2011Delivered on: 7 June 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Vauxhall astra dsl s/no EO11HFV vauxhall corsa s/no EO11HFH vauxhall astra dsl s/no EO11HEV for details of further vehicles and other items charged please refer to form MG01 see image for full details.
Outstanding
28 February 2011Delivered on: 15 March 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's right title and interest in hire agreements see image for full details.
Outstanding
13 October 2010Delivered on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in hire agreements. All contracts and schedules under master leases made between vehicle lease and service limited and all or any of caledonian environmental treatment services LTD (celts), ce electric services limited (ce-es), northern electric & gas limited, for details of further agreements charged please refer to form MG01.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the hire agreements being. VLC1740 C32831 nwl mini excavator s/no LK59DZX. VLC1741 C32832 nwl mini excavator LK59DZY. VLC1768 C33342 nwl snow plough attach s/no SNP4401 see image for full details.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the hire agreements being. VLC1629 C32362 ce-es cable drum trailer s/no T084376. VLC1694 C33225 ius bradley oil trl dble s/no T814382. VLC1722 C33241 yedl quad bike trailer s/no T279OFE. For further details of hire equipment charged please refer to the form MG01.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the hire agreements being VLC1510 C32917 yedl man tanker NX59YRL VLC1666 C32888 yedl man crane wagon NX59YRN and VLC1666 C32887 yedl man crane wagon NX59YRO together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the hire agreements being ford transit mwb reg/serial n/o YD59UYR ford transit mwb reg/serial n/o YD59UYF and ford transit connect reg/serial n/o YD59AEG for details of further assets charged please refer to form MG01 together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Right title and interest in the hire agreements being renault grand scenic reg/serial n/o EU59EHR renault megane reg/serial n/o EA59ZWW and renault megane reg/serial n/o EA59ZWX together with all guarantees indemnities negotiatble instruments securities and insurance policies see image for full details.
Outstanding
16 October 2009Delivered on: 29 October 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The hire agreements refered to in schedule 1 and schedule 2; schedule 1 being all contracts made between vehicle lease and service limited and all or any of caledonian environmental treatment services LTD (celts) in respect of vehicles and other items on schedule 2 being pin VLC1452, contract number C30910, hirers name nedl, asset description, man curtainsider, reg/sno.NXO9XZ. See image for full details.
Outstanding
28 May 2009Delivered on: 30 May 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The hire agreements in respect of the vehicles being landrover c/w winch reg: NA08ZGV, contract no-C28229. Iveco 35/10 reg: N5X58DRO, contract no-C29539, iveco 35/10 reg: N5X58DRV, contract no-C29544 (for details of further vehicles please refer to form 395) see image for full details.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The companys right title and interest in hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements see image for full details.
Outstanding
31 July 2008Delivered on: 5 August 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's right,title and interest in hire agreements,together with the benefit of all guarantees,indemnities,negotiable,instruments,securities and insurance policies in connection with the agreements.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (39 pages)
11 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (39 pages)
12 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
17 March 2022Appointment of Mr Edward Jack Hill as a secretary on 17 March 2022 (2 pages)
18 January 2022Termination of appointment of Joanne Wheatley as a secretary on 18 January 2022 (1 page)
1 October 2021Registration of charge 036123970051, created on 30 September 2021 (16 pages)
29 September 2021Full accounts made up to 31 December 2020 (37 pages)
31 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
8 January 2021Registration of charge 036123970050, created on 8 January 2021 (10 pages)
7 January 2021Termination of appointment of John Edward Mcgovern as a director on 31 December 2020 (1 page)
13 October 2020Registration of charge 036123970049, created on 29 September 2020 (21 pages)
23 September 2020Full accounts made up to 31 December 2019 (39 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 February 2020Satisfaction of charge 036123970037 in full (1 page)
5 February 2020Satisfaction of charge 036123970033 in full (1 page)
5 February 2020Satisfaction of charge 036123970034 in full (1 page)
5 February 2020Satisfaction of charge 036123970036 in full (1 page)
5 February 2020Satisfaction of charge 036123970035 in full (1 page)
21 November 2019Director's details changed for Mr Daniel George Frederick Keating on 20 November 2019 (2 pages)
28 August 2019Full accounts made up to 31 December 2018 (37 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 February 2019Registration of charge 036123970048, created on 18 February 2019 (10 pages)
4 February 2019Registration of charge 036123970047, created on 30 January 2019 (17 pages)
18 September 2018Registration of charge 036123970046, created on 18 September 2018 (23 pages)
16 August 2018Full accounts made up to 31 December 2017 (32 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 July 2018Memorandum and Articles of Association (19 pages)
23 July 2018Satisfaction of charge 21 in full (2 pages)
23 July 2018Satisfaction of charge 25 in full (1 page)
23 July 2018Satisfaction of charge 30 in full (2 pages)
23 July 2018Satisfaction of charge 29 in full (1 page)
23 July 2018Satisfaction of charge 27 in full (1 page)
23 July 2018Satisfaction of charge 31 in full (2 pages)
23 July 2018Satisfaction of charge 26 in full (2 pages)
23 July 2018Satisfaction of charge 24 in full (1 page)
23 July 2018Satisfaction of charge 28 in full (1 page)
23 July 2018Satisfaction of charge 23 in full (2 pages)
23 July 2018Satisfaction of charge 22 in full (2 pages)
23 July 2018Satisfaction of charge 036123970032 in full (1 page)
17 July 2018Change of details for Northumbrian Water Group Commercial Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Termination of appointment of Diane Newton as a director on 13 March 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 February 2017Satisfaction of charge 19 in full (2 pages)
20 February 2017Satisfaction of charge 4 in full (2 pages)
20 February 2017Satisfaction of charge 10 in full (2 pages)
20 February 2017Satisfaction of charge 15 in full (1 page)
20 February 2017Satisfaction of charge 20 in full (2 pages)
20 February 2017Satisfaction of charge 1 in full (2 pages)
20 February 2017Satisfaction of charge 13 in full (2 pages)
20 February 2017Satisfaction of charge 17 in full (1 page)
20 February 2017Satisfaction of charge 10 in full (2 pages)
20 February 2017Satisfaction of charge 14 in full (2 pages)
20 February 2017Satisfaction of charge 20 in full (2 pages)
20 February 2017Satisfaction of charge 12 in full (2 pages)
20 February 2017Satisfaction of charge 8 in full (2 pages)
20 February 2017Satisfaction of charge 12 in full (2 pages)
20 February 2017Satisfaction of charge 15 in full (1 page)
20 February 2017Satisfaction of charge 13 in full (2 pages)
20 February 2017Satisfaction of charge 11 in full (2 pages)
20 February 2017Satisfaction of charge 17 in full (1 page)
20 February 2017Satisfaction of charge 1 in full (2 pages)
20 February 2017Satisfaction of charge 18 in full (2 pages)
20 February 2017Satisfaction of charge 8 in full (2 pages)
20 February 2017Satisfaction of charge 6 in full (2 pages)
20 February 2017Satisfaction of charge 7 in full (2 pages)
20 February 2017Satisfaction of charge 7 in full (2 pages)
20 February 2017Satisfaction of charge 19 in full (2 pages)
20 February 2017Satisfaction of charge 3 in full (2 pages)
20 February 2017Satisfaction of charge 16 in full (2 pages)
20 February 2017Satisfaction of charge 16 in full (2 pages)
20 February 2017Satisfaction of charge 11 in full (2 pages)
20 February 2017Satisfaction of charge 6 in full (2 pages)
20 February 2017Satisfaction of charge 14 in full (2 pages)
20 February 2017Satisfaction of charge 18 in full (2 pages)
20 February 2017Satisfaction of charge 9 in full (2 pages)
20 February 2017Satisfaction of charge 4 in full (2 pages)
20 February 2017Satisfaction of charge 3 in full (2 pages)
20 February 2017Satisfaction of charge 9 in full (2 pages)
31 January 2017Satisfaction of charge 5 in full (2 pages)
31 January 2017Satisfaction of charge 2 in full (2 pages)
31 January 2017Satisfaction of charge 5 in full (2 pages)
31 January 2017Satisfaction of charge 2 in full (2 pages)
25 November 2016Registration of charge 036123970045, created on 22 November 2016 (12 pages)
25 November 2016Registration of charge 036123970045, created on 22 November 2016 (12 pages)
25 November 2016Registration of charge 036123970044, created on 22 November 2016 (15 pages)
25 November 2016Registration of charge 036123970044, created on 22 November 2016 (15 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
4 August 2016Full accounts made up to 31 December 2015 (31 pages)
4 August 2016Full accounts made up to 31 December 2015 (31 pages)
14 June 2016Registration of charge 036123970043, created on 31 May 2016 (20 pages)
14 June 2016Registration of charge 036123970043, created on 31 May 2016 (20 pages)
14 June 2016Registration of charge 036123970042, created on 31 May 2016 (22 pages)
14 June 2016Registration of charge 036123970042, created on 31 May 2016 (22 pages)
7 April 2016Appointment of Mrs Louise Bennett as a director on 24 March 2016 (2 pages)
7 April 2016Appointment of Mrs Louise Bennett as a director on 24 March 2016 (2 pages)
6 April 2016Termination of appointment of Owen Sutherland as a director on 23 March 2016 (1 page)
6 April 2016Termination of appointment of Owen Sutherland as a director on 23 March 2016 (1 page)
5 January 2016Registration of charge 036123970041, created on 23 December 2015 (12 pages)
5 January 2016Registration of charge 036123970040, created on 23 December 2015 (14 pages)
5 January 2016Registration of charge 036123970040, created on 23 December 2015 (14 pages)
5 January 2016Registration of charge 036123970041, created on 23 December 2015 (12 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,900,000
(11 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,900,000
(11 pages)
13 July 2015Full accounts made up to 31 December 2014 (29 pages)
13 July 2015Full accounts made up to 31 December 2014 (29 pages)
22 June 2015Registration of charge 036123970038, created on 19 June 2015 (13 pages)
22 June 2015Registration of charge 036123970038, created on 19 June 2015 (13 pages)
22 June 2015Registration of charge 036123970039, created on 19 June 2015 (12 pages)
22 June 2015Registration of charge 036123970039, created on 19 June 2015 (12 pages)
18 February 2015Director's details changed for Mr John Edward Mcgovern on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr John Edward Mcgovern on 18 February 2015 (2 pages)
6 November 2014Registration of charge 036123970036, created on 3 November 2014 (11 pages)
6 November 2014Registration of charge 036123970036, created on 3 November 2014 (11 pages)
6 November 2014Registration of charge 036123970037, created on 3 November 2014 (11 pages)
6 November 2014Registration of charge 036123970036, created on 3 November 2014 (11 pages)
6 November 2014Registration of charge 036123970037, created on 3 November 2014 (11 pages)
6 November 2014Registration of charge 036123970037, created on 3 November 2014 (11 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,900,000
(11 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,900,000
(11 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
24 June 2014Registration of charge 036123970034 (12 pages)
24 June 2014Registration of charge 036123970034 (12 pages)
24 June 2014Registration of charge 036123970035 (12 pages)
24 June 2014Registration of charge 036123970035 (12 pages)
6 May 2014Appointment of Mrs Joanne Wheatley as a secretary (2 pages)
6 May 2014Appointment of Mrs Joanne Wheatley as a secretary (2 pages)
9 April 2014Appointment of Owen Sutherland as a director (3 pages)
9 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
9 April 2014Appointment of Owen Sutherland as a director (3 pages)
9 April 2014Termination of appointment of Paul Ainsley as a director (2 pages)
4 March 2014Termination of appointment of Graeme Blackburn as a secretary (1 page)
4 March 2014Termination of appointment of Graeme Blackburn as a secretary (1 page)
11 January 2014Registration of charge 036123970033 (17 pages)
11 January 2014Registration of charge 036123970033 (17 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,900,000
(10 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,900,000
(10 pages)
26 July 2013Full accounts made up to 31 December 2012 (29 pages)
26 July 2013Full accounts made up to 31 December 2012 (29 pages)
3 July 2013Registration of charge 036123970032 (17 pages)
3 July 2013Registration of charge 036123970032 (17 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
10 August 2012Director's details changed for Stewart Hazon on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
10 August 2012Director's details changed for Stewart Hazon on 10 August 2012 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (29 pages)
3 July 2012Full accounts made up to 31 December 2011 (29 pages)
21 June 2012Registered office address changed from , Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH on 21 June 2012 (1 page)
21 June 2012Registered office address changed from , Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH on 21 June 2012 (1 page)
14 June 2012Appointment of Diane Newton as a director (3 pages)
14 June 2012Appointment of Diane Newton as a director (3 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 30 (13 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 30 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
5 August 2011Full accounts made up to 31 December 2010 (28 pages)
5 August 2011Full accounts made up to 31 December 2010 (28 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
18 March 2011Appointment of Mr Graeme Blackburn as a secretary (1 page)
18 March 2011Termination of appointment of Alan James as a secretary (1 page)
18 March 2011Appointment of Mr Graeme Blackburn as a secretary (1 page)
18 March 2011Termination of appointment of Alan James as a secretary (1 page)
15 March 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
24 August 2010Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Bsc Msc Daniel George Frederick Keating on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Neil Rutherford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Neil Rutherford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Neil Rutherford on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Richard Ian Murray on 1 August 2010 (2 pages)
23 August 2010Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages)
23 August 2010Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Gareth David Pearson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for John Edward Mcgovern on 1 August 2010 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
24 June 2010Full accounts made up to 31 December 2009 (29 pages)
15 June 2010Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages)
15 June 2010Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages)
15 June 2010Director's details changed for Gareth David Pearson on 8 June 2010 (5 pages)
4 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
4 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
26 March 2010Appointment of Stewart Hazon as a director (3 pages)
26 March 2010Appointment of Stewart Hazon as a director (3 pages)
25 March 2010Termination of appointment of Matthew Grant as a director (1 page)
25 March 2010Termination of appointment of Matthew Grant as a director (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 25 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 22 (10 pages)
2 November 2009Appointment of Stephen John Lockwood as a director (3 pages)
2 November 2009Appointment of Stephen John Lockwood as a director (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 20 (10 pages)
20 October 2009Termination of appointment of Kenneth Linge as a director (1 page)
20 October 2009Termination of appointment of Kenneth Linge as a director (1 page)
1 September 2009Return made up to 10/08/09; full list of members (6 pages)
1 September 2009Return made up to 10/08/09; full list of members (6 pages)
3 July 2009Full accounts made up to 31 December 2008 (29 pages)
3 July 2009Full accounts made up to 31 December 2008 (29 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
6 March 2009Director appointed daniel george frederick keating (2 pages)
6 March 2009Director appointed daniel george frederick keating (2 pages)
27 February 2009Appointment terminated director paul wood (1 page)
27 February 2009Appointment terminated director paul wood (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
22 October 2008Director appointed gareth david pearson (2 pages)
22 October 2008Director appointed gareth david pearson (2 pages)
20 October 2008Appointment terminated director james whittaker (1 page)
20 October 2008Appointment terminated director james whittaker (1 page)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 17 (9 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 17 (9 pages)
25 June 2008Full accounts made up to 31 December 2007 (26 pages)
25 June 2008Full accounts made up to 31 December 2007 (26 pages)
10 June 2008Director appointed james william whittaker (2 pages)
10 June 2008Director appointed james william whittaker (2 pages)
13 May 2008Secretary's change of particulars / alan james / 02/05/2008 (1 page)
13 May 2008Appointment terminated director stephen pickering (1 page)
13 May 2008Appointment terminated director stephen pickering (1 page)
13 May 2008Secretary's change of particulars / alan james / 02/05/2008 (1 page)
13 May 2008Appointment terminated director michael leighton (1 page)
13 May 2008Appointment terminated director michael leighton (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
6 September 2007Return made up to 10/08/07; no change of members (10 pages)
6 September 2007Return made up to 10/08/07; no change of members (10 pages)
4 September 2007Full accounts made up to 31 December 2006 (26 pages)
4 September 2007Full accounts made up to 31 December 2006 (26 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 10/08/06; full list of members (10 pages)
12 September 2006Return made up to 10/08/06; full list of members (10 pages)
7 September 2006Full accounts made up to 31 December 2005 (26 pages)
7 September 2006Full accounts made up to 31 December 2005 (26 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
14 September 2005Return made up to 10/08/05; full list of members (10 pages)
14 September 2005Return made up to 10/08/05; full list of members (10 pages)
16 August 2005Full accounts made up to 31 December 2004 (25 pages)
16 August 2005Full accounts made up to 31 December 2004 (25 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
20 September 2004Full accounts made up to 31 December 2003 (25 pages)
20 September 2004Full accounts made up to 31 December 2003 (25 pages)
2 September 2004Return made up to 10/08/04; full list of members (10 pages)
2 September 2004Return made up to 10/08/04; full list of members (10 pages)
31 March 2004Particulars of mortgage/charge (10 pages)
31 March 2004Particulars of mortgage/charge (10 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
26 August 2003Return made up to 10/08/03; full list of members (10 pages)
26 August 2003Return made up to 10/08/03; full list of members (10 pages)
29 July 2003Full accounts made up to 31 December 2002 (26 pages)
29 July 2003Full accounts made up to 31 December 2002 (26 pages)
20 March 2003Particulars of mortgage/charge (10 pages)
20 March 2003Particulars of mortgage/charge (10 pages)
23 September 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(10 pages)
23 September 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(10 pages)
6 September 2002Full accounts made up to 31 December 2001 (24 pages)
6 September 2002Full accounts made up to 31 December 2001 (24 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
3 January 2002Particulars of mortgage/charge (17 pages)
3 January 2002Particulars of mortgage/charge (17 pages)
3 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
15 August 2001Full accounts made up to 31 December 2000 (22 pages)
15 August 2001Full accounts made up to 31 December 2000 (22 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (10 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (22 pages)
13 June 2000Full accounts made up to 31 December 1999 (22 pages)
8 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
8 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
21 December 1999Particulars of mortgage/charge (18 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (18 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 10/08/99; full list of members (13 pages)
20 August 1999Return made up to 10/08/99; full list of members (13 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
15 May 1999Statement of affairs (15 pages)
15 May 1999Statement of affairs (15 pages)
15 May 1999Ad 08/01/99-05/05/99 £ si 949999@1=949999 £ ic 950001/1900000 (2 pages)
15 May 1999Statement of affairs (15 pages)
15 May 1999Ad 08/01/99-05/05/99 £ si 949999@1=949999 £ ic 950001/1900000 (2 pages)
15 May 1999Ad 08/01/99-05/05/99 £ si 950000@1=950000 £ ic 1/950001 (2 pages)
15 May 1999Ad 08/01/99-05/05/99 £ si 950000@1=950000 £ ic 1/950001 (2 pages)
15 May 1999Statement of affairs (15 pages)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 May 1999Memorandum and Articles of Association (18 pages)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 May 1999Memorandum and Articles of Association (18 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 January 1999Registered office changed on 18/01/99 from: st ann's wharf, 112 quayside, newcastle upon tyne, NE99 1SB (1 page)
18 January 1999£ nc 100/10000000 08/01/99 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: st ann's wharf, 112 quayside, newcastle upon tyne, NE99 1SB (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999£ nc 100/10000000 08/01/99 (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
18 January 1999New director appointed (2 pages)
25 November 1998Company name changed crossco (360) LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed crossco (360) LIMITED\certificate issued on 26/11/98 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (4 pages)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (4 pages)
10 August 1998Incorporation (17 pages)
10 August 1998Incorporation (17 pages)