Company NameBrookside (1998) Limited
Company StatusActive
Company Number04261427
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Previous NameHowper 380 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(17 years, 7 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 Robert James Christopher Mycock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsnap Cottage
45 Old Road
Mottram
Cheshire
SK14 6LW
Secretary NameTracey Jane Mycock
NationalityBritish
StatusResigned
Appointed08 April 2002(8 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressDewsnap Cottage
45 Old Road
Mottram
Cheshire
SK14 6LW
Director NameDonald Arthur Francis Pickering
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2011)
RoleAccountant
Correspondence Address23 Longwood Drive
Sutton In Ashfield
Nottinghamshire
NG17 1NH
Director NameMrs Linda Jayne Temprell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JB
Director NameMr Christopher Boot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address180 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JB
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed29 November 2013(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitenottinghamvolkswagen.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

75k at £1Bristol Street Fourth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

23 June 2011Delivered on: 2 July 2011
Satisfied on: 8 January 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 January 2010Delivered on: 1 February 2010
Satisfied on: 8 January 2014
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets present and future (including uncalled capital).
Fully Satisfied
22 June 2007Delivered on: 28 June 2007
Satisfied on: 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a unit b bleinham court, bleinham park, nottingham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 August 2005Delivered on: 25 August 2005
Satisfied on: 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 March 2002Delivered on: 19 March 2002
Satisfied on: 13 September 2013
Persons entitled: Ronald Arthur Smith and Karen Ann Smith

Classification: Rent deposit deed
Secured details: £7,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account.
Fully Satisfied
4 December 2001Delivered on: 7 December 2001
Satisfied on: 25 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 2001Delivered on: 5 December 2001
Satisfied on: 8 January 2014
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Fully Satisfied
3 December 2001Delivered on: 5 December 2001
Satisfied on: 26 March 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to brookside (1998) limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of brookside (1998) limited to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied

Filing History

9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
18 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
18 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
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)
29 June 2020Confirmation statement made on 29 June 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)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
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)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Bristol Street Fourth Investments Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Bristol Street Fourth Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 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 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 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)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,000
(5 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 75,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 75,000
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
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)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
4 December 2014Full accounts made up to 28 February 2014 (18 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,000
(5 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Satisfaction of charge 7 in full (4 pages)
8 January 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Satisfaction of charge 7 in full (4 pages)
10 December 2013Register inspection address has been changed (1 page)
10 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
3 December 2013Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page)
3 December 2013Appointment of Karen Anderson as a secretary (1 page)
3 December 2013Registered office address changed from , 180 Loughborough Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7JB on 3 December 2013 (1 page)
3 December 2013Appointment of Karen Anderson as a secretary (1 page)
2 December 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Appointment of David Paul Crane as a director (2 pages)
2 December 2013Termination of appointment of Linda Temprell as a director (1 page)
2 December 2013Termination of appointment of Robert Mycock as a director (1 page)
2 December 2013Appointment of Karen Anderson as a director (2 pages)
2 December 2013Appointment of Mr Robert Thomas Forrester as a director (2 pages)
2 December 2013Termination of appointment of Tracey Mycock as a secretary (1 page)
2 December 2013Appointment of David Paul Crane as a director (2 pages)
2 December 2013Appointment of Michael Sherwin as a director (2 pages)
2 December 2013Appointment of Michael Sherwin as a director (2 pages)
2 December 2013Appointment of Karen Anderson as a director (2 pages)
2 December 2013Termination of appointment of Christopher Boot as a director (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Termination of appointment of Christopher Boot as a director (1 page)
2 December 2013Termination of appointment of Tracey Mycock as a secretary (1 page)
2 December 2013Termination of appointment of Robert Mycock as a director (1 page)
2 December 2013Termination of appointment of Linda Temprell as a director (1 page)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mr Christopher Boot as a director (2 pages)
1 May 2012Appointment of Mr Christopher Boot as a director (2 pages)
12 January 2012Appointment of Mrs Linda Jayne Temprell as a director (2 pages)
12 January 2012Termination of appointment of Donald Pickering as a director (1 page)
12 January 2012Appointment of Mrs Linda Jayne Temprell as a director (2 pages)
12 January 2012Termination of appointment of Donald Pickering as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
4 September 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Registered office changed on 20/10/05 from: vernon road, basford, nottingham, NG6 0AA (1 page)
20 October 2005Registered office changed on 20/10/05 from: vernon road, basford, nottingham, NG6 0AA (1 page)
25 August 2005Particulars of mortgage/charge (6 pages)
25 August 2005Particulars of mortgage/charge (6 pages)
1 August 2005Auditor's resignation (1 page)
1 August 2005Auditor's resignation (1 page)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 May 2005Full accounts made up to 31 December 2004 (21 pages)
24 May 2005Full accounts made up to 31 December 2004 (21 pages)
20 July 2004Full accounts made up to 31 December 2003 (22 pages)
20 July 2004Full accounts made up to 31 December 2003 (22 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2003Full accounts made up to 31 December 2002 (21 pages)
1 June 2003Full accounts made up to 31 December 2002 (21 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
30 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(6 pages)
30 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(6 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire (1 page)
17 April 2002Registered office changed on 17/04/02 from: 252 upper third street, grafton gate east, central milton keynes, buckinghamshire (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Ad 07/12/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
3 January 2002Ad 07/12/01--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Particulars of mortgage/charge (7 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 November 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
12 October 2001Registered office changed on 12/10/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
8 October 2001Company name changed howper 380 LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed howper 380 LIMITED\certificate issued on 08/10/01 (2 pages)
30 July 2001Incorporation (41 pages)
30 July 2001Incorporation (41 pages)