Company NameGrantham Motor Company Limited
Company StatusActive
Company Number04722957
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous NameGrantham Motor Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCommercial Director
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
StatusCurrent
Appointed04 July 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameChristopher Leigh Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameLeonardo Caruso
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameIan Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(15 years, 8 months after company formation)
Appointment Duration5 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(15 years, 11 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 David Beswick
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 28 June 2007)
RoleCompany Director
Correspondence Address7 Chaffinch Close
Oakham
Leicestershire
LE15 6BY
Director NameVerity Ann Bryant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 28 June 2007)
RoleAfter Sales Director
Correspondence Address3 Peascliffe Drive
Grantham
Lincolnshire
NG31 8EN
Director NameMr Robert James Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Director NameChristopher Leigh Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 28 June 2007)
RoleVehicle Sales Director
Correspondence Address7 Riber Close
Grantham
Lincolnshire
NG31 8TU
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR
Secretary NameMrs Pearl Diana Scott
NationalityBritish
StatusResigned
Appointed02 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2007)
RoleCompany Director
Correspondence AddressMull House Main Street
Marston
Grantham
Lincolnshire
NG32 2HH
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 10 months after company formation)
Appointment Duration9 years (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
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 10 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 NameSteve Ferry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Gateshead
Tyne And Wear
NE11 0JH
Director NameMr Timothy David Tozer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 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

215k at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Turnover£196,201,000
Gross Profit£21,320,000
Net Worth£6,392,000
Cash£2,047,000
Current Liabilities£21,111,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 June 2007Delivered on: 13 July 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of accession to debenture
Secured details: All monies due or to become due from the company to the benficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 July 2005Delivered on: 29 July 2005
Satisfied on: 5 June 2006
Persons entitled: Honda Motor Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as grantham motor holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the f/h land on the west side of wyberton low road boston lincolnshire t/n LL129707, land and buildings on the south west side of north road retford nottinghamshire, t/n NT353592, the l/h land and buildings at spittlegate great north road grantham t/n LL234105, l/h land on the west side of outer circle road lincoln t/n LL231636, all present and future fittings plant machinery, any investment, any intellectual property, all others assets,. See the mortgage charge document for full details.
Fully Satisfied
15 July 2005Delivered on: 3 August 2005
Satisfied on: 30 June 2007
Persons entitled: Honda Finance Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as grantham motor holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the f/h land on the west side of wyberton low road boston lincolnshire t/n LL129707, land and buildings on the south west side of north road retford nottinghamshire, t/n NT353592, the l/h land and buildings at spittlegate great north road grantham t/n LL234105, l/h land on the west side of outer circle road lincoln t/n LL231636, all present and future fittings plant machinery, any investment, any intellectual property, all others assets,. See the mortgage charge document for full details.
Fully Satisfied
15 July 2005Delivered on: 22 July 2005
Satisfied on: 30 June 2007
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: L/H land at outer circle road, lincoln, LL231636. 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
15 July 2005Delivered on: 22 July 2005
Satisfied on: 30 June 2007
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: L/H land and buildings at spittlegate, great north road, grantham, lincolnshire t/n LL234105. 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
15 July 2005Delivered on: 22 July 2005
Satisfied on: 30 June 2007
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 f/h land being a fuel depot on the west side of wyberton road low road, boston, lincolnshire LL129707. 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
15 July 2005Delivered on: 22 July 2005
Satisfied on: 30 June 2007
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 f/h land at north road, retford, nottinghamshire t/n NT353592. 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
2 June 2003Delivered on: 12 June 2003
Satisfied on: 30 June 2007
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

Filing History

17 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
16 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (20 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
28 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
28 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
28 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
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)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
3 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (17 pages)
3 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
3 December 2018Appointment of Ian Harrison as a director on 1 December 2018 (2 pages)
3 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
3 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
3 December 2018Appointment of Leonardo Caruso as a director on 1 December 2018 (2 pages)
16 November 2018Director's details changed for Christopher Leigh Taylor on 15 November 2018 (2 pages)
23 July 2018Termination of appointment of Timothy David Tozer as a director on 10 July 2018 (1 page)
4 April 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
29 January 2018Director's details changed for Timothy David Tozer on 22 January 2018 (2 pages)
21 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (18 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Audit 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 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
21 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
21 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (18 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 March 2017Satisfaction of charge 8 in full (1 page)
16 March 2017Satisfaction of charge 8 in full (1 page)
9 March 2017Resolutions
  • RES13 ‐ Approval of various agreements as listed 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 March 2017Resolutions
  • RES13 ‐ Approval of various agreements as listed 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 March 2017Registration of charge 047229570009, created on 27 February 2017 (44 pages)
6 March 2017Registration of charge 047229570009, created on 27 February 2017 (44 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (8 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (8 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages)
24 November 2016Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
24 November 2016Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
1 July 2016Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages)
1 July 2016Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 215,000
(8 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 215,000
(8 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)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 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)
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)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 215,000
(8 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 215,000
(8 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 215,000
(8 pages)
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Christopher Leigh Taylor as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Christopher Leigh Taylor as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
5 December 2014Accounts made up to 28 February 2014 (18 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 December 2014Accounts made up to 28 February 2014 (18 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
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)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 215,000
(6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 215,000
(6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 215,000
(6 pages)
8 April 2014Register 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)
8 April 2014Register 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)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit 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 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 215,000.00
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 215,000.00
(4 pages)
16 November 2012Register(s) moved to registered inspection location (1 page)
16 November 2012Register inspection address has been changed (1 page)
16 November 2012Register(s) moved to registered inspection location (1 page)
16 November 2012Register inspection address has been changed (1 page)
6 July 2012Full accounts made up to 29 February 2012 (18 pages)
6 July 2012Full accounts made up to 29 February 2012 (18 pages)
12 April 2012Director's details changed for David Paul Crane on 4 April 2012 (2 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for David Paul Crane on 4 April 2012 (2 pages)
12 April 2012Director's details changed for David Paul Crane on 4 April 2012 (2 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
10 August 2011Full accounts made up to 28 February 2011 (18 pages)
10 August 2011Full accounts made up to 28 February 2011 (18 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 28 February 2010 (18 pages)
17 September 2010Full accounts made up to 28 February 2010 (18 pages)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Karen Anderson on 31 March 2010 (1 page)
4 June 2010Secretary's details changed for Karen Anderson on 31 March 2010 (1 page)
3 June 2010Director's details changed for Robert Thomas Forrester on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Karen Anderson on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Karen Anderson on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Michael Sherwin on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Michael Sherwin on 31 March 2010 (2 pages)
3 June 2010Director's details changed for Robert Thomas Forrester on 31 March 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (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)
20 November 2009Full accounts made up to 28 February 2009 (19 pages)
20 November 2009Full accounts made up to 28 February 2009 (19 pages)
26 October 2009Director's details changed for Robert Thomas Forrester 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 Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester 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)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 April 2009Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
15 April 2009Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175 08/02/2009
(2 pages)
26 November 2008Full accounts made up to 29 February 2008 (21 pages)
26 November 2008Full accounts made up to 29 February 2008 (21 pages)
3 June 2008Return made up to 04/04/08; full list of members (4 pages)
3 June 2008Return made up to 04/04/08; full list of members (4 pages)
15 May 2008Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (1 page)
15 May 2008Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 August 2007Memorandum and Articles of Association (6 pages)
6 August 2007Memorandum and Articles of Association (6 pages)
6 August 2007Notice of assignment of name or new name to shares (2 pages)
6 August 2007Notice of assignment of name or new name to shares (2 pages)
30 July 2007Resolutions
  • RES13 ‐ Prop agree terms approv 26/06/07
(1 page)
30 July 2007Resolutions
  • RES13 ‐ Prop agree terms approv 26/06/07
(1 page)
30 July 2007Resolutions
  • RES13 ‐ Prop agree terms approv 26/06/07
(1 page)
30 July 2007Resolutions
  • RES13 ‐ Prop agree terms approv 26/06/07
(1 page)
28 July 2007New director appointed (4 pages)
28 July 2007New director appointed (4 pages)
27 July 2007£ ic 450000/205000 26/06/07 £ sr 245000@1=245000 (1 page)
27 July 2007£ ic 450000/205000 26/06/07 £ sr 245000@1=245000 (1 page)
26 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 July 2007Declaration of assistance for shares acquisition (10 pages)
16 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Particulars of mortgage/charge (8 pages)
13 July 2007Particulars of mortgage/charge (8 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Auditor's resignation (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o grantham honda tollemache road grantham lincolnshire NG31 7UH (1 page)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Auditor's resignation (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o grantham honda tollemache road grantham lincolnshire NG31 7UH (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
10 July 2007Director resigned (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Ad 02/06/03--------- £ si 245001@1 (2 pages)
29 June 2007Statement of affairs (19 pages)
29 June 2007Ad 02/06/03--------- £ si 204999@1 (2 pages)
29 June 2007Statement of affairs (19 pages)
29 June 2007Ad 02/06/03--------- £ si 245001@1 (2 pages)
29 June 2007Ad 02/06/03--------- £ si 204999@1 (2 pages)
2 June 2007Return made up to 04/04/04; full list of members; amend (11 pages)
2 June 2007Return made up to 04/04/04; full list of members; amend (11 pages)
2 June 2007Return made up to 04/04/05; full list of members; amend (11 pages)
29 May 2007Amended accounts made up to 31 December 2006 (21 pages)
29 May 2007Amended accounts made up to 31 December 2006 (21 pages)
25 May 2007Return made up to 04/04/07; full list of members; amend (8 pages)
25 May 2007Return made up to 04/04/07; full list of members; amend (8 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
26 April 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
16 April 2007Return made up to 04/04/07; full list of members (4 pages)
16 April 2007Return made up to 04/04/07; full list of members (4 pages)
3 July 2006£ ic 450001/450000 30/05/06 £ sr 1@1=1 (1 page)
3 July 2006£ ic 450001/450000 30/05/06 £ sr 1@1=1 (1 page)
16 June 2006Full accounts made up to 31 December 2005 (25 pages)
16 June 2006Full accounts made up to 31 December 2005 (25 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Return made up to 04/04/06; full list of members (4 pages)
6 April 2006Return made up to 04/04/06; full list of members (4 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
22 September 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Particulars of mortgage/charge (10 pages)
3 August 2005Particulars of mortgage/charge (10 pages)
2 August 2005Resolutions
  • RES13 ‐ Re:hive up agreement 15/07/05
(2 pages)
2 August 2005Resolutions
  • RES13 ‐ Re:hive up agreement 15/07/05
(2 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Company name changed grantham motor holdings LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed grantham motor holdings LIMITED\certificate issued on 20/07/05 (2 pages)
4 May 2005Return made up to 04/04/05; no change of members (8 pages)
4 May 2005Return made up to 04/04/05; no change of members (8 pages)
16 March 2005Full accounts made up to 31 December 2003 (13 pages)
16 March 2005Full accounts made up to 31 December 2003 (13 pages)
14 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 July 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(8 pages)
2 July 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(8 pages)
27 February 2004Registered office changed on 27/02/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
27 February 2004Registered office changed on 27/02/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2003Company name changed gw 3175 LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed gw 3175 LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2003Nc inc already adjusted 02/06/03 (1 page)
13 June 2003Nc inc already adjusted 02/06/03 (1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
4 April 2003Incorporation (18 pages)
4 April 2003Incorporation (18 pages)