Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Christopher Leigh Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Leonardo Caruso |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Ian Harrison |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Beswick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 7 Chaffinch Close Oakham Leicestershire LE15 6BY |
Director Name | Verity Ann Bryant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 June 2007) |
Role | After Sales Director |
Correspondence Address | 3 Peascliffe Drive Grantham Lincolnshire NG31 8EN |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Director Name | Christopher Leigh Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 June 2007) |
Role | Vehicle Sales Director |
Correspondence Address | 7 Riber Close Grantham Lincolnshire NG31 8TU |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Secretary Name | Mrs Pearl Diana Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | Mull House Main Street Marston Grantham Lincolnshire NG32 2HH |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Steve Ferry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2018) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Kingsway North Gateshead Tyne And Wear NE11 0JH |
Director Name | Mr Timothy David Tozer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | vertumotors.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
215k at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,201,000 |
Gross Profit | £21,320,000 |
Net Worth | £6,392,000 |
Cash | £2,047,000 |
Current Liabilities | £21,111,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
27 February 2017 | Delivered 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 2007 | Delivered 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 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 July 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
17 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
---|---|
16 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (20 pages) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
28 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
28 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
28 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
3 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (17 pages) |
3 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
3 December 2018 | Appointment of Ian Harrison as a director on 1 December 2018 (2 pages) |
3 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
3 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
3 December 2018 | Appointment of Leonardo Caruso as a director on 1 December 2018 (2 pages) |
16 November 2018 | Director's details changed for Christopher Leigh Taylor on 15 November 2018 (2 pages) |
23 July 2018 | Termination of appointment of Timothy David Tozer as a director on 10 July 2018 (1 page) |
4 April 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Timothy David Tozer on 22 January 2018 (2 pages) |
21 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (18 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (18 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 March 2017 | Satisfaction of charge 8 in full (1 page) |
16 March 2017 | Satisfaction of charge 8 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 047229570009, created on 27 February 2017 (44 pages) |
6 March 2017 | Registration of charge 047229570009, created on 27 February 2017 (44 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (8 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (8 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
24 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
24 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
1 July 2016 | Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Timothy David Tozer as a director on 30 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages) |
4 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Christopher Leigh Taylor as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Christopher Leigh Taylor as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (18 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (18 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
1 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
8 April 2014 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (17 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
16 November 2012 | Register(s) moved to registered inspection location (1 page) |
16 November 2012 | Register inspection address has been changed (1 page) |
16 November 2012 | Register(s) moved to registered inspection location (1 page) |
16 November 2012 | Register inspection address has been changed (1 page) |
6 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (18 pages) |
12 April 2012 | Director's details changed for David Paul Crane on 4 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for David Paul Crane on 4 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Paul Crane on 4 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
10 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
10 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Karen Anderson on 31 March 2010 (1 page) |
4 June 2010 | Secretary's details changed for Karen Anderson on 31 March 2010 (1 page) |
3 June 2010 | Director's details changed for Robert Thomas Forrester on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Karen Anderson on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Karen Anderson on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Sherwin on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Sherwin on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Thomas Forrester on 31 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (19 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (19 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 April 2009 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
15 April 2009 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
26 November 2008 | Full accounts made up to 29 February 2008 (21 pages) |
26 November 2008 | Full accounts made up to 29 February 2008 (21 pages) |
3 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 May 2008 | Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (1 page) |
15 May 2008 | Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 August 2007 | Memorandum and Articles of Association (6 pages) |
6 August 2007 | Memorandum and Articles of Association (6 pages) |
6 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
6 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
28 July 2007 | New director appointed (4 pages) |
28 July 2007 | New 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 2007 | Resolutions
|
26 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
16 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2007 | Particulars of mortgage/charge (8 pages) |
13 July 2007 | Particulars of mortgage/charge (8 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Auditor's resignation (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o grantham honda tollemache road grantham lincolnshire NG31 7UH (1 page) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Auditor's resignation (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o grantham honda tollemache road grantham lincolnshire NG31 7UH (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
10 July 2007 | Director resigned (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Ad 02/06/03--------- £ si 245001@1 (2 pages) |
29 June 2007 | Statement of affairs (19 pages) |
29 June 2007 | Ad 02/06/03--------- £ si 204999@1 (2 pages) |
29 June 2007 | Statement of affairs (19 pages) |
29 June 2007 | Ad 02/06/03--------- £ si 245001@1 (2 pages) |
29 June 2007 | Ad 02/06/03--------- £ si 204999@1 (2 pages) |
2 June 2007 | Return made up to 04/04/04; full list of members; amend (11 pages) |
2 June 2007 | Return made up to 04/04/04; full list of members; amend (11 pages) |
2 June 2007 | Return made up to 04/04/05; full list of members; amend (11 pages) |
29 May 2007 | Amended accounts made up to 31 December 2006 (21 pages) |
29 May 2007 | Amended accounts made up to 31 December 2006 (21 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members; amend (8 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members; amend (8 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
26 April 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (4 pages) |
16 April 2007 | Return 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 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (4 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 August 2005 | Particulars of mortgage/charge (10 pages) |
3 August 2005 | Particulars of mortgage/charge (10 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (10 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Company name changed grantham motor holdings LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed grantham motor holdings LIMITED\certificate issued on 20/07/05 (2 pages) |
4 May 2005 | Return made up to 04/04/05; no change of members (8 pages) |
4 May 2005 | Return made up to 04/04/05; no change of members (8 pages) |
16 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
16 March 2005 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 July 2004 | Return made up to 04/04/04; full list of members
|
2 July 2004 | Return made up to 04/04/04; full list of members
|
27 February 2004 | Registered office changed on 27/02/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Company name changed gw 3175 LIMITED\certificate issued on 16/06/03 (2 pages) |
16 June 2003 | Company name changed gw 3175 LIMITED\certificate issued on 16/06/03 (2 pages) |
16 June 2003 | Resolutions
|
13 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
13 June 2003 | Nc inc already adjusted 02/06/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Incorporation (18 pages) |
4 April 2003 | Incorporation (18 pages) |