Company NameVertu Motors (Property) Limited
Company StatusActive
Company Number06048365
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameNorham House 1102 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months
RoleChief Executive Officer
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
Appointed04 November 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed23 January 2007(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(3 years, 1 month 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(3 years, 1 month 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 NameNorham House Director Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed22 June 2007(5 months, 1 week after company formation)
Appointment Duration1 week (resigned 29 June 2007)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Websitevertumotors.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,957,000
Gross Profit£6,957,000
Net Worth£2,072,000
Cash£18,000
Current Liabilities£171,687,000

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Charge legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying on the west side of outer circle road lincoln t/n's LL37172 and LL286695.
Outstanding
22 April 2010Delivered on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 greenfinch way at gateway west newburn riverside industrial estate park in the county of tyne and wear.
Outstanding
26 June 2009Delivered on: 3 July 2009
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from bristol street first investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises on the north-east side of cosgrove close blackpole road worcester t/no. HW65023 property and the buildings now or hereafter to be erected thereon or on some part thereof and the goodwill of any business now see image for full details.
Outstanding
26 June 2009Delivered on: 3 July 2009
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from bristol street first investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises on the west side of battens drive redditch being part of t/no. HW140153 property and the buildings now or hereafter to be erected thereon or on some part thereof and the goodwill of any business now see image for full details.
Outstanding
29 June 2007Delivered on: 13 July 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at coopies lane choppington road morpeth northmberland and l/h land at coopies lane industrial estate choppington road morpeth northumberland and all buildings and fixtures proceeds of sale and benefit of any covenants. See the mortgage charge document for full details.
Outstanding
25 June 2007Delivered on: 12 July 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the west side of sheffield moor whittington moor t/no DY124099 all that part of f/h t/no DY118995 to be registered with allotted t/no DY414913 k/a 3STAND road whittington moor and f/h buildings on the north side of retford road manton t/no NT267661 and all buildings and fixtures.
Outstanding
29 March 1999Delivered on: 18 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that premises on the south east side of bristol road gloucester t/no GR60469 and GR23409. See the mortgage charge document for full details.
Outstanding
17 December 2022Delivered on: 19 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
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
4 October 2016Delivered on: 6 October 2016
Persons entitled: Sir Robert Mcalpine Capital Ventures Limited

Classification: A registered charge
Particulars: All and whole those subjects at 144 port dundas road, glasgow G4 0HZ delineated on the plan annexed and executed as relative hereto and which subjects form part and portion of all and whole 144 port dundas road, glasgow, G4 0HZ being the subjects registered in the land register of scotland under title number GLA216933.
Outstanding
27 March 2007Delivered on: 5 April 2007
Persons entitled: Fce Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bristol street first investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property on the south side of bristol road, gloucester t/no GR23409 and GR60469 and buildings and the goodwill. See the mortgage charge document for full details.
Outstanding
19 January 2015Delivered on: 20 January 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: As more particularly described at clause 3 of the legal charge by way of supplement to a debenture dated 19 january 2015, a first legal mortgage over (1) the leasehold property known as 7 brindley way, lyme green business park, maccesfield, SK11 0TB, registered at the land registry under title number CH359464, (2) the freehold property known as grasmere vauxhall, macon way, crewe, CW1 6GY registered at the land registry under title number CH283899 and (3) the leasehold and freehold property known as the premises at moor lane, widnes WA8 7AL registered at the land registry under title numbers CH245657, CH255841, CH287220, LA59289, P192792, P201234 and CH209461.
Outstanding
14 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC, in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 27 march 2007, a first legal mortgage and first fixed charge over certain property of vertu motors (property) limited including (1) land on the east side of brenda road, hartlepool registered at the land registry under title number CE106089; (2) land on the north side of abbey road, pity me registered at the land registry under title number DU253906; and (3) holiways ford, high street, carville, durham, DH1 1AU registered at the land registry under title number DU149052. For further details of the property charged, please see the schedule of the legal charge.. Notification of addition to or amendment of charge.
Outstanding
8 September 2012Delivered on: 21 September 2012
Persons entitled: Co-Operative Group Motors Limited

Classification: Legal charge
Secured details: £3,900,000 and all other monies due or to become due from bristol street fourth investments limited, grantham motor company limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property lying to the north of southwell road west, mansfield t/no NT343254 & NT343249.
Outstanding
8 September 2012Delivered on: 21 September 2012
Persons entitled: Co-Operative Group Motors Limited

Classification: Legal charge
Secured details: £3,900,000 and all other monies due or to become due from bristol street fourth investments limited, grantham motor company limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of thornton road, bradford t/no WYK269593. F/h land being sunwin self service, thornton road, bradford t/no WYK270068. F/h land on the south side of thornton road, bradford t/no WYK373520. F/h land being 115 to 119 thornton road, bradford t/no WYK301289.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of tewkesbury road, cheltenham t/nos GR101319 and GR279659.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of southwell road west mansfield t/no NT408798 see image for full details.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying on the south of watery lane lichfield t/no SF104940 and SF285616 see image for full details.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of dunn street newcastleupon tyne t/no TY325651 see image for full details.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of morton road darlington t/no DU27436.
Outstanding
15 December 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 ramsdale road gloucester t/no GR115293 with the payment or discharge of all moneys and liabilities covenanted to be paid or discharged by the mortgagor.
Outstanding
27 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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

Filing History

23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 January 2024Director's details changed for David Paul Crane on 1 March 2016 (2 pages)
22 January 2024Director's details changed for Ms Karen Anderson on 1 March 2019 (2 pages)
22 January 2024Director's details changed for Mr Robert Thomas Forrester on 1 March 2016 (2 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
27 November 2023Audit exemption subsidiary accounts made up to 28 February 2023 (17 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 December 2022Satisfaction of charge 060483650021 in full (1 page)
19 December 2022Registration of charge 060483650023, created on 17 December 2022 (21 pages)
9 December 2022Registration of charge 060483650022, created on 7 December 2022 (46 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
18 October 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
30 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages)
16 September 2021Satisfaction of charge 060483650020 in full (1 page)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
9 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages)
26 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
2 October 2019Part of the property or undertaking has been released from charge 060483650021 (1 page)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
22 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
22 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
22 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (16 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
12 January 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
10 January 2018Part of the property or undertaking has been released and no longer forms part of charge 060483650021 (1 page)
10 January 2018Part of the property or undertaking has been released and no longer forms part of charge 060483650021 (1 page)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 12 in full (1 page)
28 April 2017Satisfaction of charge 13 in full (1 page)
28 April 2017Satisfaction of charge 15 in full (1 page)
28 April 2017Satisfaction of charge 12 in full (1 page)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 13 in full (1 page)
28 April 2017Satisfaction of charge 15 in full (1 page)
12 April 2017Satisfaction of charge 14 in full (1 page)
12 April 2017Satisfaction of charge 14 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (1 page)
16 March 2017Satisfaction of charge 060483650019 in full (1 page)
16 March 2017Satisfaction of charge 5 in full (2 pages)
16 March 2017Satisfaction of charge 4 in full (2 pages)
16 March 2017Satisfaction of charge 5 in full (2 pages)
16 March 2017Satisfaction of charge 4 in full (2 pages)
16 March 2017Satisfaction of charge 060483650018 in full (1 page)
16 March 2017Satisfaction of charge 060483650018 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 060483650019 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 060483650021, created on 27 February 2017 (44 pages)
13 February 2017Satisfaction of charge 16 in full (1 page)
13 February 2017Satisfaction of charge 16 in full (1 page)
6 February 2017Satisfaction of charge 17 in full (1 page)
6 February 2017Satisfaction of charge 17 in full (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
24 November 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
24 November 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
6 October 2016Registration of charge 060483650020, created on 4 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
6 October 2016Registration of charge 060483650020, created on 4 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
7 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages)
7 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 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)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
20 January 2015Registration of charge 060483650019, created on 19 January 2015 (9 pages)
20 January 2015Registration of charge 060483650019, created on 19 January 2015 (9 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 (15 pages)
5 December 2014Accounts made up to 28 February 2014 (15 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
5 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
5 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
5 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
19 March 2014Registration of charge 060483650018 (11 pages)
19 March 2014Registration of charge 060483650018 (11 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 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)
13 January 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 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (15 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (15 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from 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)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 November 2012Register inspection address has been changed (1 page)
30 November 2012Register(s) moved to registered inspection location (1 page)
30 November 2012Register(s) moved to registered inspection location (1 page)
30 November 2012Register inspection address has been changed (1 page)
21 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 July 2012Full accounts made up to 29 February 2012 (17 pages)
6 July 2012Full accounts made up to 29 February 2012 (17 pages)
11 January 2012Director's details changed for David Paul Crane on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Karen Anderson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Michael Sherwin on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Michael Sherwin on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Robert Thomas Forrester on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Robert Thomas Forrester on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Karen Anderson on 11 January 2012 (1 page)
11 January 2012Director's details changed for David Paul Crane on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Karen Anderson on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Karen Anderson on 11 January 2012 (1 page)
4 August 2011Full accounts made up to 28 February 2011 (17 pages)
4 August 2011Full accounts made up to 28 February 2011 (17 pages)
17 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 September 2010Full accounts made up to 28 February 2010 (16 pages)
17 September 2010Full accounts made up to 28 February 2010 (16 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (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)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 November 2009Full accounts made up to 28 February 2009 (16 pages)
20 November 2009Full accounts made up to 28 February 2009 (16 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)
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)
10 July 2009Duplicate mortgage certificatecharge no:7 (4 pages)
10 July 2009Duplicate mortgage certificatecharge no:6 (6 pages)
10 July 2009Duplicate mortgage certificatecharge no:7 (4 pages)
10 July 2009Duplicate mortgage certificatecharge no:6 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 November 2008Full accounts made up to 29 February 2008 (15 pages)
12 November 2008Full accounts made up to 29 February 2008 (15 pages)
7 November 2008Director appointed david paul crane (3 pages)
7 November 2008Director appointed david paul crane (3 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007New director appointed (7 pages)
10 July 2007New director appointed (7 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
18 April 2007Particulars of property mortgage/charge (4 pages)
18 April 2007Particulars of property mortgage/charge (4 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2007Registered office changed on 07/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
7 February 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
30 January 2007Company name changed norham house 1102 LIMITED\certificate issued on 30/01/07 (3 pages)
30 January 2007Company name changed norham house 1102 LIMITED\certificate issued on 30/01/07 (3 pages)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)