Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chief Operations Officer |
Country of Residence | England |
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(12 years, 1 month 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 |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(3 years, 1 month 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(3 years, 1 month 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 | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 29 June 2007) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
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 |
1 at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,957,000 |
Gross Profit | £6,957,000 |
Net Worth | £2,072,000 |
Cash | £18,000 |
Current Liabilities | £171,687,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
15 December 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 2022 | Delivered on: 19 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
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 |
4 October 2016 | Delivered 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 2007 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Director's details changed for David Paul Crane on 1 March 2016 (2 pages) |
22 January 2024 | Director's details changed for Ms Karen Anderson on 1 March 2019 (2 pages) |
22 January 2024 | Director's details changed for Mr Robert Thomas Forrester on 1 March 2016 (2 pages) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
27 November 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (17 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 060483650021 in full (1 page) |
19 December 2022 | Registration of charge 060483650023, created on 17 December 2022 (21 pages) |
9 December 2022 | Registration of charge 060483650022, created on 7 December 2022 (46 pages) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
25 November 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (15 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
18 October 2022 | Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
30 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (15 pages) |
16 September 2021 | Satisfaction of charge 060483650020 in full (1 page) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (15 pages) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (16 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
2 October 2019 | Part of the property or undertaking has been released from charge 060483650021 (1 page) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
22 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
22 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
22 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (16 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
12 January 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
10 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 060483650021 (1 page) |
10 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 060483650021 (1 page) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 12 in full (1 page) |
28 April 2017 | Satisfaction of charge 13 in full (1 page) |
28 April 2017 | Satisfaction of charge 15 in full (1 page) |
28 April 2017 | Satisfaction of charge 12 in full (1 page) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 13 in full (1 page) |
28 April 2017 | Satisfaction of charge 15 in full (1 page) |
12 April 2017 | Satisfaction of charge 14 in full (1 page) |
12 April 2017 | Satisfaction of charge 14 in full (1 page) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
11 April 2017 | Satisfaction of charge 9 in full (1 page) |
11 April 2017 | Satisfaction of charge 9 in full (1 page) |
11 April 2017 | Satisfaction of charge 10 in full (1 page) |
11 April 2017 | Satisfaction of charge 10 in full (1 page) |
16 March 2017 | Satisfaction of charge 060483650019 in full (1 page) |
16 March 2017 | Satisfaction of charge 5 in full (2 pages) |
16 March 2017 | Satisfaction of charge 4 in full (2 pages) |
16 March 2017 | Satisfaction of charge 5 in full (2 pages) |
16 March 2017 | Satisfaction of charge 4 in full (2 pages) |
16 March 2017 | Satisfaction of charge 060483650018 in full (1 page) |
16 March 2017 | Satisfaction of charge 060483650018 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 060483650019 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
6 March 2017 | Registration of charge 060483650021, created on 27 February 2017 (44 pages) |
13 February 2017 | Satisfaction of charge 16 in full (1 page) |
13 February 2017 | Satisfaction of charge 16 in full (1 page) |
6 February 2017 | Satisfaction of charge 17 in full (1 page) |
6 February 2017 | Satisfaction of charge 17 in full (1 page) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (7 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages) |
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 subsidiary accounts made up to 29 February 2016 (24 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
24 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
24 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
6 October 2016 | Registration of charge 060483650020, created on 4 October 2016
|
6 October 2016 | Registration of charge 060483650020, created on 4 October 2016
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
7 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
7 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
7 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages) |
7 December 2015 | Audit exemption subsidiary accounts made up to 28 February 2015 (16 pages) |
7 December 2015 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 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) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 January 2015 | Registration of charge 060483650019, created on 19 January 2015 (9 pages) |
20 January 2015 | Registration of charge 060483650019, created on 19 January 2015 (9 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 (15 pages) |
5 December 2014 | Accounts made up to 28 February 2014 (15 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
19 March 2014 | Registration of charge 060483650018 (11 pages) |
19 March 2014 | Registration of charge 060483650018 (11 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 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) |
13 January 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 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (15 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (15 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 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) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Register inspection address has been changed (1 page) |
30 November 2012 | Register(s) moved to registered inspection location (1 page) |
30 November 2012 | Register(s) moved to registered inspection location (1 page) |
30 November 2012 | Register inspection address has been changed (1 page) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
11 January 2012 | Director's details changed for David Paul Crane on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Karen Anderson on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Michael Sherwin on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Michael Sherwin on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Robert Thomas Forrester on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Robert Thomas Forrester on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Karen Anderson on 11 January 2012 (1 page) |
11 January 2012 | Director's details changed for David Paul Crane on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Karen Anderson on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Karen Anderson on 11 January 2012 (1 page) |
4 August 2011 | Full accounts made up to 28 February 2011 (17 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (17 pages) |
17 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (16 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (16 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & 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 & 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 & 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 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) |
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) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (16 pages) |
20 November 2009 | Full accounts made up to 28 February 2009 (16 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) |
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) |
10 July 2009 | Duplicate mortgage certificatecharge no:7 (4 pages) |
10 July 2009 | Duplicate mortgage certificatecharge no:6 (6 pages) |
10 July 2009 | Duplicate mortgage certificatecharge no:7 (4 pages) |
10 July 2009 | Duplicate mortgage certificatecharge no:6 (6 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
16 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 29 February 2008 (15 pages) |
12 November 2008 | Full accounts made up to 29 February 2008 (15 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
7 November 2008 | Director appointed david paul crane (3 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
12 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | New director appointed (7 pages) |
10 July 2007 | New director appointed (7 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
18 April 2007 | Particulars of property mortgage/charge (4 pages) |
18 April 2007 | Particulars of property mortgage/charge (4 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Registered 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 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
7 February 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Registered 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 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
30 January 2007 | Company name changed norham house 1102 LIMITED\certificate issued on 30/01/07 (3 pages) |
30 January 2007 | Company name changed norham house 1102 LIMITED\certificate issued on 30/01/07 (3 pages) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |