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 |
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 |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 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 | 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 |
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 |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing 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) |
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 |
---|
24 January 2024 | Director's details changed for David Paul Crane on 24 January 2024 (2 pages) |
---|---|
24 January 2024 | Director's details changed for Mr Robert Thomas Forrester on 24 January 2024 (2 pages) |
24 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
24 January 2024 | Director's details changed for Ms Karen Anderson on 24 January 2024 (2 pages) |
10 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
10 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
18 October 2022 | Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
13 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
13 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
18 June 2020 | Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
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) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 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) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
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 filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Filing 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) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
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) |
18 August 2016 | Satisfaction of charge 1 in full (1 page) |
18 August 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
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
|
4 December 2015 | Notice of agreement to exemption from filing 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) |
4 December 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
4 December 2015 | Notice of agreement to exemption from filing 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) |
4 December 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (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) |
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
|
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 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 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 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (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) |
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 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
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 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Notice of agreement to exemption from filing 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 inspection address has been changed (1 page) |
30 November 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 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 | 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) |
11 January 2012 | Secretary's details changed for Karen Anderson on 11 January 2012 (1 page) |
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 | 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 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 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 Michael Sherwin as a director (3 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) |
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) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 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) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
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) |
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) |
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) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
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 | 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 director appointed (3 pages) |
7 February 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Resolutions
|
30 January 2007 | Company name changed norham house 1104 LIMITED\certificate issued on 30/01/07 (3 pages) |
30 January 2007 | Company name changed norham house 1104 LIMITED\certificate issued on 30/01/07 (3 pages) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |