Company NameVertu Motors (AMC) Limited
Company StatusActive
Company Number06088593
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 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
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(12 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed08 February 2007(1 day after company formation)
Appointment Duration2 months, 2 weeks (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 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 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
Appointed07 February 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
Appointed07 February 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(2 months, 3 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

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

2m at £1Vertu Motors PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000,001
Current Liabilities£1,696,814

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

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

7 February 2024Confirmation statement made on 7 February 2024 with updates (3 pages)
26 January 2024Director's details changed for David Paul Crane on 26 January 2024 (2 pages)
26 January 2024Director's details changed for Ms Karen Anderson on 26 January 2024 (2 pages)
26 January 2024Director's details changed for Mr Robert Thomas Forrester on 26 January 2024 (2 pages)
10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
18 October 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
18 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
18 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (2 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
23 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
23 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
23 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
23 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 August 2016Satisfaction of charge 1 in full (1 page)
18 August 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000,001
(5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000,001
(5 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000,001
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000,001
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000,001
(5 pages)
5 December 2014Accounts made up to 28 February 2014 (7 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 (7 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 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)
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)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000,001
(5 pages)
17 February 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)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000,001
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000,001
(5 pages)
17 February 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 subsidiary accounts made up to 28 February 2013 (8 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 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)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (8 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 2,000,001
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 2,000,001
(4 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 2,000,001
(4 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2012Register(s) moved to registered inspection location (1 page)
30 November 2012Register(s) moved to registered inspection location (1 page)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Register inspection address has been changed (1 page)
6 July 2012Full accounts made up to 29 February 2012 (10 pages)
6 July 2012Full accounts made up to 29 February 2012 (10 pages)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
8 February 2012Secretary's details changed for Karen Anderson on 7 February 2012 (1 page)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Michael Sherwin on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Karen Anderson on 7 February 2012 (2 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 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)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
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)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page)
21 February 2007Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
21 February 2007Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)