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 | 08 February 2007(1 day after company formation) |
Appointment Duration | 17 years, 2 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 | 22 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Colin Kent |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(12 years 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 | Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Fier 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 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 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 | 07 February 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 | 07 February 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(2 months, 3 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 | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2018) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UP |
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 |
540k at £1 | Vertu Motors PLC 90.00% Ordinary |
---|---|
60k at £1 | General Motors Uk LTD 10.00% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £23,580,000 |
Gross Profit | £3,532,000 |
Net Worth | £1,218,000 |
Current Liabilities | £3,449,000 |
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 | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
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 |
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 |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
3 February 2024 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
2 February 2024 | Director's details changed for Ms Karen Anderson on 2 February 2024 (2 pages) |
2 February 2024 | Director's details changed for Mr Robert Thomas Forrester on 2 February 2024 (2 pages) |
2 February 2024 | Director's details changed for David Paul Crane on 2 February 2024 (2 pages) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
17 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
17 August 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (17 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 060886210002 in full (1 page) |
9 December 2022 | Registration of charge 060886210003, created on 7 December 2022 (46 pages) |
2 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (17 pages) |
2 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
2 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
2 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
18 October 2022 | Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
15 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (17 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
15 December 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
15 December 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
15 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
13 February 2020 | Second filing of Confirmation Statement dated 07/02/2019 (5 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (18 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 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) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates
|
20 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (18 pages) |
20 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
19 February 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2018 | Resolutions
|
13 February 2018 | Termination of appointment of Motors Secretaries Limited as a director on 7 February 2018 (1 page) |
13 February 2018 | Cessation of General Motors Uk Limited as a person with significant control on 7 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Motors Directors Limited as a director on 7 February 2018 (1 page) |
7 February 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Colin Kent on 9 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Colin Kent on 9 January 2018 (2 pages) |
8 August 2017 | Full accounts made up to 28 February 2017 (19 pages) |
8 August 2017 | Full accounts made up to 28 February 2017 (19 pages) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Registration of charge 060886210002, created on 27 February 2017 (44 pages) |
6 March 2017 | Registration of charge 060886210002, created on 27 February 2017 (44 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
8 February 2017 | 07/02/17 Statement of Capital gbp 600000 (7 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (19 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (19 pages) |
24 February 2016 | Appointment of Colin Kent as a director on 10 September 2015 (2 pages) |
24 February 2016 | Appointment of Colin Kent as a director on 10 September 2015 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
10 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Resolutions
|
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) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
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) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 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) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 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) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
19 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 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) |
6 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
29 May 2012 | Appointment of David Paul Crane as a director (3 pages) |
29 May 2012 | Appointment of David Paul Crane as a director (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
22 May 2012 | Appointment of Motors Directors Limited as a director (2 pages) |
22 May 2012 | Director's details changed for Motors Directors Limited on 21 May 2012 (2 pages) |
22 May 2012 | Appointment of Motors Secretaries Limited as a director (2 pages) |
22 May 2012 | Appointment of Motors Secretaries Limited as a director (2 pages) |
22 May 2012 | Director's details changed for Motors Directors Limited on 21 May 2012 (2 pages) |
22 May 2012 | Appointment of Motors Directors Limited as a director (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Karen Anderson on 7 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Karen Anderson on 7 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Karen Anderson on 7 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Michael Sherwin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Karen Anderson on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Michael Sherwin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Karen Anderson on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Michael Sherwin on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Robert Thomas Forrester on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Karen Anderson on 7 February 2012 (2 pages) |
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Resolutions
|
25 October 2011 | Company name changed vertu motors (france) LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed vertu motors (france) LIMITED\certificate issued on 25/10/11
|
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) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 7 February 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) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 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 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) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/02/09; 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) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
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) |
21 February 2007 | Registered 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 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Accounting reference date shortened from 29/02/08 to 28/02/08 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Registered office changed on 21/02/07 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
7 February 2007 | Incorporation (16 pages) |
7 February 2007 | Incorporation (16 pages) |