Company NameVertu Motors (Knaresborough) Limited
Company StatusActive
Company Number09526628
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
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
Appointed07 April 2015(same day as company formation)
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(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitewww.vertumotors.com
Email address[email protected]
Telephone0845 2669900
Telephone regionUnknown

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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Filing History

9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
2 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
2 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages)
2 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
2 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
30 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (12 pages)
30 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
30 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (147 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
20 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
20 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
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)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
27 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (12 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 April 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 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 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH United Kingdom 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 United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
20 April 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 April 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 April 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 April 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 April 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
17 April 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)