Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(58 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Allan Walter Davey |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 36 Bradley Road Bradley Grimsby South Humberside DN37 0AA |
Director Name | Mrs Eileen Davey |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 36 Bradley Road Bradley Grimsby Humberside DN37 0AA |
Director Name | Miss Gillian Davey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Director Name | Mr George Richard Park |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Secretary Name | Miss Gillian Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Director Name | Stephen John Savage |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(43 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 29 July 1999) |
Role | Solicitor |
Correspondence Address | Applegarth 7 Castle Hill Caistor Lincoln Lincolnshire LN7 6QL |
Director Name | Colin George Hainstock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(43 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Pheasants Hill Kilburn York YO61 4AG |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Secretary Name | Mr Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Mr Keith Hampson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Director Name | Mr Henry William Whale |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Marsh Road Wilmcote Stratford Warwickshire CV37 9XR |
Director Name | Mr Peter William Whale |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hetherington House Idlicote Road Halford Shipston-On-Stour Warwickshire CV36 5BP |
Secretary Name | Mr Keith Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Website | smartofyork.co.uk |
---|---|
Telephone | 01904 479666 |
Telephone region | York |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Alx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,993,101 |
Gross Profit | £8,672,705 |
Net Worth | £6,040,889 |
Cash | £797,222 |
Current Liabilities | £8,650,514 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
31 August 2001 | Delivered on: 8 September 2001 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
9 July 1997 | Delivered on: 12 July 1997 Satisfied on: 12 July 2002 Persons entitled: Esso Petrolium Company Limited Classification: Legal charge Secured details: £170,100 and all other monies due or to become due from the company and/or alx limited to the chargee including all sums due under the hire purchase agreements (as defined). Particulars: Land and buildings on the south east side of caistor road laceby HS241988 together with a floating charge over the equipment thereon. See the mortgage charge document for full details. Fully Satisfied |
14 June 1996 | Delivered on: 19 June 1996 Satisfied on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 12 July 2002 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £54,400 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over premises k/a land and buildings at caistor road laceby grimsby south humberside t/no:- hs 241988 floating charge over all fixed equipment present and future within the ownership of the company. See the mortgage charge document for full details. Fully Satisfied |
25 August 1995 | Delivered on: 1 September 1995 Satisfied on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south east side caistor road laceby grimsby humberside t/n hs 241988 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 July 1990 | Delivered on: 1 August 1990 Satisfied on: 28 June 1997 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge an the undertaking and all property present and future including uncalled capital. Fully Satisfied |
23 May 1980 | Delivered on: 11 June 1980 Satisfied on: 12 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 241 littlecoates road grimsby, south humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1978 | Delivered on: 15 August 1978 Satisfied on: 6 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the companys estate or interest in all f/h & l/h properties, all docks, shares & others, securities, all debts & assignment of goodwill with a floating charge undertaking and all property and assets present and future f/h land & premises situate at bradley cross roads, grimsby, humberside described in a mortgage dated 18-11-65. Fully Satisfied |
25 June 2007 | Delivered on: 4 July 2007 Satisfied on: 10 June 2008 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 2 centurion park clifton moorgate york t/n NYK292606, land on the north side of dunslow road scarborough t/n NYK285909 and land and buildings on the east side of leeds road pannal harrogate t/n NYK292564 and f/h unit 2 centurion park clifton moorgate york t/n NYK256100, land on the north side of dunslow road scarborough t/n NYK285908 and land and buildings on the east side of leeds road pannal harrogate t/n NYK129671. Fully Satisfied |
8 September 2003 | Delivered on: 9 September 2003 Satisfied on: 26 September 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes benz van reg no YL03 cxy chassis no WDB9036622R278111, mercedes benz 313CDI l wb sprinter van reg no YL03 cyy chassis no WDB9036632R4589552, mercedes benz vito van 2.2 diesel reg no YH52 ejg chassis no WDF638094234832052 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the east side of leeds road, pannal t/n NYK129671. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at dunslow road, scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being unit 2, centurion park, clifton, moorgate, york t/n NYK256100. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the mercedes-benz passenger cars market area retailer investment protection agreement between the company and daimlerchrysler UK limited dated 21 december 2001. see the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property unit 2, centurion park, clifton, moorgate, york. See the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property land and buildings on the east side of leeds road, pannal. See the mortgage charge document for full details. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 14 October 2006 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreement being the agreement for sale dated 1 august 2003 between nidd vale motors limited (1) the company (2) round stamp limited (3) and indigo fish limited (4) of l/h property land at dunslow road, scarborough. See the mortgage charge document for full details. Fully Satisfied |
17 October 2001 | Delivered on: 20 October 2001 Satisfied on: 14 December 2006 Persons entitled: Daimlerchrysler Services UK Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the stocks of new and used daimlerchrysler jeep motor vehicles of the company together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. Fully Satisfied |
2 March 1964 | Delivered on: 22 February 1968 Satisfied on: 12 July 2002 Persons entitled: Esso Petroleum Co. LTD. Classification: Mortgage Secured details: £30,000 (owing). Particulars: F/H land & premises frontage to littlecoates rd at bradley cross roads, grimsby with garage & erections thereon. Fully Satisfied |
9 June 2009 | Delivered on: 20 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 May 2015 | Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages) |
27 May 2015 | Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
7 May 2015 | Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages) |
7 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages) |
7 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages) |
7 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages) |
7 May 2015 | Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages) |
27 April 2015 | Statement of company's objects (2 pages) |
27 April 2015 | Statement of company's objects (2 pages) |
21 April 2015 | Company name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Change of name notice (2 pages) |
21 April 2015 | Change of name notice (2 pages) |
21 April 2015 | Company name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
|
17 April 2015 | Sec 519 (1 page) |
17 April 2015 | Sec 519 (1 page) |
8 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 January 2009 | Ad 31/12/08\gbp si 1997900@1=1997900\gbp ic 2100/2000000\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Ad 31/12/08\gbp si 1997900@1=1997900\gbp ic 2100/2000000\ (2 pages) |
22 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
22 January 2009 | Memorandum and Articles of Association (19 pages) |
22 January 2009 | Memorandum and Articles of Association (19 pages) |
22 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
22 January 2009 | Resolutions
|
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Company name changed jackson alexandra LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed jackson alexandra LIMITED\certificate issued on 26/10/06 (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WW (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WW (1 page) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
24 September 2003 | Return made up to 12/09/03; full list of members
|
24 September 2003 | Return made up to 12/09/03; full list of members
|
10 September 2003 | Registered office changed on 10/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Registered office changed on 21/08/03 from: c/o nidd vale motors LTD nidd vale corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o nidd vale motors LTD nidd vale corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Resolutions
|
12 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | New director appointed (2 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Company name changed alexandra motors grimsby LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed alexandra motors grimsby LIMITED\certificate issued on 06/08/01 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page) |
5 December 2000 | Full accounts made up to 30 April 2000 (17 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (17 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Auditor's resignation (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
17 November 1998 | Return made up to 16/10/98; no change of members (6 pages) |
17 November 1998 | Return made up to 16/10/98; no change of members (6 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (17 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (17 pages) |
28 November 1997 | Full accounts made up to 31 May 1997 (18 pages) |
28 November 1997 | Full accounts made up to 31 May 1997 (18 pages) |
28 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Full accounts made up to 31 May 1996 (20 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (20 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: bradley cross roads grimsby DN34 5NB (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: bradley cross roads grimsby DN34 5NB (1 page) |
11 May 1990 | Resolutions
|
11 May 1990 | £ nc 2100/3000 06/04/90 (1 page) |
11 May 1990 | £ nc 2100/3000 06/04/90 (1 page) |
11 May 1990 | Resolutions
|
10 January 1990 | Accounts for a small company made up to 31 May 1989 (3 pages) |
10 January 1990 | Accounts for a small company made up to 31 May 1989 (3 pages) |
16 November 1988 | Accounts made up to 31 May 1988 (3 pages) |
16 November 1988 | Accounts made up to 31 May 1988 (3 pages) |
22 May 1956 | Incorporation (15 pages) |
22 May 1956 | Incorporation (15 pages) |
13 December 1901 | Accounts made up to 31 May 1990 (4 pages) |
13 December 1901 | Accounts made up to 31 May 1990 (4 pages) |