Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(29 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(29 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Keith Ian Pickering |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(29 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Secretary Name | Mr Anthony David Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(29 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 6 Sherwood Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QF |
Secretary Name | Keith Ian Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(31 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Overbrook House Ecclesall Road South Sheffield S11 9QE |
Director Name | Mr Stephen Kevin Roebuck |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Clough Grove Sheffield South Yorkshire S35 0JU |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2002(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2013) |
Role | S42 7az |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Simon Lee Hardwick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Spruce Court Worksop Nottinghamshire S80 3EP |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Peter John Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Over Lane Baslow Derbyshire DE45 1SA |
Director Name | John Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 18 Dell Side Way Shewclough Rochdale Lancashire OL12 6XX |
Director Name | Mr John Robert Briers Scotting |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2010(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 17 Spruce Close Chesterfield Derbyshire S40 3FG |
Director Name | Mr David Littlewood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2010(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oak Bank Pearce Lane Wingerworth Chesterfield Derbyshire S42 6RA |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Website | jct600.co.uk |
---|
Registered Address | Tordoff House Apperley Lane 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 |
24k at £1 | Jct600 LTD 100.00% Ordinary |
---|
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 | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
8 February 1990 | Delivered on: 15 February 1990 Satisfied on: 11 July 1996 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: Waldot service station, middlewood road, sheffield, south yorkshire- title no:- syk 27102 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 February 1990 | Delivered on: 15 February 1990 Satisfied on: 23 September 2011 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: 296 middlewood road, sheffield south yorkshire - title no:- syk 256091 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1990 | Delivered on: 15 February 1990 Satisfied on: 16 January 2003 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: Land on the north east side of middlewood road, sheffield south yorkshire - title no syk 244515 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1988 | Delivered on: 14 June 1988 Satisfied on: 11 July 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £36,000 and all other momies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at middlewood road, sheffield. Fully Satisfied |
26 February 1982 | Delivered on: 27 February 1982 Satisfied on: 23 July 1996 Persons entitled: Auto Union Finance Limited Classification: Legal charge Secured details: £35,000. Particulars: L/H waldot service station, middlewood road, sheffield, title no. Syk 27102. Fully Satisfied |
14 November 1981 | Delivered on: 26 November 1981 Satisfied on: 24 August 1993 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time to owing to the company by V.A.g (united kingdon) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit. Fully Satisfied |
14 April 2011 | Delivered on: 16 April 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a heron newark, northern road newark, nottinghamshire. T/no's NT272734 and NT422830 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 January 1977 | Delivered on: 4 February 1977 Satisfied on: 23 July 1996 Persons entitled: Lloyds & Scottish Trust LTD Classification: Charge Secured details: £50,000. Particulars: Charge on monies deposited all those monies which may from time to time be owing to the company by volkswagen (GB) limited in respect of monies paid by or by the direction of the company to volkswagen (GB) limited by way of a deposit on the acquisition of motor vehicles on sale or return basis. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as middlewood road, millsborough, sheffield, t/n SYK345427, SYK244514 and SYK345428 south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 245 bawtry road, wickersley, rotherham, t/n SYK456616 south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
4 March 2010 | Delivered on: 15 March 2010 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies and liabilities 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. Fully Satisfied |
8 October 2004 | Delivered on: 13 October 2004 Satisfied on: 15 September 2011 Persons entitled: National Westminster 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: Land and buildings on the east side of psalter and ecclesall road south and 345 psalter lane sheffield t/nos SYK386685 SYK386686, SYK173573 and SYK23550. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 October 2004 | Delivered on: 13 October 2004 Satisfied on: 25 February 2011 Persons entitled: National Westminster 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: 245 bawtry road wickersley rotherham south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 2004 | Delivered on: 2 March 2004 Satisfied on: 15 September 2011 Persons entitled: National Westminster 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: Land on the north east side of middlewood road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 April 1976 | Delivered on: 21 April 1976 Satisfied on: 11 July 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit of deed w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waldot service station, middlewood road, sheffield. Fully Satisfied |
18 October 2002 | Delivered on: 30 October 2002 Satisfied on: 25 February 2011 Persons entitled: National Westminster 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: The property k/a land on the north east side of middlewood road t/no. SYK345427, land on the north east side of middlewood road t/no. SYK350990, land laying to the north east of middlewood road sheffield t/no. SYK143106 (for further details of property charged, please see form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 1999 | Delivered on: 18 September 1999 Satisfied on: 14 June 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £112,500.00 together with all sums due or to become due by way of principal or interest due or to become due from the company to the chargee. Particulars: Bodyshop/garage equipment as detailed on the continuation sheets attached to the form 395.. see the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 5 July 1996 Satisfied on: 25 February 2011 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 |
10 June 1994 | Delivered on: 22 June 1994 Satisfied on: 25 February 2011 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: Land at middlewood road, sheffield and proceeds of sale. 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 |
16 March 1994 | Delivered on: 25 March 1994 Satisfied on: 5 August 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
8 July 1993 | Delivered on: 10 July 1993 Satisfied on: 23 July 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by man truck & bus UK limited inrespect of refunds of monies paid by or by the direction of the company to man truck & bus UK limited by way of deposit on the aquisition of motor vehicles on a consignment basis. Fully Satisfied |
16 January 1991 | Delivered on: 25 January 1991 Satisfied on: 23 July 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingtom) limited and/or M.A.n-vw truck & bus limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
29 December 1975 | Delivered on: 7 January 1975 Satisfied on: 11 July 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit of land cert. W/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waldot service station, middlewood road, sheffield 6. Fully Satisfied |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: An accession deed Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 2 northern road and land adjoining 2 northern road newark t/no NT272734,f/h land k/a 2 northewrn road and land adjoining 2 northern newark t/no NT422830,f/h land k/a 245 bawtry road wickersley rotherham t/no SYK456616 (for further details of property charged please refer to form MG01) first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Classification: Legal charge Secured details: All monies due or to become due from the company (the owners) and/or gilder audi limited gilder group limited and briers investment leasing limited (the borrowers) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the north east of middlewood road sheffield t/no:SYK143106. F/h land 298 middlewood road sheffield south yorkshire t/no:SYK143104. F/h land 296 middlewood road sheffield south yorkshire t/no:SYK256091 see image for full details. Outstanding |
19 January 2010 | Delivered on: 1 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's assets of whatever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
8 October 2004 | Delivered on: 13 October 2004 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side, psalter lane and ecclesall road south sheffield t/no SYK386685; f/h land to the east of psalter lane sheffield t/no SYK386686 and f/h land being 245 bawtry road wickersley t/no SYK456616. Outstanding |
13 February 2004 | Delivered on: 2 March 2004 Persons entitled: Volkswagon Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the north east side of middlewood road sheffield t/n SYK34537. Outstanding |
18 October 2002 | Delivered on: 1 November 2002 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the listerdale motor company limited,gilders (derby) limited,briers investments limited,J.gilder (holdings) limited or J.gilder & company limited to the chargee on any account whatsoever. Particulars: (I) f/hold land on north east side of middlewood rd,sheffield; t/no syk 345427; (ii) l/hold land and buildings on north east side of middlewood rd,sheffield; SYK350990; (iii) l/hold land and buildings on north east side of middlewood rd,sheffield; SYK345428; see form 395 for details of other properties listed. See the mortgage charge document for full details. Outstanding |
18 October 2002 | Delivered on: 1 November 2002 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company and/or the listerdale motor company limited,gilders (derby) limited,briers investments limited,J.gilder (holdings) limited or J.gilder & company limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
24 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 3 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 3 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
4 October 2016 | Second filing of the annual return made up to 28 October 2015 (18 pages) |
4 October 2016 | Second filing of the annual return made up to 28 October 2015 (18 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
13 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
6 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed gilder volkswagen LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed gilder volkswagen LIMITED\certificate issued on 19/09/13
|
18 July 2013 | Registration of charge 007375890033 (12 pages) |
18 July 2013 | Registration of charge 007375890033 (12 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 March 2013 | Resolutions
|
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of David Littlewood as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
7 March 2013 | Termination of appointment of John Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of John Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of David Littlewood as a director (1 page) |
7 March 2013 | Termination of appointment of Michael Gilder as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
7 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
7 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Simon Hardwick as a director (1 page) |
7 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Garry Scotting on 1 July 2012 (2 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (11 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (11 pages) |
10 November 2011 | Register inspection address has been changed from C/O Peter Gilder Group Bochum Parkway Sheffield S8 8LH United Kingdom (1 page) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (11 pages) |
10 November 2011 | Register inspection address has been changed from C/O Peter Gilder Group Bochum Parkway Sheffield S8 8LH United Kingdom (1 page) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
15 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
21 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
19 January 2010 | Appointment of Mr John Robert Briers Scotting as a director (2 pages) |
19 January 2010 | Appointment of Mr David Littlewood as a director (2 pages) |
19 January 2010 | Appointment of Mr John Robert Briers Scotting as a director (2 pages) |
19 January 2010 | Appointment of Mr David Littlewood as a director (2 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Appointment terminated director john bradley (1 page) |
5 August 2009 | Appointment terminated director john bradley (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
10 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
10 February 2009 | Return made up to 28/10/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members
|
29 November 2005 | Return made up to 28/10/05; full list of members
|
7 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south bannercross sheffield S11 9PA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south bannercross sheffield S11 9PA (1 page) |
16 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
16 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Company name changed gilders (hillsboro') LIMITED\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed gilders (hillsboro') LIMITED\certificate issued on 06/10/04 (2 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
12 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members
|
7 November 2002 | Return made up to 28/10/02; full list of members
|
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
29 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
29 October 2002 | Resolutions
|
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
22 July 2002 | Conso div 31/05/02 (1 page) |
22 July 2002 | Conso div 31/05/02 (1 page) |
20 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 November 2000 | Return made up to 28/10/00; full list of members
|
20 November 2000 | Return made up to 28/10/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 September 1999 | Particulars of mortgage/charge (5 pages) |
18 September 1999 | Particulars of mortgage/charge (5 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
26 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 28/10/95; full list of members
|
16 November 1995 | Return made up to 28/10/95; full list of members
|
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
28 November 1994 | New director appointed (2 pages) |
28 November 1994 | New director appointed (2 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
22 June 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |
15 February 1990 | Particulars of mortgage/charge (3 pages) |