Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER BLAKE(CHATSWORTH)LIMITED
Company Information for

PETER BLAKE(CHATSWORTH)LIMITED

VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA,
Company Registration Number
00895305
Private Limited Company
Active

Company Overview

About Peter Blake(chatsworth)limited
PETER BLAKE(CHATSWORTH)LIMITED was founded on 1967-01-04 and has its registered office in Gateshead. The organisation's status is listed as "Active". Peter Blake(chatsworth)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
PETER BLAKE(CHATSWORTH)LIMITED
 
Legal Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
TEAM VALLEY
GATESHEAD
TYNE & WEAR
NE11 0XA
Other companies in NE11
 
Filing Information
Company Number 00895305
Company ID Number 00895305
Date formed 1967-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 11:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER BLAKE(CHATSWORTH)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETER BLAKE(CHATSWORTH)LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANDERSON
Company Secretary 2010-02-25
KAREN ANDERSON
Director 2007-05-02
ROBERT THOMAS FORRESTER
Director 2007-05-02
MICHAEL SHERWIN
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MUCKLE SECRETARY LIMITED
Company Secretary 2007-05-02 2010-02-25
MELANIE KIM MERIFIELD
Company Secretary 2003-04-01 2007-05-02
DAVID PETER MERIFIELD
Director 1991-05-09 2007-05-02
MELANIE KIM MERIFIELD
Director 2003-04-01 2007-05-02
PHILLIP MONTY RAPHAEL
Director 1991-05-09 2007-05-02
JOHN LAWS
Company Secretary 2000-05-05 2003-03-31
FRANK DOUGLAS LORD
Director 2000-02-01 2000-12-14
SEAN FRANCIS GAVIN
Company Secretary 1997-12-19 2000-05-05
SEAN FRANCIS GAVIN
Director 1995-05-04 2000-05-05
DAVID PETER MERIFIELD
Company Secretary 1991-05-09 1997-12-19
DAVID BRIAN MERIFIELD
Director 1991-05-09 1997-11-24
LESLIE COOKE
Director 1991-05-09 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANDERSON HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
KAREN ANDERSON VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
KAREN ANDERSON GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
KAREN ANDERSON WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
KAREN ANDERSON GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
KAREN ANDERSON GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
KAREN ANDERSON INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
KAREN ANDERSON VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
KAREN ANDERSON SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
KAREN ANDERSON ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
KAREN ANDERSON ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
KAREN ANDERSON SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
KAREN ANDERSON SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
KAREN ANDERSON BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
KAREN ANDERSON VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KAREN ANDERSON EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
KAREN ANDERSON THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
KAREN ANDERSON HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
KAREN ANDERSON HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
KAREN ANDERSON BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
KAREN ANDERSON NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
KAREN ANDERSON ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
KAREN ANDERSON MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
KAREN ANDERSON DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
KAREN ANDERSON VERTU MOTORS (VMC) LIMITED Director 2012-05-22 CURRENT 1961-06-05 Active
KAREN ANDERSON COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
KAREN ANDERSON KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
KAREN ANDERSON WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
KAREN ANDERSON WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
KAREN ANDERSON VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
KAREN ANDERSON VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
KAREN ANDERSON BOYDSLAW 103 LIMITED Director 2010-01-29 CURRENT 2006-05-25 Active
KAREN ANDERSON DUNFERMLINE AUTOCENTRE LIMITED Director 2010-01-29 CURRENT 1985-10-02 Active
KAREN ANDERSON TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
KAREN ANDERSON GRANTHAM MOTOR COMPANY LIMITED Director 2007-07-04 CURRENT 2003-04-04 Active
KAREN ANDERSON BLAKE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1993-09-13 Active
KAREN ANDERSON PETER BLAKE (CLUMBER) LIMITED Director 2007-05-02 CURRENT 1989-07-12 Active - Proposal to Strike off
KAREN ANDERSON MERIFIELD PROPERTIES LIMITED Director 2007-05-02 CURRENT 1993-08-02 Active
KAREN ANDERSON PETER BLAKE LIMITED Director 2007-05-02 CURRENT 1951-12-12 Active
KAREN ANDERSON BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1995-08-17 Active
KAREN ANDERSON BRISTOL STREET (NO.1) LIMITED Director 2007-03-26 CURRENT 1997-11-11 Active
KAREN ANDERSON TYNE TEES FINANCE LIMITED Director 2007-03-26 CURRENT 1963-05-07 Active
KAREN ANDERSON NATIONAL ALLPARTS LIMITED Director 2007-03-26 CURRENT 1976-06-04 Active
KAREN ANDERSON VERTU MOTORS CAR LIMITED Director 2007-03-26 CURRENT 1978-06-05 Active - Proposal to Strike off
KAREN ANDERSON BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1930-10-08 Active
KAREN ANDERSON BRISTOL STREET LIMITED Director 2007-03-26 CURRENT 1924-03-18 Active
KAREN ANDERSON BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2007-03-26 CURRENT 1953-08-20 Active
KAREN ANDERSON BRISTOL STREET (NO.2) LIMITED Director 2007-03-26 CURRENT 1959-03-03 Active
KAREN ANDERSON BRISTOL STREET FLEET SERVICES LIMITED Director 2007-03-26 CURRENT 1974-01-08 Active
KAREN ANDERSON BRISTOL STREET GROUP LIMITED Director 2007-03-26 CURRENT 1996-07-30 Active
KAREN ANDERSON BSH PENSION TRUSTEE LIMITED Director 2007-03-26 CURRENT 1997-05-06 Active
KAREN ANDERSON BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (CHINGFORD) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS THIRD LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON VERTU MOTORS (AMC) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
KAREN ANDERSON MOTOR NATION CARS LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU FLEET LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (PROPERTY) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
KAREN ANDERSON VERTU MOTORS (FINANCE) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
ROBERT THOMAS FORRESTER TYPOCAR LIMITED Director 2009-12-07 CURRENT 1987-05-20 Active
ROBERT THOMAS FORRESTER PETER BLAKE (CLUMBER) LIMITED Director 2007-05-02 CURRENT 1989-07-12 Active - Proposal to Strike off
ROBERT THOMAS FORRESTER PETER BLAKE LIMITED Director 2007-05-02 CURRENT 1951-12-12 Active
ROBERT THOMAS FORRESTER TYNE TEES FINANCE LIMITED Director 2007-03-26 CURRENT 1963-05-07 Active
ROBERT THOMAS FORRESTER BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (CHINGFORD) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
ROBERT THOMAS FORRESTER VERTU MOTORS THIRD LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (AMC) LIMITED Director 2007-02-08 CURRENT 2007-02-07 Active
ROBERT THOMAS FORRESTER MOTOR NATION CARS LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER VERTU FLEET LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (PROPERTY) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
ROBERT THOMAS FORRESTER VERTU MOTORS (FINANCE) LIMITED Director 2007-01-23 CURRENT 2007-01-11 Active
MICHAEL SHERWIN HUGHES OF BEACONSFIELD LIMITED Director 2018-06-30 CURRENT 1995-02-28 Active
MICHAEL SHERWIN SUMO GROUP LIMITED Director 2017-12-21 CURRENT 2017-11-20 Active
MICHAEL SHERWIN VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MICHAEL SHERWIN GORDON LAMB GROUP LIMITED Director 2016-06-01 CURRENT 2016-03-07 Active
MICHAEL SHERWIN WHY PAY MORE FOR CARS LIMITED Director 2016-06-01 CURRENT 1980-07-09 Active - Proposal to Strike off
MICHAEL SHERWIN GORDON LAMB LIMITED Director 2016-06-01 CURRENT 1966-12-23 Active
MICHAEL SHERWIN GORDON LAMB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1978-05-23 Active
MICHAEL SHERWIN INTERNATIONAL CONCESSIONAIRES LIMITED Director 2016-06-01 CURRENT 1979-02-20 Active
MICHAEL SHERWIN VERTU MOTORS (CONTINENTAL) LIMITED Director 2016-02-29 CURRENT 1987-08-21 Active
MICHAEL SHERWIN SIGMA HOLDINGS LIMITED Director 2016-02-29 CURRENT 1983-05-17 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY 2) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
MICHAEL SHERWIN ALL CAR PARTS LIMITED Director 2015-11-30 CURRENT 2012-02-01 Active
MICHAEL SHERWIN ACEPARTS LIMITED Director 2015-11-30 CURRENT 2014-08-01 Active
MICHAEL SHERWIN SHG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-12-10 Active
MICHAEL SHERWIN SOUTH HEREFORD GARAGES LIMITED Director 2015-10-01 CURRENT 1973-05-03 Active
MICHAEL SHERWIN BLACKS AUTOS LIMITED Director 2015-06-05 CURRENT 2007-05-31 Active
MICHAEL SHERWIN VERTU MOTORS (KNARESBOROUGH) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
MICHAEL SHERWIN EASY VEHICLE FINANCE LIMITED Director 2014-11-04 CURRENT 2012-01-23 Active
MICHAEL SHERWIN THE TAXI CENTRE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Active
MICHAEL SHERWIN HILLENDALE LR LIMITED Director 2014-05-02 CURRENT 1997-02-28 Active
MICHAEL SHERWIN HILLENDALE GROUP LIMITED Director 2014-05-02 CURRENT 2012-08-03 Active
MICHAEL SHERWIN BROOKSIDE (1998) LIMITED Director 2013-11-29 CURRENT 2001-07-30 Active
MICHAEL SHERWIN NEWBOLDS GARAGE (MANSFIELD) LIMITED Director 2013-11-29 CURRENT 1975-02-20 Active
MICHAEL SHERWIN ALBERT FARNELL LIMITED Director 2013-06-12 CURRENT 1944-12-15 Active
MICHAEL SHERWIN MACKLIN PROPERTY LIMITED Director 2013-02-15 CURRENT 2013-01-08 Active
MICHAEL SHERWIN DOBIES (CARLISLE) LIMITED Director 2013-01-07 CURRENT 1998-01-20 Active
MICHAEL SHERWIN VERTU MOTORS (VMC) LIMITED Director 2012-05-22 CURRENT 1961-06-05 Active
MICHAEL SHERWIN COMPARE CLICK CALL LTD Director 2011-12-01 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHAEL SHERWIN KC MOBILITY SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2005-09-28 Active - Proposal to Strike off
MICHAEL SHERWIN WIDNES CAR CENTRE (1994) LIMITED Director 2011-08-31 CURRENT 1981-11-17 Active
MICHAEL SHERWIN WIDNES CAR CENTRE LIMITED Director 2011-08-31 CURRENT 1986-11-26 Active
MICHAEL SHERWIN VERTU MOTORS (DURHAM) LIMITED Director 2011-02-22 CURRENT 1992-09-14 Active
MICHAEL SHERWIN VERTU MOTORS (PITY ME) LIMITED Director 2011-02-22 CURRENT 1988-12-09 Active
MICHAEL SHERWIN GRANTHAM MOTOR COMPANY LIMITED Director 2010-02-25 CURRENT 2003-04-04 Active
MICHAEL SHERWIN BRISTOL STREET FIFTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1995-08-17 Active
MICHAEL SHERWIN BRISTOL STREET (NO.1) LIMITED Director 2010-02-25 CURRENT 1997-11-11 Active
MICHAEL SHERWIN VERTU MOTORS PLC Director 2010-02-25 CURRENT 2006-11-01 Active
MICHAEL SHERWIN BRISTOL STREET COMMERCIALS (ITALIA) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN TYPOCAR LIMITED Director 2010-02-25 CURRENT 1987-05-20 Active
MICHAEL SHERWIN MOTOR NATION CARS LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU FLEET LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (PROPERTY) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (FINANCE) LIMITED Director 2010-02-25 CURRENT 2007-01-11 Active
MICHAEL SHERWIN VERTU MOTORS (CHINGFORD) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS THIRD LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN VERTU MOTORS (AMC) LIMITED Director 2010-02-25 CURRENT 2007-02-07 Active
MICHAEL SHERWIN BOYDSLAW 103 LIMITED Director 2010-02-25 CURRENT 2006-05-25 Active
MICHAEL SHERWIN BLAKE HOLDINGS LIMITED Director 2010-02-25 CURRENT 1993-09-13 Active
MICHAEL SHERWIN PETER BLAKE (CLUMBER) LIMITED Director 2010-02-25 CURRENT 1989-07-12 Active - Proposal to Strike off
MICHAEL SHERWIN MERIFIELD PROPERTIES LIMITED Director 2010-02-25 CURRENT 1993-08-02 Active
MICHAEL SHERWIN DUNFERMLINE AUTOCENTRE LIMITED Director 2010-02-25 CURRENT 1985-10-02 Active
MICHAEL SHERWIN TYNE TEES FINANCE LIMITED Director 2010-02-25 CURRENT 1963-05-07 Active
MICHAEL SHERWIN PETER BLAKE LIMITED Director 2010-02-25 CURRENT 1951-12-12 Active
MICHAEL SHERWIN NATIONAL ALLPARTS LIMITED Director 2010-02-25 CURRENT 1976-06-04 Active
MICHAEL SHERWIN VERTU MOTORS CAR LIMITED Director 2010-02-25 CURRENT 1978-06-05 Active - Proposal to Strike off
MICHAEL SHERWIN BRISTOL STREET FIRST INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1930-10-08 Active
MICHAEL SHERWIN BRISTOL STREET LIMITED Director 2010-02-25 CURRENT 1924-03-18 Active
MICHAEL SHERWIN BRISTOL STREET FOURTH INVESTMENTS LIMITED Director 2010-02-25 CURRENT 1953-08-20 Active
MICHAEL SHERWIN BRISTOL STREET (NO.2) LIMITED Director 2010-02-25 CURRENT 1959-03-03 Active
MICHAEL SHERWIN BRISTOL STREET FLEET SERVICES LIMITED Director 2010-02-25 CURRENT 1974-01-08 Active
MICHAEL SHERWIN BRISTOL STREET GROUP LIMITED Director 2010-02-25 CURRENT 1996-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Filing exemption statement of guarantee by parent company for period ending 28/02/23
2023-08-10Notice of agreement to exemption from filing of accounts for period ending 28/02/23
2023-08-10Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2022-10-13Director's details changed for Robert Thomas Forrester on 2022-10-10
2022-10-13CH01Director's details changed for Robert Thomas Forrester on 2022-10-10
2022-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-08-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/22
2022-08-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-08-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/21
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2020-07-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/02/20
2020-07-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/02/20
2020-06-18AP01DIRECTOR APPOINTED MR DAVID PAUL CRANE
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-07-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/19
2019-07-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-03-05TM02Termination of appointment of Karen Anderson on 2019-03-01
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWIN
2019-03-05AP03Appointment of Nicola Jane Carrington Loose as company secretary on 2019-03-01
2018-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-08-17GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/18
2018-08-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-02AD04Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
2017-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-11-22GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/17
2017-11-22AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 17000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/16
2016-07-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 29/02/16
2016-07-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/02/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 17000
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-11-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/02/15
2015-11-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/02/15
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 17000
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 21/11/2014
2014-11-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14
2014-11-05AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2014-11-05GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 08/10/2014
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 17000
2014-05-07AR0106/05/14 FULL LIST
2013-11-19GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-11-19AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-11-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 29/07/2013
2013-05-08AR0106/05/13 FULL LIST
2013-05-07AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2012-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-11-21AD02SAIL ADDRESS CREATED
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-05-09AR0106/05/12 FULL LIST
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 06/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 06/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-12AR0106/05/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-06AR0106/05/10 FULL LIST
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, ROTTERDAM HOUSE, 116 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DY
2010-03-04AP01DIRECTOR APPOINTED MICHAEL SHERWIN
2010-03-04AP03SECRETARY APPOINTED KAREN ANDERSON
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED
2009-11-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 01/10/2009
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-02-17RES13175(5) 08/02/2009
2008-11-26AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-08363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-10363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2007-07-06363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS; AMEND
2007-07-03AUDAUDITOR'S RESIGNATION
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-04363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bSECRETARY RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-15225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BD
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BE
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PETER BLAKE(CHATSWORTH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER BLAKE(CHATSWORTH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of PETER BLAKE(CHATSWORTH)LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER BLAKE(CHATSWORTH)LIMITED

Intangible Assets
Patents
We have not found any records of PETER BLAKE(CHATSWORTH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER BLAKE(CHATSWORTH)LIMITED
Trademarks
We have not found any records of PETER BLAKE(CHATSWORTH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER BLAKE(CHATSWORTH)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PETER BLAKE(CHATSWORTH)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER BLAKE(CHATSWORTH)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER BLAKE(CHATSWORTH)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER BLAKE(CHATSWORTH)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.