Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANDERSON |
||
KAREN ANDERSON |
||
ROBERT THOMAS FORRESTER |
||
MICHAEL SHERWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
MELANIE KIM MERIFIELD |
Company Secretary | ||
DAVID PETER MERIFIELD |
Director | ||
MELANIE KIM MERIFIELD |
Director | ||
PHILLIP MONTY RAPHAEL |
Director | ||
JOHN LAWS |
Company Secretary | ||
FRANK DOUGLAS LORD |
Director | ||
SEAN FRANCIS GAVIN |
Company Secretary | ||
SEAN FRANCIS GAVIN |
Director | ||
DAVID PETER MERIFIELD |
Company Secretary | ||
DAVID BRIAN MERIFIELD |
Director | ||
LESLIE COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGHES OF BEACONSFIELD LIMITED | Director | 2018-06-30 | CURRENT | 1995-02-28 | Active | |
VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
GORDON LAMB GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-07 | Active | |
WHY PAY MORE FOR CARS LIMITED | Director | 2016-06-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
GORDON LAMB LIMITED | Director | 2016-06-01 | CURRENT | 1966-12-23 | Active | |
GORDON LAMB HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 1978-05-23 | Active | |
INTERNATIONAL CONCESSIONAIRES LIMITED | Director | 2016-06-01 | CURRENT | 1979-02-20 | Active | |
VERTU MOTORS (CONTINENTAL) LIMITED | Director | 2016-02-29 | CURRENT | 1987-08-21 | Active | |
SIGMA HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 1983-05-17 | Active | |
VERTU MOTORS (PROPERTY 2) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
ALL CAR PARTS LIMITED | Director | 2015-11-30 | CURRENT | 2012-02-01 | Active | |
ACEPARTS LIMITED | Director | 2015-11-30 | CURRENT | 2014-08-01 | Active | |
SHG HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2007-12-10 | Active | |
SOUTH HEREFORD GARAGES LIMITED | Director | 2015-10-01 | CURRENT | 1973-05-03 | Active | |
BLACKS AUTOS LIMITED | Director | 2015-06-05 | CURRENT | 2007-05-31 | Active | |
VERTU MOTORS (KNARESBOROUGH) LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
EASY VEHICLE FINANCE LIMITED | Director | 2014-11-04 | CURRENT | 2012-01-23 | Active | |
THE TAXI CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Active | |
HILLENDALE LR LIMITED | Director | 2014-05-02 | CURRENT | 1997-02-28 | Active | |
HILLENDALE GROUP LIMITED | Director | 2014-05-02 | CURRENT | 2012-08-03 | Active | |
BROOKSIDE (1998) LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-30 | Active | |
NEWBOLDS GARAGE (MANSFIELD) LIMITED | Director | 2013-11-29 | CURRENT | 1975-02-20 | Active | |
ALBERT FARNELL LIMITED | Director | 2013-06-12 | CURRENT | 1944-12-15 | Active | |
MACKLIN PROPERTY LIMITED | Director | 2013-02-15 | CURRENT | 2013-01-08 | Active | |
DOBIES (CARLISLE) LIMITED | Director | 2013-01-07 | CURRENT | 1998-01-20 | Active | |
VERTU MOTORS (VMC) LIMITED | Director | 2012-05-22 | CURRENT | 1961-06-05 | Active | |
COMPARE CLICK CALL LTD | Director | 2011-12-01 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
KC MOBILITY SOLUTIONS LIMITED | Director | 2011-08-31 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
WIDNES CAR CENTRE (1994) LIMITED | Director | 2011-08-31 | CURRENT | 1981-11-17 | Active | |
WIDNES CAR CENTRE LIMITED | Director | 2011-08-31 | CURRENT | 1986-11-26 | Active | |
VERTU MOTORS (DURHAM) LIMITED | Director | 2011-02-22 | CURRENT | 1992-09-14 | Active | |
VERTU MOTORS (PITY ME) LIMITED | Director | 2011-02-22 | CURRENT | 1988-12-09 | Active | |
BOYDSLAW 103 LIMITED | Director | 2010-01-29 | CURRENT | 2006-05-25 | Active | |
DUNFERMLINE AUTOCENTRE LIMITED | Director | 2010-01-29 | CURRENT | 1985-10-02 | Active | |
TYPOCAR LIMITED | Director | 2009-12-07 | CURRENT | 1987-05-20 | Active | |
GRANTHAM MOTOR COMPANY LIMITED | Director | 2007-07-04 | CURRENT | 2003-04-04 | Active | |
BLAKE HOLDINGS LIMITED | Director | 2007-05-02 | CURRENT | 1993-09-13 | Active | |
PETER BLAKE (CLUMBER) LIMITED | Director | 2007-05-02 | CURRENT | 1989-07-12 | Active - Proposal to Strike off | |
MERIFIELD PROPERTIES LIMITED | Director | 2007-05-02 | CURRENT | 1993-08-02 | Active | |
PETER BLAKE LIMITED | Director | 2007-05-02 | CURRENT | 1951-12-12 | Active | |
BRISTOL STREET FIFTH INVESTMENTS LIMITED | Director | 2007-03-26 | CURRENT | 1995-08-17 | Active | |
BRISTOL STREET (NO.1) LIMITED | Director | 2007-03-26 | CURRENT | 1997-11-11 | Active | |
TYNE TEES FINANCE LIMITED | Director | 2007-03-26 | CURRENT | 1963-05-07 | Active | |
NATIONAL ALLPARTS LIMITED | Director | 2007-03-26 | CURRENT | 1976-06-04 | Active | |
VERTU MOTORS CAR LIMITED | Director | 2007-03-26 | CURRENT | 1978-06-05 | Active - Proposal to Strike off | |
BRISTOL STREET FIRST INVESTMENTS LIMITED | Director | 2007-03-26 | CURRENT | 1930-10-08 | Active | |
BRISTOL STREET LIMITED | Director | 2007-03-26 | CURRENT | 1924-03-18 | Active | |
BRISTOL STREET FOURTH INVESTMENTS LIMITED | Director | 2007-03-26 | CURRENT | 1953-08-20 | Active | |
BRISTOL STREET (NO.2) LIMITED | Director | 2007-03-26 | CURRENT | 1959-03-03 | Active | |
BRISTOL STREET FLEET SERVICES LIMITED | Director | 2007-03-26 | CURRENT | 1974-01-08 | Active | |
BRISTOL STREET GROUP LIMITED | Director | 2007-03-26 | CURRENT | 1996-07-30 | Active | |
BSH PENSION TRUSTEE LIMITED | Director | 2007-03-26 | CURRENT | 1997-05-06 | Active | |
BRISTOL STREET COMMERCIALS (ITALIA) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS (CHINGFORD) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS THIRD LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS (AMC) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
MOTOR NATION CARS LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU FLEET LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (PROPERTY) LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (FINANCE) LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (DURHAM) LIMITED | Director | 2011-02-22 | CURRENT | 1992-09-14 | Active | |
VERTU MOTORS (PITY ME) LIMITED | Director | 2011-02-22 | CURRENT | 1988-12-09 | Active | |
TYPOCAR LIMITED | Director | 2009-12-07 | CURRENT | 1987-05-20 | Active | |
PETER BLAKE (CLUMBER) LIMITED | Director | 2007-05-02 | CURRENT | 1989-07-12 | Active - Proposal to Strike off | |
PETER BLAKE LIMITED | Director | 2007-05-02 | CURRENT | 1951-12-12 | Active | |
TYNE TEES FINANCE LIMITED | Director | 2007-03-26 | CURRENT | 1963-05-07 | Active | |
BRISTOL STREET COMMERCIALS (ITALIA) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS (CHINGFORD) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS THIRD LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS (AMC) LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-07 | Active | |
MOTOR NATION CARS LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU FLEET LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (PROPERTY) LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (FINANCE) LIMITED | Director | 2007-01-23 | CURRENT | 2007-01-11 | Active | |
HUGHES OF BEACONSFIELD LIMITED | Director | 2018-06-30 | CURRENT | 1995-02-28 | Active | |
SUMO GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2017-11-20 | Active | |
VERTU MOTORS PROPERTY 2 HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
GORDON LAMB GROUP LIMITED | Director | 2016-06-01 | CURRENT | 2016-03-07 | Active | |
WHY PAY MORE FOR CARS LIMITED | Director | 2016-06-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
GORDON LAMB LIMITED | Director | 2016-06-01 | CURRENT | 1966-12-23 | Active | |
GORDON LAMB HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 1978-05-23 | Active | |
INTERNATIONAL CONCESSIONAIRES LIMITED | Director | 2016-06-01 | CURRENT | 1979-02-20 | Active | |
VERTU MOTORS (CONTINENTAL) LIMITED | Director | 2016-02-29 | CURRENT | 1987-08-21 | Active | |
SIGMA HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 1983-05-17 | Active | |
VERTU MOTORS (PROPERTY 2) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
ALL CAR PARTS LIMITED | Director | 2015-11-30 | CURRENT | 2012-02-01 | Active | |
ACEPARTS LIMITED | Director | 2015-11-30 | CURRENT | 2014-08-01 | Active | |
SHG HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2007-12-10 | Active | |
SOUTH HEREFORD GARAGES LIMITED | Director | 2015-10-01 | CURRENT | 1973-05-03 | Active | |
BLACKS AUTOS LIMITED | Director | 2015-06-05 | CURRENT | 2007-05-31 | Active | |
VERTU MOTORS (KNARESBOROUGH) LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
EASY VEHICLE FINANCE LIMITED | Director | 2014-11-04 | CURRENT | 2012-01-23 | Active | |
THE TAXI CENTRE LIMITED | Director | 2014-11-04 | CURRENT | 2001-02-19 | Active | |
HILLENDALE LR LIMITED | Director | 2014-05-02 | CURRENT | 1997-02-28 | Active | |
HILLENDALE GROUP LIMITED | Director | 2014-05-02 | CURRENT | 2012-08-03 | Active | |
BROOKSIDE (1998) LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-30 | Active | |
NEWBOLDS GARAGE (MANSFIELD) LIMITED | Director | 2013-11-29 | CURRENT | 1975-02-20 | Active | |
ALBERT FARNELL LIMITED | Director | 2013-06-12 | CURRENT | 1944-12-15 | Active | |
MACKLIN PROPERTY LIMITED | Director | 2013-02-15 | CURRENT | 2013-01-08 | Active | |
DOBIES (CARLISLE) LIMITED | Director | 2013-01-07 | CURRENT | 1998-01-20 | Active | |
VERTU MOTORS (VMC) LIMITED | Director | 2012-05-22 | CURRENT | 1961-06-05 | Active | |
COMPARE CLICK CALL LTD | Director | 2011-12-01 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
KC MOBILITY SOLUTIONS LIMITED | Director | 2011-08-31 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
WIDNES CAR CENTRE (1994) LIMITED | Director | 2011-08-31 | CURRENT | 1981-11-17 | Active | |
WIDNES CAR CENTRE LIMITED | Director | 2011-08-31 | CURRENT | 1986-11-26 | Active | |
VERTU MOTORS (DURHAM) LIMITED | Director | 2011-02-22 | CURRENT | 1992-09-14 | Active | |
VERTU MOTORS (PITY ME) LIMITED | Director | 2011-02-22 | CURRENT | 1988-12-09 | Active | |
GRANTHAM MOTOR COMPANY LIMITED | Director | 2010-02-25 | CURRENT | 2003-04-04 | Active | |
BRISTOL STREET FIFTH INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 1995-08-17 | Active | |
BRISTOL STREET (NO.1) LIMITED | Director | 2010-02-25 | CURRENT | 1997-11-11 | Active | |
VERTU MOTORS PLC | Director | 2010-02-25 | CURRENT | 2006-11-01 | Active | |
BRISTOL STREET COMMERCIALS (ITALIA) LIMITED | Director | 2010-02-25 | CURRENT | 2007-02-07 | Active | |
TYPOCAR LIMITED | Director | 2010-02-25 | CURRENT | 1987-05-20 | Active | |
MOTOR NATION CARS LIMITED | Director | 2010-02-25 | CURRENT | 2007-01-11 | Active | |
VERTU FLEET LIMITED | Director | 2010-02-25 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (PROPERTY) LIMITED | Director | 2010-02-25 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (FINANCE) LIMITED | Director | 2010-02-25 | CURRENT | 2007-01-11 | Active | |
VERTU MOTORS (CHINGFORD) LIMITED | Director | 2010-02-25 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS THIRD LIMITED | Director | 2010-02-25 | CURRENT | 2007-02-07 | Active | |
VERTU MOTORS (AMC) LIMITED | Director | 2010-02-25 | CURRENT | 2007-02-07 | Active | |
BOYDSLAW 103 LIMITED | Director | 2010-02-25 | CURRENT | 2006-05-25 | Active | |
BLAKE HOLDINGS LIMITED | Director | 2010-02-25 | CURRENT | 1993-09-13 | Active | |
PETER BLAKE (CLUMBER) LIMITED | Director | 2010-02-25 | CURRENT | 1989-07-12 | Active - Proposal to Strike off | |
MERIFIELD PROPERTIES LIMITED | Director | 2010-02-25 | CURRENT | 1993-08-02 | Active | |
DUNFERMLINE AUTOCENTRE LIMITED | Director | 2010-02-25 | CURRENT | 1985-10-02 | Active | |
TYNE TEES FINANCE LIMITED | Director | 2010-02-25 | CURRENT | 1963-05-07 | Active | |
PETER BLAKE LIMITED | Director | 2010-02-25 | CURRENT | 1951-12-12 | Active | |
NATIONAL ALLPARTS LIMITED | Director | 2010-02-25 | CURRENT | 1976-06-04 | Active | |
VERTU MOTORS CAR LIMITED | Director | 2010-02-25 | CURRENT | 1978-06-05 | Active - Proposal to Strike off | |
BRISTOL STREET FIRST INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 1930-10-08 | Active | |
BRISTOL STREET LIMITED | Director | 2010-02-25 | CURRENT | 1924-03-18 | Active | |
BRISTOL STREET FOURTH INVESTMENTS LIMITED | Director | 2010-02-25 | CURRENT | 1953-08-20 | Active | |
BRISTOL STREET (NO.2) LIMITED | Director | 2010-02-25 | CURRENT | 1959-03-03 | Active | |
BRISTOL STREET FLEET SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 1974-01-08 | Active | |
BRISTOL STREET GROUP LIMITED | Director | 2010-02-25 | CURRENT | 1996-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Filing exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Notice of agreement to exemption from filing of accounts for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Director's details changed for Robert Thomas Forrester on 2022-10-10 | ||
CH01 | Director's details changed for Robert Thomas Forrester on 2022-10-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL CRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Karen Anderson on 2019-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWIN | |
AP03 | Appointment of Nicola Jane Carrington Loose as company secretary on 2019-03-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 17000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 21/11/2014 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 08/10/2014 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 06/05/14 FULL LIST | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 29/07/2013 | |
AR01 | 06/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 06/05/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 06/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 06/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 06/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 06/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, ROTTERDAM HOUSE, 116 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DY | |
AP01 | DIRECTOR APPOINTED MICHAEL SHERWIN | |
AP03 | SECRETARY APPOINTED KAREN ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 01/10/2009 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
RES13 | 175(5) 08/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS; AMEND | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
|
|
|
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
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:
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. |