Colchester Business Park
Colchester
Essex
CO4 9YA
Secretary Name | Mrs Mary Lucy Ransome |
---|---|
Status | Current |
Appointed | 26 May 2015(91 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
Secretary Name | Mr Michael Peter Darnell |
---|---|
Status | Current |
Appointed | 26 July 2016(93 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
Director Name | Mr Stuart Edgar Foulds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(94 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
Director Name | Mr Shaun Glanville |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(96 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Basildon SS15 6EE |
Director Name | Mr Christopher Martin Burgess |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rose Villas Main Street Sutton On The Forrest York North Yorkshire YO6 1DW |
Director Name | Lewis Bernard Mack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Financial Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | Eric Jackson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Chairman |
Correspondence Address | Spring Grove House Clayton West Huddersfield West Yorkshire HD8 9HH |
Secretary Name | Lewis Bernard Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(74 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(74 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | John Bernard Cowper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(75 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Bernard Francis Thomas Judge |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 59 Maze Green Road Bishops Stortford Hertfordshire CM23 2PN |
Director Name | Gregory Geiger |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1999(75 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Director Business Planning |
Correspondence Address | Tudor Cottage 33 Ridgeway Hutton Brentwood Essex CM13 2LL |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Kevin Cramton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | 27 The Marlowes St Johns Wood London NW8 6NB |
Director Name | Kenneth Checkley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Finance Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Director Name | Mr Christopher William Roberts Hayden |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(77 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2011) |
Role | Director Ford Retail Europe |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Financial Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Director Name | Mr Paul Alexander Macniven |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Controller Ford Of Europe |
Country of Residence | England |
Correspondence Address | 15 Faircross Way St Albans Hertfordshire AL1 4RT |
Director Name | Bryan David Myers |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(80 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(80 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 30 April 2004(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Nigel Martin Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Angus Lushington Wylie Brown |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(81 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Stuart Donald Kerr |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2012(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2015) |
Role | Chairman, Ford Retail |
Country of Residence | England |
Correspondence Address | 1/447 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Paul Alexander Macniven |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(90 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Room 1 447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Stephen Glenn Hood |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
Director Name | Mr Nicholas John Jason |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(94 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
Director Name | Mr Stuart Edgar Foulds |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | trustford.co.uk |
---|---|
Telephone | 01708 893981 |
Telephone region | Romford |
Registered Address | 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | Ford Retail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,441,278,000 |
Gross Profit | £129,271,000 |
Net Worth | £43,672,000 |
Cash | £1,356,000 |
Current Liabilities | £415,642,000 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2022 (12 months ago) |
---|---|
Next Return Due | 11 October 2023 (2 weeks from now) |
9 April 1984 | Delivered on: 27 April 1984 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all contracts for the hire of motor vehicles & all right & title to the motor vehicles & proceeds of sale. Fully Satisfied |
---|---|
18 October 1979 | Delivered on: 26 October 1979 Satisfied on: 2 December 1998 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 the company's interest in all the properties. Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all stocks, shares and other securities. Land and buildings on the south west side of foss bank, york N. yorkshire. Title no nyk 11611. Fully Satisfied |
7 August 1978 | Delivered on: 23 August 1978 Satisfied on: 23 February 1995 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 garage at 34 piccadilly, york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1978 | Delivered on: 23 August 1978 Satisfied on: 23 February 1995 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 garage of 46 to 50 piccadilly, york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1978 | Delivered on: 5 July 1978 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with ford motor company LTD on behalf of the borrower pursuant to the terms of a sale or return agreement dated 1/9/74. Fully Satisfied |
16 June 1978 | Delivered on: 5 July 1978 Satisfied on: 13 November 1998 Persons entitled: Ford Motor Credit Company LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and assets present and future including goodwill and uncalled capital. Fully Satisfied |
29 January 1976 | Delivered on: 29 January 1976 Satisfied on: 23 February 1995 Persons entitled: Mercantile Credit Company Limited 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 premises on the west & south west side of piccadilly york. Fully Satisfied |
1 July 2010 | Delivered on: 7 July 2010 Satisfied on: 17 March 2015 Persons entitled: Iveco Capital Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debt or debts represented by any money from time standing to the credit of or treated as part of the company's account number 70422525 at 20-72-89 (security account) see image for full details. Fully Satisfied |
1 July 2010 | Delivered on: 7 July 2010 Satisfied on: 17 March 2015 Persons entitled: Iveco Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account number 70422525 at 20-72-89 (security account) see image for full details. Fully Satisfied |
2 May 2001 | Delivered on: 22 May 2001 Satisfied on: 12 July 2002 Persons entitled: Trust Union Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 4TH august 2000. Particulars: A book debt in the sum of one hundred thousand pounds owing by lloyds tsb bank PLC to polar motor company limited together with all interest thereon being the amount standing to the credit of polar motor company limited in an account with lloyds tsb bank k/a manches client tup limited 201455 or such other sum as shall for the time being be standing to the credit of that account. Fully Satisfied |
27 March 1996 | Delivered on: 29 March 1996 Satisfied on: 24 December 1998 Persons entitled: Mercedes-Benz Finance Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of "the credit agreements" (as defined in the charge. Particulars: First fixed charge all sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company. See the mortgage charge document for full details. Fully Satisfied |
23 November 1993 | Delivered on: 25 November 1993 Satisfied on: 13 November 1998 Persons entitled: Ford Credit Europe PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a plots 10,15,16 and 17 pigeon cote industrial park, york, north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1993 | Delivered on: 9 January 1993 Satisfied on: 2 December 1998 Persons entitled: Ford Credit PLC Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with the chargee pursuant to the terms of a sale or return agreement dated 1.9.92.....all other debts and claims. Fully Satisfied |
30 January 1992 | Delivered on: 18 February 1992 Satisfied on: 20 December 2001 Persons entitled: Ford Motor Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property upon the monks cross industrial estate, huntington, york title no. NYK35874. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1992 | Delivered on: 18 February 1992 Satisfied on: 2 December 1994 Persons entitled: Ford Motor Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H lands and premises being fulford truck centre title no. NYK31585. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1936 | Delivered on: 24 June 1936 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 877 sq yds of land in piccadilly city of york. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 23 February 1995 Persons entitled: Midland 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: F/H land & premises being land & garage at piccadilly york. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 23 February 1995 Persons entitled: Midland 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: F/H land & premises being buttercross service station fulford road, york. Title no:- nyk 31585. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 23 February 1995 Persons entitled: Midland 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: F/H land & premises being 46/50 piccadilly, york. Fully Satisfied |
4 August 1987 | Delivered on: 6 August 1987 Satisfied on: 23 February 1995 Persons entitled: Midland 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: F/H land & premises being land & garage at huntington road, york - title no:- nyk 35874. Fully Satisfied |
14 July 1987 | Delivered on: 17 July 1987 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing to the company from iveco (UK) limited pursuant to the terms of a sale or return agreement dated 28/5/87 or any amendment or substitution thereof. Fully Satisfied |
1 July 1987 | Delivered on: 2 July 1987 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing to the company from iveco ford truck limited pursuant to the terms of a sale or return agreement dated 10/10/86 or any anendment thereto or substitution thereof. Fully Satisfied |
14 February 1986 | Delivered on: 26 February 1986 Satisfied on: 23 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at huntington, york and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1985 | Delivered on: 6 April 1985 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the benefit of all contracts for the hire of motor vehicles on conditional sale lease or contract hire with ford credit. 2) all right & title to the motor vehicles comprised in this security. 3) all proceeds of sale in respect of the assets comprised in this security. Fully Satisfied |
26 November 1984 | Delivered on: 7 December 1984 Satisfied on: 23 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H buttercross filling station fulford road york. And or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1924 | Delivered on: 15 November 1924 Satisfied on: 23 February 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building used as a motor garage showroom & repair shop at the corner of searborough rd and parliament st, norton near malton in the county of york. Fully Satisfied |
4 January 2007 | Delivered on: 5 January 2007 Persons entitled: Fce Bank PLC Classification: Charge on new and used motor vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all new and used motor vehicles which are from time to time in the possession of the company first fixed charge all proceeds of sale or other disposition of any of the motor vehicles see image for full details. Outstanding |
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 October 2019 | Appointment of Mr Shaun Glanville as a director on 26 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Nicholas John Jason as a director on 26 September 2019 (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 September 2017 | Appointment of Mr Nicholas John Jason as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Nicholas John Jason as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Stephen Glenn Hood as a director on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Stuart Edgar Foulds as a director on 18 September 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 October 2016 | Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul Alexander Macniven as a director on 31 October 2016 (1 page) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (36 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (36 pages) |
11 August 2016 | Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Michael Peter Darnell as a secretary on 26 July 2016 (2 pages) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 July 2015 | Termination of appointment of a secretary (1 page) |
6 July 2015 | Termination of appointment of a secretary (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Mary Lucy Ransome as a secretary on 26 May 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Mary Lucy Ransome as a secretary on 26 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Clive Charles Page as a secretary on 26 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Clive Charles Page as a secretary on 26 May 2015 (1 page) |
17 March 2015 | Satisfaction of charge 27 in full (1 page) |
17 March 2015 | Satisfaction of charge 28 in full (1 page) |
17 March 2015 | Satisfaction of charge 28 in full (1 page) |
17 March 2015 | Satisfaction of charge 27 in full (1 page) |
4 March 2015 | Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages) |
4 March 2015 | Appointment of Stephen Glenn Hood as a director on 27 January 2015 (3 pages) |
12 January 2015 | Termination of appointment of Stuart Donald Kerr as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Stuart Donald Kerr as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Stuart Donald Kerr as a director on 1 January 2015 (1 page) |
12 January 2015 | Director's details changed for Stuart David Mustoe on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Stuart David Mustoe on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Stuart David Mustoe on 1 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders (15 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders (15 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
28 March 2014 | Termination of appointment of Steven Wyn Williams as a director on 31 December 2013 (2 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director (3 pages) |
28 March 2014 | Termination of appointment of Steven Wyn Williams as a director on 31 December 2013 (2 pages) |
28 March 2014 | Termination of appointment of Steven Williams as a director (2 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director on 1 January 2013 (3 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director on 1 January 2013 (3 pages) |
28 March 2014 | Appointment of Stuart David Mustoe as a director on 1 January 2013 (3 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (15 pages) |
9 October 2013 | Termination of appointment of Bryan David Myers as a director on 31 January 2013 (2 pages) |
9 October 2013 | Termination of appointment of Bryan David Myers as a director on 31 January 2013 (2 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (15 pages) |
9 October 2013 | Termination of appointment of Bryan Myers as a director (2 pages) |
9 October 2013 | Appointment of Paul Alexander Macniven as a director on 25 July 2013 (3 pages) |
9 October 2013 | Appointment of Paul Alexander Macniven as a director on 25 July 2013 (3 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2013 | Full accounts made up to 31 December 2012 (38 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (38 pages) |
4 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (15 pages) |
30 August 2012 | Termination of appointment of Angus Lushington Wylie Brown as a director on 31 December 2011 (1 page) |
30 August 2012 | Appointment of Mr Stuart Donald Kerr as a director on 1 February 2012 (2 pages) |
30 August 2012 | Appointment of Mr Stuart Donald Kerr as a director on 1 February 2012 (2 pages) |
30 August 2012 | Termination of appointment of Angus Brown as a director (1 page) |
30 August 2012 | Termination of appointment of Angus Lushington Wylie Brown as a director on 31 December 2011 (1 page) |
30 August 2012 | Appointment of Mr Stuart Donald Kerr as a director on 1 February 2012 (2 pages) |
30 August 2012 | Appointment of Mr Stuart Donald Kerr as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (41 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (41 pages) |
4 July 2011 | Termination of appointment of Christopher Hayden as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Hayden as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (42 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (42 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 June 2010 | Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bryan David Myers on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Angus Lushington Wylie Brown on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bryan David Myers on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Angus Lushington Wylie Brown on 14 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (44 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (44 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (40 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (40 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (39 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (39 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
5 January 2007 | Particulars of mortgage/charge (5 pages) |
2 January 2007 | Company name changed polar motor company LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed polar motor company LIMITED\certificate issued on 02/01/07 (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (36 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (36 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Location of register of members (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (35 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (35 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
18 June 2005 | Location of register of members (1 page) |
18 June 2005 | Location of register of members (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: central office, eagle way, brentwood, essex CM13 3BW (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: central office, eagle way, brentwood, essex CM13 3BW (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: central office eagle way brentwood essex CM13 3BW (1 page) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | New director appointed (4 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 12/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 12/10/04; full list of members (7 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (32 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (32 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Memorandum and Articles of Association (15 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Memorandum and Articles of Association (15 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 12/10/03; full list of members (3 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (3 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (30 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (30 pages) |
14 April 2003 | Auditor's resignation (2 pages) |
14 April 2003 | Auditor's resignation (2 pages) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members
|
1 November 2002 | Return made up to 12/10/02; full list of members
|
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 June 2002 | Certificate of reduction of issued capital (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Reduction of iss capital and minute (oc) (3 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Reduction of iss capital and minute (oc) (3 pages) |
24 June 2002 | Certificate of reduction of issued capital (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4TG (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way, colchester, essex, CO4 4TG (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court newcomen way, colchester, essex, CO4 4TG (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
22 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | New director appointed (3 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 October 2000 | Return made up to 20/09/00; no change of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; no change of members (6 pages) |
29 August 2000 | Ad 03/08/00--------- £ si 9999998@1=9999998 £ ic 1000002/11000000 (2 pages) |
29 August 2000 | Ad 03/08/00--------- £ si 9999998@1=9999998 £ ic 1000002/11000000 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 03/08/00 (1 page) |
29 August 2000 | Nc inc already adjusted 03/08/00 (1 page) |
29 August 2000 | Resolutions
|
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (6 pages) |
27 January 2000 | New director appointed (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (20 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (20 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | New director appointed (3 pages) |
25 February 1999 | Statement of affairs (16 pages) |
25 February 1999 | Amending 88(2)(revised 1988) (2 pages) |
25 February 1999 | Amending 88(2)(revised 1988) (2 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Statement of affairs (16 pages) |
25 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Ad 17/11/98--------- £ si 2@1=2 £ ic 1000000/1000002 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Ad 17/11/98--------- £ si 2@1=2 £ ic 1000000/1000002 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 1000000/1000002 10/11/98 (1 page) |
19 November 1998 | £ nc 1000000/1000002 10/11/98 (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Company name changed polar motor company (york) limit ed\certificate issued on 31/12/95 (4 pages) |
29 December 1995 | Company name changed polar motor company (york) limit ed\certificate issued on 31/12/95 (2 pages) |
29 December 1995 | Company name changed polar motor company (york) limit ed\certificate issued on 31/12/95 (2 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (7 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (7 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
28 June 1995 | Auditor's resignation (1 page) |
28 June 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Auditor's resignation (1 page) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
2 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
2 April 1991 | Full accounts made up to 31 December 1989 (15 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (12 pages) |
20 August 1987 | Resolutions
|
20 August 1987 | Resolutions
|
6 August 1987 | Resolutions
|
6 August 1987 | Resolutions
|
29 January 1987 | Full accounts made up to 31 December 1985 (13 pages) |
29 January 1987 | Full accounts made up to 31 December 1985 (13 pages) |
19 May 1986 | Full accounts made up to 31 December 1984 (13 pages) |
19 May 1986 | Full accounts made up to 31 December 1984 (13 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
23 December 1982 | Accounts made up to 21 December 1980 (8 pages) |
23 December 1982 | Accounts made up to 21 December 1980 (8 pages) |
22 December 1982 | Accounts made up to 22 December 1982 (7 pages) |
22 December 1982 | Accounts made up to 22 December 1982 (7 pages) |
21 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
21 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
20 December 1982 | Accounts made up to 31 December 1978 (8 pages) |
20 December 1982 | Accounts made up to 31 December 1978 (8 pages) |
19 June 1978 | Accounts made up to 30 September 1977 (7 pages) |
19 June 1978 | Accounts made up to 30 September 1977 (7 pages) |
6 October 1977 | Accounts made up to 30 September 1975 (11 pages) |
6 October 1977 | Accounts made up to 30 September 1975 (11 pages) |
27 July 1923 | Incorporation (19 pages) |
27 July 1923 | Incorporation (19 pages) |