About

Registered Number: 00470542
Date of Incorporation: 06/07/1949 (75 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Having been setup in 1949, Inchcape North West Ltd are based in Birmingham, it has a status of "Active". We do not know the number of employees at Inchcape North West Ltd. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECHLEY, Philip John 03 December 1996 28 April 1998 1
PARRY, Graham 26 October 1993 31 August 1998 1
WATKINSON, John Francis Xavier, Dr N/A 22 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 11 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 June 2018
PSC05 - N/A 11 April 2018
CH04 - Change of particulars for corporate secretary 10 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 05 January 2012
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 04 November 2008
RESOLUTIONS - N/A 24 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 30 June 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
AUD - Auditor's letter of resignation 11 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
363s - Annual Return 12 July 2005
MEM/ARTS - N/A 18 May 2005
CERTNM - Change of name certificate 10 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 08 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
RESOLUTIONS - N/A 26 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 23 July 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 28 July 2001
395 - Particulars of a mortgage or charge 15 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 29 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 10 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1994
AA - Annual Accounts 25 November 1993
395 - Particulars of a mortgage or charge 17 November 1993
395 - Particulars of a mortgage or charge 17 November 1993
395 - Particulars of a mortgage or charge 17 November 1993
288 - N/A 09 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 28 October 1993
395 - Particulars of a mortgage or charge 28 July 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 July 1993
363s - Annual Return 06 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1992
AA - Annual Accounts 22 July 1992
363s - Annual Return 17 July 1992
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
395 - Particulars of a mortgage or charge 31 May 1991
395 - Particulars of a mortgage or charge 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1990
363 - Annual Return 16 July 1990
RESOLUTIONS - N/A 12 July 1990
123 - Notice of increase in nominal capital 12 July 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 06 June 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
395 - Particulars of a mortgage or charge 27 July 1989
395 - Particulars of a mortgage or charge 19 June 1989
395 - Particulars of a mortgage or charge 19 June 1989
288 - N/A 21 April 1989
395 - Particulars of a mortgage or charge 21 December 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 25 August 1988
288 - N/A 08 August 1988
RESOLUTIONS - N/A 08 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 04 June 1987
AA - Annual Accounts 02 February 1986
363 - Annual Return 20 April 1985
AA - Annual Accounts 03 August 1983
363 - Annual Return 03 August 1983
AA - Annual Accounts 17 August 1981
NEWINC - New incorporation documents 06 July 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2004 Fully Satisfied

N/A

Guarantee & debenture 23 December 2003 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Legal charge 23 September 2002 Fully Satisfied

N/A

Legal charge 17 December 2001 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Floating charge 03 November 2000 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Floating charge 28 October 1993 Fully Satisfied

N/A

Legal charge 19 July 1993 Fully Satisfied

N/A

Legal charge 20 May 1991 Fully Satisfied

N/A

Legal charge 02 April 1991 Fully Satisfied

N/A

Legal charge 18 July 1989 Fully Satisfied

N/A

Supplemental charge 15 June 1989 Fully Satisfied

N/A

Supplemental charge 15 June 1989 Fully Satisfied

N/A

Legal charge 01 December 1988 Fully Satisfied

N/A

Legal charge 31 December 1987 Fully Satisfied

N/A

Further guarantee & debenture 26 March 1982 Fully Satisfied

N/A

Guarantee & debenture 18 September 1979 Fully Satisfied

N/A

Legal charge 09 October 1978 Fully Satisfied

N/A

Debenture by way of additional security 30 June 1972 Fully Satisfied

N/A

Mortgage debenture 15 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.