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.
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 |
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 |
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 |