Founded in 1979, Northgate Vehicle Hire Ltd are based in Darlington. The companies directors are listed as Tilley, Nicholas Paul, Tasker-wood, Katie Laura, Aston, Edward, Clarkson, Ross, Collins, John, Hunt, Mark Allan, Ridley, Simon. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTON, Edward | 22 March 2016 | 06 June 2017 | 1 |
CLARKSON, Ross | 01 October 2008 | 31 December 2010 | 1 |
COLLINS, John | 01 December 1995 | 31 January 2003 | 1 |
HUNT, Mark Allan | 01 January 2015 | 29 September 2017 | 1 |
RIDLEY, Simon | 01 May 2005 | 02 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLEY, Nicholas Paul | 01 June 2020 | - | 1 |
TASKER-WOOD, Katie Laura | 11 January 2017 | 31 May 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 02 June 2020 | |
TM02 - Termination of appointment of secretary | 01 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
CS01 - N/A | 04 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AP01 - Appointment of director | 25 February 2020 | |
AP01 - Appointment of director | 01 November 2019 | |
TM01 - Termination of appointment of director | 01 November 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 02 October 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CH03 - Change of particulars for secretary | 23 October 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
CS01 - N/A | 10 May 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
TM02 - Termination of appointment of secretary | 13 January 2017 | |
AP03 - Appointment of secretary | 13 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AD01 - Change of registered office address | 22 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AUD - Auditor's letter of resignation | 26 November 2015 | |
RESOLUTIONS - N/A | 17 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
MR04 - N/A | 08 August 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
AA - Annual Accounts | 18 November 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
RESOLUTIONS - N/A | 26 June 2014 | |
MR01 - N/A | 20 June 2014 | |
AR01 - Annual Return | 09 May 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
MR01 - N/A | 03 May 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 21 May 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
AP01 - Appointment of director | 01 September 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AP01 - Appointment of director | 26 May 2011 | |
RESOLUTIONS - N/A | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
MEM/ARTS - N/A | 14 March 2011 | |
RESOLUTIONS - N/A | 07 March 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
TM01 - Termination of appointment of director | 09 April 2010 | |
395 - Particulars of a mortgage or charge | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2009 | |
AA - Annual Accounts | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
363a - Annual Return | 13 May 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
MEM/ARTS - N/A | 12 February 2008 | |
AA - Annual Accounts | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
363a - Annual Return | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 15 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363a - Annual Return | 17 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 08 December 2004 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
AA - Annual Accounts | 26 October 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2002 | |
363s - Annual Return | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2001 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 29 May 2001 | |
AA - Annual Accounts | 06 March 2001 | |
CERTNM - Change of name certificate | 05 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2000 | |
363s - Annual Return | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
395 - Particulars of a mortgage or charge | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 06 September 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1999 | |
AA - Annual Accounts | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
363s - Annual Return | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1998 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
395 - Particulars of a mortgage or charge | 07 August 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
AA - Annual Accounts | 19 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
RESOLUTIONS - N/A | 26 October 1997 | |
RESOLUTIONS - N/A | 26 October 1997 | |
123 - Notice of increase in nominal capital | 26 October 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 21 September 1996 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 15 February 1996 | |
288 - N/A | 13 December 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 17 February 1995 | |
395 - Particulars of a mortgage or charge | 04 October 1994 | |
395 - Particulars of a mortgage or charge | 04 October 1994 | |
395 - Particulars of a mortgage or charge | 04 October 1994 | |
395 - Particulars of a mortgage or charge | 04 October 1994 | |
363s - Annual Return | 22 August 1994 | |
395 - Particulars of a mortgage or charge | 12 May 1994 | |
AA - Annual Accounts | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 20 October 1993 | |
363s - Annual Return | 05 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1993 | |
AA - Annual Accounts | 17 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1993 | |
363b - Annual Return | 01 September 1992 | |
288 - N/A | 13 July 1992 | |
395 - Particulars of a mortgage or charge | 11 July 1992 | |
395 - Particulars of a mortgage or charge | 11 July 1992 | |
395 - Particulars of a mortgage or charge | 11 July 1992 | |
AA - Annual Accounts | 05 March 1992 | |
395 - Particulars of a mortgage or charge | 04 December 1991 | |
RESOLUTIONS - N/A | 27 November 1991 | |
RESOLUTIONS - N/A | 27 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1991 | |
123 - Notice of increase in nominal capital | 27 November 1991 | |
363b - Annual Return | 18 September 1991 | |
288 - N/A | 15 June 1991 | |
288 - N/A | 18 February 1991 | |
AA - Annual Accounts | 21 December 1990 | |
288 - N/A | 19 September 1990 | |
288 - N/A | 19 September 1990 | |
363 - Annual Return | 12 September 1990 | |
288 - N/A | 10 May 1990 | |
395 - Particulars of a mortgage or charge | 29 March 1990 | |
287 - Change in situation or address of Registered Office | 14 March 1990 | |
288 - N/A | 10 November 1989 | |
AA - Annual Accounts | 11 August 1989 | |
363 - Annual Return | 11 August 1989 | |
AA - Annual Accounts | 30 December 1988 | |
RESOLUTIONS - N/A | 12 December 1988 | |
RESOLUTIONS - N/A | 12 December 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 December 1988 | |
123 - Notice of increase in nominal capital | 12 December 1988 | |
288 - N/A | 22 November 1988 | |
288 - N/A | 07 September 1988 | |
363 - Annual Return | 17 August 1988 | |
288 - N/A | 14 April 1988 | |
288 - N/A | 14 April 1988 | |
288 - N/A | 14 April 1988 | |
288 - N/A | 18 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 August 1987 | |
AA - Annual Accounts | 18 August 1987 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 23 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1987 | |
395 - Particulars of a mortgage or charge | 15 April 1987 | |
363 - Annual Return | 17 February 1987 | |
AA - Annual Accounts | 09 January 1987 | |
AA - Annual Accounts | 09 January 1987 | |
288 - N/A | 18 November 1986 | |
MISC - Miscellaneous document | 04 November 1986 | |
287 - Change in situation or address of Registered Office | 19 September 1986 | |
CERTNM - Change of name certificate | 10 September 1986 | |
288 - N/A | 20 August 1986 | |
CERTNM - Change of name certificate | 26 August 1983 | |
MISC - Miscellaneous document | 22 January 1982 | |
CERTNM - Change of name certificate | 07 July 1981 | |
CERTNM - Change of name certificate | 07 September 1979 | |
MISC - Miscellaneous document | 02 July 1979 | |
NEWINC - New incorporation documents | 02 July 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 29 April 2013 | Fully Satisfied |
N/A |
Second supplemental deed, supplemental to a debenture dated 10 july 2009 and | 28 April 2011 | Fully Satisfied |
N/A |
Supplemental deed | 28 April 2011 | Fully Satisfied |
N/A |
Supplemental debenture | 10 September 2009 | Fully Satisfied |
N/A |
Charge of shares | 27 August 2009 | Fully Satisfied |
N/A |
Debenture | 10 July 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 November 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 November 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 27 October 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 28 September 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 05 April 2004 | Fully Satisfied |
N/A |
Legal charge | 12 May 2000 | Fully Satisfied |
N/A |
Legal charge | 18 February 2000 | Fully Satisfied |
N/A |
Legal charge | 03 February 2000 | Fully Satisfied |
N/A |
Legal charge | 06 September 1999 | Fully Satisfied |
N/A |
Legal charge | 10 March 1999 | Fully Satisfied |
N/A |
Debenture | 03 August 1998 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 03 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 03 August 1998 | Fully Satisfied |
N/A |
Legal charge | 30 July 1998 | Fully Satisfied |
N/A |
Legal charge | 30 July 1998 | Fully Satisfied |
N/A |
Legal charge | 08 October 1997 | Fully Satisfied |
N/A |
Legal charge | 19 September 1996 | Fully Satisfied |
N/A |
Legal charge | 30 September 1994 | Fully Satisfied |
N/A |
Legal charge | 30 September 1994 | Fully Satisfied |
N/A |
Legal charge | 30 September 1994 | Fully Satisfied |
N/A |
Legal charge | 30 September 1994 | Fully Satisfied |
N/A |
Legal charge | 02 May 1994 | Fully Satisfied |
N/A |
Debenture | 19 October 1993 | Fully Satisfied |
N/A |
Legal charge | 03 July 1992 | Fully Satisfied |
N/A |
Legal charge | 03 July 1992 | Fully Satisfied |
N/A |
Legal charge | 03 July 1992 | Fully Satisfied |
N/A |
Debenture | 27 November 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 March 1990 | Fully Satisfied |
N/A |
Debenture | 07 April 1987 | Fully Satisfied |
N/A |
Debenture | 25 August 1981 | Fully Satisfied |
N/A |