About

Registered Number: 01434157
Date of Incorporation: 02/07/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Northgate Centre, Lingfield Way, Darlington, DL1 4PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.