Company NameFasttrax Limited
Company StatusActive
Company Number03565430
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Marino Goodwin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Peter John Meffan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed23 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited, 2nd Floor Drum Su
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Ian McKay Robertson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pool Road
Hartley Wintney
Hook
Hampshire
RG27 8RD
Secretary NameDerek George Patman
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleAccountant
Correspondence Address111 Stoneleigh Park Road
Stoneleigh
Epsom
Surrey
KT19 0RF
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NamePaul Edward Cochiese Ferguson
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressChowles Lodge
Lambs Green Road
Lambs Green
West Sussex
RH12 4RG
Director NameMark James Lemon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
RoleBusiness Development Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Eric Stephen Read
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmay
Hooke Road
East Horsley
Surrey
KT24 5DY
Director NameAndrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 December 2005)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2004)
RoleBanker
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameGary Lee Johnson
NationalityBritish
StatusResigned
Appointed20 August 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameGary Lee Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2004(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr David Maurice Lambert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Latimer Road
Wimbledon
London
SW19 1EW
Secretary NameMr David Maurice Lambert
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Latimer Road
Wimbledon
London
SW19 1EW
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameLarry Jay Henry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(8 years, 5 months after company formation)
Appointment Duration13 years (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12911 Regency Oak Lane
Cypress
77429 Texas
United States
Secretary NameLarry Jay Henry
NationalityAmerican
StatusResigned
Appointed03 November 2006(8 years, 5 months after company formation)
Appointment Duration13 years (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12911 Regency Oak Lane
Cypress
77429 Texas
United States
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameNigel Anthony John Brindley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Richard Sean Card
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2021)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(15 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Ltd 2nd Floor
Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Ltd 2nd Floor 11 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(21 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr James Arthur Barrett
StatusResigned
Appointed21 November 2019(21 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed19 November 2020(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed15 March 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2016)
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ

Contact

Websitekbr.com
Telephone0x60400b6ef
Telephone regionUnknown

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Fasttrax Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,975,000
Gross Profit£7,806,000
Net Worth£2,153,000
Cash£15,322,000
Current Liabilities£8,704,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

15 July 2003Delivered on: 16 July 2003
Persons entitled: The Law Debenture Trust Corporatoion PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all the company's rights title and interest in and to the hets together with all insurances in relation thereto. See the mortgage charge document for full details.
Outstanding
20 June 2003Delivered on: 21 June 2003
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights, title and interest in and to the hets and assigns all the rights, title and interest in and to the insurances.
Outstanding
13 June 2003Delivered on: 19 June 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the hets. See the mortgage charge document for full details.
Outstanding
10 June 2003Delivered on: 12 June 2003
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All present and future obligations of the company and holdco (as obligors) to the chargee under the terms of the finance documents (as defined).
Particulars: First fixed charge all the company's right title and interest in and to the heavy equipment transporter vehicles (het's) together with all insurances. See the mortgage charge document for full details.
Outstanding
9 June 2003Delivered on: 10 June 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All present and future obligations of the company and holdco (as obligors) to the chargee under the terms of the finance documents (as defined).
Particulars: First fixed charge over all the company's right title and interest in the "het's" (heavy equipment transporter vehicles). See the mortgage charge document for full details.
Outstanding
2 June 2003Delivered on: 5 June 2003
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the finance documents under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the hets as continuing security for the payment performance and discharge of all the secured obligations. See the mortgage charge document for full details.
Outstanding
27 May 2003Delivered on: 31 May 2003
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the hets as continuing security for the payment performance and discharge of all the secured obligations. See the mortgage charge document for full details.
Outstanding
29 March 2004Delivered on: 14 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC (The Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the hets and the insurances which relate to the het vehicle 10TGJ9Y4445079668. See the mortgage charge document for full details.
Outstanding
13 April 2004Delivered on: 14 April 2004
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the hets and to the insurances which relate to the het vehicles 10TGJ9Y424S079667, 10TGJ9Y424SO79669. See the mortgage charge document for full details.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the chargor and holco to any of the senior creditors and/or the junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10TG59Y 443 s 076400; all its rights, title and interest in and to the hets; the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
19 February 2004Delivered on: 20 February 2004
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and fasttrax holdings limited to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the heavy transporter vehicles and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges in favour of the security trustee by way of first fixed charge with full title guarantee all its rights, title and interest in and to the hets as continuing security for the payment, performance and discharge of all the secured obligations, and all of the chargors rights, title and interest in and to the insurances which relate to the het vehicle;. See the mortgage charge document for full details.
Outstanding
16 January 2004Delivered on: 17 January 2004
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from each of the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and to the heavy transporter vehicles and to the insurances. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 22 December 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
4 December 2003Delivered on: 11 December 2003
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
9 December 2003Delivered on: 11 December 2003
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest in and to the hets and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
24 November 2003Delivered on: 10 December 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest in and to the het`s and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
17 November 2003Delivered on: 22 November 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the secured creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest in and to the het's and assigns all rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
14 October 2003Delivered on: 22 October 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H building 256 marlborough road wing barracks bulford salisbury wiltshire t/n WT216618 any buildings fixtures fittings fixed plant or machinery on the property and includes all related rights.
Outstanding
7 November 2003Delivered on: 11 November 2003
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and fasttrax holdings limited to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's rights, title & interest in and to the heavy transporter vehicles, the insurances. See the mortgage charge document for full details.
Outstanding
23 October 2003Delivered on: 31 October 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge with full title guarantee all its rights, title and interest in and to the hets and to the insurances which relate to the het vehicle.
Outstanding
23 September 2003Delivered on: 27 September 2003
Persons entitled: The Law Debenture Trust Corpoation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
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: All rights title and interest in and to the heavy transporter vehicles and all rights title and interest in and to the insurances relating to the vehicles. See the mortgage charge document for full details.
Outstanding
9 September 2003Delivered on: 11 September 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the chargor and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights title and interest in and to the hets, assigns all of the chargor's rights title and interest in and to the insurances which relate to the het vehicle. See the mortgage charge document for full details.
Outstanding
9 September 2003Delivered on: 10 September 2003
Persons entitled: The Law Debenture Trust Corporatoion PLC (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all the company's rights title and interest in and to the hets together with all insurances in relation thereto. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 29 July 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: Vehicle mortgage
Secured details: All monies due or to become due from the company and holdco to any of the senior creditors and/or the junior creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its rights, title and interest in and to the hets. Assigns all of the rights, title and interest in and to the insurances.
Outstanding

Filing History

12 January 2024Full accounts made up to 31 December 2022 (28 pages)
8 January 2024Director's details changed for Mr Mark Jonathan Knight on 3 January 2024 (2 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Peter John Sheldrake as a director on 24 February 2023 (1 page)
27 February 2023Appointment of Mr Mark Jonathan Knight as a director on 24 February 2023 (2 pages)
23 January 2023Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages)
23 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 10 January 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (29 pages)
11 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 December 2020 (26 pages)
11 November 2021Appointment of Mr Peter John Meffan as a director on 10 November 2021 (2 pages)
1 November 2021Termination of appointment of Richard Sean Card as a director on 31 October 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
8 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 15 March 2021 (2 pages)
8 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 15 March 2021 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (24 pages)
19 November 2020Appointment of Miss Gina Mary Wilson as a secretary on 19 November 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 August 2020Appointment of Mr. Andrew Marino Goodwin as a director on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
26 August 2020Termination of appointment of James Arthur Barrett as a secretary on 31 July 2020 (1 page)
25 November 2019Appointment of Mr. James Arthur Barrett as a director on 21 November 2019 (2 pages)
21 November 2019Appointment of Mr James Arthur Barrett as a secretary on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of Larry Jay Henry as a director on 21 November 2019 (1 page)
21 November 2019Termination of appointment of Larry Jay Henry as a secretary on 21 November 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (24 pages)
14 September 2018Full accounts made up to 31 December 2017 (24 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
30 July 2018Appointment of Mr. Peter John Sheldrake as a director on 2 July 2018 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 November 2016Appointment of Mr John Ivor Cavill as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr John Ivor Cavill as a director on 9 November 2016 (2 pages)
9 November 2016Termination of appointment of Biif Corporate Services Limited as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Biif Corporate Services Limited as a director on 9 November 2016 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(7 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000
(7 pages)
10 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
10 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
20 August 2015Full accounts made up to 31 December 2014 (21 pages)
20 August 2015Full accounts made up to 31 December 2014 (21 pages)
24 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000,000
(8 pages)
24 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000,000
(8 pages)
23 July 2015Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
23 July 2015Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
13 August 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (2 pages)
13 August 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (3 pages)
13 August 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (3 pages)
13 August 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
5 June 2014Annual return made up to 12 May 2014
Statement of capital on 2014-06-05
  • GBP 1,000,000
(15 pages)
5 June 2014Annual return made up to 12 May 2014
Statement of capital on 2014-06-05
  • GBP 1,000,000
(15 pages)
11 April 2014Appointment of Mr Richard David Hoile as a director (3 pages)
11 April 2014Appointment of Mr Richard David Hoile as a director (3 pages)
11 April 2014Termination of appointment of Thomas Haga as a director (2 pages)
11 April 2014Termination of appointment of Thomas Haga as a director (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (15 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (15 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
1 May 2013Auditor's resignation (2 pages)
1 May 2013Auditor's resignation (2 pages)
20 March 2013Termination of appointment of Andrew Matthews as a director (2 pages)
20 March 2013Appointment of Biif Corporate Services Limited as a director (3 pages)
20 March 2013Termination of appointment of Andrew Matthews as a director (2 pages)
20 March 2013Appointment of Biif Corporate Services Limited as a director (3 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (16 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (16 pages)
6 December 2011Appointment of Richard Card as a director (3 pages)
6 December 2011Appointment of Richard Card as a director (3 pages)
2 December 2011Termination of appointment of Andrew Barrie as a director (2 pages)
2 December 2011Termination of appointment of Andrew Barrie as a director (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (16 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (16 pages)
10 May 2011Termination of appointment of Nigel Brindley as a director (1 page)
10 May 2011Appointment of Thomas Justin Haga as a director (3 pages)
10 May 2011Termination of appointment of Nigel Brindley as a director (1 page)
10 May 2011Appointment of Thomas Justin Haga as a director (3 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
14 July 2009Full accounts made up to 31 December 2008 (19 pages)
14 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Return made up to 12/05/09; full list of members (6 pages)
27 May 2009Return made up to 12/05/09; full list of members (6 pages)
7 May 2009Appointment terminated director michael ryan (1 page)
7 May 2009Director appointed nigel brindley (3 pages)
7 May 2009Director appointed andrew matthews (4 pages)
7 May 2009Director appointed andrew matthews (4 pages)
7 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Director appointed nigel brindley (3 pages)
7 May 2009Appointment terminated director michael ryan (1 page)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
3 June 2008Return made up to 12/05/08; full list of members (9 pages)
3 June 2008Return made up to 12/05/08; full list of members (9 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Return made up to 12/05/07; full list of members (6 pages)
30 May 2007Return made up to 12/05/07; full list of members (6 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New secretary appointed;new director appointed (2 pages)
10 December 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
23 May 2006Return made up to 12/05/06; full list of members (6 pages)
12 May 2006Full accounts made up to 31 December 2005 (18 pages)
12 May 2006Full accounts made up to 31 December 2005 (18 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
1 June 2005Full accounts made up to 31 December 2004 (16 pages)
1 June 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
20 May 2005Return made up to 12/05/05; full list of members (6 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
16 August 2004Full accounts made up to 31 December 2003 (16 pages)
16 August 2004Full accounts made up to 31 December 2003 (16 pages)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 12/05/04; full list of members (6 pages)
11 June 2004Return made up to 12/05/04; full list of members (6 pages)
19 May 2004New director appointed (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004Director resigned (1 page)
14 April 2004Particulars of mortgage/charge (12 pages)
14 April 2004Particulars of mortgage/charge (12 pages)
14 April 2004Particulars of mortgage/charge (12 pages)
14 April 2004Particulars of mortgage/charge (12 pages)
17 March 2004Particulars of mortgage/charge (12 pages)
17 March 2004Particulars of mortgage/charge (12 pages)
20 February 2004Particulars of mortgage/charge (12 pages)
20 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (12 pages)
3 February 2004Particulars of mortgage/charge (12 pages)
17 January 2004Particulars of mortgage/charge (12 pages)
17 January 2004Particulars of mortgage/charge (12 pages)
22 December 2003Particulars of mortgage/charge (12 pages)
22 December 2003Particulars of mortgage/charge (12 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
11 December 2003Particulars of mortgage/charge (12 pages)
11 December 2003Particulars of mortgage/charge (12 pages)
11 December 2003Particulars of mortgage/charge (12 pages)
11 December 2003Particulars of mortgage/charge (12 pages)
10 December 2003Particulars of mortgage/charge (12 pages)
10 December 2003Particulars of mortgage/charge (12 pages)
22 November 2003Particulars of mortgage/charge (12 pages)
22 November 2003Particulars of mortgage/charge (12 pages)
11 November 2003Particulars of mortgage/charge (12 pages)
11 November 2003Particulars of mortgage/charge (12 pages)
31 October 2003Particulars of mortgage/charge (12 pages)
31 October 2003Particulars of mortgage/charge (12 pages)
22 October 2003Particulars of mortgage/charge (9 pages)
22 October 2003Particulars of mortgage/charge (9 pages)
27 September 2003Particulars of mortgage/charge (12 pages)
27 September 2003Particulars of mortgage/charge (12 pages)
11 September 2003Particulars of mortgage/charge (13 pages)
11 September 2003Particulars of mortgage/charge (13 pages)
10 September 2003Particulars of mortgage/charge (11 pages)
10 September 2003Particulars of mortgage/charge (11 pages)
30 July 2003Full accounts made up to 31 December 2002 (19 pages)
30 July 2003Full accounts made up to 31 December 2002 (19 pages)
29 July 2003Particulars of mortgage/charge (12 pages)
29 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
16 July 2003Particulars of mortgage/charge (12 pages)
21 June 2003Particulars of mortgage/charge (12 pages)
21 June 2003Particulars of mortgage/charge (12 pages)
19 June 2003Particulars of mortgage/charge (12 pages)
19 June 2003Particulars of mortgage/charge (12 pages)
12 June 2003Particulars of mortgage/charge (12 pages)
12 June 2003Particulars of mortgage/charge (12 pages)
10 June 2003Particulars of mortgage/charge (12 pages)
10 June 2003Particulars of mortgage/charge (12 pages)
5 June 2003Particulars of mortgage/charge (12 pages)
5 June 2003Particulars of mortgage/charge (12 pages)
31 May 2003Particulars of mortgage/charge (12 pages)
31 May 2003Particulars of mortgage/charge (12 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
20 May 2003Return made up to 12/05/03; full list of members (6 pages)
19 May 2003Particulars of mortgage/charge (12 pages)
19 May 2003Particulars of mortgage/charge (12 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Return made up to 12/05/02; full list of members (6 pages)
12 June 2002Return made up to 12/05/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
17 January 2002Ad 10/12/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 January 2002Nc inc already adjusted 10/12/01 (1 page)
17 January 2002Nc inc already adjusted 10/12/01 (1 page)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2002Ad 10/12/01--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2001Particulars of mortgage/charge (18 pages)
20 December 2001Particulars of mortgage/charge (18 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
21 May 2001Return made up to 12/05/01; full list of members (5 pages)
21 May 2001Return made up to 12/05/01; full list of members (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 May 2000Return made up to 12/05/00; full list of members (7 pages)
17 May 2000Return made up to 12/05/00; full list of members (7 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Secretary resigned (2 pages)
29 July 1999New secretary appointed (1 page)
29 July 1999Secretary resigned (2 pages)
29 July 1999New secretary appointed (1 page)
19 May 1999Return made up to 12/05/99; full list of members (5 pages)
19 May 1999Return made up to 12/05/99; full list of members (5 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
12 May 1998Incorporation (13 pages)
12 May 1998Incorporation (13 pages)