PETER BLAKE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 00502229
Status Active
Incorporation Date 12 December 1951
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Filing exemption statement of guarantee by parent company for period ending 29/02/16; Notice of agreement to exemption from filing of accounts for period ending 29/02/16. The most likely internet sites of PETER BLAKE LIMITED are www.peterblake.co.uk, and www.peter-blake.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Blake Limited is a Private Limited Company. The company registration number is 00502229. Peter Blake Limited has been working since 12 December 1951. The present status of the company is Active. The registered address of Peter Blake Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary GAVIN, Sean Francis has been resigned. Secretary LAWS, John has been resigned. Secretary MERIFIELD, David Peter has been resigned. Secretary MERIFIELD, Melanie Kim has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director GAVIN, Sean Francis has been resigned. Director MALPASS, Lance Glen Thomas has been resigned. Director MERIFIELD, David Brian has been resigned. Director MERIFIELD, David Peter has been resigned. Director MERIFIELD, Melanie Kim has been resigned. Director RAPHAEL, Phillip Monty has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 25 February 2010

Director
ANDERSON, Karen
Appointed Date: 02 May 2007
53 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 02 May 2007
56 years old

Director
SHERWIN, Michael
Appointed Date: 25 February 2010
66 years old

Resigned Directors

Secretary
GAVIN, Sean Francis
Resigned: 05 May 2000
Appointed Date: 19 December 1997

Secretary
LAWS, John
Resigned: 31 March 2003
Appointed Date: 05 May 2000

Secretary
MERIFIELD, David Peter
Resigned: 19 December 1997

Secretary
MERIFIELD, Melanie Kim
Resigned: 02 May 2007
Appointed Date: 31 March 2003

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 25 February 2010
Appointed Date: 02 May 2007

Director
GAVIN, Sean Francis
Resigned: 05 May 2000
Appointed Date: 04 May 1995
63 years old

Director
MALPASS, Lance Glen Thomas
Resigned: 24 December 1993
Appointed Date: 08 April 1992
66 years old

Director
MERIFIELD, David Brian
Resigned: 24 November 1997
93 years old

Director
MERIFIELD, David Peter
Resigned: 02 May 2007
65 years old

Director
MERIFIELD, Melanie Kim
Resigned: 02 May 2007
Appointed Date: 31 March 2003
63 years old

Director
RAPHAEL, Phillip Monty
Resigned: 02 May 2007
88 years old

PETER BLAKE LIMITED Events

19 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
19 Jul 2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,717

10 Nov 2015
Notice of agreement to exemption from filing of accounts for period ending 28/02/15
...
... and 137 more events
14 Apr 1982
Accounts made up to 31 December 1981
10 Jul 1980
Accounts made up to 31 December 1979
11 Aug 1978
Accounts made up to 31 December 1977
27 May 1976
Accounts made up to 31 December 1975
11 Jun 1974
Accounts made up to 31 December 2073

PETER BLAKE LIMITED Charges

15 April 1997
Fixed and floating charge
Delivered: 16 April 1997
Status: Satisfied on 27 April 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1996
Floating charge on vehicle stocks
Delivered: 3 August 1996
Status: Satisfied on 27 April 2007
Persons entitled: The First Personal Bank PLC
Description: By way of floating charge all used motor vehicles which are…
26 January 1995
Floating charge
Delivered: 1 February 1995
Status: Satisfied on 3 October 1996
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: By way of floating charge the company right title and…
8 February 1994
Floating charge on vehicle stocks
Delivered: 11 February 1994
Status: Satisfied on 28 June 1995
Persons entitled: The First Personal Bank PLC Trading Asge Capital Motor Finance
Description: All used motor vehicles from time to time in the ownership…
7 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 27 April 2007
Persons entitled: Midland Bank PLC
Description: F/H 2459 square yards of buildings at and fronting…
7 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 27 April 2007
Persons entitled: Midland Bank PLC
Description: F/H 1814 square yards of buildings fronting chesterfield…
23 October 1990
Charge
Delivered: 24 October 1990
Status: Satisfied on 3 October 1996
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in a vehicle delivered…