DICK LOVETT (BRISTOL) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 01683232
Status Active
Incorporation Date 1 December 1982
Company Type Private Limited Company
Address THE COPSE FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, ENGLAND, SN5 8YW
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, 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016. The most likely internet sites of DICK LOVETT (BRISTOL) LIMITED are www.dicklovettbristol.co.uk, and www.dick-lovett-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Dick Lovett Bristol Limited is a Private Limited Company. The company registration number is 01683232. Dick Lovett Bristol Limited has been working since 01 December 1982. The present status of the company is Active. The registered address of Dick Lovett Bristol Limited is The Copse Frankland Road Blagrove Swindon Wiltshire England Sn5 8yw. . MOULTON, John Christopher is a Secretary of the company. CAMBELL, Lynn Ross is a Director of the company. LOVETT, Peter Charles is a Director of the company. MOULTON, John Christopher is a Director of the company. TROTMAN, Russell John is a Director of the company. Secretary MAURICE, Derek John has been resigned. Director FIRMAN, Ronald William has been resigned. Director FRUEN, Paul Francis has been resigned. Director LOVETT, Caroline Zoe has been resigned. Director MAURICE, Derek John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOULTON, John Christopher
Appointed Date: 19 June 2000

Director
CAMBELL, Lynn Ross

68 years old

Director

Director
MOULTON, John Christopher
Appointed Date: 19 June 2000
79 years old

Director
TROTMAN, Russell John
Appointed Date: 05 March 2014
59 years old

Resigned Directors

Secretary
MAURICE, Derek John
Resigned: 30 June 2000

Director
FIRMAN, Ronald William
Resigned: 31 December 1992
96 years old

Director
FRUEN, Paul Francis
Resigned: 30 August 1996
71 years old

Director
LOVETT, Caroline Zoe
Resigned: 01 January 2000
65 years old

Director
MAURICE, Derek John
Resigned: 30 June 2000
85 years old

Persons With Significant Control

Mr Peter Charles Lovett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DICK LOVETT (BRISTOL) LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Registered office address changed from Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 241,800

07 May 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
28 Aug 1986
Return made up to 21/08/86; full list of members

26 Oct 1985
Accounts made up to 31 December 1984
11 Jan 1985
Accounts made up to 31 December 1983
16 May 1983
Company name changed\certificate issued on 16/05/83
01 Dec 1982
Incorporation

DICK LOVETT (BRISTOL) LIMITED Charges

25 February 2011
Mortgage debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 February 1992
Floating charge
Delivered: 11 February 1992
Status: Satisfied on 6 July 2002
Persons entitled: Lombard North Central PLC
Description: Stocks of used motor vehicles together with all fixtures…
16 December 1991
Mortgage debenture
Delivered: 19 December 1991
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 17 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H k/a land on the north side of redcliffe way bristol…
6 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 17 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H k/a or being land and buildings on the east side of st…
18 January 1988
Debenture
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
2 September 1987
Debenture
Delivered: 9 September 1987
Status: Satisfied on 27 April 1988
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
17 February 1986
Supplemental charge
Delivered: 24 February 1986
Status: Satisfied on 17 June 1993
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the freehold land on the north side of…
24 September 1985
Legal mortgage
Delivered: 25 September 1985
Status: Satisfied on 22 November 1991
Persons entitled: National Westminster Bank PLC
Description: Land on north side of redcliffe way, bristol, T.no: av…
11 January 1985
Mortgage
Delivered: 17 January 1985
Status: Satisfied on 22 November 1991
Persons entitled: National Westminster Bank PLC
Description: 33 zetland road redland bristol avon T.n bl 3629 and or the…
14 December 1984
Mortgage
Delivered: 24 December 1984
Status: Satisfied on 22 November 1991
Persons entitled: National Westminster Bank PLC
Description: (1) l/hold property situate in and fronting on st. Thomas…
14 December 1984
Supplemental legal charge
Delivered: 19 December 1984
Status: Satisfied on 17 June 1993
Persons entitled: Investors in Industry PLC
Description: Fixed charges upon the company's property described in…
18 April 1983
Mortgage debenture
Delivered: 27 April 1983
Status: Satisfied on 22 November 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1983
Debenture
Delivered: 18 March 1983
Status: Satisfied on 22 November 1991
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All those monies which may from time to time be owing to…
4 March 1983
Debenture
Delivered: 12 March 1983
Status: Satisfied on 17 June 1993
Persons entitled: Ffi (UK Finance) Public Limited Company.
Description: Fixed & floating charge on undertaking and all property and…