DICK LOVETT SPORTING LIMITED
SWINDON DICK LOVETT (MHT) LIMITED MORTIMER HOUGHTON TURNER LIMITED

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 02813597
Status Active
Incorporation Date 28 April 1993
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
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of DICK LOVETT SPORTING LIMITED are www.dicklovettsporting.co.uk, and www.dick-lovett-sporting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Dick Lovett Sporting Limited is a Private Limited Company. The company registration number is 02813597. Dick Lovett Sporting Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Dick Lovett Sporting Limited is The Copse Frankland Road Blagrove Swindon Wiltshire England Sn5 8yw. . MOULTON, John Christopher is a Secretary of the company. CAMPBELL, 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. Secretary HOUGHTON, Robert William Rees has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOUGHTON, Robert William Rees has been resigned. Director HOWSE, Christopher Guy has been resigned. Director HOWSE, Christopher Guy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTIMER, Robin Peter has been resigned. Director TURNER, Andrew Ronald has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOULTON, John Christopher
Appointed Date: 09 April 2002

Director
CAMPBELL, Lynn Ross
Appointed Date: 09 April 2002
68 years old

Director
LOVETT, Peter Charles
Appointed Date: 09 April 2002
75 years old

Director
MOULTON, John Christopher
Appointed Date: 09 April 2002
78 years old

Resigned Directors

Secretary
HOUGHTON, Robert William Rees
Resigned: 09 April 2002
Appointed Date: 28 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Director
HOUGHTON, Robert William Rees
Resigned: 09 April 2002
Appointed Date: 28 April 1993
75 years old

Director
HOWSE, Christopher Guy
Resigned: 09 April 2002
Appointed Date: 06 October 1999
73 years old

Director
HOWSE, Christopher Guy
Resigned: 04 October 1999
Appointed Date: 25 May 1993
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Director
MORTIMER, Robin Peter
Resigned: 05 October 1999
Appointed Date: 28 April 1993
73 years old

Director
TURNER, Andrew Ronald
Resigned: 09 April 2002
Appointed Date: 25 May 1993
75 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 SPORTING LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 May 2016
Amended full accounts made up to 31 December 2015
08 May 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Registered office address changed from Dick Lovett 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 330,000

...
... and 92 more events
28 Jun 1993
Ad 25/05/93--------- £ si 998@1=998 £ ic 2/1000

24 May 1993
New director appointed

24 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: 84 temple chambers temple avenue london EC4Y ohp

28 Apr 1993
Incorporation

DICK LOVETT SPORTING 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…
9 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: National Westminster Bank PLC
Description: Northleach service station,gloucestershire; GR132552. By…
9 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1998
Debenture
Delivered: 11 June 1998
Status: Satisfied on 6 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1997
Fixed and floating charge
Delivered: 21 March 1997
Status: Satisfied on 6 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 6 July 2002
Persons entitled: Midland Bank PLC
Description: The property being northleach service station, northleach…
10 February 1994
Floating charge
Delivered: 10 February 1994
Status: Satisfied on 2 November 1995
Persons entitled: Forward Trust Limited
Description: Undertaking and all property and assets present and future…