Background WavePink WaveYellow Wave

NORTHGATE VEHICLE SALES LIMITED (02337128)

NORTHGATE VEHICLE SALES LIMITED (02337128) is an active UK company. incorporated on 20 January 1989. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. NORTHGATE VEHICLE SALES LIMITED has been registered for 37 years. Current directors include COULSON, Rachel Maria, WARD, Martin.

Company Number
02337128
Status
active
Type
ltd
Incorporated
20 January 1989
Age
37 years
Address
Northgate Centre, Darlington, DL1 4PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
COULSON, Rachel Maria, WARD, Martin
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE VEHICLE SALES LIMITED

NORTHGATE VEHICLE SALES LIMITED is an active company incorporated on 20 January 1989 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. NORTHGATE VEHICLE SALES LIMITED was registered 37 years ago.(SIC: 45112)

Status

active

Active since 37 years ago

Company No

02337128

LTD Company

Age

37 Years

Incorporated 20 January 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MAILCHANCE LIMITED
From: 20 January 1989To: 19 April 1989
Contact
Address

Northgate Centre Lingfield Way Darlington, DL1 4PZ,

Previous Addresses

, Norflex House, Allington Way, Darlington, Durham, DL1 4DY
From: 20 January 1989To: 22 September 2016
Timeline

24 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Mar 13
Director Joined
Apr 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BARTON, Matthew David

Active
Lingfield Way, DarlingtonDL1 4PZ
Secretary
Appointed 16 Jul 2024

COULSON, Rachel Maria

Active
Lingfield Way, DarlingtonDL1 4PZ
Born August 1975
Director
Appointed 05 Dec 2025

WARD, Martin

Active
Lingfield Way, DarlingtonDL1 4PZ
Born February 1967
Director
Appointed 24 Feb 2020

HENDERSON, David

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Secretary
Appointed 01 Dec 1997
Resigned 11 Jan 2017

KERTON, James Edward Spencer

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Secretary
Appointed 04 Apr 2022
Resigned 30 Apr 2024

MOORHOUSE, Philip James

Resigned
3 Elmwood Road, Whitley BayNE25 8EX
Secretary
Appointed N/A
Resigned 01 Dec 1997

PARR, Emma

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Secretary
Appointed 30 Apr 2024
Resigned 16 Jul 2024

TASKER-WOOD, Katie Laura

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Secretary
Appointed 11 Jan 2017
Resigned 31 May 2020

TILLEY, Nicholas Paul

Resigned
Pinesgate, BathBA2 3DP
Secretary
Appointed 01 Jun 2020
Resigned 04 Apr 2022

CAVANAGH, Paul

Resigned
Honister Drive, FulwellSR5 1PA
Born November 1955
Director
Appointed 15 Jan 2002
Resigned 31 Oct 2009

CLAY, Richard Henry Arden

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born February 1977
Director
Appointed 28 Mar 2025
Resigned 05 Dec 2025

FELLER, James Benjamin

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born February 1983
Director
Appointed 14 May 2018
Resigned 01 Nov 2019

FLEET, John Richard

Resigned
Norflex House, DarlingtonDL1 4DY
Born July 1949
Director
Appointed 10 Feb 2003
Resigned 12 Mar 2013

HART, Charles Granville

Resigned
Brooklands House, Market DraytonTF9 4HA
Born April 1949
Director
Appointed N/A
Resigned 31 Oct 1999

HAYES, Frank Mahon

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born October 1967
Director
Appointed 06 Jul 2018
Resigned 01 May 2020

MANN, Jeffrey Edward

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born April 1960
Director
Appointed 01 Aug 1998
Resigned 31 Jul 2018

MOORHOUSE, Philip James

Resigned
1 Elmtree Grove,, Newcastle Upon TyneNE3 4BG
Born January 1953
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2010

MOORHOUSE, Philip James

Resigned
3 Elmwood Road, Whitley BayNE25 8EX
Born January 1953
Director
Appointed 06 Jun 1997
Resigned 10 Feb 2003

MURRAY, Gerard Thomas

Resigned
34 King Edward Road, TynemouthNE30 2RP
Born May 1963
Director
Appointed 10 Feb 2003
Resigned 01 Jan 2008

NOBLE, Alan Thomas

Resigned
The Lindens 34 Carmel Road South, DarlingtonDL3 8DJ
Born April 1951
Director
Appointed 22 Nov 1995
Resigned 01 Nov 1999

SMITH, Stephen John

Resigned
The White House High Lane, MiddlesbroughTS8 0BG
Born June 1957
Director
Appointed 06 Jun 1997
Resigned 10 Feb 2003

SULLIVAN, Gary

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born November 1962
Director
Appointed 11 Jan 2010
Resigned 31 Dec 2025

TASKER-WOOD, Katie Laura

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born July 1981
Director
Appointed 23 Feb 2017
Resigned 31 May 2020

VINCENT, Philip James

Resigned
Lingfield Way, DarlingtonDL1 4PZ
Born June 1969
Director
Appointed 01 Nov 2019
Resigned 28 Mar 2025

WILLINK, Michael Derek

Resigned
Norflex House, DarlingtonDL1 4DY
Born June 1964
Director
Appointed 23 Apr 2013
Resigned 31 Mar 2016

Persons with significant control

1

Lingfield Way, DarlingtonDL1 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAMDAAMD
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Auditors Resignation Company
26 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Legacy
9 May 2011
MG01MG01
Memorandum Articles
14 March 2011
MEM/ARTSMEM/ARTS
Resolution
7 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
28 September 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Legacy
20 December 2001
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Resolution
1 June 1992
RESOLUTIONSResolutions
Resolution
1 June 1992
RESOLUTIONSResolutions
Resolution
1 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
18 September 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
20 September 1990
288288
Legacy
13 September 1990
363363
Legacy
15 March 1990
287Change of Registered Office
Legacy
10 November 1989
288288
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
288288
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1989
224224
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Resolution
2 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
288288
Legacy
2 March 1989
287Change of Registered Office
Incorporation Company
20 January 1989
NEWINCIncorporation