Team Valley
Gateshead
NE11 0BL
Director Name | Mr Edward Marcus Irvine Flach |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(90 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mrs Katherine Tracy Flach |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(90 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Alan Nichols |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 August 2002) |
Role | Amusement Caterer |
Correspondence Address | Pentrich House Chesterfield Road Pentrich Ripley Derbyshire DE5 3RC |
Director Name | Mr Michael Noble |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Muriel Noble |
---|---|
Date of Birth | May 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1994) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sunderland Road Cleadon Sunderland Tyne & Wear SR6 7UW |
Director Name | Philip Noble |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2006) |
Role | Solicitor |
Correspondence Address | 5 Adderstone Court 17 Adderstone Crescent Newcastle Upon Tyne NE2 2EA |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(76 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House Sandford Saint Martin Chipping Norton Oxfordshire OX7 7AG |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ivy Road Gosforth Newcastle NE3 1DB |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Moor Top Farm Moor Top Lane Flockton Moor Wakefield WF4 4BU |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lodge Close Hamsterley Mill Rowlands Gill Newcastle Upon Tyne Tyne & Wear NE39 1HB |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(79 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ivy Road Gosforth Newcastle NE3 1DB |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(80 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(90 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,008,000 |
Gross Profit | £2,982,000 |
Net Worth | £11,233,000 |
Cash | £1,275,000 |
Current Liabilities | £1,992,000 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2022 (7 months ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 2 weeks from now) |
21 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: A standard security which was presented for registration in scotland on the 28/06/06 and 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 and whole the subjects k/a and forming 19 george iv bridge edinburgh and 4 and 5 merchant street edinburgh. See the mortgage charge document for full details. Outstanding |
---|---|
23 June 2006 | Delivered on: 1 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent and Security Trustee for Thefinance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 134/134A high street stockton t/n CE64237 and CE71754, 129 linthorpe road middlesbrough t/n CE35720, 215/217 shields road byker t/n TY20023 and TY181583 for details of further properties charged please refer to form 395 all of its rights in the properties together with all of its rights in all buildings structures erections fixtures and fittings. See the mortgage charge document for full details. Outstanding |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects at eurocentral mcneil drive, holytown, motherwell, being the whole subjects registered in the land register of scotland under title number LAN150516. Outstanding |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The red arcade sea lane ingoldmells skegness. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects being shop premises at 78 high street, dundee, DD1 1SD, and being the whole subjects registered in the land register of scotland under title number ANG26318. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 202-206 high street, ayr, KA7 1RQ, being the whole subjects registered in the land register of scotland under title number AYR44221. Outstanding |
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 122 union street, aberdeen, AB10 1JJ, being the whole subjects registered in the land register of scotland under title number ABN42294. Outstanding |
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 8-12 (even) cheapside, barnsley S70 1RG and shop units 1,2,3 and 4, 394 long lane, blackheath B65 0JE, for more information please refer to the instrument. Outstanding |
27 March 2019 | Delivered on: 28 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
20 January 2010 | Delivered on: 23 January 2010 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Supplemental charge by way of legal mortgage Secured details: All monies due or to become due from the company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 24/26 chapel street chorley lancashire t/no. LA592709 and 547 prescott road old swan liverpool t/no. MS401664WITH all of its rights in all buildings structures erections fixtures and fittings (including trade fixtures and fittings) from time to time on each property and any proceeds of disposal of each property. See image for full details. Outstanding |
30 July 2007 | Delivered on: 30 August 2007 Persons entitled: Barclays Capital Mortgage Servicing Limited as Security Trustee and Security Agent Classification: Standard security which was presented for registration in scotland on 30 august 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 high street dundee t/no ANG26318. Outstanding |
7 August 2007 | Delivered on: 28 August 2007 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Assignation of rents intimation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whol right title and interest in and to the rent and all other monies. See the mortgage charge document for full details. Outstanding |
7 August 2007 | Delivered on: 10 August 2007 Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent and Security Trustee for Thefinance Parties) Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the south west of kings road ormsby k/a the new majestic bingo haall longlands road t/no CE134962 all fixtures and fittings the rental income. See the mortgage charge document for full details. Outstanding |
21 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Standard security which was presented for registration in scotland on 28 june 2006 and 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 and whole the subjects k/a and forming 75 & 77 high street, falkirk t/no STG46791. Outstanding |
21 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: A standard security which was presented for registration in scotland on the 28/06/06 and 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 and whole the subjects k/a and forming 362 dumbarton road partick glasgow t/no GLA64249. Outstanding |
21 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: A standard security which was presented for registration in scotland on the 28/06/06 and 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 and whole the subjects k/a and forming 122 union street aberdeen t/no ABN42294. Outstanding |
21 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: A standard security which was presented for registration in scotland on the 28/06/06 and 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 and whole the subjects k/a and forming 202-206 high street ayr t/no AYR44221. Outstanding |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property (including all land and buildings) k/a 54/60 clayton street, and 17/19 low friar street, newcastle upon tyne t/n's ND9609 and TY282021. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property (including all land and buildings) k/a 7 abington street, northampton t/n NN80953. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property (including all land and buildings) k/a 8-12 cheapside, barnsley t/n SYK405360. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property (including all land and buildings) k/a queens square, northumberland place, newcastle upon tyne t/n TY300899. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 and 20 high ousegate, york and 21 high ousegate, york t/n's NYK54622 and NYK114266. Fully Satisfied |
14 March 2006 | Delivered on: 22 March 2006 Satisfied on: 24 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22-24 bridge street, warrington t/n CH244355 together with the bridge at the first floor level to the side of 22-24 bridge street, warrington. Fully Satisfied |
22 June 2000 | Delivered on: 29 June 2000 Satisfied on: 24 June 2006 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £107,496.00 due from the company to the chargee. Particulars: Part of ground floor and first floor/second floor of 15 to 19 low friar st,newcastle upon tyne; t/no nd 9609 (part). Fully Satisfied |
28 October 2021 | Full accounts made up to 31 October 2020 (17 pages) |
---|---|
17 September 2021 | Change of details for Welbeck Cp Holding Limited as a person with significant control on 17 September 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 October 2019 (20 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
17 December 2019 | Registration of charge 002357840024, created on 13 December 2019 (6 pages) |
10 December 2019 | Registration of charge 002357840023, created on 9 December 2019 (18 pages) |
25 September 2019 | Full accounts made up to 31 October 2018 (22 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 April 2019 | Registration of charge 002357840020, created on 11 April 2019 (6 pages) |
16 April 2019 | Registration of charge 002357840021, created on 11 April 2019 (6 pages) |
16 April 2019 | Registration of charge 002357840022, created on 11 April 2019 (6 pages) |
12 April 2019 | Termination of appointment of William Edward Philip Noble as a director on 27 March 2019 (1 page) |
12 April 2019 | Appointment of Mr Edward Marcus Irvine Flach as a director on 27 March 2019 (2 pages) |
12 April 2019 | Appointment of Mrs Katherine Tracy Flach as a director on 27 March 2019 (2 pages) |
3 April 2019 | Satisfaction of charge 10 in full (1 page) |
3 April 2019 | Satisfaction of charge 11 in full (1 page) |
3 April 2019 | Satisfaction of charge 16 in full (1 page) |
1 April 2019 | Registration of charge 002357840019, created on 27 March 2019 (19 pages) |
29 March 2019 | Satisfaction of charge 14 in full (1 page) |
29 March 2019 | Satisfaction of charge 8 in full (2 pages) |
29 March 2019 | Satisfaction of charge 17 in full (2 pages) |
28 March 2019 | Registration of charge 002357840018, created on 27 March 2019 (19 pages) |
20 March 2019 | Satisfaction of charge 15 in full (1 page) |
28 February 2019 | Satisfaction of charge 9 in full (1 page) |
28 February 2019 | Satisfaction of charge 12 in full (1 page) |
28 February 2019 | Satisfaction of charge 13 in full (1 page) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
2 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (22 pages) |
10 May 2018 | Full accounts made up to 31 October 2016 (22 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 May 2017 | Full accounts made up to 31 October 2015 (20 pages) |
22 May 2017 | Full accounts made up to 31 October 2015 (20 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
6 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
25 April 2014 | Full accounts made up to 31 October 2013 (19 pages) |
25 April 2014 | Full accounts made up to 31 October 2013 (19 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 April 2013 | Full accounts made up to 31 October 2012 (17 pages) |
18 April 2013 | Full accounts made up to 31 October 2012 (17 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (16 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (16 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
22 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 20 December 2009 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 20 December 2009 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (19 pages) |
4 May 2009 | Director appointed david harmon biesterfield (4 pages) |
4 May 2009 | Director appointed david harmon biesterfield (4 pages) |
20 April 2009 | Secretary appointed philip nigel blain (2 pages) |
20 April 2009 | Director appointed ian imrie (4 pages) |
20 April 2009 | Secretary appointed philip nigel blain (2 pages) |
20 April 2009 | Director appointed ian imrie (4 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
19 March 2009 | Appointment terminated director and secretary thomas wooldridge (1 page) |
19 March 2009 | Appointment terminated director christopher dalzell (1 page) |
19 March 2009 | Appointment terminated director richard wright (1 page) |
19 March 2009 | Appointment terminated director john barnsley (1 page) |
19 March 2009 | Appointment terminated director and secretary thomas wooldridge (1 page) |
19 March 2009 | Appointment terminated director christopher dalzell (1 page) |
19 March 2009 | Appointment terminated director richard wright (1 page) |
19 March 2009 | Appointment terminated director john barnsley (1 page) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2007 | Resolutions
|
10 August 2007 | Particulars of mortgage/charge (5 pages) |
10 August 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
20 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Declaration of assistance for shares acquisition (14 pages) |
29 June 2006 | New director appointed (4 pages) |
29 June 2006 | New director appointed (4 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Declaration of assistance for shares acquisition (14 pages) |
29 June 2006 | New director appointed (4 pages) |
29 June 2006 | New director appointed (4 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 12/04/06 (2 pages) |
24 April 2006 | Resolutions
|
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
8 October 2004 | Return made up to 31/08/04; full list of members
|
8 October 2004 | Return made up to 31/08/04; full list of members
|
12 September 2003 | Return made up to 31/08/03; full list of members
|
12 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2002 | Return made up to 31/08/02; full list of members
|
9 September 2002 | Return made up to 31/08/02; full list of members
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Company name changed the welbeck cinema & playhouse\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed the welbeck cinema & playhouse\certificate issued on 02/06/00 (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
14 September 1999 | Return made up to 31/08/99; full list of members
|
2 September 1999 | Resolutions
|
2 September 1999 | £ nc 14000/5000000 23/08/99 (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | £ nc 14000/5000000 23/08/99 (1 page) |
3 September 1998 | Return made up to 31/08/98; full list of members (13 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (13 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (11 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (11 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (11 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (11 pages) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
27 June 1995 | Memorandum and Articles of Association (7 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Memorandum and Articles of Association (7 pages) |
27 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 October 1994 | Memorandum and Articles of Association (8 pages) |
20 October 1994 | Memorandum and Articles of Association (8 pages) |
31 August 1994 | Full accounts made up to 31 October 1993 (11 pages) |
31 August 1994 | Full accounts made up to 31 October 1993 (11 pages) |
4 November 1988 | Resolutions
|
4 November 1988 | Resolutions
|
11 April 1987 | Resolutions
|
11 April 1987 | Resolutions
|
20 December 1928 | Certificate of incorporation (1 page) |
20 December 1928 | Certificate of incorporation (1 page) |