Team Valley
Gateshead
NE11 0BL
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(63 years, 3 months after company formation) |
Appointment Duration | 14 years |
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 | Current |
Appointed | 31 December 2018(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
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 | Current |
Appointed | 31 December 2018(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
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 | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
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 | Mr Michael Noble |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 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(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 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(45 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(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 January 2007) |
Role | Company Director |
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(59 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 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 | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2007) |
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 Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(63 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 David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(63 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 |
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 |
6k at £1 | Falcombe 50.00% Deferred |
---|---|
6k at £1 | Falcombe 49.99% Ordinary |
1 at £1 | Falcombe Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 2 weeks from now) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
---|---|
17 September 2021 | Change of details for Falcombe 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) |
7 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
8 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) |
14 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 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) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
18 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) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 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) |
7 September 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 October 2016 (6 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) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 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
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
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) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
23 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
10 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
10 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
14 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 (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede trading estate jarrow tyne & wear NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede trading estate jarrow tyne & wear NE32 3EG (1 page) |
14 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
14 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 | New director appointed (3 pages) |
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) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
11 October 2004 | Return made up to 31/08/04; full list of members
|
11 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 (7 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
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
|
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
6 September 2000 | Return made up to 31/08/00; full list of members
|
14 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
14 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (6 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|