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(72 years, 6 months 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 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 | Alan Nichols |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 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(45 years, 2 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 | Philip Noble |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 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 |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 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 David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 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 Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 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 |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(45 years, 2 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 Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(60 years, 3 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(62 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Website | mechanised.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3383903 |
Telephone region | Manchester |
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 |
4.2m at £1 | Falcombe Holdings LTD 95.75% Ordinary B |
---|---|
313k at £0.6 | Falcombe Holdings LTD 4.25% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,104,000 |
Gross Profit | £56,000 |
Net Worth | £34,853,000 |
Cash | £21,665,000 |
Current Liabilities | £88,205,000 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 3 weeks from now) |
4 May 1984 | Delivered on: 24 May 1984 Persons entitled: Dryborough & Company Limited. Classification: Advance or discount agreement. Secured details: £10,000. Particulars: 14-17 the espalanade redcar cleveland. Fully Satisfied |
---|---|
22 March 1983 | Delivered on: 31 March 1983 Persons entitled: Dryborough & Company Limited. Classification: Further charge Secured details: £145,000 and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to the legal charge dated 18.4.1979 and further charges dated 8.11.1979 and 12.10.1981 and an advance of discount agreement dated 22.3.1983. Particulars: 14-17, the esplanade, redcar, cleveland, title nos. Tes 31423 & tes 28871. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The regent, torre road, leeds, west yorkshire, title no. Ywe 15852.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1982 | Delivered on: 21 January 1982 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from barry neble limited. To the chargee on any account whatsoever. Not exceeding £175000. Particulars: F/Hold the ritz tombola club, south street, ilkeston, derbyshire. Fully Satisfied |
12 October 1981 | Delivered on: 14 October 1981 Persons entitled: Dryborough & Company Limited Classification: Further charge Secured details: £105,000 and all other monies due or to become due from the company to the chargee under the terms of this charge together with £115,000 and all other monies due or to become due under a legal charge dated 18.4.79 and a further charge dated 8.11.79. Particulars: 14/17, the esplanade, redcar, cleveland title nos tes 288714 tes 31423. Fully Satisfied |
25 June 1979 | Delivered on: 29 June 1979 Satisfied on: 13 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the crown cinema garage rd, jarrow, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: 37 high street, st. Paul, deptford l/b of lewisham t/n sgl 304169. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Piece & parcel of land situate the west end of bedlington containing by admeasurement 906 2/3 sq yds or thereabouts together with the cinema & other buildings erected thereon k/a the prince of wales theatre bedlington now k/a the crown tombola & social club, northuberland. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: The essaldo cinema now k/a the vogue bingo & social club, barnsley road, sheffield, south yorkshire t/n ywe 44776. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: 7 the pavement clapham, c/b of lambeth t/n sgl 321571. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: 89, 91 & 93 westgate road, newcastle upon tyne, tyne & wear t/n nd 9808. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: The regent cinema, torre road, bumantofts, leeds, west yorks t/n ywe 15852. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Land & buildings k/a 56/58/60/62/64/66 & 68 ocean road, south shields, tyne & wear. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: 106 bridge street, worksop nottinghamshire. Fully Satisfied |
25 June 1979 | Delivered on: 29 June 1979 Satisfied on: 13 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground adjoining st john's road, bedlington station, northumberland being no. 4.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Pice or parcel of land situate in pavilion road, sunderland with the building erected thereon & k/a the plaza cinema, pallton road, sunderland tyne & wear. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: All that piece of land situate in the new market, morpeth northumberland containing 1070 sq. Yds or thereabouts together with the premises erected thereon & k/a the coliseum, morpeth northumberland. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Piece of land situate in milburn road, hirst, ashington the pavilion, ashington northumberland. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: 3 piece and parcels of land situate in st. Johns road & saville terrace. Bedlington station bedlington k/a hucifers club & adjoining land described as property no 4 in the schedule to the conveyance dated 3.11.75. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Classic cinema, russell street, north shields, tyne & wear, land on the west side of nile street north shields & the railway inn, nile street, north shields t/nos: TY33520, ty 40395, ty 79355. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Rox bingo hall, victoria road west, hebburn, tyne & wear t/n ty 65053. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: The arcadia cheapside spennymoor parish county of durham t/n du 59626. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: The picture house and dwelling house k/a the picture house, north street, jarrow & nos 66 & 68 north street jarrow, tyne & wear. Fully Satisfied |
14 December 1987 | Delivered on: 30 December 1987 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: Land & buildings on the north side of longlands road, middlesborough, cleveland t/n ce 746. Fully Satisfied |
27 March 1986 | Delivered on: 2 April 1986 Satisfied on: 11 September 1991 Persons entitled: Drybrough & Company Limited. Classification: Debenture Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee including all moneys due for goods or services supplied. Particulars: All properties specified in doc M123. By way of fixed charge, the goodwill of the business carried on at the premises. Floating charge over undertaking property and assets. Fully Satisfied |
25 June 1979 | Delivered on: 29 June 1979 Satisfied on: 13 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wallaw cinema & car park, ashington, northumberland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 3 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, the plaza cinema, pavillion road, sunderland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 26 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The classic cinema, russell street, land on the westside of nile street and the railway inn, nile street north shields tyne & wear title nos ty 33520, ty 79355 and TY40395 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 19 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vogue bingo & social club, (formerly known as the essoldo cinema) barnsley road, sheffield, south yorkshire title no. Ywe 44776. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 19 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rex bingo hall, victoria road west, hebburn, tyne & wear. Title no. TY65053 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 106 bridge street, worksop and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 the crown (formerly k/a the prince of wales theatre) beddington northumberland sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The arcadia, cheapside spennymoor, sedgefield durham t/n DU59626 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the pavement, clapham london borough of lambeth t/n sgl 321571 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89/91/93 westgate road, newcastle upon tyne t/n ND9808 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 12 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 high street, st paul, deptford, london borough of lewisham t/n sgl 304169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1979 | Delivered on: 29 June 1979 Satisfied on: 13 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the regal theatre ashington, northumberland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 125 prince edward road, south shields with title number TY181990. Outstanding |
3 November 2021 | Full accounts made up to 31 October 2019 (26 pages) |
---|---|
17 September 2021 | Change of details for Falcombe Holdings 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) |
6 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
6 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
28 October 2020 | Full accounts made up to 31 October 2018 (24 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) |
20 December 2019 | 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) |
16 July 2019 | Registration of charge 004140550038, created on 28 June 2019 (46 pages) |
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) |
7 August 2018 | Full accounts made up to 31 October 2017 (24 pages) |
14 May 2018 | Full accounts made up to 31 October 2016 (26 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) |
6 January 2017 | Full accounts made up to 31 October 2015 (24 pages) |
6 January 2017 | Full accounts made up to 31 October 2015 (24 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 January 2016 | Full accounts made up to 31 October 2014 (24 pages) |
27 January 2016 | Full accounts made up to 31 October 2014 (24 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
|
13 April 2015 | Satisfaction of charge 1 in full (1 page) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
13 April 2015 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Satisfaction of charge 4 in full (1 page) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
13 April 2015 | Satisfaction of charge 1 in full (1 page) |
13 April 2015 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Satisfaction of charge 4 in full (1 page) |
10 March 2015 | Full accounts made up to 31 October 2013 (24 pages) |
10 March 2015 | Full accounts made up to 31 October 2013 (24 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
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 27 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gatesehead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gatesehead Tyne & Wear NE11 0PZ on 27 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 | Full accounts made up to 31 October 2012 (23 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (23 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (20 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (20 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (20 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (21 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) |
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 | Full accounts made up to 31 October 2008 (18 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (18 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 | Director's change of particulars / david biesterfield / 13/02/2008 (1 page) |
3 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / david biesterfield / 13/02/2008 (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 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) |
19 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
19 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: 362C dukesway, team valley gateshead tyne & wear NE11 0PZ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede ind.estate jarrow tyne & wear.NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 362C dukesway, team valley gateshead tyne & wear NE11 0PZ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede ind.estate jarrow tyne & wear.NE32 3EG (1 page) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 31/08/04; full list of members
|
1 October 2004 | Return made up to 31/08/04; full list of members
|
29 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (10 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
|
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 (10 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (10 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
|
14 September 1999 | Return made up to 31/08/99; no change of members
|
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; change of members (14 pages) |
11 September 1997 | Return made up to 31/08/97; change of members (14 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (12 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (12 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (20 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (20 pages) |
11 July 1995 | Memorandum and Articles of Association (9 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (9 pages) |
11 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (243 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
11 November 1994 | Resolutions
|
11 November 1994 | Resolutions
|
25 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 1994 | Resolutions
|
25 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 1994 | Resolutions
|
25 August 1993 | Full accounts made up to 31 October 1992 (12 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (12 pages) |
24 February 1993 | £ nc 1000000/5000000 11/02/93 (1 page) |
24 February 1993 | £ nc 1000000/5000000 11/02/93 (1 page) |
22 October 1992 | Full group accounts made up to 31 October 1991 (22 pages) |
22 October 1992 | Full group accounts made up to 31 October 1991 (22 pages) |
16 October 1992 | Registered office changed on 16/10/92 from: 47,beach road south shields tyne and wear NE33 2QZ (1 page) |
16 October 1992 | Registered office changed on 16/10/92 from: 47,beach road south shields tyne and wear NE33 2QZ (1 page) |
25 September 1992 | Company name changed noble organisation LIMITED(the)\certificate issued on 28/09/92 (2 pages) |
25 September 1992 | Company name changed noble organisation LIMITED(the)\certificate issued on 28/09/92 (2 pages) |
16 August 1991 | Full group accounts made up to 31 October 1990 (22 pages) |
16 August 1991 | Full group accounts made up to 31 October 1990 (22 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (22 pages) |
5 September 1990 | Full accounts made up to 31 October 1989 (22 pages) |
6 October 1989 | Full group accounts made up to 31 October 1988 (22 pages) |
6 October 1989 | Full group accounts made up to 31 October 1988 (22 pages) |
8 November 1988 | Full group accounts made up to 31 October 1987 (20 pages) |
8 November 1988 | Full group accounts made up to 31 October 1987 (20 pages) |
22 August 1988 | Registered office changed on 22/08/88 from: 47 beach road south shields county durham (1 page) |
22 August 1988 | Registered office changed on 22/08/88 from: 47 beach road south shields county durham (1 page) |
9 September 1987 | Full accounts made up to 31 October 1986 (22 pages) |
9 September 1987 | Full accounts made up to 31 October 1986 (22 pages) |
5 September 1986 | Full accounts made up to 31 October 1985 (21 pages) |
5 September 1986 | Full accounts made up to 31 October 1985 (21 pages) |
4 January 1986 | Accounts made up to 31 October 1984 (22 pages) |
4 January 1986 | Accounts made up to 31 October 1984 (22 pages) |
20 November 1984 | Accounts made up to 31 October 1983 (21 pages) |
20 November 1984 | Accounts made up to 31 October 1983 (21 pages) |
13 October 1983 | Accounts made up to 31 October 1983 (18 pages) |
13 October 1983 | Accounts made up to 31 October 1983 (18 pages) |
30 December 1982 | Accounts made up to 31 October 1981 (17 pages) |
30 December 1982 | Accounts made up to 31 October 1981 (17 pages) |
18 November 1981 | Accounts made up to 31 October 1980 (15 pages) |
18 November 1981 | Accounts made up to 31 October 1980 (15 pages) |
15 July 1980 | Accounts made up to 31 October 1979 (13 pages) |
15 July 1980 | Accounts made up to 31 October 1979 (13 pages) |
10 December 1979 | Accounts made up to 31 October 1978 (12 pages) |
10 December 1979 | Accounts made up to 31 October 1978 (12 pages) |
25 October 1978 | Accounts made up to 31 October 1977 (13 pages) |
25 October 1978 | Accounts made up to 31 October 1977 (13 pages) |
28 November 1977 | Accounts made up to 31 October 1976 (11 pages) |
28 November 1977 | Accounts made up to 31 October 1976 (11 pages) |
6 April 1977 | Accounts made up to 30 September 1975 (4 pages) |
6 April 1977 | Accounts made up to 30 September 1975 (4 pages) |
16 March 1977 | Accounts made up to 31 October 1975 (11 pages) |
16 March 1977 | Accounts made up to 31 October 1975 (11 pages) |
17 August 1976 | Accounts made up to 31 October 1974 (9 pages) |
17 August 1976 | Accounts made up to 31 October 1974 (9 pages) |
19 May 1975 | Accounts made up to 31 October 2073 (10 pages) |
19 May 1975 | Accounts made up to 31 October 2073 (10 pages) |
1 July 1946 | Incorporation (15 pages) |
1 July 1946 | Incorporation (15 pages) |