Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(58 years after company formation) |
Appointment Duration | 5 years, 3 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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 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 Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(63 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
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 Kate Mason |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 March 2007) |
Role | Company Director |
Correspondence Address | Cleveleys Nursing & Care Home 19 Rosall Road Thornton Cleveleys Lancs FY5 1DG |
Director Name | Muriel Noble |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 362c Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (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 | Michael William Mason |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 9 Ribchester Road Lytham St Annes Lancashire FY8 4HE |
Director Name | Alan Nichols |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Pentrich House Chesterfield Road Pentrich Ripley Derbyshire DE5 3RC |
Director Name | Michael Frederick Mason |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tarn Road Cleveleys Thornton Cleveleys Lancashire FY5 5AU |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(41 years, 8 months after company formation) |
Appointment Duration | 4 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 Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(46 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (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 Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(47 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(48 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 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 |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 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 |
Website | orionentertainments.co.uk |
---|
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 |
2.5k at £1 | Executors Of Kate Mason 50.00% Ordinary |
---|---|
2.5k at £1 | Falcombe Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
13 February 1984 | Delivered on: 22 February 1984 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 orion buildings, crescent west, thornton. Clweleys. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 February 1984 | Delivered on: 21 February 1984 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: L/Hold orion buildings, cresent west, thornton clweleys. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 February 1984 | Delivered on: 21 February 1984 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 land situate in runnymede avenue, thornton clweleys. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 2023 | Accounts for a small company made up to 31 October 2022 (6 pages) |
---|---|
2 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 October 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 31 October 2020 (6 pages) |
17 September 2021 | Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 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) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (5 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
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) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 October 2018 (5 pages) |
18 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 October 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 August 2014 | Accounts for a small 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) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (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 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
30 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
19 January 2012 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
19 January 2012 | Appointment of Mr David Harmon Biesterfield as a director (2 pages) |
18 January 2012 | Termination of appointment of Michael Mason as a director (1 page) |
18 January 2012 | Termination of appointment of Michael Mason as a director (1 page) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
28 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 April 2010 | Termination of appointment of Muriel Noble as a director (1 page) |
12 April 2010 | Termination of appointment of Muriel Noble as a director (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Muriel Noble on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Frederick Mason on 30 November 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Michael Frederick Mason on 30 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Muriel Noble on 30 November 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
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) |
29 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
6 May 2009 | Appointment terminated director robert jefferson (1 page) |
6 May 2009 | Appointment terminated director robert jefferson (1 page) |
6 May 2009 | Director appointed david james horrocks (12 pages) |
6 May 2009 | Director appointed david james horrocks (12 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
10 July 2008 | Director appointed robert william jefferson (4 pages) |
10 July 2008 | Director appointed robert william jefferson (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
9 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
16 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
16 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
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) |
5 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members
|
10 December 2004 | Return made up to 01/12/04; full list of members
|
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
13 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members
|
6 December 2002 | Return made up to 01/12/02; full list of members
|
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members
|
6 December 2001 | Return made up to 01/12/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 March 2001 | Return made up to 01/12/00; full list of members; amend
|
30 March 2001 | Return made up to 01/12/00; full list of members; amend
|
12 December 2000 | Return made up to 01/12/00; full list of members
|
12 December 2000 | Return made up to 01/12/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
23 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
11 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 January 1998 | Return made up to 01/12/97; full list of members (7 pages) |
8 January 1998 | Return made up to 01/12/97; full list of members (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 April 1997 | Auditor's resignation (1 page) |
27 April 1997 | Auditor's resignation (1 page) |
20 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
20 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
11 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
23 October 1987 | Accounts made up to 31 October 1983 (11 pages) |
23 October 1987 | Accounts made up to 31 October 1983 (11 pages) |
6 October 1987 | Accounts made up to 31 October 1986 (15 pages) |
6 October 1987 | Accounts made up to 31 October 1986 (15 pages) |
17 September 1987 | Accounts made up to 31 October 1982 (11 pages) |
17 September 1987 | Accounts made up to 31 October 1982 (11 pages) |
29 April 1977 | Memorandum and Articles of Association (11 pages) |
29 April 1977 | Memorandum and Articles of Association (11 pages) |