Team Valley Trading Estate
Gateshead
NE11 0RU
Secretary Name | Mr George Henry Jewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1992(30 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 A1 Marquis Court Gateshead NE11 0RU |
Director Name | Mrs Kim Jewitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(62 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Mrs Joan Jackson |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Millstones Lakeside Drive Scunthorpe North Lincolnshire DN17 2AG |
Director Name | Mrs Joyce Jewitt |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1992(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2009) |
Role | Estate Developer |
Correspondence Address | Greetwell Hall Kirton-In-Lindsey Gainsborough Lincolnshire DN21 4JX |
Director Name | Dr John Jackson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(30 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 23 December 2021) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA |
Director Name | Ms Ann Lilly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(30 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (resigned 23 December 2021) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA |
Website | glenrock.com |
---|---|
Email address | [email protected] |
Registered Address | Unit A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Mr George Henry Jewitt 50.00% Ordinary |
---|---|
1.5k at £1 | Ann Lilly 25.00% Ordinary |
1.5k at £1 | Dr John Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,654,283 |
Cash | £1,643,915 |
Current Liabilities | £85,101 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (3 months ago) |
---|---|
Next Return Due | 9 January 2025 (9 months, 2 weeks from now) |
25 April 1997 | Delivered on: 13 May 1997 Satisfied on: 16 January 2003 Persons entitled: Midland 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 property at plots 4, 7, 9, 10, 11, 18 and 26 wisteria way, scunthorpe north lincolnshire with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments. Fully Satisfied |
---|---|
6 November 1992 | Delivered on: 6 November 1992 Satisfied on: 20 March 2004 Persons entitled: Midland 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 lands and premises k/as plots a b c e f g grammar school walk scunthorpe together with fixtures and fittings the benefit of all rights licences and goodwill in relation to the business. Fully Satisfied |
26 February 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 26 December 2019 with updates (5 pages) |
2 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
7 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 26 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 26 December 2016 with updates (7 pages) |
15 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2014 | Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for George Henry Jewitt on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for George Henry Jewitt on 6 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 February 2013 | Registered office address changed from 13-19 Wells Street Scunthorpe North Lincolnshire DN15 6HN on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 13-19 Wells Street Scunthorpe North Lincolnshire DN15 6HN on 26 February 2013 (1 page) |
16 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
19 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Secretary's details changed for George Henry Jewitt on 26 October 2010 (2 pages) |
18 January 2011 | Secretary's details changed for George Henry Jewitt on 26 October 2010 (2 pages) |
15 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for George Henry Jewitt on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for George Henry Jewitt on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr John Jackson on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Dr John Jackson on 26 December 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Ann Lilly on 26 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ann Lilly on 26 December 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2009 | Appointment terminated director joyce jewitt (1 page) |
15 July 2009 | Appointment terminated director joyce jewitt (1 page) |
2 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
31 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
1 February 2006 | Return made up to 26/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 26/12/05; full list of members (3 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Return made up to 26/12/03; full list of members
|
5 February 2004 | Return made up to 26/12/03; full list of members
|
17 February 2003 | Return made up to 26/12/02; full list of members
|
17 February 2003 | Return made up to 26/12/02; full list of members
|
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
28 January 2001 | Return made up to 26/12/00; full list of members
|
28 January 2001 | Return made up to 26/12/00; full list of members
|
28 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 26/12/98; no change of members
|
19 February 1999 | Return made up to 26/12/98; no change of members
|
5 March 1998 | Return made up to 26/12/97; no change of members
|
5 March 1998 | Return made up to 26/12/97; no change of members
|
25 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 26/12/96; full list of members
|
27 January 1997 | Return made up to 26/12/96; full list of members
|
21 February 1996 | Return made up to 26/12/95; no change of members (6 pages) |
21 February 1996 | Return made up to 26/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
12 January 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 January 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 December 1961 | Certificate of incorporation (1 page) |
4 December 1961 | Certificate of incorporation (1 page) |