Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Nathaniel John Hill |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1995(21 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mrs Edna Anderson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Meadowfield Park Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XF |
Director Name | Mr William Anderson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 November 2003) |
Role | Business Director |
Correspondence Address | 5 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Director Name | Mrs Judith Margaret Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 02 April 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 4 Osborne Place Alnouth Northumberland NE66 2RF |
Secretary Name | Mrs Judith Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Osborne Place Alnouth Northumberland NE66 2RF |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
54 at £1 | Budget Plan LTD 54.00% Ordinary |
---|---|
16 at £1 | Mrs Judith Margaret Hill 16.00% Ordinary |
15 at £1 | Elizabeth Rose Anderson 15.00% Ordinary |
15 at £1 | Nathaniel Hill 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,476 |
Cash | £13,973 |
Current Liabilities | £38,057 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
24 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
12 October 2020 | Director's details changed for Elisabeth Rose Anderson on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Elisabeth Rose Anderson on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Nathaniel John Hill on 12 October 2020 (2 pages) |
3 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Elizabeth Rose Anderson on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Judith Margaret Hill as a secretary on 2 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Judith Margaret Hill as a director on 2 April 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 March 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
15 March 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 May 2014 | Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 March 2014 | Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Benjamin William Hill on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Nathaniel John Hill on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Nathaniel John Hill on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Benjamin William Hill on 10 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
15 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members
|
13 May 2005 | Return made up to 10/05/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members
|
17 May 2003 | Return made up to 10/05/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
15 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
15 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
15 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page) |
23 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |