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(41 years, 2 months 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(43 years, 8 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(46 years, 2 months 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 | Alan Nichols |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 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 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 16 years (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 David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(14 years, 7 months after company formation) |
Appointment Duration | 22 years (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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 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 Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(15 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(28 years, 11 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(31 years, 5 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 | sunvalleyfiberglasspools.com |
---|
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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 May 1985 | Delivered on: 13 May 1985 Satisfied on: 9 September 1992 Persons entitled: Barclays Bank PLC Classification: Further gurantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Chargee by the principal deed & further deeds (see doc M28). Undertaking and all property and assets. Fully Satisfied |
---|---|
28 April 1983 | Delivered on: 16 May 1983 Satisfied on: 9 March 1991 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become dur from barry noble limited to the chargee on any account whatsoever. Particulars: Property k/a premises at green lane, clifton, city of nottingham tn nt 121686. Fully Satisfied |
5 April 1982 | Delivered on: 13 April 1982 Satisfied on: 9 September 1992 Persons entitled: Barclays Bank PLC Classification: Further guarantee debenture Secured details: All monies due or to become dur from thecompany and/or all or any of the other companies maned therein to the chargee onany account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
8 January 1982 | Delivered on: 21 January 1982 Satisfied on: 9 March 1991 Persons entitled: Home Brewery Company LTD Classification: Legal charge Secured details: Sterling pounds 100000 and all other monines due or to become due from the company to the chargee including monies due for goods supplied under the terms of a loan agreement of even date and the legalcharge. Particulars: Land contining 5899 sq yds or there abouts floating on the southerby side to green lane clifton in the city of nottingham k/a clifton leisure centre green lane,clifton t no nt 121686 (see doc M25 for details). Fully Satisfied |
16 December 1980 | Delivered on: 23 December 1980 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: L/H the clifton leisure centre green lane clifton nottingham. Fully Satisfied |
15 December 1980 | Delivered on: 23 December 1980 Satisfied on: 9 March 1991 Persons entitled: Twenteith Century Banking Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clifton leisure cenre green lane cliftonnottingham floating charge on undertaking and all property and assets present and future including goodwill & book debtsuncalled capital. Fully Satisfied |
7 July 1980 | Delivered on: 14 July 1980 Satisfied on: 9 September 1992 Persons entitled: Barclays Bank PLC Classification: Further guarantee debenture Secured details: All monies due or to become dur from thecompany and/or all or any of the other companies named therein to the chargee onany account whatsoever. Particulars: Fixed & floating charges undertaking andall property and assets present and future including goodwill bookdebts uncalledcapital with all buildings fixtures (with trade fixtures) field plants machinery. Fully Satisfied |
22 February 1980 | Delivered on: 27 February 1980 Persons entitled: T Wentieth Century Banking Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from thecompany to the chargee not ecedding sterling pojnds 500000 whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital (see doc M19 for details). Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Accounts for a small company made up to 31 October 2018 (16 pages) |
8 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) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 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) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 October 2017 (15 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (16 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (16 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 December 2015 | Full accounts made up to 31 October 2014 (12 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 October 2013 (14 pages) |
8 January 2015 | Full accounts made up to 31 October 2013 (14 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
12 January 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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) |
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) |
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) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / david biesterfield / 13/02/2008 (1 page) |
6 January 2009 | 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) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 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) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 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) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
13 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (14 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (12 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (12 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
24 October 1994 | Re-registration of Memorandum and Articles (10 pages) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Re-registration of Memorandum and Articles (10 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | Resolutions
|
1 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (11 pages) |
9 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
8 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
3 June 1991 | Amended full accounts made up to 31 October 1990 (13 pages) |
3 June 1991 | Amended full accounts made up to 31 October 1990 (13 pages) |
15 May 1991 | Full accounts made up to 31 October 1990 (8 pages) |
15 May 1991 | Full accounts made up to 31 October 1990 (8 pages) |
26 November 1990 | Company name changed\certificate issued on 26/11/90 (2 pages) |
26 November 1990 | Company name changed\certificate issued on 26/11/90 (2 pages) |
22 October 1990 | Full accounts made up to 31 October 1989 (12 pages) |
22 October 1990 | Full accounts made up to 31 October 1989 (12 pages) |
19 September 1989 | Full accounts made up to 24 April 1988 (13 pages) |
19 September 1989 | Full accounts made up to 24 April 1988 (13 pages) |
14 July 1988 | Full accounts made up to 26 April 1987 (15 pages) |
14 July 1988 | Full accounts made up to 26 April 1987 (15 pages) |
29 October 1987 | Full accounts made up to 27 April 1986 (15 pages) |
29 October 1987 | Full accounts made up to 27 April 1986 (15 pages) |
14 May 1986 | Full accounts made up to 28 April 1985 (16 pages) |
14 May 1986 | Full accounts made up to 28 April 1985 (16 pages) |
1 March 1985 | Accounts made up to 25 March 1984 (8 pages) |
1 March 1985 | Accounts made up to 25 March 1984 (8 pages) |
27 October 1984 | Accounts made up to 27 March 1983 (14 pages) |
27 October 1984 | Accounts made up to 27 March 1983 (14 pages) |
13 September 1983 | Accounts made up to 28 March 1982 (14 pages) |
13 September 1983 | Accounts made up to 28 March 1982 (14 pages) |
26 July 1982 | Accounts made up to 29 March 1981 (8 pages) |
26 July 1982 | Accounts made up to 29 March 1981 (8 pages) |
30 March 1981 | Accounts made up to 30 March 1980 (6 pages) |
30 March 1981 | Accounts made up to 30 March 1980 (6 pages) |
4 December 1979 | Accounts made up to 2 April 1978 (4 pages) |
4 December 1979 | Accounts made up to 2 April 1978 (4 pages) |
4 December 1979 | Accounts made up to 2 April 1978 (4 pages) |
1 November 1977 | Incorporation (18 pages) |
1 November 1977 | Incorporation (18 pages) |