Kingsway
Team Valley Trading Estate
Gateshead, Tyne & Wear.
NE11 0JQ
Director Name | Mrs Julie Rea |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
Director Name | Mr Glenn Stephen Cue |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
Director Name | Mrs Janice Todd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 September 2003) |
Role | Secretary |
Correspondence Address | 17 The Cedars Whickham Newcastle Upon Tyne NE16 5TH |
Director Name | Mr Stevan Walter Cue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 September 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
Director Name | Mr Trevor Todd |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 September 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Cedars Whickham Newcastle Upon Tyne NE16 5TH |
Secretary Name | Mrs Janice Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 17 The Cedars Whickham Newcastle Upon Tyne NE16 5TH |
Director Name | Mr Christopher Duncan Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 September 2017) |
Role | Ins Broker |
Country of Residence | United Kingdom |
Correspondence Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
Secretary Name | Mr Christopher Duncan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 September 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
Website | toddcue.com |
---|---|
Telephone | 0191 4820050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | A2 Kingfisher House Kingsway Team Valley Trading Estate Gateshead, Tyne & Wear. NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50k at £1 | Todd & Cue Rms LTD 97.09% Ordinary |
---|---|
25k at £0.06 | Brokerbility LTD 2.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,656,400 |
Cash | £2,010,833 |
Current Liabilities | £1,481,293 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
11 September 2020 | Delivered on: 16 September 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
---|---|
14 September 2017 | Delivered on: 3 October 2017 Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance Classification: A registered charge Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Satisfied on: 25 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 2020 | Satisfaction of charge 014163800002 in full (1 page) |
---|---|
25 September 2020 | Memorandum and Articles of Association (27 pages) |
25 September 2020 | Resolutions
|
16 September 2020 | Registration of charge 014163800003, created on 11 September 2020 (59 pages) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
8 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
3 October 2017 | Registration of charge 014163800002, created on 14 September 2017 (71 pages) |
3 October 2017 | Registration of charge 014163800002, created on 14 September 2017 (71 pages) |
19 September 2017 | Appointment of Mr Glenn Cue as a director on 14 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Stevan Walter Cue as a director on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Duncan Scott as a secretary on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Stevan Walter Cue as a director on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Duncan Scott as a secretary on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Duncan Scott as a director on 14 September 2017 (1 page) |
19 September 2017 | Appointment of Julie Rea as a director on 14 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Glenn Cue as a director on 14 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Christopher Duncan Scott as a director on 14 September 2017 (1 page) |
19 September 2017 | Appointment of Julie Rea as a director on 14 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
3 November 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
23 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
23 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
8 September 2015 | Director's details changed for Mr Christopher Duncan Scott on 1 March 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Christopher Duncan Scott on 1 March 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Stevan Walter Cue on 1 March 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Stevan Walter Cue on 1 March 2015 (2 pages) |
8 September 2015 | Secretary's details changed for Mr Christopher Duncan Scott on 1 March 2015 (1 page) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mark Armstrong on 1 March 2015 (2 pages) |
8 September 2015 | Director's details changed for Mark Armstrong on 1 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Mr Christopher Duncan Scott on 1 March 2015 (1 page) |
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
22 August 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
11 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
11 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Mark Armstrong on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Mark Armstrong on 24 August 2010 (2 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
9 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
23 March 2009 | Director appointed mark armstrong (1 page) |
23 March 2009 | Director appointed mark armstrong (1 page) |
3 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
3 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 1ST floor, kingfisher house, kingsway, team valley trading estate, gateshead, tyne & wear. NE11 otd (1 page) |
29 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 1ST floor, kingfisher house, kingsway, team valley trading estate, gateshead, tyne & wear. NE11 otd (1 page) |
15 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
15 November 2007 | Full accounts made up to 28 February 2007 (16 pages) |
25 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
25 September 2007 | Nc inc already adjusted 19/09/07 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 19/09/07 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Ad 19/09/07--------- £ si [email protected]=1500 £ ic 50000/51500 (2 pages) |
25 September 2007 | Particulars of contract relating to shares (4 pages) |
25 September 2007 | Particulars of contract relating to shares (4 pages) |
25 September 2007 | Ad 19/09/07--------- £ si [email protected]=1500 £ ic 50000/51500 (2 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (15 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (15 pages) |
24 December 2004 | Full accounts made up to 29 February 2004 (15 pages) |
15 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
5 February 2004 | Group of companies' accounts made up to 28 February 2003 (19 pages) |
5 February 2004 | Group of companies' accounts made up to 28 February 2003 (19 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
7 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Auditor's resignation (1 page) |
6 October 2003 | Auditor's resignation (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
19 December 2002 | Group of companies' accounts made up to 28 February 2002 (19 pages) |
19 December 2002 | Group of companies' accounts made up to 28 February 2002 (19 pages) |
27 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
8 October 2001 | Group of companies' accounts made up to 28 February 2001 (19 pages) |
8 October 2001 | Group of companies' accounts made up to 28 February 2001 (19 pages) |
14 September 2001 | Return made up to 06/09/01; full list of members
|
14 September 2001 | Return made up to 06/09/01; full list of members
|
24 January 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
24 January 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
15 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
28 September 2000 | Full group accounts made up to 28 February 2000 (16 pages) |
28 September 2000 | Full group accounts made up to 28 February 2000 (16 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
13 September 1999 | Full group accounts made up to 28 February 1999 (17 pages) |
13 September 1999 | Full group accounts made up to 28 February 1999 (17 pages) |
25 November 1998 | Full group accounts made up to 28 February 1998 (16 pages) |
25 November 1998 | Full group accounts made up to 28 February 1998 (16 pages) |
14 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
9 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
9 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
29 August 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
29 August 1997 | Full group accounts made up to 28 February 1997 (16 pages) |
17 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
8 September 1996 | Full group accounts made up to 28 February 1996 (17 pages) |
8 September 1996 | Full group accounts made up to 28 February 1996 (17 pages) |
4 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
4 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
30 August 1995 | Full group accounts made up to 28 February 1995 (15 pages) |
30 August 1995 | Full group accounts made up to 28 February 1995 (15 pages) |
10 September 1992 | Resolutions
|
10 September 1992 | Resolutions
|
10 September 1992 | Ad 19/08/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
10 September 1992 | £ nc 1000/250000 19/08/92 (1 page) |
10 September 1992 | Ad 19/08/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
10 September 1992 | £ nc 1000/250000 19/08/92 (1 page) |
22 February 1979 | Incorporation (13 pages) |
22 February 1979 | Incorporation (13 pages) |