Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Robert Thompson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 6 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RY |
Director Name | Sheila Patricia Thompson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | 6 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RY |
Director Name | Mrs Christine Wood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Cliff Cottage The Green Washington Village Washington Tyne & Wear NE38 7AB |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1995) |
Role | Secretary |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Secretary Name | Pam Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 37 Mill Crescent Tyne And Wear NE31 0UG |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(34 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Website | tholdingslimited.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4870505 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
23 February 2010 | Delivered on: 2 March 2010 Satisfied on: 26 November 2011 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 August 1993 | Delivered on: 12 August 1993 Satisfied on: 5 March 1997 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/H land on the north side of A1 greta bridge richmondshire north yorkshire t/no.NYK90570 and the proceeds of sale thereof an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1991 | Delivered on: 20 August 1991 Satisfied on: 5 March 1997 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £654,500 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold land & buildings k/a ravensworth house fifth avenue business park team valley gateshead tyne & wear t/n- TY230904. Fully Satisfied |
4 April 1989 | Delivered on: 12 April 1989 Satisfied on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated the 3RD may 1988 for £700,000,00 to kajima corporaton in respect of reconstruction and refurbishment works at 101-104 piccadilly london W1. Particulars: The sums of £700,000 together with interest accrued now or to be held by the national westminster bank PLC on an account number 6197086 and earmarked or designated by reference to the company. Fully Satisfied |
13 May 1988 | Delivered on: 24 May 1988 Satisfied on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or hereafter have with national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or any deposit receipt. Fully Satisfied |
13 May 1988 | Delivered on: 24 May 1988 Satisfied on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or any deposit receipt. Fully Satisfied |
12 February 1988 | Delivered on: 29 February 1988 Satisfied on: 5 March 1997 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: Rickleton house, rickleton, washington, sunderland, tyne & wear t/nos ty 22037 & ty 82206. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1984 | Delivered on: 15 August 1984 Satisfied on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 November 2015 | Appointment of Mr Andrew David Clark as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Andrew David Clark as a director on 26 November 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Statement by directors (1 page) |
22 December 2011 | Statement by directors (1 page) |
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Resolutions
|
22 December 2011 | Solvency statement dated 19/12/11 (1 page) |
22 December 2011 | Solvency statement dated 19/12/11 (1 page) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
19 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
9 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | Return made up to 12/02/05; full list of members
|
16 March 2005 | Return made up to 12/02/05; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
18 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 March 1998 | Return made up to 12/02/98; full list of members (5 pages) |
12 March 1998 | Return made up to 12/02/98; full list of members (5 pages) |
9 March 1998 | Company name changed tolent holdings LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed tolent holdings LIMITED\certificate issued on 10/03/98 (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house, 5TH.avenue business park, team valley, gateshead. NE11 0HF (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: ravensworth house, 5TH.avenue business park, team valley, gateshead. NE11 0HF (1 page) |
14 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
14 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
26 November 1981 | Certificate of incorporation (1 page) |
26 November 1981 | Certificate of incorporation (1 page) |