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(36 years, 7 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(39 years, 1 month 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(41 years, 7 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 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 11 years (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 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 1994) |
Role | Amusement Caterer |
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 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 1994) |
Role | Amusement Caterer |
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 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (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 | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 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 David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 31 December 2018) |
Role | Company 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(24 years, 3 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(26 years, 10 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 |
Telephone | 0191 4911212 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 |
Year | 2012 |
---|---|
Turnover | £673,000 |
Gross Profit | -£25,000 |
Net Worth | -£183,000 |
Cash | £10,000 |
Current Liabilities | £2,413,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
15 August 2008 | Delivered on: 20 August 2008 Satisfied on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £2,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aircraft cessna CJ2 registration marks m-wmwm manufacturers no 525A-0113, see image for full details. Fully Satisfied |
---|---|
20 October 1987 | Delivered on: 27 October 1987 Satisfied on: 30 July 2008 Persons entitled: Mercantile Credit Company Limited Classification: Aircraft mortgage Secured details: £500,014 and all other monies due or to becoe due from the company to the chargee. Particulars: Cessna conquest 1 reg mark-g-bndy manufactuers no. C-425-0236 including all parts engine serial no 12499 and PT6 12505. Fully Satisfied |
8 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
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) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
30 December 2019 | Full accounts made up to 31 October 2018 (14 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 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) |
6 October 2018 | Full accounts made up to 31 October 2017 (17 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (18 pages) |
2 January 2018 | Full accounts made up to 31 October 2016 (18 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 September 2016 | Full accounts made up to 31 October 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 October 2015 (16 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
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) |
4 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
4 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) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 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) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 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) |
29 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (14 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
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) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (13 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 December 2005 | Full accounts made up to 31 October 2004 (12 pages) |
9 December 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members
|
27 September 2004 | Return made up to 31/08/04; full list of members
|
15 September 2003 | Return made up to 31/08/03; full list of members
|
15 September 2003 | Return made up to 31/08/03; full list of members
|
7 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
7 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
20 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
6 September 2000 | Return made up to 31/08/00; full list of members
|
14 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 September 1999 | Return made up to 31/08/99; no change of members
|
14 September 1999 | Return made up to 31/08/99; no change of members
|
13 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (10 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (10 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
11 September 1997 | Return made up to 31/08/97; no change of members (8 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (8 pages) |
24 September 1996 | Return made up to 31/08/96; no change of members (8 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
4 August 1982 | Company name changed\certificate issued on 04/08/82 (2 pages) |
4 August 1982 | Company name changed\certificate issued on 04/08/82 (2 pages) |
3 June 1982 | Incorporation (18 pages) |
3 June 1982 | Incorporation (1 page) |
3 June 1982 | Incorporation (18 pages) |
3 June 1982 | Incorporation (1 page) |