Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary Name | Mrs Yvonne Halton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Vincent Halton |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 26 Hindsons Crescent South Shiney Row Houghton Le Spring Tyne & Wear DH4 4SB |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
4k at £1 | Halton Property Management LTD 44.44% Ordinary |
---|---|
2k at £1 | Mr Malcolm Halton 22.23% Ordinary |
2k at £1 | Mrs Yvonne Halton 22.22% Ordinary |
999 at £1 | Mrs Yvonne Halton & Mr Malcolm Halton 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,581,502 |
Cash | £34,296 |
Current Liabilities | £94,756 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
28 August 2008 | Delivered on: 30 August 2008 Persons entitled: Co-Operative 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: Land and buildings on the south side of railway street newcastle upon tyne t/no TY2106294 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
4 December 2002 | Delivered on: 7 January 2003 Satisfied on: 22 January 2013 Persons entitled: Northern Rock PLC Classification: A standard security which was presented for registration in scotland on the 24 december 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 197 high street dumfries t/n DMF6210. Fully Satisfied |
28 November 2002 | Delivered on: 14 December 2002 Satisfied on: 22 January 2013 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 16 and 18 king street south shields t/n TY5131 and all its fixxtures all income and the proceeds of disposal, all deeds and documents, all insuurance and compensation monies. Assigns any option to purchase f/h or l/hor leasee of the property, equipment and goods together with goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2002 | Delivered on: 14 December 2002 Satisfied on: 22 January 2013 Persons entitled: Northern Rock Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being 81 marygate berwick upon tweed t/n ND76903 and all its fixtures all income and the proceeds of disposal, all deeds and documents, all insurance and compensation monies. Assigns any option to purchase f/h or l/hor lease of the property, equipment and goods together with goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 2000 | Delivered on: 15 January 2000 Satisfied on: 3 August 2002 Persons entitled: The Co-Operative 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: Freehold property being the rear premises of the former priory garage scotswold road newcastle upon tyne (by way of legal charge) by way of assignment the goodwill of the business the benefit of the licence or certificate as defined in the legal charge the right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1988 | Delivered on: 21 April 1988 Satisfied on: 14 December 1992 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those premises of railway street, newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2024 | Registered office address changed from 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 24 January 2024 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
10 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Malcolm Halton on 1 April 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Mrs Yvonne Halton on 1 April 2016 (1 page) |
15 April 2016 | Secretary's details changed for Mrs Yvonne Halton on 1 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Malcolm Halton on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
13 April 2016 | Registered office address changed from 20 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW to 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 20 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW to 1 East Shore Whitburn Bents Road Sunderland Tyne & Wear SR6 8BF on 13 April 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Malcolm Halton on 9 April 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 April 2007 | Return made up to 09/04/07; no change of members (6 pages) |
19 April 2007 | Return made up to 09/04/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
21 May 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
8 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: maiden street newcastle upon tyne NE4 7AQ (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: maiden street newcastle upon tyne NE4 7AQ (1 page) |
4 September 2002 | Company name changed tyneside timber & hardware limit ed\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed tyneside timber & hardware limit ed\certificate issued on 04/09/02 (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: maiden street newcastle upon tyne NE4 7AQ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: maiden street newcastle upon tyne NE4 7AQ (1 page) |
17 May 2000 | Return made up to 09/04/00; full list of members
|
17 May 2000 | Return made up to 09/04/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
15 January 2000 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
20 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
19 September 1996 | Amended accounts made up to 30 September 1995 (8 pages) |
19 September 1996 | Amended accounts made up to 30 September 1995 (8 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
4 June 1996 | Return made up to 09/04/96; full list of members (6 pages) |
4 June 1996 | Return made up to 09/04/96; full list of members (6 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: railway street newcastle upon tyne NE4 7AD (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: railway street newcastle upon tyne NE4 7AD (1 page) |
1 December 1995 | £ ic 10000/9000 19/07/95 £ sr 1000@1=1000 (21 pages) |
1 December 1995 | £ ic 10000/9000 19/07/95 £ sr 1000@1=1000 (21 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
7 April 1995 | Return made up to 09/04/95; no change of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
6 April 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 February 1983 | Incorporation (18 pages) |
15 February 1983 | Incorporation (18 pages) |