Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0NJ
Director Name | John Paul Craven |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(21 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 20 The Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Secretary Name | Clare Craven |
---|---|
Status | Current |
Appointed | 06 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 20 The Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Director Name | Clare Craven |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 The Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Director Name | Mr James Henry Hope |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1995) |
Role | Financial Director |
Correspondence Address | 4 Glebe Terrace Houghton Le Spring Tyne & Wear DH4 5AG |
Secretary Name | Mr James Henry Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 4 Glebe Terrace Houghton Le Spring Tyne & Wear DH4 5AG |
Director Name | Valerie Craven |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Towneley Fields Estate Rowlands Gill Tyne & Wear NE39 1RB |
Secretary Name | Valerie Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Towneley Fields Estate Rowlands Gill Tyne & Wear NE39 1RB |
Website | tyneteesceramics.co.uk |
---|
Registered Address | Unit 20 The Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
1.1k at £1 | Anthony Craven 52.50% Ordinary A |
---|---|
700 at £1 | John Paul Craven 35.00% Ordinary B |
250 at £1 | Clare Craven 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £635,701 |
Cash | £148,252 |
Current Liabilities | £258,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
26 October 1987 | Delivered on: 2 November 1987 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. Outstanding |
---|---|
15 June 1983 | Delivered on: 21 June 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
24 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (15 pages) |
10 October 2017 | Secretary's details changed for Clare Craven on 7 October 2017 (1 page) |
10 October 2017 | Secretary's details changed for Clare Craven on 7 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (6 pages) |
10 October 2017 | Director's details changed for John Paul Craven on 7 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Anthony Craven on 7 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Clare Craven on 7 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Clare Craven on 7 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Anthony Craven on 7 October 2017 (2 pages) |
10 October 2017 | Director's details changed for John Paul Craven on 7 October 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
10 August 2016 | Director's details changed for Clare Craven on 10 August 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Clare Craven on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for John Paul Craven on 10 August 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Clare Craven on 10 August 2016 (1 page) |
10 August 2016 | Director's details changed for Clare Craven on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Paul Craven on 10 August 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 October 2015 | Appointment of Clare Craven as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Clare Craven as a director on 1 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Valerie Craven as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Valerie Craven as a director on 1 October 2015 (1 page) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Secretary's details changed for Claire Craven on 12 February 2013 (2 pages) |
11 February 2013 | Appointment of Claire Craven as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Valerie Craven as a secretary (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members
|
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
5 July 2004 | New director appointed (2 pages) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 10 stirling court 11TH avenue team valley trading estate gateshead tyne and wear NE11 0LY (1 page) |
17 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
18 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
27 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (16 pages) |
30 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |