Team Valley Trading Estate
Fifth Avenue Business Park, Team Valley
Tyne And Wear
NE11 0JH
Director Name | Mr Michael Russell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Stonehaugh Way Ponteland Newcastle Upon Tyne NE20 9LX |
Secretary Name | Mr Graeme Patrick Robe |
---|---|
Status | Current |
Appointed | 03 November 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Vertu House Vertu House Team Valley Trading Estate Fifth Avenue Business Park, Team Valley Tyne And Wear NE11 0JH |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Vertu House Team Valley Trading Estate Fifth Avenue Business Park, Team Valley Tyne And Wear NE11 0JH |
Director Name | Mrs Julia Hopkirk |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School East The Butts Warkworth Morpeth NE65 0SP |
Director Name | John Allan Corrigan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 January 1996) |
Role | Estate Agent |
Correspondence Address | 135 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Elizabeth Jane Kilkenny |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 1998) |
Role | Housewife/Secretary |
Correspondence Address | 135 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Helen Claire Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1992) |
Role | Medical Practitioner |
Correspondence Address | 135 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Secretary Name | Elizabeth Jane Kilkenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 1998) |
Role | Company Director |
Correspondence Address | 135 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Mr Michael John Hoey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 1999) |
Role | Projects Supervisor |
Correspondence Address | 135 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Katherine Marie Shinwell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 1997) |
Role | Recruitment Consultant |
Correspondence Address | Flat 4 Regency Court 135 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NL2 2TB |
Secretary Name | Adrian John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 38 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PF |
Director Name | Ms Kathleen Mary Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 December 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns 10 Osborne Road Newcastle Upon Tyne NE2 2AB |
Director Name | Kay Hopkirk |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 27 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 135 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Brodr Bauer-Nilsen A/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1991(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 16 March 2012) |
Correspondence Address | Karmoygt 90 Haugesund Norway |
Registered Address | Vertu House Vertu House Team Valley Trading Estate Fifth Avenue Business Park, Team Valley Tyne And Wear NE11 0JH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | H. Forrester 20.00% Ordinary |
---|---|
1 at £1 | K.m. Thompson 20.00% Ordinary |
1 at £1 | Kay Hopkirk 20.00% Ordinary |
1 at £1 | M. Russell 20.00% Ordinary |
1 at £1 | R. Forrester 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646 |
Cash | £1,437 |
Current Liabilities | £1,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
4 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Termination of appointment of Kathleen Mary Thompson as a director on 19 December 2019 (1 page) |
1 August 2019 | Registered office address changed from 12 North Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4DS to Vertu House Vertu House Team Valley Trading Estate Fifth Avenue Business Park, Team Valley Tyne and Wear NE11 0JH on 1 August 2019 (1 page) |
3 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
30 January 2019 | Termination of appointment of Kay Hopkirk as a director on 27 October 2018 (1 page) |
30 January 2019 | Appointment of Mrs Julia Hopkirk as a director on 27 October 2018 (2 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Director's details changed for Helen Forrester on 1 March 2015 (2 pages) |
6 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Director's details changed for Helen Forrester on 1 March 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Termination of appointment of Brodr Bauer-Nilsen a/S as a director (1 page) |
18 February 2013 | Termination of appointment of Brodr Bauer-Nilsen a/S as a director (1 page) |
18 February 2013 | Appointment of Mr Robert Thomas Forrester as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Registered office address changed from 38 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AQ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 38 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AQ United Kingdom on 15 December 2011 (1 page) |
14 December 2011 | Appointment of Mr Graeme Patrick Robe as a secretary (1 page) |
14 December 2011 | Termination of appointment of Adrian Wright as a secretary (1 page) |
14 December 2011 | Appointment of Mr Graeme Patrick Robe as a secretary (1 page) |
14 December 2011 | Termination of appointment of Adrian Wright as a secretary (1 page) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 9 February 2011 (1 page) |
1 June 2010 | Full accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Full accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Kay Hopkirk on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Russell on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Forrester on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Helen Forrester on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed (2 pages) |
19 February 2010 | Director's details changed for Kay Hopkirk on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Russell on 21 January 2010 (2 pages) |
19 February 2010 | Director's details changed (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 21/01/07; full list of members (9 pages) |
21 March 2007 | Return made up to 21/01/07; full list of members (9 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Director's particulars changed (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 21/01/06; full list of members (4 pages) |
28 February 2006 | Return made up to 21/01/06; full list of members (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
26 January 2005 | Return made up to 21/01/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
27 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 21/01/02; full list of members (8 pages) |
22 March 2002 | Return made up to 21/01/02; full list of members (8 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 21/01/01; full list of members
|
13 March 2001 | Return made up to 21/01/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 21/01/00; full list of members
|
10 February 2000 | Return made up to 21/01/00; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 21/01/96; full list of members
|
29 January 1996 | Return made up to 21/01/96; full list of members
|
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | New director appointed (2 pages) |
18 April 1988 | Memorandum and Articles of Association (14 pages) |
18 April 1988 | Memorandum and Articles of Association (14 pages) |
10 September 1987 | Incorporation (12 pages) |
10 September 1987 | Incorporation (12 pages) |