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(31 years, 3 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(33 years, 8 months 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(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
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 Michael Noble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
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 | 22 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
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 | 22 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 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 | 07 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 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 | 07 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 27 June 2014) |
Role | Legal 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 | 15 July 2005(17 years, 9 months after company formation) |
Appointment Duration | 13 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(18 years, 11 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(21 years, 6 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 |
Website | piccadilly.com |
---|
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 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
28 October 2020 | Accounts for a small company made up to 31 October 2018 (14 pages) |
---|---|
8 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
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) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 October 2017 (15 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (17 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (15 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Full accounts made up to 31 October 2014 (15 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (15 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 January 2015 | Full accounts made up to 31 October 2013 (16 pages) |
8 January 2015 | Full accounts made up to 31 October 2013 (16 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) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
2 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) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 August 2013 | Full accounts made up to 31 October 2012 (19 pages) |
2 August 2013 | Full accounts made up to 31 October 2012 (19 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (18 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
9 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 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) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (15 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
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) |
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 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
8 March 2004 | Return made up to 22/02/04; full list of members
|
8 March 2004 | Return made up to 22/02/04; full list of members
|
8 March 2003 | Return made up to 22/02/03; full list of members
|
8 March 2003 | Return made up to 22/02/03; full list of members
|
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (8 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (8 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members (10 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members (10 pages) |
28 February 1997 | Return made up to 22/02/97; no change of members (8 pages) |
28 February 1997 | Return made up to 22/02/97; no change of members (8 pages) |
18 March 1996 | Return made up to 22/02/96; no change of members (8 pages) |
18 March 1996 | Return made up to 22/02/96; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 October 1994 | Re-registration of Memorandum and Articles (7 pages) |
24 October 1994 | Re-registration of Memorandum and Articles (7 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (10 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (10 pages) |
30 August 1993 | Accounts for a dormant company made up to 31 October 1992 (4 pages) |
30 August 1993 | Accounts for a dormant company made up to 31 October 1992 (4 pages) |
16 September 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
16 September 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
11 November 1991 | Accounts for a dormant company made up to 31 October 1990 (4 pages) |
11 November 1991 | Accounts for a dormant company made up to 31 October 1990 (4 pages) |
23 November 1990 | Accounts for a dormant company made up to 31 October 1989 (4 pages) |
23 November 1990 | Accounts for a dormant company made up to 31 October 1989 (4 pages) |
6 March 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
6 March 1989 | Accounts for a dormant company made up to 31 October 1988 (3 pages) |
14 December 1987 | Memorandum and Articles of Association (11 pages) |
14 December 1987 | Memorandum and Articles of Association (11 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
6 October 1987 | Incorporation (12 pages) |
6 October 1987 | Incorporation (12 pages) |