Company NameTEES Valley Tomorrow Limited
DirectorsJohn Gordon Irwin and Anthony James Wentworth
Company StatusActive
Company Number02370592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gordon Irwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressField Edge
Carlton In Cleveland
Middlesbrough
North Yorkshire
TS9 7DW
Secretary NameAnthony James Wentworth
NationalityBritish
StatusCurrent
Appointed03 May 2001(12 years after company formation)
Appointment Duration23 years
RoleSolicitor
Correspondence Address22 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(12 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5HB
Director NameMr Joseph Wilson Campbell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameGeorge William Hunter Hook
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1993)
RoleOperations Director
Correspondence Address5 Woodmans Way Fellside Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Director NameJohn Robert Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2000)
RoleChief Executive Officer
Correspondence Address22 The Greenway
Nunthorpe
Middlesbrough
TS7 0DB
Director NameAlbert George Dicken
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1996)
RoleCompany Chairman
Correspondence AddressPortrack Lane
Stockton On Tees
Cleveland
TS18 2PA
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1994)
RoleTesside Operations Manager
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Secretary NameMr David Trevor Wright
NationalityBritish
StatusResigned
Appointed13 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 1999)
RoleCompany Director
Correspondence AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameNeil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleChief Executive
Correspondence Address22 Hartburn Village
Hartburn
Stockton On Tees
TS18 5EB
Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2002)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2003)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Director NameArthur Nigel Askew Dicken
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleOperations Engineer Manager
Country of ResidenceEngland
Correspondence AddressMerry Acre
Dale Brow
Prestbury
Cheshire
SK10 4BH
Director NameMr Laurance Ian Collinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Director NameBrian John Dinsdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1997)
RoleChief Executive
Correspondence Address17 Warcop Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QH
Director NameMr John Edward Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestroyd Mill House
Wesley Street Ossett
Wakefield
West Yorkshire
WF5 8EZ
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameGeorge Garlick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2000)
RoleChief Executive
Correspondence Address36 Hartburn Village
Stockton On Tees
Cleveland
TS18 5EB
Director NameMr Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2006)
RoleCorporate Banking Director
Country of ResidenceEngland
Correspondence AddressWhashton Grange
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameFrancis Walter Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1999(9 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 September 1999)
RoleSite Director
Correspondence Address15 Moorberries
Hilton
Yarm
Cleveland
TS15 9WA
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed15 April 1999(10 years after company formation)
Appointment Duration2 years (resigned 03 May 2001)
RoleSolicitor
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameJohn Vincent Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2004)
RoleManaging Director
Correspondence Address4 Denevale
Yarm
Cleveland
TS15 9SA
Director NameNeil Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2001)
RoleManaging Director
Correspondence AddressLow Farm House
Ingleby Greenhow, Great Ayton
Middlesbrough
Cleveland
TS9 6RG
Director NameDr Jonathan Mills Bird
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2002)
RoleExecutive Northern Electric
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower
Church Lane
Bedlington
Northumberland
NE22 5EL
Director NameValda Goodfellow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2002)
RoleManaging Director
Correspondence Address19 High Green
Woodham
Newton Aycliffe
Durham
DL5 4RZ
Director NameMr Neil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Grinton Road
Stockton On Tees
Teeside
TS18 5HE
Director NameWilliam George Baker Baker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2004)
RoleStockbroker
Correspondence AddressHunters Banks
Crathorne
Yarm
Cleveland
TS15 0BE
Director NameMargaret Fay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2004)
RoleManaging Director
Correspondence Address4 Southgate East
Westoe Village
South Shields
NE33 3EG
Director NameMiss Susan Kiddle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2003)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Thorington Gardens
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0UR
Director NameSteven Andrew Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(13 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 2003)
RoleVice Chairman
Correspondence Address8 Dykes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameAndrew Gregory
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Valley Drive
Yarm
Stockton On Tees
TS15 9JQ

Contact

Telephone01642 611011
Telephone regionMiddlesbrough

Location

Registered Address17 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 October 2017Registered office address changed from Jacksons C&Pl Innovation House Yarm Road Stockton on Tees Tees Valley TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Jacksons C&Pl Innovation House Yarm Road Stockton on Tees Tees Valley TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 9 October 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
16 June 2016Annual return made up to 13 June 2016 no member list (4 pages)
8 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 June 2015Annual return made up to 13 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 13 June 2015 no member list (4 pages)
6 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
16 June 2014Annual return made up to 13 June 2014 no member list (4 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 13 June 2013 no member list (4 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2012Director's details changed for Mr Anthony James Wentworth on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
20 June 2012Secretary's details changed for Anthony James Wentworth on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Anthony James Wentworth on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Anthony James Wentworth on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 13 June 2012 no member list (4 pages)
17 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Annual return made up to 13 June 2011 no member list (4 pages)
13 June 2011Annual return made up to 13 June 2011 no member list (4 pages)
6 September 2010Annual return made up to 13 June 2010 no member list (4 pages)
6 September 2010Annual return made up to 13 June 2010 no member list (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2009Annual return made up to 13/06/09 (2 pages)
16 June 2009Annual return made up to 13/06/09 (2 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Annual return made up to 13/06/08 (2 pages)
18 June 2008Annual return made up to 13/06/08 (2 pages)
2 July 2007Annual return made up to 13/06/07 (4 pages)
2 July 2007Annual return made up to 13/06/07 (4 pages)
25 June 2007Full accounts made up to 30 September 2006 (11 pages)
25 June 2007Full accounts made up to 30 September 2006 (11 pages)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
26 July 2006Full accounts made up to 30 September 2005 (11 pages)
27 June 2006Annual return made up to 13/06/06 (4 pages)
27 June 2006Annual return made up to 13/06/06 (4 pages)
7 June 2006Resolutions
  • RES13 ‐ Re donations 13/03/06
(1 page)
7 June 2006Resolutions
  • RES13 ‐ Re donations 13/03/06
(1 page)
7 June 2006Memorandum and Articles of Association (4 pages)
7 June 2006Memorandum and Articles of Association (4 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: north east chamber of commmerce commerce house exchange square middlesborough TS1 1DW (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: north east chamber of commmerce commerce house exchange square middlesborough TS1 1DW (1 page)
11 April 2006Director resigned (1 page)
26 July 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
26 July 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
16 August 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Annual return made up to 13/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
19 March 2004Accounts for a small company made up to 31 March 2003 (11 pages)
19 March 2004Accounts for a small company made up to 31 March 2003 (11 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: university of teesside education house woodlands road middlesbrough cleveland TS1 3BA (1 page)
14 January 2004Registered office changed on 14/01/04 from: university of teesside education house woodlands road middlesbrough cleveland TS1 3BA (1 page)
1 July 2003Annual return made up to 13/06/03 (11 pages)
1 July 2003Annual return made up to 13/06/03 (11 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (11 pages)
22 December 2002Full accounts made up to 31 March 2002 (11 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Annual return made up to 13/06/02
  • 363(287) ‐ Registered office changed on 08/07/02
(11 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Annual return made up to 13/06/02
  • 363(287) ‐ Registered office changed on 08/07/02
(11 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
17 December 2001Full accounts made up to 31 March 2001 (11 pages)
17 December 2001Full accounts made up to 31 March 2001 (11 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
6 August 2001Annual return made up to 13/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2001Annual return made up to 13/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
24 August 2000Annual return made up to 13/06/00
  • 363(287) ‐ Registered office changed on 24/08/00
(9 pages)
24 August 2000Annual return made up to 13/06/00
  • 363(287) ‐ Registered office changed on 24/08/00
(9 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 June 1999Registered office changed on 24/06/99 from: education house woodlands road middlesbrough cleveland TS1 3BA (1 page)
24 June 1999Registered office changed on 24/06/99 from: education house woodlands road middlesbrough cleveland TS1 3BA (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
22 June 1999Annual return made up to 13/06/99
  • 363(287) ‐ Registered office changed on 22/06/99
  • 363(288) ‐ Director resigned
(10 pages)
22 June 1999Annual return made up to 13/06/99
  • 363(287) ‐ Registered office changed on 22/06/99
  • 363(288) ‐ Director resigned
(10 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
22 September 1998Company name changed teesside tomorrow LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed teesside tomorrow LIMITED\certificate issued on 23/09/98 (2 pages)
7 July 1998Annual return made up to 13/06/98 (13 pages)
7 July 1998Annual return made up to 13/06/98 (13 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
16 April 1998New director appointed (3 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 1997Annual return made up to 13/06/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
24 June 1996Annual return made up to 13/06/96
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 June 1996Annual return made up to 13/06/96
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: suite 4 cleveland business centre watson street middlesborough cleveland TS1 2RQ (1 page)
19 September 1995Registered office changed on 19/09/95 from: suite 4 cleveland business centre watson street middlesborough cleveland TS1 2RQ (1 page)