Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Secretary Name | Mr Steven Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead Tyne And Wear NE11 0JW |
Director Name | Mr Steven Hodgson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead Tyne And Wear NE11 0JW |
Director Name | Miss Ashleigh Louise Wright |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(34 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead Tyne And Wear NE11 0JW |
Director Name | Mr Tony Hutchinson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(34 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Valley House Kingsway South Team Valley Gateshead Tyne And Wear NE11 0JW |
Secretary Name | Alice Westray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 5 Greenacres Pelton Chester Le Street County Durham DH2 1DJ |
Secretary Name | Michell Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1997) |
Role | Company Director |
Correspondence Address | 13 Beech Grove Road Linthorpe Middlesbrough Cleveland TS5 6RJ |
Director Name | Tracey Dinsdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 1998) |
Role | Recruitment Consultant |
Correspondence Address | 7 Markham Square Stockton On Tees Cleveland TS19 0TE |
Director Name | Carole Spence |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 March 2009) |
Role | Recruitment Consultant |
Correspondence Address | 12 Mowbray Drive Horworth On Tees Darlington County Durham DH2 2EZ |
Director Name | Mr Brent Pitcher |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Falstone Drive Chester Le Street County Durham DH2 3ST |
Website | westrayrecruitment.co.uk |
---|---|
Telephone | 0191 4926622 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Valley House Kingsway South Team Valley Gateshead Tyne And Wear NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Westray Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,362 |
Cash | £8,395 |
Current Liabilities | £684,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
4 September 2019 | Delivered on: 4 September 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of charge with full title guarantee the initial rent deposit (£11,122), all sums that may be paid and all the interest in the single interest bearing account. Outstanding |
8 May 1990 | Delivered on: 10 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 September 2019 | Registration of charge 024646790003, created on 4 September 2019 (24 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
26 April 2017 | Satisfaction of charge 2 in full (1 page) |
26 April 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 March 2013 | Registered office address changed from 13/14 Concord House Speculation Place Washington Tyne & Wear NE37 2AS on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 13/14 Concord House Speculation Place Washington Tyne & Wear NE37 2AS on 21 March 2013 (1 page) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 February 2012 | Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page) |
7 February 2012 | Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Termination of appointment of Brent Pitcher as a director (1 page) |
3 November 2010 | Termination of appointment of Brent Pitcher as a director (1 page) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 February 2010 | Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maureen Wright on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Maureen Wright on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Maureen Wright on 1 February 2010 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 July 2009 | Director appointed steven hodgson (2 pages) |
10 July 2009 | Director appointed steven hodgson (2 pages) |
23 April 2009 | Director's change of particulars / maureen wright / 06/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / maureen wright / 06/04/2009 (1 page) |
23 April 2009 | Director appointed mr brent pitcher (1 page) |
23 April 2009 | Director appointed mr brent pitcher (1 page) |
19 March 2009 | Appointment terminated director carole spence (1 page) |
19 March 2009 | Appointment terminated director carole spence (1 page) |
12 March 2009 | Director's change of particulars / maureen wright / 29/01/2009 (1 page) |
12 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / maureen wright / 29/01/2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members
|
4 February 2003 | Return made up to 29/01/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members
|
2 February 2002 | Return made up to 29/01/02; full list of members
|
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members
|
2 February 2001 | Return made up to 29/01/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 29/01/00; full list of members
|
21 February 2000 | Return made up to 29/01/00; full list of members
|
10 February 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Secretary's particulars changed (1 page) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 15-19 albert road middlesbrough cleveland TS1 1PQ (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 15-19 albert road middlesbrough cleveland TS1 1PQ (1 page) |
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members
|
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members
|
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 29/01/98; no change of members
|
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 29/01/98; no change of members
|
29 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 February 1997 | Return made up to 29/01/97; full list of members
|
10 February 1997 | Return made up to 29/01/97; full list of members
|
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 May 1990 | Particulars of mortgage/charge (3 pages) |
10 May 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1990 | Memorandum and Articles of Association (7 pages) |
2 April 1990 | Memorandum and Articles of Association (7 pages) |
29 January 1990 | Incorporation (9 pages) |
29 January 1990 | Incorporation (9 pages) |