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(28 years, 10 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(31 years, 3 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(33 years, 10 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 | 31 March 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 January 2004) |
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 | 31 March 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 January 2004) |
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 | 31 March 1991(1 year after company formation) |
Appointment Duration | 15 years, 9 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 | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 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 Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne & 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(16 years, 6 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(19 years 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 |
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) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 October 2022 (9 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (9 pages) |
17 September 2021 | Change of details for Falcombe as a person with significant control on 17 September 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 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 & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 9 March 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) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 9 March 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) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 December 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Full accounts made up to 31 October 2013 (11 pages) |
6 November 2014 | Full accounts made up to 31 October 2013 (11 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) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (11 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
23 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 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) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 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 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 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) |
18 January 2007 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (7 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) |
20 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
19 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
19 October 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
24 May 2005 | Memorandum and Articles of Association (5 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | Memorandum and Articles of Association (5 pages) |
29 April 2005 | Company name changed tombola clubs LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed tombola clubs LIMITED\certificate issued on 29/04/05 (2 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members
|
2 April 2004 | Return made up to 09/03/04; full list of members
|
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members
|
15 March 2002 | Return made up to 09/03/02; full list of members
|
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
22 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
22 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
20 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
11 March 1998 | Return made up to 09/03/98; full list of members (8 pages) |
11 March 1998 | Return made up to 09/03/98; full list of members (8 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
26 August 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
20 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
20 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (6 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (6 pages) |
13 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
13 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
23 November 1992 | Company name changed ratecharge LIMITED\certificate issued on 24/11/92 (2 pages) |
23 November 1992 | Company name changed ratecharge LIMITED\certificate issued on 24/11/92 (2 pages) |
22 March 1990 | Resolutions
|
22 March 1990 | Resolutions
|
9 March 1990 | Incorporation (9 pages) |
9 March 1990 | Incorporation (9 pages) |