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 | 24 June 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 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 Jeffrey David Macnamara |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
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(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 Michael Noble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 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 | 17 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 10 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 |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 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 | 17 September 1991(1 year after company formation) |
Appointment Duration | 22 years, 9 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 | 17 September 1991(1 year after company formation) |
Appointment Duration | 28 years (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 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 Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(16 years 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(18 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 29 March 2021) |
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 |
100 at £1 | Linkfield Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,923,000 |
Gross Profit | £6,149,000 |
Net Worth | £5,048,000 |
Cash | £1,148,000 |
Current Liabilities | £6,156,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
28 June 2019 | Delivered on: 17 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights. Outstanding |
---|
2 November 2023 | Full accounts made up to 31 October 2022 (25 pages) |
---|---|
30 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 October 2021 (23 pages) |
16 December 2022 | Director's details changed for Mr Jeffrey David Macnamara on 28 November 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 October 2020 (23 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Linkfield Estates Limited as a person with significant control on 17 September 2021 (2 pages) |
16 July 2021 | Full accounts made up to 31 October 2019 (24 pages) |
6 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
6 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
29 March 2021 | Termination of appointment of David James Horrocks as a director on 29 March 2021 (1 page) |
20 January 2021 | Appointment of Mr Jeffrey David Macnamara as a director on 19 January 2021 (2 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
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) |
13 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
8 October 2019 | Termination of appointment of Ian Imrie as a director on 8 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 October 2018 (22 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 025401730001, created on 28 June 2019 (54 pages) |
26 June 2019 | Appointment of Mr William Edward Philip Noble as a director on 24 June 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 October 2017 (22 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
4 October 2016 | Amended full accounts made up to 31 October 2015 (21 pages) |
4 October 2016 | Amended full accounts made up to 31 October 2015 (21 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
14 November 2015 | Full accounts made up to 31 October 2014 (21 pages) |
14 November 2015 | Full accounts made up to 31 October 2014 (21 pages) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (22 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 27 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
1 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (20 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 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) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (18 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (18 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) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
29 August 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) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (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) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (3 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) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
11 October 2004 | Return made up to 17/09/04; full list of members
|
11 October 2004 | Return made up to 17/09/04; full list of members
|
30 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members
|
24 September 2002 | Return made up to 17/09/02; full list of members
|
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (11 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (11 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (13 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (13 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (11 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (11 pages) |
24 September 1996 | Return made up to 17/09/96; no change of members (11 pages) |
24 September 1996 | Return made up to 17/09/96; no change of members (11 pages) |
21 September 1995 | Return made up to 17/09/95; full list of members (18 pages) |
21 September 1995 | Return made up to 17/09/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 October 1994 | Resolutions
|
6 October 1994 | Return made up to 17/09/94; full list of members (12 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
1 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
3 October 1993 | Return made up to 17/09/93; change of members (12 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (10 pages) |
25 August 1993 | Full accounts made up to 31 October 1992 (10 pages) |
15 October 1992 | Registered office changed on 15/10/92 from: 47 beach road south shields tyne and wear NE33 2QZ (1 page) |
12 October 1992 | Return made up to 17/09/92; no change of members
|
22 July 1992 | Full accounts made up to 31 October 1991 (12 pages) |
22 July 1992 | Full accounts made up to 31 October 1991 (12 pages) |
22 October 1991 | Return made up to 17/09/91; full list of members (12 pages) |
13 August 1991 | Resolutions
|
15 November 1990 | New director appointed (3 pages) |
7 November 1990 | New director appointed (6 pages) |
31 October 1990 | Accounting reference date notified as 31/10 (1 page) |
31 October 1990 | Ad 10/10/90--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1990 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1990 | Registered office changed on 18/10/90 from: 2 baches stret london N1 6UB (1 page) |
17 October 1990 | Memorandum and Articles of Association (7 pages) |
17 October 1990 | Resolutions
|
17 September 1990 | Incorporation (9 pages) |