Company NameTeam Rewinds Limited
Company StatusActive
Company Number02650540
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMrs Pyar Kaur Matharoo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCoil Winder
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameMr Hardev Singh Matharoo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameMrs Pyar Kaur Matharoo
NationalityBritish
StatusCurrent
Appointed17 November 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameMr Avtar Singh Matharoo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(24 years, 6 months after company formation)
Appointment Duration8 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDon Street
Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Avtar Singh Matharoo
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(24 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDon Street
Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU

Contact

Websiteteamrewinds.co.uk

Location

Registered AddressDon Street
Princesway North
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Mr Hardev Singh Matharoo
50.00%
Ordinary
1 at £1Mrs Pyar Kaur Matharoo
50.00%
Ordinary

Financials

Year2014
Net Worth£3,077
Cash£752
Current Liabilities£219,617

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

23 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2009Delivered on: 13 October 2009
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2008Delivered on: 5 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of don street princess way north team valley trading estate gatshead t/no TY327742 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 March 2008Delivered on: 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £110,700.00 due or to become due from the company to the chargee.
Particulars: Premises at team rewinds don street princesway north team valley gateshead.
Outstanding
1 April 2005Delivered on: 2 April 2005
Satisfied on: 25 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 September 2002Delivered on: 3 October 2002
Satisfied on: 25 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of don street team valley trading estate gateshead tyne and wear title number TY327742.
Fully Satisfied
29 March 2000Delivered on: 5 April 2000
Satisfied on: 25 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or team rewinds (birmingham) limited 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.
Fully Satisfied
14 December 1999Delivered on: 22 December 1999
Satisfied on: 25 September 2009
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

4 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
4 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 November 2017Notification of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (2 pages)
4 November 2017Notification of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (2 pages)
4 November 2017Cessation of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (1 page)
4 November 2017Cessation of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (1 page)
4 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
6 October 2016Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016 (2 pages)
6 October 2016Appointment of Mr Avtar Singh Matharoo as a director on 1 April 2016 (2 pages)
6 October 2016Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016 (1 page)
6 October 2016Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016 (2 pages)
6 October 2016Appointment of Mr Avtar Singh Matharoo as a director on 1 April 2016 (2 pages)
6 October 2016Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016 (1 page)
15 April 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Director's details changed for Hardev Singh Matharoo on 17 November 2009 (2 pages)
29 March 2010Director's details changed for Hardev Singh Matharoo on 17 November 2009 (2 pages)
29 March 2010Director's details changed for Mrs Pyar Kaur Matharoo on 17 November 2009 (2 pages)
29 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Pyar Kaur Matharoo on 17 November 2009 (2 pages)
29 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 February 2009Return made up to 17/11/08; full list of members (4 pages)
25 February 2009Return made up to 17/11/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 February 2008Return made up to 17/11/07; full list of members (4 pages)
29 February 2008Return made up to 17/11/07; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 January 2007Return made up to 17/11/06; full list of members (7 pages)
2 January 2007Return made up to 17/11/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
25 January 2006Return made up to 17/11/05; full list of members (7 pages)
25 January 2006Return made up to 17/11/05; full list of members (7 pages)
26 August 2005Return made up to 17/11/04; full list of members (7 pages)
26 August 2005Return made up to 17/11/04; full list of members (7 pages)
2 April 2005Particulars of mortgage/charge (6 pages)
2 April 2005Particulars of mortgage/charge (6 pages)
29 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
29 December 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
7 June 2004Return made up to 17/11/03; full list of members (7 pages)
7 June 2004Return made up to 17/11/03; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
21 January 2004Total exemption small company accounts made up to 30 November 2002 (8 pages)
30 April 2003Return made up to 17/11/02; full list of members (7 pages)
30 April 2003Return made up to 17/11/02; full list of members (7 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
10 April 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
21 March 2001Return made up to 17/11/00; full list of members (6 pages)
21 March 2001Return made up to 17/11/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (9 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 17/11/99; full list of members (6 pages)
9 March 2000Return made up to 17/11/99; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
30 December 1998Return made up to 17/11/98; full list of members (6 pages)
30 December 1998Return made up to 17/11/98; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
11 February 1998Return made up to 17/11/97; full list of members (6 pages)
11 February 1998Return made up to 17/11/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 30 November 1996 (9 pages)
5 November 1997Accounts for a small company made up to 30 November 1996 (9 pages)
10 April 1997Return made up to 17/11/96; full list of members (6 pages)
10 April 1997Return made up to 17/11/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
27 March 1996Return made up to 17/11/95; full list of members (6 pages)
27 March 1996Return made up to 17/11/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
9 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
15 November 1991Company name changed objectpride LIMITED\certificate issued on 18/11/91 (2 pages)
15 November 1991Company name changed objectpride LIMITED\certificate issued on 18/11/91 (2 pages)
2 October 1991Incorporation (9 pages)
2 October 1991Incorporation (9 pages)