Team Valley Trading Estate
Gateshead
NE11 0SR
Director Name | Mr Graham Simon Thrower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Mr Jonathan Swinhoe Luke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(29 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Nicholas Charlton Dudley Craig |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Director Name | Mr David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 September 2004) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ingleboro St Helen's Lane Corbridge Northumberland NE45 5JD |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 25 years (resigned 30 June 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Secretary Name | Nicholas Charlton Dudley Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Secretary Name | Mr Keith Smith Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Secretary Name | Ms Yvonne Gale |
---|---|
Status | Resigned |
Appointed | 01 November 2012(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 11 Waterloo Square City Quadrant Newcastle Upon Tyne Tyne And Wear NE1 4DP |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | Mr David Andrew Whitmell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | nel.co.uk |
---|---|
Telephone | 0845 1111850 |
Telephone region | Unknown |
Registered Address | 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Nel Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Termination of appointment of Barrie Stuart Hensby as a director on 30 June 2018 (1 page) |
24 May 2018 | Appointment of Mr David Andrew Whitmell as a director on 21 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Graham Simon Thrower as a director on 21 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 May 2013 | Appointment of Ms Yvonne Gale as a secretary (1 page) |
13 May 2013 | Appointment of Ms Yvonne Gale as a secretary (1 page) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
31 October 2012 | Termination of appointment of Keith Charlton as a secretary (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page) |
24 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 August 2011 | Company name changed northern enterprise transfer LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Change of name notice (2 pages) |
18 August 2011 | Change of name notice (2 pages) |
18 August 2011 | Company name changed northern enterprise transfer LIMITED\certificate issued on 18/08/11
|
15 August 2011 | Company name changed northern enterprise (LP) LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Company name changed northern enterprise (LP) LIMITED\certificate issued on 15/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Resolutions
|
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Section 519 (1 page) |
7 June 2010 | Section 519 (1 page) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010 (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members
|
23 April 2002 | Return made up to 13/04/02; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page) |
20 April 2000 | Return made up to 13/04/00; full list of members
|
20 April 2000 | Return made up to 13/04/00; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 May 1999 | Return made up to 13/04/99; no change of members (5 pages) |
14 May 1999 | Return made up to 13/04/99; no change of members (5 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
24 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
13 April 1993 | Incorporation (11 pages) |
13 April 1993 | Incorporation (11 pages) |