Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
Director Name | Mr John Toft |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Director Name | Dominic Eamon Quigley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 days after company formation) |
Appointment Duration | 25 years, 6 months (resigned 20 November 2018) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Secretary Name | Sandra Urquhart Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 days after company formation) |
Appointment Duration | 1 month (resigned 15 June 1993) |
Role | Secretary |
Correspondence Address | Lintz Green Farm Lintz Green Rowlands Gill Tyne & Wear NE39 1NL |
Director Name | Kenneth Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Secretary Name | Mr Dominic Graeme Quigley |
---|---|
Status | Resigned |
Appointed | 08 November 2010(17 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Secretary Name | Mrs Rhonda Alice Quigley |
---|---|
Status | Resigned |
Appointed | 30 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | idh-link.com |
---|
Registered Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Dominic Graeme Quigley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,713,101 |
Gross Profit | £1,253,336 |
Net Worth | £860,808 |
Cash | £24,819 |
Current Liabilities | £1,277,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
24 March 2022 | Delivered on: 24 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 10 March 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Particulars: Leasehold with title number TY530199 at land on the east side of sedling road, wear industrial estate, washington; leasehold with (allocated pending registration) title number TY581280 at camberwell way, doxford international park, sunderland; united kingdom trademark with registration number UK00003081264. Outstanding |
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as unit 1-5 railhead, fruit market, earlsway, gateshead, NE11 0QY registered at the land registry under title number TY338400. Outstanding |
21 November 2018 | Delivered on: 23 November 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Particulars: Leasehold property known as unit 1-5 railhead, fruit market, earlsway, gateshead, NE11 0QY and registered at the land registry with title number TY338400. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
5 January 1998 | Delivered on: 7 January 1998 Persons entitled: Robert George Balmer Classification: Legal charge Secured details: £45,000 due from the company to the chargee. Particulars: L.h units 4/5 north east wholesale fruit & vegetable market team valley trading estate gateshead tyne and wear. Outstanding |
15 June 1993 | Delivered on: 1 July 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or fresh freight 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. Outstanding |
24 March 2022 | Delivered on: 24 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 June 1993 | Delivered on: 17 June 1993 Persons entitled: Fresh Freight Limited Classification: Legal charge Secured details: £60,000 due from the company to the chargee. Particulars: Two units of accommodation at the north east wholesale fruit & vegetable market, team valley trading estate, gateshead, tyne & wear t/no. TY86391. Outstanding |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
30 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
23 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
24 March 2022 | Registration of charge 028153490010, created on 24 March 2022 (18 pages) |
24 March 2022 | Registration of charge 028153490009, created on 24 March 2022 (20 pages) |
15 March 2022 | Satisfaction of charge 028153490007 in full (1 page) |
15 March 2022 | Satisfaction of charge 028153490006 in full (1 page) |
15 March 2022 | Satisfaction of charge 028153490005 in full (1 page) |
10 March 2022 | Registration of charge 028153490008, created on 3 March 2022 (65 pages) |
22 December 2021 | Registration of charge 028153490007, created on 17 December 2021 (59 pages) |
21 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (34 pages) |
3 December 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 May 2019 | Satisfaction of charge 4 in full (1 page) |
12 April 2019 | Registration of charge 028153490006, created on 5 April 2019 (52 pages) |
1 March 2019 | Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
28 February 2019 | Full accounts made up to 31 May 2018 (34 pages) |
4 December 2018 | Termination of appointment of Dominic Graeme Quigley as a secretary on 20 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Graham Richard Norfolk as a director on 20 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Rhonda Alice Quigley as a secretary on 20 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Peter Richard Fields as a director on 20 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Dominic Eamon Quigley as a director on 20 November 2018 (1 page) |
4 December 2018 | Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 21 November 2018 (2 pages) |
4 December 2018 | Cessation of Dominic Graeme Quigley as a person with significant control on 21 November 2018 (1 page) |
23 November 2018 | Registration of charge 028153490005, created on 21 November 2018 (14 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 February 2018 | Appointment of Mrs Rhonda Alice Quigley as a secretary on 30 November 2017 (2 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
17 January 2018 | Appointment of Mr John Toft as a director on 30 November 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Satisfaction of charge 2 in full (5 pages) |
31 October 2016 | Satisfaction of charge 2 in full (5 pages) |
31 October 2016 | Satisfaction of charge 3 in full (4 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Satisfaction of charge 3 in full (4 pages) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 March 2016 | Part of the property or undertaking has been released from charge 2 (7 pages) |
10 March 2016 | Part of the property or undertaking has been released from charge 2 (7 pages) |
29 February 2016 | Part of the property or undertaking has been released from charge 3 (5 pages) |
29 February 2016 | Part of the property or undertaking has been released from charge 1 (5 pages) |
29 February 2016 | Part of the property or undertaking has been released from charge 1 (5 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
29 February 2016 | Part of the property or undertaking has been released from charge 3 (5 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
9 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Resolutions
|
9 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 March 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
12 March 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
9 May 2014 | Director's details changed for Dominic Eamon Quigley on 11 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Dominic Eamon Quigley on 11 April 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Dominic Graeme Quigley on 24 June 2011 (2 pages) |
1 March 2012 | Director's details changed for Dominic Graeme Quigley on 24 June 2011 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Kenneth Smith as a director (1 page) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
1 March 2011 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
28 February 2011 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
28 February 2011 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
28 February 2011 | Appointment of Mr Dominic Graeme Quigley as a secretary (1 page) |
28 February 2011 | Appointment of Mr Dominic Graeme Quigley as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2010 | Director's details changed for Dominic Eamon Quigley on 25 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Dominic Graeme Quigley on 25 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Dominic Eamon Quigley on 25 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenneth Smith on 25 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenneth Smith on 25 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Dominic Graeme Quigley on 25 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Return made up to 25/04/08; full list of members (4 pages) |
13 March 2009 | Return made up to 25/04/08; full list of members (4 pages) |
11 December 2008 | Auditor's resignation (1 page) |
11 December 2008 | Auditor's resignation (1 page) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
22 October 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 October 2007 | Return made up to 25/04/07; full list of members (3 pages) |
29 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
29 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
13 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
6 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
6 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
7 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
7 June 2005 | Accounts for a small company made up to 31 May 2004 (9 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
26 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne and wear NE39 1NL (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne and wear NE39 1NL (1 page) |
21 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2000 (9 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2000 (9 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members
|
21 May 2001 | Return made up to 25/04/01; full list of members
|
14 July 2000 | Return made up to 25/04/00; full list of members (7 pages) |
14 July 2000 | Return made up to 25/04/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
13 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 25/04/97; no change of members
|
3 June 1997 | Return made up to 25/04/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
12 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 May 1995 | Return made up to 02/05/95; no change of members (10 pages) |
18 May 1995 | Return made up to 02/05/95; no change of members (10 pages) |
20 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Resolutions
|
1 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Ad 15/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
1 July 1993 | Ad 15/06/93--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Resolutions
|
21 May 1993 | Resolutions
|
21 May 1993 | Memorandum and Articles of Association (10 pages) |
21 May 1993 | Memorandum and Articles of Association (10 pages) |
5 May 1993 | Incorporation (9 pages) |
5 May 1993 | Incorporation (9 pages) |