Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Brian Merifield |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Little Orchard South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG |
Director Name | Mr David Peter Merifield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Secretary Name | Mr David Peter Merifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hall Two Dales Matlock Derbyshire DE4 5LN |
Director Name | Sean Francis Gavin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2000) |
Role | Finance Director |
Correspondence Address | 16 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Mrs Melanie Kim Merifield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 May 2007) |
Role | Public Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Lodge Sydnope Hill Two Dales Matlock Derbyshire DE4 2FN |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(16 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(16 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | bristolstreet.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
17k at £1 | Blake Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
12 January 2000 | Delivered on: 13 January 2000 Satisfied on: 5 May 2007 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 March 1995 | Delivered on: 23 March 1995 Satisfied on: 5 May 2007 Persons entitled: Midland 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: F/H property k/a 444 & 464 chatsworth road chesterfield derbyshire t/no DY253553. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
---|---|
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
5 August 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
26 November 2012 | Register(s) moved to registered inspection location (1 page) |
26 November 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
3 August 2011 | Secretary's details changed for Karen Anderson on 2 August 2011 (1 page) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Secretary's details changed for Karen Anderson on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Michael Sherwin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Thomas Forrester on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Michael Sherwin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Karen Anderson on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Karen Anderson on 2 August 2011 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages) |
5 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Karen Anderson on 1 October 2009 (3 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 February 2009 | Resolutions
|
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Return made up to 02/08/07; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
15 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 464 chatsworth road chesterfield derbyshire S40 3BD (1 page) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 September 2005 | Return made up to 02/08/05; no change of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 September 2004 | Return made up to 02/08/04; no change of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 02/08/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 August 1997 | Return made up to 02/08/97; no change of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
9 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
8 November 1994 | Ad 03/08/94--------- £ si 17000@1 (2 pages) |
8 November 1994 | Statement of affairs (7 pages) |
15 August 1994 | Return made up to 02/08/94; full list of members (5 pages) |