Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Richard Alan Tait |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mr Gavin Lewis |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Justin Paul Atkinson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | Susan Jane Atkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Secretary Name | Susan Jane Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Yarm Road Middleton St George Darlington County Durham DL2 1HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ingenius.co.uk |
---|---|
Telephone | 0845 0945010 |
Telephone region | Unknown |
Registered Address | 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Ian Atkinson 50.00% Ordinary |
---|---|
500 at £1 | Susan Jane Atkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,598 |
Cash | £1,603 |
Current Liabilities | £367,338 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
22 May 1997 | Delivered on: 24 May 1997 Persons entitled: Midland 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. Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
13 August 2020 | Cessation of Ian Atkinson as a person with significant control on 12 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 June 2020 | Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page) |
24 January 2020 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
29 October 2019 | Director's details changed for Nigel Edward Atkinson on 28 October 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr Gavin Lewis as a director on 1 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Nigel Edward Atkinson on 15 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mr Ian Atkinson on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Ian Atkinson as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Susan Jane Atkinson as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Nigel Edward Atkinson on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 August 2016 | Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
5 August 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
5 August 2016 | Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages) |
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Appointment of Mr Richard Alan Tait as a director (2 pages) |
22 July 2011 | Appointment of Mr Richard Alan Tait as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 September 2007 | Return made up to 09/08/07; no change of members
|
8 September 2007 | Return made up to 09/08/07; no change of members
|
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members
|
12 September 2006 | Return made up to 09/08/06; full list of members
|
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington co durham DL2 1HN (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington co durham DL2 1HN (1 page) |
22 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
7 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Secretary resigned;director resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 09/08/02; full list of members
|
30 August 2002 | Return made up to 09/08/02; full list of members
|
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members
|
13 September 2001 | Return made up to 09/08/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members
|
17 August 2000 | Return made up to 09/08/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 September 1998 | Return made up to 09/08/98; full list of members
|
3 September 1998 | Return made up to 09/08/98; full list of members
|
12 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
12 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 September 1997 | Return made up to 09/08/97; full list of members
|
8 September 1997 | Return made up to 09/08/97; full list of members
|
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
13 September 1996 | Return made up to 09/08/96; full list of members
|
13 September 1996 | Return made up to 09/08/96; full list of members
|
9 September 1996 | Ad 20/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1996 | Ad 20/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1996 | Nc inc already adjusted 20/12/95 (1 page) |
9 September 1996 | Nc inc already adjusted 20/12/95 (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: greta bridge business centre the morritt arms hotel greta bridge rokeby barnard castle county durham (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: greta bridge business centre the morritt arms hotel greta bridge rokeby barnard castle county durham (1 page) |
12 September 1995 | Return made up to 09/08/95; full list of members
|
12 September 1995 | Return made up to 09/08/95; full list of members
|
30 August 1995 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
30 August 1995 | Accounting reference date shortened from 31/08 to 30/04 (1 page) |
9 August 1994 | Incorporation (13 pages) |
9 August 1994 | Incorporation (13 pages) |