Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(23 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(28 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Elsie McLachlan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Director Name | Anne Patricia Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Elsie McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Golfswing 99.00% Ordinary |
---|---|
1 at £1 | Falcombe Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
16 May 1997 | Delivered on: 3 June 1997 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 and 35 clayton street newcastle upon tyne t/n 255011 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
5 February 1996 | Delivered on: 14 February 1996 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
29 December 2016 | Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 December 2016 | Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page) |
29 December 2016 | Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 December 2016 | Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Anne Patricia Henderson on 6 June 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
22 May 2014 | Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Anne Patricia Henderson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Anne Patricia Henderson on 22 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street london SE1 9SN (1 page) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
28 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 June 2004 | 882 99 £1 shares (2 pages) |
29 June 2004 | 882 99 £1 shares (2 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
9 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
9 June 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 June 2004 | Re-registration of Memorandum and Articles (9 pages) |
9 June 2004 | Re-registration of Memorandum and Articles (9 pages) |
9 June 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 June 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
9 June 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Return made up to 21/12/03; full list of members
|
16 January 2004 | Return made up to 21/12/03; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 21/12/02; full list of members
|
11 April 2003 | Return made up to 21/12/02; full list of members
|
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 August 1997 | Return made up to 21/12/96; full list of members
|
14 August 1997 | Return made up to 21/12/96; full list of members
|
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
21 December 1995 | Incorporation (30 pages) |
21 December 1995 | Incorporation (30 pages) |