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(19 years, 4 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(19 years, 4 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 | 21 July 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Lintz Green Farm Lintz Green Rowlands Gill Tyne & Wear NE39 1NL |
Director Name | Dominic Graeme Quigley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Ropery St Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TY |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | 68 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Secretary Name | Charles Jonathan Guy Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64 Forsyth Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DA |
Secretary Name | Sandra Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 July 2014) |
Role | Company Director |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Secretary Name | Mrs Rhonda Quigley |
---|---|
Status | Resigned |
Appointed | 20 July 2014(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2018) |
Role | Company Director |
Correspondence Address | The Railhead Building Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(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 | 21 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
2.3k at £1 | Fresh Freight 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 23 November 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge 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 |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
30 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 March 2022 | Satisfaction of charge 038113010004 in full (1 page) |
16 March 2022 | Satisfaction of charge 038113010002 in full (1 page) |
16 March 2022 | Satisfaction of charge 038113010003 in full (1 page) |
22 December 2021 | Registration of charge 038113010004, created on 17 December 2021 (58 pages) |
21 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
24 August 2021 | Second filing of Confirmation Statement dated 21 July 2016 (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 September 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 May 2019 | Satisfaction of charge 1 in full (1 page) |
12 April 2019 | Registration of charge 038113010003, created on 5 April 2019 (52 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 December 2018 | Appointment of Mr Graham Richard Norfolk as a director on 20 November 2018 (2 pages) |
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 Rhonda Quigley as a secretary on 20 October 2018 (1 page) |
23 November 2018 | Registration of charge 038113010002, created on 21 November 2018 (14 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
21 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates
|
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
2 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
2 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages) |
16 April 2015 | Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages) |
16 April 2015 | Audit exemption subsidiary accounts made up to 31 May 2014 (5 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/14 (1 page) |
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/14 (25 pages) |
10 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages) |
10 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/14 (3 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mrs Rhonda Quigley as a secretary on 20 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sandra Quigley as a secretary on 20 July 2014 (1 page) |
13 August 2014 | Appointment of Mrs Rhonda Quigley as a secretary on 20 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Termination of appointment of Sandra Quigley as a secretary on 20 July 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
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) |
7 August 2012 | Statement of capital on 31 May 2012
|
7 August 2012 | Statement of capital on 31 May 2012
|
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Statement of capital on 31 May 2011
|
5 March 2012 | Statement of capital on 31 May 2011
|
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) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Statement of capital on 31 May 2010
|
28 October 2010 | Statement of capital on 31 May 2010
|
27 July 2010 | Secretary's details changed for Sandra Quigley on 21 July 2010 (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Dominic Graeme Quigley on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dominic Graeme Quigley on 21 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Sandra Quigley on 21 July 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 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) |
22 December 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 November 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 November 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 June 2006 | Particulars of contract relating to shares (3 pages) |
12 June 2006 | Ad 11/01/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
12 June 2006 | Ad 11/01/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
12 June 2006 | Particulars of contract relating to shares (3 pages) |
25 May 2006 | Return made up to 21/07/05; full list of members (6 pages) |
25 May 2006 | Return made up to 21/07/05; full list of members (6 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
5 October 2005 | Resolutions
|
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne & wear NE39 1NL (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: lintz green farm lintz green rowlands gill tyne & wear NE39 1NL (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
4 April 2002 | Secretary's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
1 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 October 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 September 1999 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
7 September 1999 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (12 pages) |
21 July 1999 | Incorporation (12 pages) |