Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Secretary Name | Jeanette Flowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Michael Norman Watson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mrs Jeanette Flowers |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(12 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jean Mary Hope |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 137 West Moor Road Sunderland Tyne & Wear SR4 0AG |
Secretary Name | Jonathan James Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 14 The Cedars Sunderland Tyne & Wear SR2 7TW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | John Flowers 80.00% Ordinary |
---|---|
20 at £1 | Michael Norman Watson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,281 |
Cash | £4,412 |
Current Liabilities | £717,473 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
29 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Comission for New Towns Classification: Transfer Secured details: £1 and all other monies due or to become due. Particulars: Land known as site 22/8 pattinson industrial estate washington. Outstanding |
---|---|
12 January 2006 | Delivered on: 18 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west of witton road, sacriston t/no DU146622 with fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 January 2006 | Delivered on: 18 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west of witton road sacriston t/no DU146622. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
3 April 2023 | Termination of appointment of Jeanette Flowers as a director on 11 February 2023 (1 page) |
3 April 2023 | Termination of appointment of Jeanette Flowers as a secretary on 11 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
27 October 2021 | Satisfaction of charge 2 in full (1 page) |
27 October 2021 | Satisfaction of charge 1 in full (1 page) |
27 October 2021 | Satisfaction of charge 3 in full (1 page) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ on 6 December 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Appointment of Mrs Jeanette Flowers as a director (2 pages) |
5 July 2012 | Appointment of Mrs Jeanette Flowers as a director (2 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 April 2011 | Director's details changed for Michael Norman Watson on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Michael Norman Watson on 20 April 2011 (2 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr John Flowers on 5 November 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from , Unit B8 Marquis Court, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Company name changed ingleford LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed ingleford LIMITED\certificate issued on 10/11/04 (2 pages) |
14 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
30 October 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 October 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house, tower road, washington, tyne & wear NE37 2SH (1 page) |
28 January 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 January 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
7 February 2000 | Incorporation (16 pages) |
7 February 2000 | Incorporation (16 pages) |