Team Valley Trading Est
Gateshead
NE11 0NF
Director Name | Mr Keith Wickham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Princes Park Princesway Team Valley Trading Est Gateshead NE11 0NF |
Secretary Name | Mrs Audrey Wickham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Front Street Whitburn Sunderland Tyne & Wear SR6 7JD |
Director Name | Miss Kate Victoria Wickham |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Park Princesway Team Valley Trading Est Gateshead NE11 0NF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.gate7.co.uk/ |
---|---|
Telephone | 0191 4878548 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Princes Park Princesway Team Valley Trading Est Gateshead NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
60 at £1 | Keith Wickham 60.00% Ordinary |
---|---|
40 at £1 | Audrey Wickham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,340,336 |
Cash | £324,747 |
Current Liabilities | £429,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
27 June 2011 | Delivered on: 30 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
31 March 2009 | Delivered on: 3 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 princesway princes park team valley trading estate gateshead tyne & wear see image for full details. Outstanding |
31 March 2009 | Delivered on: 11 April 2009 Satisfied on: 10 December 2011 Persons entitled: Audrey Wickham Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 princes park team valley trading estate gateshead tyne and wear t/no. TY383169. Fully Satisfied |
8 May 2003 | Delivered on: 23 May 2003 Satisfied on: 10 December 2011 Persons entitled: Barclays 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. Fully Satisfied |
1 March 2002 | Delivered on: 2 March 2002 Satisfied on: 3 February 2007 Persons entitled: Yorkshire 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. Fully Satisfied |
28 February 2001 | Delivered on: 3 March 2001 Satisfied on: 10 December 2011 Persons entitled: Audrey Wickham Classification: Debenture Secured details: £100,000.00 due or to become due from the company to the chargee. 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 |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Kate Victoria Wickham as a director on 10 February 2023 (1 page) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 June 2022 | Resolutions
|
28 June 2022 | Memorandum and Articles of Association (23 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
26 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 January 2017 | Satisfaction of charge 4 in full (1 page) |
27 January 2017 | Satisfaction of charge 4 in full (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Audrey Wickham on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Keith Wickham on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Keith Wickham on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Audrey Wickham on 1 July 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 June 2011 | Appointment of Miss Kate Victoria Wickham as a director (2 pages) |
21 June 2011 | Appointment of Miss Kate Victoria Wickham as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Keith Wickham on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Keith Wickham on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Keith Wickham on 1 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
14 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
3 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
3 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 October 2007 | Return made up to 05/07/07; no change of members
|
16 October 2007 | Return made up to 05/07/07; no change of members
|
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 February 2005 | Return made up to 05/07/04; full list of members (7 pages) |
25 February 2005 | Return made up to 05/07/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 October 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 October 2003 | Return made up to 05/07/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
17 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 March 2002 | Particulars of mortgage/charge (4 pages) |
2 March 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
27 February 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
24 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: hillcrest front street, whitburn sunderland tyne & wear SR6 7JD (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: hillcrest front street, whitburn sunderland tyne & wear SR6 7JD (1 page) |
12 September 2000 | Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2000 | Ad 24/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2000 | Company name changed kanbury LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed kanbury LIMITED\certificate issued on 11/09/00 (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Incorporation (20 pages) |
5 July 2000 | Incorporation (20 pages) |