Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary Name | Mrs Jillian Porcelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BU |
Director Name | Mrs Jillian Porcelli |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6 Queens Court Third Avenue, Team Valley 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 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £443,144 |
Cash | £16,657 |
Current Liabilities | £273,771 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
2 February 2001 | Delivered on: 8 February 2001 Satisfied on: 8 November 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/34 marygate berwick on tweed northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
23 January 2001 | Delivered on: 27 January 2001 Satisfied on: 8 November 2014 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 |
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
2 March 2022 | Change of details for Mr. Franco Domenico Porcelli as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Secretary's details changed for Mrs Jillian Porcelli on 2 March 2022 (1 page) |
2 March 2022 | Director's details changed for Mrs Jillian Porcelli on 2 March 2022 (2 pages) |
2 March 2022 | Director's details changed for Mr. Franco Domenico Porcelli on 2 March 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU United Kingdom to 6 Queens Court Third Avenue, Team Valley Gateshead Tyne and Wear NE11 0BU on 31 July 2019 (1 page) |
14 March 2019 | Registered office address changed from 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear England to 6 Third Avenue Team Valley Trading Estate Gateshead NE11 0BU on 14 March 2019 (1 page) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU England to 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU England to 6 Queens Court, Third Avenue Team Valley Gateshead Tyne & Wear on 27 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 129 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 129 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 6 Queens Court Third Avenue, Team Valley Gateshead Tyne & Wear NE11 0BU on 19 July 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 November 2015 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 November 2015 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 October 2015 | Appointment of Mrs Jillian Porcelli as a director on 25 September 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Jillian Porcelli as a director on 25 September 2015 (2 pages) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 November 2014 | Satisfaction of charge 1 in full (4 pages) |
8 November 2014 | Satisfaction of charge 2 in full (4 pages) |
8 November 2014 | Satisfaction of charge 2 in full (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
22 December 2008 | Secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / franco porcelli / 16/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / franco porcelli / 16/12/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / jillian porcelli / 16/12/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
20 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
31 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 June 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
7 June 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (4 pages) |
27 January 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Company name changed greybreak LTD\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed greybreak LTD\certificate issued on 03/11/00 (2 pages) |
29 August 2000 | Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 August 2000 | Director resigned (1 page) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |