Team Valley Trading Estate
Gateshead
NE11 0JQ
Director Name | Judith Patricia Fraser |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Corn Mill Maulds Meaburn Penrith Cumbria CA10 3HN |
Director Name | Akira Murayama |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Business |
Correspondence Address | Park Avenue Rokakoen 2-106 1-2 Kitakarasuyama 157-0061 Tokyp Setagaya Japan |
Director Name | Mr Anthony Noel Geary |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Toll House Wylam Northumberland NE41 8HP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 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 |
Secretary Name | Mr Anthony Noel Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Toll House Wylam Northumberland NE41 8HP |
Director Name | Gary Howells |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 2001) |
Role | Marketing |
Correspondence Address | 23a Argyle Mansions London W14 8QA |
Director Name | Mr Jeremy Robin Caplin |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kelsall Mews Richmond Surrey TW9 4BP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | aprais.com |
---|---|
Telephone | 020 77486101 |
Telephone region | London |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead 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 |
100k at £1 | Mr Kim Bishton Walker 99.96% Preference |
---|---|
3.2k at £0.01 | Kim Bishton Walker 0.03% Ordinary |
1.1k at £0.01 | A.n. Geary 0.01% Ordinary |
60 at £0.01 | Karen Shanks 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,818 |
Cash | £288,597 |
Current Liabilities | £469,918 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2022 (8 months ago) |
---|---|
Next Return Due | 20 October 2023 (4 months, 1 week from now) |
8 April 2003 | Delivered on: 10 April 2003 Satisfied on: 21 October 2015 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. Fully Satisfied |
---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
16 December 2021 | Purchase of own shares.
|
19 November 2021 | Resolutions
|
18 November 2021 | Cancellation of shares. Statement of capital on 3 September 2021
|
25 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
29 April 2019 | Cancellation of shares. Statement of capital on 21 February 2018
|
29 April 2019 | Resolutions
|
29 April 2019 | Purchase of own shares. (3 pages) |
1 March 2019 | Termination of appointment of Anthony Noel Geary as a secretary on 21 February 2019 (1 page) |
26 February 2019 | Cessation of Anthony Noel Geary as a person with significant control on 21 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Anthony Noel Geary as a director on 21 February 2019 (1 page) |
8 January 2019 | Director's details changed for Kim Bishton Walker on 8 January 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 October 2018 | Cessation of Jeremy Robin Caplin as a person with significant control on 19 April 2018 (1 page) |
28 September 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 28 September 2018 (1 page) |
22 June 2018 | Termination of appointment of Jeremy Robin Caplin as a director on 19 April 2018 (1 page) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 October 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Satisfaction of charge 1 in full (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Kim Bishton Walker on 7 October 2013 (2 pages) |
21 March 2014 | Cancellation of shares. Statement of capital on 21 March 2014
|
21 March 2014 | Cancellation of shares. Statement of capital on 21 March 2014
|
13 March 2014 | Purchase of own shares. (3 pages) |
13 March 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
11 September 2013 | Sub-division of shares on 26 July 2013 (5 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Sub-division of shares on 26 July 2013 (5 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
4 September 2013 | Resolutions
|
4 September 2013 | Resolutions
|
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
16 July 2013 | Purchase of own shares. (3 pages) |
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
16 July 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
15 March 2013 | Purchase of own shares. (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Cancellation of shares. Statement of capital on 17 December 2012
|
17 December 2012 | Purchase of own shares. (3 pages) |
17 December 2012 | Cancellation of shares. Statement of capital on 17 December 2012
|
17 December 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Cancellation of shares. Statement of capital on 24 September 2012
|
24 September 2012 | Purchase of own shares. (3 pages) |
24 September 2012 | Cancellation of shares. Statement of capital on 24 September 2012
|
24 September 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Appointment of Mr Jeremy Robin Caplin as a director (2 pages) |
8 August 2012 | Appointment of Mr Jeremy Robin Caplin as a director (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
29 June 2012 | Cancellation of shares. Statement of capital on 29 June 2012
|
29 June 2012 | Cancellation of shares. Statement of capital on 29 June 2012
|
21 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
10 February 2012 | Cancellation of shares. Statement of capital on 10 February 2012
|
10 February 2012 | Cancellation of shares. Statement of capital on 10 February 2012
|
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Termination of appointment of Judith Fraser as a director (1 page) |
5 August 2010 | Termination of appointment of Judith Fraser as a director (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 December 2009 (1 page) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Anthony Noel Geary on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Judith Patricia Fraser on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kim Bishton Walker on 6 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 March 2006 | S-div 18/11/05 (1 page) |
1 March 2006 | S-div 18/11/05 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
17 October 2005 | Location of register of members (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | £ ic 100055/100047 03/04/03 £ sr [email protected]=8 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | £ ic 100055/100047 03/04/03 £ sr [email protected]=8 (1 page) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Memorandum and Articles of Association (6 pages) |
3 April 2003 | Ad 10/03/03--------- £ si [email protected]=100000 £ ic 55/100055 (2 pages) |
3 April 2003 | Nc inc already adjusted 10/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Memorandum and Articles of Association (6 pages) |
3 April 2003 | Ad 10/03/03--------- £ si [email protected]=100000 £ ic 55/100055 (2 pages) |
3 April 2003 | Nc inc already adjusted 10/03/03 (1 page) |
3 April 2003 | Resolutions
|
14 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (9 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 February 2002 | Ad 11/02/02--------- £ si [email protected]=54 £ ic 1/55 (2 pages) |
22 February 2002 | Ad 11/02/02--------- £ si [email protected]=54 £ ic 1/55 (2 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
2 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
6 October 2000 | Incorporation (16 pages) |
6 October 2000 | Incorporation (16 pages) |