Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
Secretary Name | Lisa Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 0191 4826677 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1000 at £1 | Mr Michael Robert Orange 31.75% Ordinary |
---|---|
1000 at £1 | Mrs Lisa Beattie 31.75% Ordinary |
1000 at £1 | Mrs Patricia Orange 31.75% Ordinary |
50 at £1 | Mrs Julie Orange 1.59% Ordinary A |
50 at £1 | Mrs Lisa Beattie 1.59% Ordinary B |
50 at £1 | Ms Pauline Westwater 1.59% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £754,803 |
Cash | £263,387 |
Current Liabilities | £647,162 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
6 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
2 August 2023 | Appointment of Mrs Lisa Beattie as a director on 2 August 2023 (2 pages) |
24 May 2023 | Second filing of Confirmation Statement dated 16 July 2016 (7 pages) |
19 May 2023 | Appointment of Mrs Patricia Orange as a director on 19 May 2023 (2 pages) |
19 May 2023 | Appointment of Mrs Julie Orange as a director on 19 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
19 January 2022 | Current accounting period extended from 31 January 2022 to 30 April 2022 (1 page) |
11 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 1 February 2020
|
25 May 2021 | Confirmation statement made on 20 April 2021 with updates (7 pages) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with updates (7 pages) |
20 April 2020 | Change of details for Mr Michael Robert Orange as a person with significant control on 19 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Michael Robert Orange on 14 April 2020 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
2 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 July 2015 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
30 July 2015 | Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
28 July 2015 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QY on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 106 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QY on 28 July 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 July 2014 | Secretary's details changed for Lisa Beattie on 28 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Lisa Beattie on 28 July 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 December 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages) |
20 December 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Director's details changed for Michael Robert Orange on 16 July 2011 (2 pages) |
26 August 2011 | Director's details changed for Michael Robert Orange on 16 July 2011 (2 pages) |
26 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 August 2004 | Return made up to 16/07/04; no change of members (4 pages) |
10 August 2004 | Return made up to 16/07/04; no change of members (4 pages) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
16 August 2001 | Ad 23/07/01--------- £ si 3099@1=3099 £ ic 1/3100 (2 pages) |
16 August 2001 | Ad 23/07/01--------- £ si 3099@1=3099 £ ic 1/3100 (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (18 pages) |
16 July 2001 | Incorporation (18 pages) |