Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr John Alexander Soulsby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr Stephen West |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Longlands Drive Houghton Le Spring County Durham DH5 8LR |
Secretary Name | Vickie Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Ne21 5sx NE21 5SX |
Director Name | Mrs Vickie Grierson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2024) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Merlin House Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,899,923 |
Cash | £855,205 |
Current Liabilities | £3,061,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 March 2012 | Delivered on: 8 March 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 November 2010 | Delivered on: 3 December 2010 Satisfied on: 15 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nevilles court nevilles crodd durham t/no DU87125. Fully Satisfied |
11 February 2003 | Delivered on: 25 February 2003 Satisfied on: 15 February 2013 Persons entitled: National Westminster 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 |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
30 March 2022 | Full accounts made up to 31 March 2021 (32 pages) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (31 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Vickie Grierson as a secretary on 9 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
31 October 2018 | Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 (2 pages) |
31 October 2018 | Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 (1 page) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
4 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
7 September 2015 | Memorandum and Articles of Association (17 pages) |
7 September 2015 | Memorandum and Articles of Association (17 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
31 July 2015 | Registered office address changed from Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear England to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear England to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Resolutions
|
16 June 2015 | Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr John Alexander Soulsby as a director on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Stewart Alan Grierson on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Vickie Grierson as a director on 1 June 2015 (2 pages) |
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
13 January 2015 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Registered office address changed from Unit 13 Blaydon Trade Park 2 Tollbridge Road Blaydon Tyne & Wear NE21 5TR United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Unit 13 Blaydon Trade Park 2 Tollbridge Road Blaydon Tyne & Wear NE21 5TR United Kingdom on 20 March 2013 (1 page) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5SX on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5SX on 20 February 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Company name changed upnorth cooling LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed upnorth cooling LIMITED\certificate issued on 30/03/11
|
23 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
23 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
23 February 2011 | Annual return made up to 4 February 2011 (14 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Vickie Grierson on 4 February 2010 (3 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Director's details changed for Stewart Alan Grierson on 4 February 2010 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Secretary's change of particulars / vickie cant / 07/05/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / vickie cant / 07/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 (1 page) |
4 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 04/02/08; no change of members (6 pages) |
30 June 2008 | Return made up to 04/02/08; no change of members (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 04/02/07; full list of members
|
16 March 2007 | Return made up to 04/02/07; full list of members
|
30 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 04/02/06; full list of members
|
7 March 2006 | Return made up to 04/02/06; full list of members
|
15 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 04/02/04; full list of members
|
27 January 2004 | Return made up to 04/02/04; full list of members
|
18 December 2003 | Return made up to 04/02/03; full list of members
|
18 December 2003 | Return made up to 04/02/03; full list of members
|
29 November 2003 | Director's particulars changed (1 page) |
29 November 2003 | Secretary's particulars changed (1 page) |
29 November 2003 | Director's particulars changed (1 page) |
29 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Ad 06/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 August 2002 | Ad 06/04/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: unit 1 halifax road dunston industrial estate gateshead tyne and wear NE11 9JW (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: unit 1 halifax road dunston industrial estate gateshead tyne and wear NE11 9JW (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Company name changed sandco 736 LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | £ nc 100/100000 26/03/02 (1 page) |
2 April 2002 | £ nc 100/100000 26/03/02 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Company name changed sandco 736 LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
4 February 2002 | Incorporation (19 pages) |
4 February 2002 | Incorporation (19 pages) |