Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr Richard Toye |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2003(5 months after company formation) |
Appointment Duration | 21 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Merlin House Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Timothy Railton Whitfield |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company 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 | 23 April 2003(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2006) |
Role | Project Manager |
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 | 23 April 2003(5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 January 2020) |
Role | Company Director |
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 | 18 November 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 | 18 November 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | upnorthquay.com |
---|---|
Telephone | 0191 4142882 |
Telephone region | Tyneside / Durham / Sunderland |
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 | £464,815 |
Cash | £908 |
Current Liabilities | £458,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week 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 |
---|---|
26 August 2003 | Delivered on: 3 September 2003 Satisfied on: 7 March 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 |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
24 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
4 November 2020 | Change of details for Mr Richard Toye as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Richard Toye on 3 November 2020 (2 pages) |
3 November 2020 | Change of details for Mr Richard Toye as a person with significant control on 3 November 2020 (2 pages) |
13 January 2020 | Termination of appointment of Vickie Grierson as a secretary on 13 January 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
12 June 2018 | Change of details for Mr Richard Toye as a person with significant control on 21 September 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Timothy Ralton Whitfield on 18 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Timothy Ralton Whitfield as a person with significant control on 18 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Timothy Ralton Whitfield as a person with significant control on 18 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Timothy Ralton Whitfield on 18 November 2017 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 September 2015 | Company name changed upnorth foodservice equipment LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed upnorth foodservice equipment LIMITED\certificate issued on 18/09/15
|
31 July 2015 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and 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 and Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page) |
25 November 2014 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5TR to Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5TR to Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Mr Stewart Alan Grierson on 18 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Richard Toye on 18 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Stewart Alan Grierson on 18 November 2013 (2 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register(s) moved to registered office address (1 page) |
5 December 2013 | Secretary's details changed for Vickie Grierson on 18 November 2013 (1 page) |
5 December 2013 | Secretary's details changed for Vickie Grierson on 18 November 2013 (1 page) |
5 December 2013 | Director's details changed for Mr Richard Toye on 18 November 2013 (2 pages) |
5 December 2013 | Register(s) moved to registered office address (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Register inspection address has been changed from C/O National Westminster Bank Plc 12 Market Place Durham DH1 3NG (1 page) |
23 July 2012 | Register inspection address has been changed from C/O National Westminster Bank Plc 12 Market Place Durham DH1 3NG (1 page) |
23 July 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Director's details changed for Richard Toye on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Stewart Alan Grierson on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Director's details changed for Stewart Alan Grierson on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Richard Toye on 17 January 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Company name changed upnorth catering & leisure LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Company name changed upnorth catering & leisure LIMITED\certificate issued on 07/04/11
|
1 February 2011 | Register inspection address has been changed (2 pages) |
1 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (15 pages) |
1 February 2011 | Register inspection address has been changed (2 pages) |
1 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (15 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
29 December 2010 | Appointment of Timothy Ralton Whitfield as a director (3 pages) |
29 December 2010 | Appointment of Timothy Ralton Whitfield as a director (3 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
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) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Director's details changed for Stewart Alan Grierson on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Stewart Alan Grierson on 18 November 2009 (3 pages) |
11 December 2009 | Secretary's details changed for Vickie Grierson on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Richard Toye on 18 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Richard Toye on 18 November 2009 (3 pages) |
11 December 2009 | Secretary's details changed for Vickie Grierson on 18 November 2009 (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 | 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) |
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) |
23 December 2008 | Return made up to 18/11/08; no change of members (4 pages) |
23 December 2008 | Return made up to 18/11/08; no change of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 18/11/07; no change of members (7 pages) |
4 February 2008 | Return made up to 18/11/07; no change of members (7 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 18/11/06; full list of members
|
16 March 2007 | Return made up to 18/11/06; full list of members
|
26 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 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) |
4 January 2006 | Return made up to 18/11/05; full list of members
|
4 January 2006 | Return made up to 18/11/05; full list of members
|
9 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 18/11/03; full list of members
|
27 January 2004 | Return made up to 18/11/03; full list of members
|
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | £ nc 100/150 23/04/03 (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
1 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 May 2003 | Ad 23/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 23/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | £ nc 100/150 23/04/03 (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
29 April 2003 | Company name changed sandco 780 LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed sandco 780 LIMITED\certificate issued on 29/04/03 (2 pages) |
18 November 2002 | Incorporation (19 pages) |
18 November 2002 | Incorporation (19 pages) |