Team Valley Trading Estate
Gateshead
NE11 0TU
Secretary Name | Mrs Lynn Wilson |
---|---|
Status | Current |
Appointed | 30 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | express-group.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Express Group 398a Princesway Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
688.1k at £0.1 | Christopher Scott Thompson 96.82% Ordinary |
---|---|
17k at £0.1 | Express Holdings Thompson LTD Furbs (Cst) 2.39% Ordinary |
5.7k at £0.1 | The Express Holdings Thompson LTD Finance Rbs For Cst 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,957 |
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 | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
7 March 2003 | Delivered on: 14 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
---|---|
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 8 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Director's details changed for Mr Christopher Scott Thompson on 16 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Christopher Scott Thompson on 16 December 2015 (2 pages) |
5 October 2015 | Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Appointment of Mrs Lynn Wilson as a secretary on 30 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Arthur James Peter Borrell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Appointment of Mrs Lynn Wilson as a secretary on 30 September 2015 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o express group kingsway north team valley trading estate gateshead NE11 0EG (1 page) |
6 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
8 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
19 May 2006 | £ ic 108957/93957 28/04/06 £ sr [email protected]=15000 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | £ ic 108957/93957 28/04/06 £ sr [email protected]=15000 (1 page) |
19 May 2006 | Resolutions
|
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page) |
16 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 June 2003 | Statement of affairs (32 pages) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
2 June 2003 | Statement of affairs (32 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
13 December 2002 | Incorporation (30 pages) |
13 December 2002 | Incorporation (30 pages) |