Killingworth
Tyne & Wear
NE12 6FR
Secretary Name | Janine Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Student Nurse |
Correspondence Address | 29 West Mount Killingworth Newcastle Upon Tyne NE12 6FR |
Director Name | Christopher Dixon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 January 2021) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Blyth Northumberland NE24 3XS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.teambuildconstruction.co.uk |
---|---|
Telephone | 01670 590909 |
Telephone region | Morpeth |
Registered Address | 39b Colbourne Crescent, Nelson Park Cramlington NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £117,944 |
Cash | £39,098 |
Current Liabilities | £1,030,202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
27 August 2008 | Delivered on: 29 August 2008 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 4 & 5 greys buildings burnhope t/no DU144074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
17 November 2006 | Delivered on: 22 November 2006 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb 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: Brancepath castle inn 1 frederick street meadowfield county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 February 2006 | Delivered on: 10 February 2006 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at 93 & 95 moorside north, fenham, newcastle upon tyne t/no TY171983 & TY394374. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 February 2005 | Delivered on: 26 February 2005 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
29 January 2021 | Termination of appointment of Christopher Dixon as a director on 29 January 2021 (1 page) |
---|---|
8 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 24 April 2018 with updates (7 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 1 February 2018
|
7 January 2019 | Resolutions
|
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Registered office address changed from Units 2-3 Barrington Business Park Camperdown Newcastle upon Tyne Tyne & Wear NE12 5UR to 39B Colbourne Crescent, Nelson Park Cramlington NE23 1WB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Units 2-3 Barrington Business Park Camperdown Newcastle upon Tyne Tyne & Wear NE12 5UR to 39B Colbourne Crescent, Nelson Park Cramlington NE23 1WB on 2 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Satisfaction of charge 2 in full (2 pages) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 4 in full (2 pages) |
3 December 2015 | Satisfaction of charge 3 in full (2 pages) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 3 in full (2 pages) |
3 December 2015 | Satisfaction of charge 4 in full (2 pages) |
3 December 2015 | Satisfaction of charge 2 in full (2 pages) |
1 December 2015 | Notice of completion of voluntary arrangement (21 pages) |
1 December 2015 | Notice of completion of voluntary arrangement (21 pages) |
19 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2015 (18 pages) |
19 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2015 (18 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Davis on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Davis on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Davis on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from unit 1.02 howard house commercial centre, howard street north shields tyne & wear NE30 1AR (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from unit 1.02 howard house commercial centre, howard street north shields tyne & wear NE30 1AR (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: suite 1.10 howard house commercial centre howard st north shields tyne & wear NE301AR (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: suite 1.10 howard house commercial centre howard st north shields tyne & wear NE301AR (1 page) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 29 west mount killingworth newcastle upon tyne NE12 6FR (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 29 west mount killingworth newcastle upon tyne NE12 6FR (1 page) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
30 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
30 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
14 December 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
14 December 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |