Company NameTeam Build Construction Limited
DirectorGary Davis
Company StatusActive
Company Number04639842
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameGary Davis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address29 West Mount
Killingworth
Tyne & Wear
NE12 6FR
Secretary NameJanine Davis
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleStudent Nurse
Correspondence Address29 West Mount
Killingworth
Newcastle Upon Tyne
NE12 6FR
Director NameChristopher Dixon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 January 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Blyth
Northumberland
NE24 3XS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.teambuildconstruction.co.uk
Telephone01670 590909
Telephone regionMorpeth

Location

Registered Address39b Colbourne Crescent, Nelson Park
Cramlington
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth£117,944
Cash£39,098
Current Liabilities£1,030,202

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (1 week, 1 day ago)
Next Return Due8 May 2025 (1 year from now)

Charges

27 August 2008Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

29 January 2021Termination of appointment of Christopher Dixon as a director on 29 January 2021 (1 page)
8 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 March 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 February 2019Confirmation statement made on 24 April 2018 with updates (7 pages)
8 January 2019Statement of capital following an allotment of shares on 1 February 2018
  • GBP 98
(10 pages)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Satisfaction of charge 2 in full (2 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 4 in full (2 pages)
3 December 2015Satisfaction of charge 3 in full (2 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 3 in full (2 pages)
3 December 2015Satisfaction of charge 4 in full (2 pages)
3 December 2015Satisfaction of charge 2 in full (2 pages)
1 December 2015Notice of completion of voluntary arrangement (21 pages)
1 December 2015Notice of completion of voluntary arrangement (21 pages)
19 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2015 (18 pages)
19 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2015 (18 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 March 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Gary Davis on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Gary Davis on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Gary Davis on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Bsc Hons Christopher Dixon on 1 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 17/01/09; full list of members (4 pages)
16 April 2009Return made up to 17/01/09; full list of members (4 pages)
16 April 2009Registered 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 2009Registered 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 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
12 February 2007Return made up to 17/01/07; full list of members (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2006Registered 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 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2006Registered 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 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 29 west mount killingworth newcastle upon tyne NE12 6FR (1 page)
18 January 2006Registered office changed on 18/01/06 from: 29 west mount killingworth newcastle upon tyne NE12 6FR (1 page)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Amended accounts made up to 31 March 2004 (6 pages)
1 March 2005Amended accounts made up to 31 March 2004 (6 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 17/01/05; full list of members (6 pages)
14 January 2005Return made up to 17/01/05; full list of members (6 pages)
30 March 2004Return made up to 17/01/04; full list of members (6 pages)
30 March 2004Return made up to 17/01/04; full list of members (6 pages)
14 December 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
14 December 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)