Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Christopher John Whitfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2008) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2016) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Telephone | 0191 4408880 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Muckle Director LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
14 February 2023 | Register inspection address has been changed from 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
8 February 2023 | Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page) |
1 November 2022 | Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages) |
20 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
29 July 2021 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
28 July 2021 | Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
3 September 2020 | Change of details for North East Property Partnership Limited as a person with significant control on 3 September 2020 (2 pages) |
2 September 2020 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page) |
11 May 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
22 January 2019 | Change of details for North East Property Partnership Limited as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page) |
10 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 May 2018 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page) |
24 May 2018 | Change of details for North East Property Partnership Limited as a person with significant control on 24 May 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
13 February 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 February 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
13 November 2017 | Notification of North East Property Partnership Limited as a person with significant control on 5 April 2017 (2 pages) |
13 November 2017 | Notification of North East Property Partnership Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Muckle Director Limited as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
10 April 2017 | Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 January 2017 | Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page) |
10 March 2016 | Appointment of Mr Alan Keith Taylor as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
10 March 2016 | Appointment of Mr Alan Keith Taylor as a director on 29 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
6 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Michael Ian Spriggs on 11 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Muckle Secretary Limited on 11 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Michael Ian Spriggs on 11 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Muckle Secretary Limited on 11 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 October 2008 | Appointment terminated director muckle director LIMITED (1 page) |
3 October 2008 | Appointment terminated director muckle director LIMITED (1 page) |
3 October 2008 | Director appointed michael ian spriggs (4 pages) |
3 October 2008 | Director appointed michael ian spriggs (4 pages) |
12 May 2008 | Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
10 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members
|
28 February 2005 | Return made up to 11/02/05; full list of members
|
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Location of register of members (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Location of register of members (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
25 March 2004 | Company name changed ever 2308 LIMITED\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed ever 2308 LIMITED\certificate issued on 25/03/04 (2 pages) |
11 February 2004 | Incorporation (30 pages) |
11 February 2004 | Incorporation (30 pages) |