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 after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st 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, 6 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 Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 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(7 months, 4 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(7 months, 4 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 |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
3 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 3 September 2020 (1 page) |
---|---|
3 September 2020 | Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 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) |
22 January 2019 | Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 March 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 Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages) |
3 April 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) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 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 | Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page) |
13 November 2017 | Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages) |
13 November 2017 | Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages) |
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 31 March 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 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) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from Ground Floor Building 7, 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 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Ground Floor Building 7, 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 12 January 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 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) |
13 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) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
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) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
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) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Michael Ian Spriggs on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Secretary's details changed for Muckle Secretary Limited on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Muckle Secretary Limited on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Michael Ian Spriggs on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 October 2008 | Director appointed michael ian spriggs (4 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) |
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 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary 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 | Location of register of members (1 page) |
2 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (3 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) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: ever LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: ever LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
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 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Location of register of members (1 page) |
14 April 2004 | Company name changed ever 2317 LIMITED\certificate issued on 14/04/04 (3 pages) |
14 April 2004 | Company name changed ever 2317 LIMITED\certificate issued on 14/04/04 (3 pages) |
29 March 2004 | Incorporation (30 pages) |
29 March 2004 | Incorporation (30 pages) |