Company NameTEES Valley Trailers Limited
Company StatusActive
Company Number05312023
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Dougal Andrew Cawley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameMr John William Hudson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameMr Graham Joseph Robbins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Secretary NameGraham Joseph Robbins
StatusCurrent
Appointed28 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Secretary NameMr Craig Lloyd
StatusResigned
Appointed01 April 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressDinsdale House, Riverside Park
Road, Middlesbrough
Cleveland
TS2 1UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteesvalleytrailers.com
Telephone07 739200474
Telephone regionMobile

Location

Registered AddressIronmasters Park
Riverside Park Road
Middlesbrough
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£809,886
Cash£86,097
Current Liabilities£673,320

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

28 February 2020Delivered on: 5 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 March 2019Delivered on: 25 March 2019
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is subject to this fixed charge or fixed security. However, please refer to the instrument for full details of the security contained therein.
Outstanding
19 May 2015Delivered on: 22 May 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 10 June 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Outstanding
15 January 2008Delivered on: 22 January 2008
Persons entitled: A V Dawson Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets, property and undertaking.
Outstanding

Filing History

11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 August 2023Registered office address changed from Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT to Ironmasters Park Riverside Park Road Middlesbrough TS2 1UT on 10 August 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 August 2022 (6 pages)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
5 November 2021Audited abridged accounts made up to 31 August 2021 (8 pages)
21 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 November 2020Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page)
6 November 2020Current accounting period extended from 28 February 2021 to 31 August 2021 (1 page)
14 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 March 2020Change of share class name or designation (2 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 March 2020Registration of charge 053120230005, created on 28 February 2020 (9 pages)
3 March 2020Termination of appointment of Gary Stuart Dawson as a director on 28 February 2020 (1 page)
3 March 2020Satisfaction of charge 053120230004 in full (1 page)
3 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Appointment of Graham Joseph Robbins as a secretary on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of John Ellis Young as a director on 28 February 2020 (1 page)
3 March 2020Appointment of Mr Dougal Andrew Cawley as a director on 28 February 2020 (2 pages)
3 March 2020Appointment of Mr John William Hudson as a director on 28 February 2020 (2 pages)
3 March 2020Notification of John Hudson Trailers Ltd as a person with significant control on 28 February 2020 (2 pages)
3 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,511
(3 pages)
3 March 2020Appointment of Mr Graham Joseph Robbins as a director on 28 February 2020 (2 pages)
3 March 2020Cessation of Gary Stuart Dawson as a person with significant control on 28 February 2020 (1 page)
3 March 2020Termination of appointment of Craig Lloyd as a secretary on 28 February 2020 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 March 2019Registration of charge 053120230004, created on 19 March 2019 (24 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
9 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 1,400
(3 pages)
17 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 August 2017Satisfaction of charge 053120230002 in full (1 page)
4 August 2017Satisfaction of charge 053120230002 in full (1 page)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
31 January 2017Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 May 2015Registration of charge 053120230003, created on 19 May 2015 (12 pages)
22 May 2015Registration of charge 053120230003, created on 19 May 2015 (12 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Registration of charge 053120230002 (19 pages)
10 June 2014Registration of charge 053120230002 (19 pages)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
31 March 2014Termination of appointment of Richard Ward as a secretary (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Mr John Ellis Young as a director (2 pages)
20 May 2011Appointment of Mr John Ellis Young as a director (2 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Gary Stuart Dawson on 13 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Gary Stuart Dawson on 13 December 2009 (2 pages)
27 January 2010Director's details changed for Maurice Geoffrey Dawson on 13 December 2009 (2 pages)
27 January 2010Director's details changed for Maurice Geoffrey Dawson on 13 December 2009 (2 pages)
27 January 2010Secretary's details changed for Richard Ward on 13 December 2009 (1 page)
27 January 2010Secretary's details changed for Richard Ward on 13 December 2009 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 13/12/08; full list of members (3 pages)
19 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Registered office changed on 25/01/07 from: dawsons wharf, riverside park road, middlesbrough cleveland TS2 1DN (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: dawsons wharf, riverside park road, middlesbrough cleveland TS2 1DN (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: dinsdale house, riverside park road, middlesbrough cleveland TS2 1UT (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Registered office changed on 25/01/07 from: dinsdale house, riverside park road, middlesbrough cleveland TS2 1UT (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
6 January 2006Return made up to 13/12/05; full list of members (6 pages)
6 January 2006Return made up to 13/12/05; full list of members (6 pages)
26 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
13 December 2004Incorporation (17 pages)
13 December 2004Incorporation (17 pages)