Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mrs Karin Patricia Dyke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 23 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 117 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead NE11 0PJ |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.angussteakhouse.co.uk |
---|
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Steakhouse Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
---|---|
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
17 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
9 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Imrie on 14 October 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Location of register of members (1 page) |
29 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
22 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
22 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (13 pages) |
2 March 2005 | Incorporation (13 pages) |