Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Ms Karen Anderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Closed |
Appointed | 01 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr David James Knights |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Hillside Close Hillam Monk Fryston Leeds West Yorkshire LS25 5PB |
Director Name | John Joseph Leach |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Owen Road Rainhill Prescot Merseyside L35 0PJ |
Director Name | Patricia Lille Leach |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Owen Road Rainhill Prescot Merseyside L35 0PJ |
Secretary Name | Thomas Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2010) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Director Name | Robert John Budding |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2008) |
Role | Technical Director |
Correspondence Address | 18 Poplar Close Burley In Wharfedale West Yorkshire LS29 7RH |
Director Name | Mr Bryan Shrubb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kc House Carlinghow Mills 501 Bradford Road Batley West Yorkshire WF17 8LL |
Secretary Name | Mr Jonathan Liam O'Hara |
---|---|
Status | Resigned |
Appointed | 04 January 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Kc House Carlinghow Mills 501 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | bristolstreetversa.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Widnes Car Centre(1994) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
18 November 2005 | Delivered on: 24 November 2005 Satisfied on: 4 October 2011 Persons entitled: National Westminster 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. Fully Satisfied |
---|
22 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
---|---|
22 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
22 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
5 December 2014 | Accounts made up to 28 February 2014 (9 pages) |
5 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
2 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
2 December 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
3 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Full accounts made up to 29 February 2012 (18 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 September 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
15 September 2011 | Appointment of Karen Anderson as a secretary (3 pages) |
13 September 2011 | Appointment of Robert Thomas Forrester as a director (3 pages) |
13 September 2011 | Registered office address changed from , Kc House Carlinghow Mills, 501 Bradford Road, Batley, West Yorkshire, WF17 8LL on 13 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Patricia Leach as a director (2 pages) |
13 September 2011 | Appointment of Michael Sherwin as a director (3 pages) |
13 September 2011 | Appointment of Karen Anderson as a director (3 pages) |
13 September 2011 | Termination of appointment of Jonathan O'hara as a secretary (2 pages) |
13 September 2011 | Termination of appointment of John Leach as a director (2 pages) |
13 September 2011 | Termination of appointment of Bryan Shrubb as a director (2 pages) |
13 September 2011 | Appointment of David Paul Crane as a director (3 pages) |
7 September 2011 | Auditor's resignation (1 page) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 March 2010 | Termination of appointment of David Knights as a director (1 page) |
9 February 2010 | Appointment of Mr Bryan Shrubb as a director (2 pages) |
9 February 2010 | Appointment of Mr Jonathan Liam O'hara as a secretary (1 page) |
9 February 2010 | Termination of appointment of Thomas Bartle as a secretary (1 page) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated director robert budding (1 page) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: kc house carlinghow mills, 501 bradford road, batley, west yorkshire WF17 8LL (1 page) |
10 October 2006 | Return made up to 28/09/06; full list of members
|
19 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Nc inc already adjusted 15/11/05 (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Company name changed brand new co (298) LIMITED\certificate issued on 16/11/05 (2 pages) |
28 September 2005 | Incorporation (26 pages) |