Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Alan Keith Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
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 Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2013) |
Role | Managing Direvtor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 May 2016) |
Role | Company 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 | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building 7, Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | uk-land-estates.co.uk |
---|
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 | Uk Land Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 5 August 2015 Persons entitled: Hsbc Private Bank (UK) Limited 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 |
---|---|
25 August 2006 | Delivered on: 1 September 2006 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 31 sackville street london t/no NGL635801 l/h land and buildings k/a a and b site BT1/K446 kingsway north team valley trading estate gateshead t/no TY313478 and TY313480 l/h buildings k/a unit c site BT1/K446 kingsway north team valley trading estate t/no TY313481 (for details of further properties charged please refer to the form 395). 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. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 September 2020 | Change of details for Uk Land Estates Limited as a person with significant control on 2 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) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (16 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) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 January 2019 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 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) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 January 2018 | Change of details for Uk Land Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Change of details for Uk Land Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 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) |
4 January 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 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Director's details changed for Emilia Keladitis on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Emilia Keladitis on 4 September 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) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 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) |
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) |
22 June 2016 | Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 August 2015 | Statement of company's objects (2 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Statement of company's objects (2 pages) |
13 August 2015 | Resolutions
|
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
21 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
21 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
21 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
21 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Appointment of Emilia Keladitis as a director (3 pages) |
13 January 2014 | Appointment of Emilia Keladitis as a director (3 pages) |
6 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
6 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
6 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
6 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
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 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 on 24 July 2013 (1 page) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 January 2012 | Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Robert Smith on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Philip John Moorin on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Robert Smith on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Philip John Moorin on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Philip John Moorin on 5 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Secretary's details changed for Robert Smith on 5 January 2012 (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
2 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Appointment of Christopher John Whitfield as a director (3 pages) |
19 April 2010 | Appointment of Christopher John Whitfield as a director (3 pages) |
16 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Auditor's resignation (1 page) |
30 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 16 December 2009 (1 page) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 September 2006 | Particulars of mortgage/charge (17 pages) |
1 September 2006 | Particulars of mortgage/charge (17 pages) |
6 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
10 February 2006 | Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06 (3 pages) |
10 February 2006 | Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06 (3 pages) |
5 January 2006 | Incorporation (16 pages) |
5 January 2006 | Incorporation (16 pages) |