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(11 years, 2 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(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 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(16 years, 2 months after company formation) |
Appointment Duration | 2 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 | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0PJ |
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 |
1000 at £1 | Gillian Elizabeth Noble 90.91% Preference |
---|---|
99 at £1 | Falcombe 9.00% Ordinary |
1 at £1 | Falcombe Nominees LTD 0.09% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
8 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 Trading Esta Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
20 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 October 2018 (13 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 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (15 pages) |
15 November 2017 | Full accounts made up to 31 October 2016 (15 pages) |
15 November 2017 | Full accounts made up to 31 October 2016 (15 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 October 2015 (13 pages) |
9 September 2016 | Full accounts made up to 31 October 2015 (13 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 December 2015 | Full accounts made up to 31 October 2014 (13 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 August 2014 | Full accounts made up to 31 October 2013 (14 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (14 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) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 August 2013 | Full accounts made up to 31 October 2012 (15 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (15 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
11 November 2010 | Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (14 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Secretary's details changed for Phillip Nigel Blain on 14 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Phillip Nigel Blain on 14 October 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
31 October 2007 | Incorporation (35 pages) |
31 October 2007 | Incorporation (35 pages) |