Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director Name | Mr Mike James Hutchinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Director Name | Mr Brian Bates |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Director Name | Mrs Joan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Secretary Name | Mrs Joan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Website | ntg-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4822455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ntg Group Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
20k at £1 | Brian Bates 33.17% Ordinary |
---|---|
20k at £1 | Charles Sampy 33.17% Ordinary |
20k at £1 | Joan Graham 33.17% Ordinary |
100 at £1 | Chj Investments LTD 0.17% Ordinary A |
100 at £1 | Rjg Investments LTD 0.17% Ordinary A |
100 at £1 | Sybo Investments LTD 0.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £601,862 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
28 March 2008 | Delivered on: 9 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 January 2021 | Memorandum and Articles of Association (11 pages) |
---|---|
6 January 2021 | Resolutions
|
4 January 2021 | Change of share class name or designation (2 pages) |
21 December 2020 | Termination of appointment of Brian Bates as a director on 18 December 2020 (1 page) |
21 December 2020 | Registration of charge 065024240002, created on 18 December 2020 (46 pages) |
21 December 2020 | Cessation of Brian Bates as a person with significant control on 18 December 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 December 2020 | Termination of appointment of Joan Graham as a secretary on 18 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Mike James Hutchinson as a director on 18 December 2020 (2 pages) |
21 December 2020 | Cessation of Joan Graham as a person with significant control on 18 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Joan Graham as a director on 18 December 2020 (1 page) |
21 December 2020 | Cessation of Charles Sampy as a person with significant control on 18 December 2020 (1 page) |
21 December 2020 | Notification of Ntg Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Confirmation statement made on 13 February 2020 with updates (6 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (6 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 October 2013 | Statement of capital on 27 September 2013
|
16 October 2013 | Statement of capital on 27 September 2013
|
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Director's details changed for Joan Graham on 12 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for Brian Bates on 12 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Joan Graham on 12 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Brian Bates on 12 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Joan Graham on 12 February 2013 (1 page) |
20 February 2013 | Director's details changed for Charles Sampy on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Charles Sampy on 12 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Joan Graham on 12 February 2013 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 14 April 2010 (1 page) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Brian Bates on 13 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Brian Bates on 13 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Charles Sampy on 13 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Charles Sampy on 13 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
22 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2008 | Statement of affairs (17 pages) |
22 April 2008 | Statement of affairs (17 pages) |
22 April 2008 | Ad 28/03/08\gbp si 105000@1=105000\gbp ic 20000/125000\ (3 pages) |
22 April 2008 | Ad 28/03/08\gbp si 105000@1=105000\gbp ic 20000/125000\ (3 pages) |
9 April 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 April 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 April 2008 | Ad 28/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Ad 28/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
13 February 2008 | Incorporation (20 pages) |
13 February 2008 | Incorporation (20 pages) |