Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director Name | Mr John Alexander Soulsby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mr David Alan Lawton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Development & Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Vickie Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Mrs Vickie Grierson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (39 pages) |
30 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Vickie Grierson as a secretary on 23 March 2021 (1 page) |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (41 pages) |
17 July 2020 | Appointment of Mr David Alan Lawton as a director on 10 July 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 (2 pages) |
31 October 2018 | Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 (1 page) |
21 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 February 2018 | Resolutions
|
21 February 2018 | Appointment of Mr John Alexander Soulsby as a director on 21 February 2018 (2 pages) |
21 February 2018 | Appointment of Mrs Vickie Grierson as a director on 21 February 2018 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Vivkie Grierson on 18 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Vivkie Grierson on 18 March 2014 (1 page) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 April 2013 | Company name changed world geothermal LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed world geothermal LIMITED\certificate issued on 19/04/13
|
16 April 2013 | Change of name notice (3 pages) |
16 April 2013 | Change of name notice (3 pages) |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages) |
28 March 2013 | Annual return made up to 18 March 2013 (14 pages) |
28 March 2013 | Annual return made up to 18 March 2013 (14 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
29 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Vivkie Grierson on 18 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 18 March 2010 (14 pages) |
26 April 2010 | Annual return made up to 18 March 2010 (14 pages) |
26 April 2010 | Secretary's details changed for Vivkie Grierson on 18 March 2010 (4 pages) |
20 May 2009 | Secretary's change of particulars / vivkie cant / 07/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / vivkie cant / 07/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
2 April 2008 | Secretary appointed vivkie cant (2 pages) |
2 April 2008 | Secretary appointed vivkie cant (2 pages) |
2 April 2008 | Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
2 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
2 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
2 April 2008 | Director appointed stewart alan grierson (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
2 April 2008 | Director appointed stewart alan grierson (2 pages) |
2 April 2008 | Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
31 March 2008 | Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 (2 pages) |
31 March 2008 | Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 (2 pages) |
18 March 2008 | Incorporation (21 pages) |
18 March 2008 | Incorporation (21 pages) |