Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Secretary Name | Vickie Grierson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(1 month after company formation) |
Appointment Duration | 15 years, 11 months |
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 | Current |
Appointed | 28 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
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 | Mr John Alexander Soulsby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 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 |
Secretary Name | Vickie Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 March 2024) |
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 | 28 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (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 |
50 at £1 | Mr Stewart Alan Grierson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
21 December 2017 | Delivered on: 4 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as unit 2 kings court, kingsway, team valley trading estate, gateshead, tyne & wear, NE11 0QA pursuant to a lease dated 25TH october 1996 and made between (1)UK land estates LTD and (2) sevcon LTD, registered at the land registry under title number TY325365. Outstanding |
---|---|
24 November 2017 | Delivered on: 12 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Resolutions
|
28 August 2018 | Director's details changed for Mr Stewart Alan Grierson on 28 August 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
4 January 2018 | Registration of charge 065370200002, created on 21 December 2017 (18 pages) |
12 December 2017 | Registration of charge 065370200001, created on 24 November 2017 (23 pages) |
12 December 2017 | Registration of charge 065370200001, created on 24 November 2017 (23 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
28 September 2017 | Appointment of Mrs Vickie Grierson as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Vickie Grierson as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr John Alexander Soulsby as a director on 28 September 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
28 September 2017 | Appointment of Mr John Alexander Soulsby as a director on 28 September 2017 (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 | 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) |
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 | 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
|
27 March 2014 | Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages) |
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) |
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) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
4 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) |
24 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
24 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
11 May 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages) |
11 May 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 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 | Secretary's details changed for Vickie Grierson on 18 March 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Vickie Grierson on 18 March 2010 (3 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) |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / vickie 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 / vickie cant / 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) |
24 April 2008 | Registered office changed on 24/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
24 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
24 April 2008 | Director appointed stewart alan grierson (2 pages) |
24 April 2008 | Secretary appointed vickie cant (2 pages) |
24 April 2008 | Secretary appointed vickie cant (2 pages) |
24 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
24 April 2008 | Director appointed stewart alan grierson (2 pages) |
24 April 2008 | Ad 22/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
24 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
24 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
24 April 2008 | Ad 22/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
23 April 2008 | Company name changed sandco 1071 LIMITED\certificate issued on 29/04/08 (2 pages) |
23 April 2008 | Company name changed sandco 1071 LIMITED\certificate issued on 29/04/08 (2 pages) |
18 March 2008 | Incorporation (21 pages) |
18 March 2008 | Incorporation (21 pages) |