Team Valley
Gateshead
Tyne & Wear
NE11 0HF
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Paul William Webster |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Peter Kenneth Hems |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Dr Alexander Wolfgang Ospelt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 07 January 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2017) |
Role | Solicitor |
Country of Residence | Liechtenstein |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Mr Andrew Ian McLeod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
25 at £1 | Tarom Foundation 62.50% Ordinary |
---|---|
15 at £1 | Gutemga Investments Pcc LTD 37.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,460 |
Net Worth | -£484,221 |
Cash | £8,527 |
Current Liabilities | £4,016,088 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
21 May 2021 | Delivered on: 1 June 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Land at east farm cold hesledon seaham, SR7 8RL registered with title number DU325237. Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as east farm, cold hesledon, seaham (SR7 8RL) registered at the land registry with title number DU325237. Outstanding |
16 December 2013 | Delivered on: 2 January 2014 Satisfied on: 14 January 2014 Persons entitled: Gutenga Investments Pcc Limited & Tarom Foundation Classification: A registered charge Particulars: Land at seaham registered at the land registry under title number DU325237 and land lying to the west of west farm, cold hesledon, seaham registered at the land registry under title number DU317956. Notification of addition to or amendment of charge. Fully Satisfied |
19 May 2010 | Delivered on: 5 June 2010 Satisfied on: 13 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, plant & machinery see image for full details. Fully Satisfied |
19 May 2010 | Delivered on: 5 June 2010 Satisfied on: 13 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south side of the A182 cold hesledon seaham, t/no.DU317953FIX charge all plant and machinery fixtures fittings and all other chattells see image for full details. Fully Satisfied |
9 January 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
17 October 2023 | Administrator's progress report (31 pages) |
23 May 2023 | Notice of deemed approval of proposals (3 pages) |
11 May 2023 | Statement of administrator's proposal (77 pages) |
28 April 2023 | Statement of affairs with form AM02SOA/AM02SOC (9 pages) |
29 March 2023 | Appointment of an administrator (3 pages) |
29 March 2023 | Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 29 March 2023 (2 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 June 2022 | Satisfaction of charge 067353660005 in full (1 page) |
9 February 2022 | Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page) |
2 February 2022 | Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages) |
22 November 2021 | Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page) |
4 November 2021 | Satisfaction of charge 067353660004 in full (1 page) |
28 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 June 2021 | Registration of charge 067353660005, created on 21 May 2021 (26 pages) |
1 June 2021 | Registration of charge 067353660006, created on 21 May 2021 (52 pages) |
10 February 2021 | Registration of charge 067353660004, created on 8 February 2021 (31 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
6 August 2020 | Termination of appointment of John Gibbon Wood as a director on 4 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
1 August 2018 | Appointment of Mr Andrew Ian Mcleod as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Paul William Webster as a director on 1 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Notification of Tolent Plc as a person with significant control on 18 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr John Gibbon Wood as a director on 18 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Alexander Wolfgang Ospelt as a director on 18 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Peter Kenneth Hems as a director on 18 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 June 2016 | Amended total exemption full accounts made up to 31 December 2015 (11 pages) |
16 June 2016 | Amended total exemption full accounts made up to 31 December 2015 (11 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
10 November 2015 | Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew David Clark as a director on 3 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 January 2014 | Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages) |
14 January 2014 | Satisfaction of charge 067353660003 in full (1 page) |
14 January 2014 | Satisfaction of charge 067353660003 in full (1 page) |
14 January 2014 | Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages) |
13 January 2014 | Termination of appointment of John Wood as a director (1 page) |
13 January 2014 | Appointment of Mr Peter Kenneth Hems as a director (2 pages) |
13 January 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
13 January 2014 | Termination of appointment of Trevor Phillipson as a director (1 page) |
13 January 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
13 January 2014 | Satisfaction of charge 1 in full (1 page) |
13 January 2014 | Satisfaction of charge 2 in full (1 page) |
13 January 2014 | Satisfaction of charge 1 in full (1 page) |
13 January 2014 | Satisfaction of charge 2 in full (1 page) |
13 January 2014 | Appointment of Mr Peter Kenneth Hems as a director (2 pages) |
13 January 2014 | Termination of appointment of Trevor Phillipson as a director (1 page) |
13 January 2014 | Termination of appointment of John Wood as a director (1 page) |
2 January 2014 | Registration of charge 067353660003
|
2 January 2014 | Registration of charge 067353660003
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 November 2009 | Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Trevor Phillipson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Gibbon Wood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Andrew David Clark on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Andrew David Clark on 3 November 2009 (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
15 December 2008 | Gbp nc 100/2000\12/12/08 (2 pages) |
15 December 2008 | Director appointed mr john gibbon wood (2 pages) |
15 December 2008 | Director appointed mr john gibbon wood (2 pages) |
15 December 2008 | Gbp nc 100/2000\12/12/08 (2 pages) |
13 December 2008 | Company name changed sandco 1098 LIMITED\certificate issued on 15/12/08 (2 pages) |
13 December 2008 | Company name changed sandco 1098 LIMITED\certificate issued on 15/12/08 (2 pages) |
12 December 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
12 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
12 December 2008 | Director appointed mr trevor phillipson (2 pages) |
12 December 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
12 December 2008 | Director appointed mr trevor phillipson (2 pages) |
12 December 2008 | Secretary appointed mr andrew david clark (2 pages) |
12 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
12 December 2008 | Appointment terminated director colin hewitt (1 page) |
12 December 2008 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
12 December 2008 | Secretary appointed mr andrew david clark (2 pages) |
12 December 2008 | Director appointed mr andrew david clark (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
12 December 2008 | Director appointed mr andrew david clark (2 pages) |
12 December 2008 | Appointment terminated director colin hewitt (1 page) |
12 December 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
28 October 2008 | Incorporation (22 pages) |
28 October 2008 | Incorporation (22 pages) |