Team Valley Trading Estate
Gateshead
NE11 0TU
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Nathan Antony Charles Chubb |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Eric James Gulliford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood House Bowden Close Crook County Durham DL15 0RP |
Director Name | Mr David James Gulliford |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Albemarle Avenue Jesmond Newcastle Upon Tyne NE2 3NQ |
Director Name | Dr Peter Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW |
Website | islestone.net |
---|
Registered Address | 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50 at £1 | Dr Peter Gulliford 50.00% Ordinary A |
---|---|
50 at £1 | Mr David James Gulliford 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £534,344 |
Cash | £24,787 |
Current Liabilities | £1,698,649 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
2 February 2023 | Delivered on: 7 February 2023 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
4 August 2021 | Delivered on: 23 August 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit BT1 S379 princesway south, team valley trading, estate, gateshead, NE11 0TU, title number TY403214. Outstanding |
4 August 2021 | Delivered on: 23 August 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit BT1 S379 princesway south, team valley trading, estate, gateshead, NE11 0TU, title number TY403214. Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 January 2017 | Delivered on: 25 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 379 princesway south, team valley trading estate, gateshead, NE11 0TU. Outstanding |
23 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2015 | Delivered on: 4 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hitachi Capital UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
10 October 2012 | Delivered on: 23 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
2 October 2020 | Appointment of Nathan Antony Charles Chubb as a director on 1 October 2020 (2 pages) |
---|---|
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr David James Gulliford as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Change of details for Dr Peter Gulliford as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Director's details changed for Mr David James Gulliford on 8 February 2018 (2 pages) |
8 February 2018 | Change of details for Mr David James Gulliford as a person with significant control on 8 February 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
20 July 2017 | Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page) |
20 July 2017 | Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 May 2017 | Satisfaction of charge 1 in full (2 pages) |
12 May 2017 | Satisfaction of charge 1 in full (2 pages) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
28 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
22 February 2017 | Registration of charge 069649450006, created on 21 February 2017 (5 pages) |
22 February 2017 | Registration of charge 069649450006, created on 21 February 2017 (5 pages) |
25 January 2017 | Registration of charge 069649450005, created on 25 January 2017 (39 pages) |
25 January 2017 | Registration of charge 069649450005, created on 25 January 2017 (39 pages) |
23 January 2017 | Registration of charge 069649450004, created on 23 January 2017 (42 pages) |
23 January 2017 | Registration of charge 069649450004, created on 23 January 2017 (42 pages) |
19 January 2017 | Appointment of Dr Peter Gulliford as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Dr Peter Gulliford as a director on 19 January 2017 (2 pages) |
22 July 2016 | Registered office address changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW to 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU on 22 July 2016 (1 page) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 April 2016 | Satisfaction of charge 069649450002 in full (1 page) |
28 April 2016 | Satisfaction of charge 069649450002 in full (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 June 2015 | Registration of charge 069649450003, created on 4 June 2015 (8 pages) |
4 June 2015 | Registration of charge 069649450003, created on 4 June 2015 (8 pages) |
4 June 2015 | Registration of charge 069649450003, created on 4 June 2015 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Peter Gulliford as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David James Gulliford as a director on 1 April 2015 (2 pages) |
5 January 2015 | Registration of charge 069649450002, created on 22 December 2014 (32 pages) |
5 January 2015 | Registration of charge 069649450002, created on 22 December 2014 (32 pages) |
14 November 2014 | Termination of appointment of David James Gulliford as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of David James Gulliford as a director on 14 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Peter Gulliford as a director on 12 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Gulliford as a director on 12 November 2014 (2 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 September 2013 | Termination of appointment of Eric Gulliford as a director (1 page) |
12 September 2013 | Termination of appointment of Eric Gulliford as a director (1 page) |
18 July 2013 | Director's details changed for David James Gulliford on 21 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for David James Gulliford on 21 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
20 July 2010 | Director's details changed for Eric James Gulliford on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David James Gulliford on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Eric James Gulliford on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David James Gulliford on 16 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Incorporation (13 pages) |
16 July 2009 | Incorporation (13 pages) |