Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Langley John Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Miss Jane Pocock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Courtyard Imperial Park Newport NP10 8UL Wales |
Secretary Name | Jane Pocock |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 The Courtyard Imperial Park Newport Gwent NP10 8UL Wales |
Director Name | Mr Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Links Court Fortran Road St. Mellons Cardiff South Glamorgan CF3 0LT Wales |
Director Name | Sir Gilbert Stanley Thomas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 6 The Courtyard Imperial Park Newport Gwent NP10 8UL Wales |
Director Name | Mr Martin Scott Wastie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 04 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | www.vansdirect.co.uk/ |
---|---|
Telephone | 0845 0210444 |
Telephone region | Unknown |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £785,584 |
Cash | £1,316,282 |
Current Liabilities | £1,017,472 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
28 January 2019 | Delivered on: 8 February 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
20 March 2010 | Delivered on: 1 April 2010 Satisfied on: 16 May 2014 Persons entitled: Gst Investments Limited Classification: Legal charge 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: By way of fixed charge the deposit and by way of floating charge all stock and all associated warranties and maintenance contracts all future proceeds of sale and leasing or otherwise of the company in respect of the stock or all future book debts arising to the company in respect of the stock. Fully Satisfied |
17 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
---|---|
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
17 August 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages) |
31 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 069711440002 in full (1 page) |
9 December 2022 | Registration of charge 069711440003, created on 7 December 2022 (46 pages) |
5 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
5 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages) |
5 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
5 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
13 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
19 November 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (17 pages) |
19 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
20 September 2021 | Termination of appointment of Martin Scott Wastie as a director on 17 September 2021 (1 page) |
25 August 2021 | Director's details changed for Mr Martin Scott Wastie on 24 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
27 January 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages) |
27 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
15 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
15 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (20 pages) |
15 October 2019 | Resolutions
|
3 October 2019 | Termination of appointment of Jane Pocock as a director on 1 October 2019 (1 page) |
1 August 2019 | Termination of appointment of Langley John Davies as a director on 1 August 2019 (1 page) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
8 February 2019 | Registration of charge 069711440002, created on 28 January 2019 (8 pages) |
1 February 2019 | Registered office address changed from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 1 February 2019 (1 page) |
18 January 2019 | Resolutions
|
18 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2019 | Sub-division of shares on 6 January 2019 (4 pages) |
18 January 2019 | Cessation of Gilbert Stanley Thomas as a person with significant control on 4 January 2019 (1 page) |
18 January 2019 | Change of share class name or designation (2 pages) |
17 January 2019 | Notification of Vertu Ventures Limited as a person with significant control on 4 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Gilbert Stanley Thomas as a director on 4 January 2019 (1 page) |
17 January 2019 | Appointment of Karen Anderson as a secretary on 4 January 2019 (2 pages) |
17 January 2019 | Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page) |
17 January 2019 | Termination of appointment of Jane Pocock as a secretary on 4 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Martin Scott Wastie as a director on 4 January 2019 (2 pages) |
16 January 2019 | Appointment of Karen Anderson as a director on 4 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr David Paul Crane as a director on 4 January 2019 (2 pages) |
16 January 2019 | Memorandum and Articles of Association (18 pages) |
16 January 2019 | Appointment of Robert Thomas Forrester as a director on 4 January 2019 (2 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 31 May 2011
|
14 January 2019 | Sub-division of shares on 31 May 2011 (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 30 September 2013
|
11 January 2019 | Resolutions
|
3 January 2019 | Cessation of Jane Pocock as a person with significant control on 6 April 2016 (1 page) |
3 January 2019 | Notification of Gilbert Stanley Thomas as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 November 2017 | Director's details changed for Miss Jane Pocock on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Miss Jane Pocock on 21 November 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 February 2016 | Secretary's details changed for Jane Pocock on 10 August 2015 (1 page) |
25 February 2016 | Secretary's details changed for Jane Pocock on 10 August 2015 (1 page) |
24 February 2016 | Secretary's details changed for Jane Pocock on 10 August 2015 (1 page) |
24 February 2016 | Director's details changed for Mr Langley John Davies on 10 August 2015 (2 pages) |
24 February 2016 | Director's details changed for Sir Gilbert Stanley Thomas on 10 August 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Langley John Davies on 10 August 2015 (2 pages) |
24 February 2016 | Director's details changed for Sir Gilbert Stanley Thomas on 10 August 2015 (2 pages) |
24 February 2016 | Secretary's details changed for Jane Pocock on 10 August 2015 (1 page) |
5 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Registered office address changed from Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 5 September 2015 (1 page) |
5 September 2015 | Registered office address changed from Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 5 September 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 May 2014 | Satisfaction of charge 1 in full (2 pages) |
16 May 2014 | Satisfaction of charge 1 in full (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Appointment of Gilbert Stanley Thomas as a director (2 pages) |
7 November 2013 | Appointment of Gilbert Stanley Thomas as a director (2 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 November 2012 | Sub-division of shares on 26 October 2012 (5 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Sub-division of shares on 26 October 2012 (5 pages) |
8 November 2012 | Resolutions
|
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (13 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (13 pages) |
20 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 31 January 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 31 January 2010
|
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
22 October 2010 | Termination of appointment of Keith Brooks as a director (2 pages) |
22 October 2010 | Termination of appointment of Keith Brooks as a director (2 pages) |
10 August 2010 | Director's details changed for Jane Pocock on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Jane Pocock on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Appointment of Jane Pocock as a director
|
25 June 2010 | Appointment of Jane Pocock as a director
|
25 June 2010 | Appointment of Keith Michael Brooks as a director (3 pages) |
25 June 2010 | Appointment of Keith Michael Brooks as a director (3 pages) |
18 May 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
18 May 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed fast first LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed fast first LIMITED\certificate issued on 06/11/09
|
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Change of name notice (2 pages) |
23 July 2009 | Incorporation (15 pages) |
23 July 2009 | Incorporation (15 pages) |