Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(11 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Darren Cy Wray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Chief Tech Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Harringay House Low Road Wretton King's Lynn Norfolk PE33 9QN |
Director Name | Mr David Anthony Cole |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherby Grange Heath End Nr Berkhamsted Hertfordshire HP4 3UF |
Director Name | Mr James Hilary Capon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2012) |
Role | Management Consultant |
Country of Residence | Belgium |
Correspondence Address | 12 Avenue Du Venezuela 1000 Brussells Belgium |
Director Name | Mr Peter Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Cottage Gomshall Lane Shere Guildford Surrey GU5 9HB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(3 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2010) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Richard John Andrew Van Der Bergh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ditton Park Cottage Ditton Park Road Datchet Berkshire SL3 7JB |
Director Name | Mr David Patrick Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Website | poppyredifa.co.uk |
---|
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
3.1m at £0.01 | Red Poppy (Uk) LTD 97.88% Ordinary |
---|---|
27.3k at £0.01 | James Capon 0.87% Ordinary |
14.2k at £0.01 | Darren Cy Wray 0.46% Ordinary |
14.2k at £0.01 | Peter Duncan 0.46% Ordinary |
8.1k at £0.01 | David Hemmings 0.26% Ordinary |
2.5k at £0.01 | Ortegra LTD 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£816,000 |
Cash | £4,000 |
Current Liabilities | £821,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
18 March 2011 | Delivered on: 1 April 2011 Persons entitled: Phillip Noble Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 March 2011 | Delivered on: 1 April 2011 Persons entitled: Phillip Noble Classification: Charge over intellectual property 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: All company intellectual property being inventions patents registered designs trade marks and service marks copyright see image for full details. Outstanding |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
18 August 2023 | Accounts for a dormant company made up to 31 October 2022 (10 pages) |
26 July 2023 | Termination of appointment of David Patrick Brown as a director on 25 July 2023 (1 page) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 October 2021 (13 pages) |
5 April 2022 | Full accounts made up to 31 October 2020 (14 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Red Poppy (Uk) Limited as a person with significant control on 17 September 2021 (2 pages) |
15 July 2021 | Full accounts made up to 31 October 2019 (14 pages) |
9 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
30 November 2020 | Appointment of Mr William Edward Philip Noble as a director on 30 October 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 October 2018 (14 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (15 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (17 pages) |
17 November 2017 | Full accounts made up to 31 October 2016 (17 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
14 December 2015 | Full accounts made up to 31 October 2014 (14 pages) |
14 December 2015 | Full accounts made up to 31 October 2014 (14 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Full accounts made up to 31 October 2013 (16 pages) |
6 November 2014 | Full accounts made up to 31 October 2013 (16 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
17 December 2012 | Appointment of Mr Phillip Nigel Blain as a secretary (2 pages) |
17 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
17 December 2012 | Appointment of Mr Phillip Nigel Blain as a secretary (2 pages) |
17 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
23 November 2012 | Director's details changed for David Horrocks on 7 November 2012 (2 pages) |
23 November 2012 | Director's details changed for David Horrocks on 7 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for David Horrocks on 7 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr David Patrick Brown on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 7 November 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Termination of appointment of Peter Duncan as a director (1 page) |
24 July 2012 | Termination of appointment of Peter Duncan as a director (1 page) |
24 July 2012 | Termination of appointment of Darren Wray as a director (1 page) |
24 July 2012 | Termination of appointment of James Capon as a director (1 page) |
24 July 2012 | Termination of appointment of David Cole as a director (1 page) |
24 July 2012 | Termination of appointment of Darren Wray as a director (1 page) |
24 July 2012 | Termination of appointment of David Cole as a director (1 page) |
24 July 2012 | Termination of appointment of James Capon as a director (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 21 September 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 21 September 2011
|
15 June 2012 | Registered office address changed from 8 Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 8 Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page) |
30 April 2012 | Appointment of Mr David Anthony Cole as a director (2 pages) |
30 April 2012 | Appointment of Mr David Anthony Cole as a director (2 pages) |
7 February 2012 | Termination of appointment of Richard Van Der Bergh as a director (1 page) |
7 February 2012 | Termination of appointment of Richard Van Der Bergh as a director (1 page) |
7 February 2012 | Termination of appointment of David Cole as a director (1 page) |
7 February 2012 | Termination of appointment of David Cole as a director (1 page) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (10 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Appointment of Mr David Patrick Brown as a director (3 pages) |
11 April 2011 | Appointment of Mr David Patrick Brown as a director (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (19 pages) |
4 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (19 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 26 May 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 26 May 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
12 January 2011 | Director's details changed for Peter Duncan on 21 December 2010 (3 pages) |
12 January 2011 | Director's details changed for Peter Duncan on 21 December 2010 (3 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
18 May 2010 | Appointment of Richard John Andrew Van Der Bergh as a director (3 pages) |
18 May 2010 | Appointment of Richard John Andrew Van Der Bergh as a director (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Cancellation of shares. Statement of capital on 29 April 2010
|
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Cancellation of shares. Statement of capital on 29 April 2010
|
26 April 2010 | Director's details changed for Mr Darren Cy Wray on 12 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Darren Cy Wray on 12 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of David Horrocks as a director (1 page) |
13 April 2010 | Termination of appointment of David Horrocks as a director (1 page) |
1 April 2010 | Sub-division of shares on 25 February 2010 (5 pages) |
1 April 2010 | Appointment of David Horrocks as a director (3 pages) |
1 April 2010 | Sub-division of shares on 25 February 2010 (5 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
1 April 2010 | Appointment of David Horrocks as a director (3 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
12 March 2010 | Appointment of David James Horrocks as a director (3 pages) |
12 March 2010 | Sub-division of shares on 23 February 2010 (5 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
12 March 2010 | Appointment of David James Horrocks as a director (3 pages) |
12 March 2010 | Sub-division of shares on 23 February 2010 (5 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
24 February 2010 | Appointment of James Hilary Capon as a director (3 pages) |
24 February 2010 | Appointment of James Hilary Capon as a director (3 pages) |
24 February 2010 | Appointment of Peter Duncan as a director (3 pages) |
24 February 2010 | Appointment of Peter Duncan as a director (3 pages) |
23 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
23 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
10 December 2009 | Termination of appointment of James Capon as a director (2 pages) |
10 December 2009 | Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Appointment of David Anthony Cole as a director (3 pages) |
10 December 2009 | Appointment of David Anthony Cole as a director (3 pages) |
10 December 2009 | Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Termination of appointment of James Capon as a director (2 pages) |
29 October 2009 | Incorporation (23 pages) |
29 October 2009 | Incorporation (23 pages) |