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 | 31 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 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, 3 months after company formation) |
Appointment Duration | 2 years, 10 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(13 years, 9 months after company formation) |
Appointment Duration | 3 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 | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2020) |
Role | Financial 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 David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 27 October 2010) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | atfc.org.uk |
---|---|
Telephone | 01895 392518 |
Telephone region | Uxbridge |
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 |
80m at £1 | Red Poppy (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,057,000 |
Gross Profit | £40,329,000 |
Net Worth | -£9,218,000 |
Cash | £9,779,000 |
Current Liabilities | £64,047,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
28 June 2019 | Delivered on: 17 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights. Outstanding |
---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
---|---|
8 December 2022 | Group of companies' accounts made up to 31 October 2021 (42 pages) |
29 July 2022 | Group of companies' accounts made up to 31 October 2020 (44 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 October 2019 (45 pages) |
8 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 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 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) |
6 April 2020 | Notification of Philip Noble as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Cessation of Red Poppy (Gibraltar) Limited as a person with significant control on 6 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 March 2020 | Group of companies' accounts made up to 31 October 2018 (44 pages) |
24 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
17 July 2019 | Registration of charge 071968040001, created on 28 June 2019 (54 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 October 2017 (46 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 September 2017 | Group of companies' accounts made up to 31 October 2016 (48 pages) |
21 September 2017 | Group of companies' accounts made up to 31 October 2016 (48 pages) |
28 June 2017 | Group of companies' accounts made up to 31 October 2015 (46 pages) |
28 June 2017 | Group of companies' accounts made up to 31 October 2015 (46 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 February 2016 | Group of companies' accounts made up to 31 October 2014 (44 pages) |
10 February 2016 | Group of companies' accounts made up to 31 October 2014 (44 pages) |
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) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 March 2015 | Group of companies' accounts made up to 31 October 2013 (43 pages) |
10 March 2015 | Group of companies' accounts made up to 31 October 2013 (43 pages) |
16 July 2014 | Director's details changed for Mr David James Horrocks on 25 June 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Phillip Nigel Blain on 25 June 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Ian Imrie on 25 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David James Horrocks on 25 June 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Phillip Nigel Blain on 25 June 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Ian Imrie on 25 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
25 June 2014 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 25 June 2014 (1 page) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (43 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (43 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (36 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (36 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
3 October 2011 | Group of companies' accounts made up to 31 October 2010 (33 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Statement by directors (1 page) |
17 March 2011 | Statement of capital on 17 March 2011
|
17 March 2011 | Solvency statement dated 15/03/11 (1 page) |
17 March 2011 | Statement of capital on 17 March 2011
|
17 March 2011 | Statement by directors (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Solvency statement dated 15/03/11 (1 page) |
17 March 2011 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
5 November 2010 | Company name changed starflex systems LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Company name changed starflex systems LIMITED\certificate issued on 05/11/10
|
4 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
4 November 2010 | Appointment of Ian Imrie as a director (3 pages) |
4 November 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
4 November 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
4 November 2010 | Termination of appointment of Prima Director Limited as a director (2 pages) |
4 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
4 November 2010 | Termination of appointment of Prima Director Limited as a director (2 pages) |
4 November 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
4 November 2010 | Appointment of Ian Imrie as a director (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
4 November 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
26 October 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
26 October 2010 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Appointment of Mr David James Horrocks as a director (2 pages) |
26 October 2010 | Appointment of Prima Director Limited as a director (2 pages) |
26 October 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
26 October 2010 | Appointment of Prima Director Limited as a director (2 pages) |
26 October 2010 | Appointment of Mr David James Horrocks as a director (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|