Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Mrs Fiona Mary Wilbraham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stables House Wheatfield Thame OX9 7EN |
Director Name | Martin John Wilbraham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Forge Coxswold York Yorkshire YO61 4AD |
Director Name | Rupert Edward Robert Wilbraham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Stables House Wheatfield Thame OX9 7EN |
Director Name | Mrs Lala Wilbraham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gl7 |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | Jocelyn Thomas Ralph Wilbraham 45.00% Ordinary C |
---|---|
30 at £1 | Rupert Edward Robert Wilbraham 30.00% Ordinary B |
15 at £1 | Fiona Mary Wilbraham 15.00% Ordinary C |
10 at £1 | Martin John Wilbraham 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £66,417 |
Current Liabilities | £101,310 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
16 December 2022 | Change of details for Jocelyn Thomas Ralph Wilbraham as a person with significant control on 15 November 2022 (2 pages) |
16 December 2022 | Change of details for Jocelyn Thomas Ralph Wilbraham as a person with significant control on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Rupert Edward Robert Wilbraham as a director on 15 November 2022 (1 page) |
18 October 2022 | Notification of Rupert Edward Robert Wilbraham as a person with significant control on 18 March 2022 (2 pages) |
18 October 2022 | Notification of Jocelyn Thomas Ralph Wilbraham as a person with significant control on 18 March 2022 (2 pages) |
18 October 2022 | Cessation of Rupert Edward Robert Wilbraham as a person with significant control on 18 March 2022 (1 page) |
18 October 2022 | Withdrawal of a person with significant control statement on 18 October 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 17 March 2021 with updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Lala Wilbraham as a director on 2 March 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mrs Lala Wilbraham on 17 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Martin John Wilbraham as a director on 12 January 2018 (1 page) |
17 January 2019 | Director's details changed for Mrs Fiona Mary Wilbraham on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mrs Lala Wilbraham on 17 January 2019
|
17 January 2019 | Director's details changed for Rupert Edward Robert Wilbraham on 17 January 2019 (2 pages) |
30 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 November 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 November 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 July 2017 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from , the Stables Chestnut Farm, Cuxham, Watlington, Oxfordshire, OX49 5nd to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 4 May 2017 (2 pages) |
8 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-06-18
|
15 April 2014 | Appointment of Mrs Fiona Mary Wilbraham as a director (2 pages) |
15 April 2014 | Appointment of Mrs Fiona Mary Wilbraham as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 June 2013 | Appointment of Mrs Lala Wilbraham as a director (2 pages) |
3 June 2013 | Appointment of Mrs Lala Wilbraham as a director (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Martin John Wilbraham on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Rupert Edward Robert Wilbraham on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Rupert Edward Robert Wilbraham on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Martin John Wilbraham on 20 August 2012 (2 pages) |
25 July 2012 | Registered office address changed from West Cottingwith Hall Ings Lane Thorganby North Yorkshire YO19 6EP on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from West Cottingwith Hall Ings Lane Thorganby North Yorkshire YO19 6EP on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from , West Cottingwith Hall Ings Lane, Thorganby, North Yorkshire, YO19 6EP on 25 July 2012 (2 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|