Company NameTedco Business Support Limited
Company StatusActive
Company Number08568533
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Previous NameSandco 1264 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE7 Innovator House Business & Innovation Centre, W
Sunderland Enterprise Park
Sunderland
SR5 2TP
Director NameMr Paul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Secretary NameMr Paul John McEldon
StatusCurrent
Appointed10 October 2013(3 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMrs Gillian Elizabeth Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr George Douglas Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Iain Edward Mark Farquhar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr John Dennis Mowbray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Rory Ohara Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 13 July 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Business And Innovation Centre Business
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.tedco.org/
Telephone0191 5166102
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1.28
Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

1 at £1North East Bic
100.00%
Ordinary

Financials

Year2014
Net Worth£376,592
Cash£359,223
Current Liabilities£226,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

27 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Appointment of Mr James Robert Alfred Craft as a director on 23 March 2023 (2 pages)
9 March 2023Registered office address changed from North East Business and Innovation Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Unit 1.28 Eldon Street South Shields NE33 1SA on 9 March 2023 (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
23 July 2018Termination of appointment of Rory Ohara Gibson as a director on 13 July 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 June 2017Appointment of Mrs Gillian Elizabeth Marshall as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Mrs Gillian Elizabeth Marshall as a director on 31 May 2017 (2 pages)
8 June 2017Termination of appointment of John Dennis Mowbray as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of John Dennis Mowbray as a director on 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (9 pages)
6 January 2017Full accounts made up to 31 March 2016 (9 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Memorandum and Articles of Association (22 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2014Memorandum and Articles of Association (22 pages)
10 October 2013Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 10 October 2013 (1 page)
10 October 2013Appointment of Mr John Norman Anderson as a director (2 pages)
10 October 2013Termination of appointment of George Scott as a director (1 page)
10 October 2013Termination of appointment of Iain Farquhar as a director (1 page)
10 October 2013Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Iain Farquhar as a director (1 page)
10 October 2013Appointment of Mr Paul John Mceldon as a secretary (1 page)
10 October 2013Termination of appointment of George Scott as a director (1 page)
10 October 2013Appointment of Mr Paul John Mceldon as a director (2 pages)
10 October 2013Appointment of Mr John Norman Anderson as a director (2 pages)
10 October 2013Appointment of Mr Paul John Mceldon as a director (2 pages)
10 October 2013Appointment of Mr Paul John Mceldon as a secretary (1 page)
10 July 2013Appointment of Mr John Dennis Mowbray as a director (2 pages)
10 July 2013Appointment of Mr John Dennis Mowbray as a director (2 pages)
10 July 2013Appointment of Mr Iain Edward Mark Farquhar as a director (2 pages)
10 July 2013Appointment of Mr Rory Ohara Gibson as a director (2 pages)
10 July 2013Appointment of Mr Rory Ohara Gibson as a director (2 pages)
10 July 2013Appointment of Mr Iain Edward Mark Farquhar as a director (2 pages)
26 June 2013Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Tedco Business Centre Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England on 26 June 2013 (1 page)
25 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
25 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
25 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 June 2013Company name changed sandco 1264 LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
25 June 2013Company name changed sandco 1264 LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Appointment of Mr George Douglas Scott as a director (2 pages)
25 June 2013Appointment of Mr George Douglas Scott as a director (2 pages)
25 June 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
25 June 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 25 June 2013 (1 page)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 June 2013Termination of appointment of Colin Hewitt as a director (1 page)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)