Team Valley Trading Estate
Gateshead
NE11 0HF
Director Name | Mr Mark David Overton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Secretary Name | Mr Mark David Overton |
---|---|
Status | Current |
Appointed | 09 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Benjamin John Dunning |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Director Name | Mr Graham Michael Powell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Secretary Name | Mr Andrew David Clark |
---|---|
Status | Resigned |
Appointed | 03 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Registered Address | Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
7 at £1 | Andrea Cartner 7.00% Ordinary |
---|---|
53 at £1 | Trevor Cartner 53.00% Ordinary |
20 at £1 | Natalie Cartner 20.00% Ordinary |
20 at £1 | Zoe Cartner 20.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
14 July 2021 | Delivered on: 20 July 2021 Persons entitled: Banque Havilland (Liechtenstein) Ag Classification: A registered charge Particulars: The leasehold property being part of the basement, ground and roof level and the whole of the first, second, third floor and fourth mezzanine level being haymarket hub, haymarket, newcastle upon tyne and registered with title number TY491162. Outstanding |
---|---|
14 July 2021 | Delivered on: 19 July 2021 Persons entitled: Banque Havilland (Liechtenstein) Ag Classification: A registered charge Particulars: The leasehold property being part of the basement, ground and roof level and the whole of the first, second, third floor and fourth mezzanine level being haymarket hub, haymarket, newcastle upon tyne and registered with title number TY491162 and including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of all or any part thereof. Outstanding |
14 July 2021 | Delivered on: 20 July 2021 Persons entitled: Banque Havilland (Liechtenstein) Ag Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 17 March 2015 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: The haymarket hub newcastle upon tyne t/no TY491162. Outstanding |
21 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
9 May 2023 | Registered office address changed from Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to Clavering Place Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 May 2023 (1 page) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
15 February 2022 | Accounts for a small company made up to 31 July 2021 (17 pages) |
9 February 2022 | Appointment of Mr Mark David Overton as a director on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
28 July 2021 | Memorandum and Articles of Association (30 pages) |
28 July 2021 | Resolutions
|
20 July 2021 | Registration of charge 088553460004, created on 14 July 2021 (38 pages) |
20 July 2021 | Registration of charge 088553460002, created on 14 July 2021 (6 pages) |
19 July 2021 | Registration of charge 088553460003, created on 14 July 2021 (30 pages) |
16 July 2021 | Satisfaction of charge 088553460001 in full (1 page) |
23 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 September 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
25 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 September 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Accounts for a small company made up to 31 January 2018 (15 pages) |
22 March 2018 | Cessation of Gutenga Investments Pcc Limited as a person with significant control on 13 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 June 2017 | Appointment of Mr Benjamin John Dunning as a director on 7 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Benjamin John Dunning as a director on 7 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Graham Michael Powell as a director on 7 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Graham Michael Powell as a director on 7 June 2017 (1 page) |
4 May 2017 | Appointment of Mr Andrew David Clark as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Andrew David Clark as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Trevor Cartner as a director on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Andrew David Clark as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Trevor Cartner as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Andrew David Clark as a director on 3 May 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 January 2017 (13 pages) |
20 April 2017 | Full accounts made up to 31 January 2017 (13 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 January 2016 (14 pages) |
20 April 2016 | Full accounts made up to 31 January 2016 (14 pages) |
5 April 2016 | Appointment of Mr Graham Michael Powell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Graham Michael Powell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Benjamin John Dunning as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Benjamin John Dunning as a director on 31 March 2016 (1 page) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
5 May 2015 | Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Benjamin John Dunning as a director on 1 May 2015 (2 pages) |
17 March 2015 | Registration of charge 088553460001, created on 6 March 2015 (55 pages) |
17 March 2015 | Registration of charge 088553460001, created on 6 March 2015 (55 pages) |
17 March 2015 | Registration of charge 088553460001, created on 6 March 2015 (55 pages) |
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
15 May 2014 | Company name changed caldir LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed caldir LIMITED\certificate issued on 15/05/14
|
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Change of name notice (2 pages) |
27 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2014 | Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 24 January 2014 (1 page) |
23 January 2014 | Appointment of Mr Trevor Cartner as a director (2 pages) |
23 January 2014 | Appointment of Mr Trevor Cartner as a director (2 pages) |
21 January 2014 | Incorporation (36 pages) |
21 January 2014 | Incorporation (36 pages) |