Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Alan James Friedman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5-8 Saxon Shore Business Park Castle Road, E Sittingbourne Kent ME10 3EU |
Director Name | Benjamin John Friedman |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 5-8 Saxon Shore Business Park Castle Road, E Sittingbourne Kent ME10 2LQ |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Status | Resigned |
Appointed | 30 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | scootyr.com |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
27 February 2017 | Delivered on: 6 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned at any time. Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8 saxon shore business park castle road sittingbourne kent. Fully Satisfied |
27 November 2015 | Delivered on: 9 December 2015 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 6 saxon shore business park castle road sittingbourne kent. Fully Satisfied |
27 November 2015 | Delivered on: 9 December 2015 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7 saxon shore business park castle road sittingbourne kent. Fully Satisfied |
27 November 2015 | Delivered on: 9 December 2015 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 5 saxon shore business park castle road sittingbourne kent. Fully Satisfied |
15 April 2015 | Delivered on: 23 April 2015 Satisfied on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 091584220007 in full (1 page) |
9 December 2022 | Registration of charge 091584220008, created on 7 December 2022 (46 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
18 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
18 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
18 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
19 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
19 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
19 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
18 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
18 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
16 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
16 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 February 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
16 March 2017 | Satisfaction of charge 091584220006 in full (1 page) |
16 March 2017 | Satisfaction of charge 091584220006 in full (1 page) |
6 March 2017 | Registration of charge 091584220007, created on 27 February 2017 (44 pages) |
6 March 2017 | Registration of charge 091584220007, created on 27 February 2017 (44 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
7 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
2 March 2016 | Registration of charge 091584220006, created on 26 February 2016 (9 pages) |
2 March 2016 | Registration of charge 091584220006, created on 26 February 2016 (9 pages) |
25 February 2016 | Satisfaction of charge 091584220003 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220002 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220001 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220003 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220004 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220004 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220001 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220005 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220005 in full (1 page) |
25 February 2016 | Satisfaction of charge 091584220002 in full (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
14 December 2015 | Registered office address changed from Units 5-8 Saxon Shore Business Park Castle Road Eurolink Industrial Sittingbourne Kent ME10 3EU to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 14 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
14 December 2015 | Registered office address changed from Units 5-8 Saxon Shore Business Park Castle Road Eurolink Industrial Sittingbourne Kent ME10 3EU to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 14 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alan James Friedman as a director on 30 November 2015 (1 page) |
11 December 2015 | Appointment of David Paul Crane as a director on 30 November 2015 (2 pages) |
11 December 2015 | Appointment of Karen Anderson as a director on 30 November 2015 (2 pages) |
11 December 2015 | Appointment of Michael Sherwin as a director on 30 November 2015 (2 pages) |
11 December 2015 | Appointment of Karen Anderson as a secretary on 30 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Benjamin John Friedman as a director on 30 November 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
11 December 2015 | Appointment of Michael Sherwin as a director on 30 November 2015 (2 pages) |
11 December 2015 | Appointment of David Paul Crane as a director on 30 November 2015 (2 pages) |
11 December 2015 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
11 December 2015 | Appointment of Mr Robert Thomas Forrester as a director on 30 November 2015 (2 pages) |
11 December 2015 | Appointment of Karen Anderson as a director on 30 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Benjamin John Friedman as a director on 30 November 2015 (1 page) |
11 December 2015 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
11 December 2015 | Appointment of Karen Anderson as a secretary on 30 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of Alan James Friedman as a director on 30 November 2015 (1 page) |
11 December 2015 | Appointment of Mr Robert Thomas Forrester as a director on 30 November 2015 (2 pages) |
9 December 2015 | Registration of charge 091584220002, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220005, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220004, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220003, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220003, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220005, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220004, created on 27 November 2015 (12 pages) |
9 December 2015 | Registration of charge 091584220002, created on 27 November 2015 (12 pages) |
27 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 April 2015 | Registration of charge 091584220001, created on 15 April 2015 (25 pages) |
23 April 2015 | Registration of charge 091584220001, created on 15 April 2015 (25 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Sub-division of shares on 26 February 2015 (5 pages) |
22 April 2015 | Sub-division of shares on 26 February 2015 (5 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
18 November 2014 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
18 November 2014 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
18 November 2014 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
18 November 2014 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|