Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(7 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Christopher John Whitfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Christopher John Whitfield 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
15 February 2023 | Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
8 February 2023 | Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page) |
1 November 2022 | Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
18 August 2021 | Appointment of Mr Philip John Moorin as a director on 6 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Christopher John Whitfield as a director on 6 August 2021 (1 page) |
18 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
29 July 2021 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
28 July 2021 | Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 September 2020 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 April 2020 | Registration of charge 091651900003, created on 8 April 2020 (31 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
6 August 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
3 August 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 May 2018 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
23 August 2017 | Register inspection address has been changed from C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
23 August 2017 | Register inspection address has been changed from C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 August 2017 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 August 2017 | Change of details for Mr Christopher John Whitfield as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Christopher John Whitfield as a person with significant control on 7 August 2017 (2 pages) |
19 April 2017 | Registration of charge 091651900002, created on 12 April 2017 (40 pages) |
19 April 2017 | Registration of charge 091651900002, created on 12 April 2017 (40 pages) |
8 January 2017 | Registered office address changed from , Ground Floor, Building 7 Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from , Ground Floor, Building 7 Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 September 2015 | Company name changed estates capital LIMITED\certificate issued on 03/09/15
|
3 September 2015 | Company name changed estates capital LIMITED\certificate issued on 03/09/15
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Registration of charge 091651900001, created on 31 July 2015 (47 pages) |
12 August 2015 | Registration of charge 091651900001, created on 31 July 2015 (47 pages) |
11 August 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 August 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 August 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 August 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
17 June 2015 | Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 17 June 2015 (1 page) |
24 April 2015 | Company name changed timec 1470 LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed timec 1470 LIMITED\certificate issued on 24/04/15
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|