Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Alan Keith Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Lord James William Eustace Percy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st 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 | 01 October 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 |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 |
5.4k at £0.01 | Christopher John Whitfield 50.02% Ordinary A |
---|---|
2.7k at £0.01 | Forth England Limited 24.99% Ordinary B |
2.7k at £0.01 | Northern Commercial Properties Limited 24.99% Ordinary B |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (2 months ago) |
---|---|
Next Return Due | 15 October 2024 (10 months, 2 weeks from now) |
2 October 2015 | Delivered on: 5 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land being land and buildings on the north side of portrack lane, portrack retail park, stockton-on-tees and the freehold land being land at portrack retail park, stockton-on-tees (tn: CE142862 and tn: CE145755). Outstanding |
---|---|
31 July 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold properties known as (I) blaydon trading park, toll bridge road, blaydon, (ii) land lying to the south side of chainbridge road, blaydon and (iii) land and buildings on the south side of chainbridge road, blaydon ne 21 5SX (registered with title numbers TY382640, TY14309 and TY353611). Outstanding |
31 July 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as land and buildings on the north side of chainbridge road, blaydon on tyne and registered with title numbers TY196356 and TY204350. Outstanding |
31 July 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the east side of chainbridge road, blaydon and registered with title number TY213540. Outstanding |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 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 2 September 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
1 October 2019 | Confirmation statement made on 1 October 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) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
1 October 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) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
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) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Christopher John Whitfield as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Christopher John Whitfield as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (18 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) |
5 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 5 January 2017 (1 page) |
5 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 5 January 2017 (1 page) |
13 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 September 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
19 September 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
15 October 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
15 October 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Appointment of Mr Roderick Charles St John Wilson as a director on 31 July 2015 (2 pages) |
14 October 2015 | Appointment of Lord James William Eustace Percy as a director on 31 July 2015 (2 pages) |
14 October 2015 | Appointment of Mr Roderick Charles St John Wilson as a director on 31 July 2015 (2 pages) |
14 October 2015 | Appointment of Lord James William Eustace Percy as a director on 31 July 2015 (2 pages) |
5 October 2015 | Registration of charge 092445300005, created on 2 October 2015 (29 pages) |
5 October 2015 | Registration of charge 092445300005, created on 2 October 2015 (29 pages) |
5 October 2015 | Registration of charge 092445300005, created on 2 October 2015 (29 pages) |
17 August 2015 | Registration of charge 092445300004, created on 31 July 2015 (39 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Registration of charge 092445300003, created on 31 July 2015 (28 pages) |
17 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
17 August 2015 | Registration of charge 092445300002, created on 31 July 2015 (28 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Registration of charge 092445300004, created on 31 July 2015 (39 pages) |
17 August 2015 | Registration of charge 092445300002, created on 31 July 2015 (28 pages) |
17 August 2015 | Registration of charge 092445300001, created on 31 July 2015 (28 pages) |
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Registration of charge 092445300003, created on 31 July 2015 (28 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Resolutions
|
17 August 2015 | Registration of charge 092445300001, created on 31 July 2015 (28 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 August 2015 | Change of share class name or designation (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 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 | Termination of appointment of Muckle Secretary Limited as a secretary 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 | Appointment of Mr Alan Keith Taylor 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 | 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 | Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages) |
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) |
24 April 2015 | Company name changed timec 1472 LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed timec 1472 LIMITED\certificate issued on 24/04/15
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|