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 | 16 February 2016(same day as company formation) |
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 | 16 February 2016(same day as company formation) |
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(3 years 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 Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(same day as company formation) |
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 | 16 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
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 | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 December 2022 | Delivered on: 19 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages) |
26 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
26 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages) |
28 November 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages) |
28 November 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
28 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
15 February 2018 | Confirmation statement made on 15 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) |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
30 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
1 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
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 statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
30 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
16 March 2017 | Satisfaction of charge 100069460001 in full (1 page) |
16 March 2017 | Satisfaction of charge 100069460001 in full (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
9 March 2016 | Registration of charge 100069460001, created on 26 February 2016 (8 pages) |
9 March 2016 | Registration of charge 100069460001, created on 26 February 2016 (8 pages) |
18 February 2016 | 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) |
18 February 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 February 2016 | 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) |
18 February 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|
16 February 2016 | Incorporation Statement of capital on 2016-02-16
|