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 | 01 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 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 | 01 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 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(2 years, 11 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 | Ms Eleanor Joanne Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Richard Andrew Lamb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Stephen Matthew Richard Lamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 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 | 01 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Website | www.gordonlamb.co.uk |
---|---|
Telephone | 0191 4970404 |
Telephone region | Tyneside / Durham / Sunderland |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
---|---|
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
18 October 2022 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
14 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 November 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
25 November 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (2 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
22 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
30 November 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 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
30 November 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
7 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Eleanor Joanne Jones as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
7 June 2016 | Registered office address changed from 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of David Paul Crane as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Karen Anderson as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Eleanor Joanne Jones as a director on 1 June 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
7 June 2016 | Registered office address changed from 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 7 June 2016 (1 page) |
26 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|