About

Registered Number: 02004002
Date of Incorporation: 25/03/1986 (39 years ago)
Company Status: Active
Registered Address: C/O Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Having been setup in 1986, Tees Valley Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Pierpoint, Colin in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERPOINT, Colin N/A 15 July 1992 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 20 January 2020
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 16 November 2017
PSC05 - N/A 16 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 31 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363a - Annual Return 24 July 2003
AA - Annual Accounts 03 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AUD - Auditor's letter of resignation 02 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 26 January 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 03 June 1996
CERTNM - Change of name certificate 04 September 1995
363s - Annual Return 30 August 1995
RESOLUTIONS - N/A 27 February 1995
395 - Particulars of a mortgage or charge 24 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 1995
AA - Annual Accounts 08 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1994
288 - N/A 22 August 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 24 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 22 July 1993
288 - N/A 13 November 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 27 July 1992
288 - N/A 27 July 1992
AA - Annual Accounts 19 August 1991
363b - Annual Return 19 August 1991
288 - N/A 28 July 1991
288 - N/A 07 June 1991
RESOLUTIONS - N/A 15 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1991
AUD - Auditor's letter of resignation 15 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
CERTNM - Change of name certificate 02 May 1991
CERTNM - Change of name certificate 02 May 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 09 July 1990
288 - N/A 26 April 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 17 August 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
363 - Annual Return 01 December 1988
288 - N/A 28 October 1988
288 - N/A 18 August 1988
AA - Annual Accounts 16 August 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
MEM/ARTS - N/A 07 October 1987
288 - N/A 27 August 1987
288 - N/A 10 August 1987
288 - N/A 29 July 1987
288 - N/A 18 June 1987
395 - Particulars of a mortgage or charge 17 March 1987
288 - N/A 26 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1986
288 - N/A 06 October 1986
NEWINC - New incorporation documents 25 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1995 Fully Satisfied

N/A

Guarantee and debenture 10 December 1993 Fully Satisfied

N/A

Single debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 04 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.