About

Registered Number: 05312023
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Dinsdale House, Riverside Park, Road, Middlesbrough, Cleveland, TS2 1UT

 

Established in 2004, Tees Valley Trailers Ltd has its registered office in Cleveland, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robbins, Graham Joseph, Cawley, Dougal Andrew, Hudson, John William, Robbins, Graham Joseph, Lloyd, Craig, Ward, Richard, Dawson, Gary Stuart, Dawson, Maurice Geoffrey, Young, John Ellis. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWLEY, Dougal Andrew 28 February 2020 - 1
HUDSON, John William 28 February 2020 - 1
ROBBINS, Graham Joseph 28 February 2020 - 1
DAWSON, Gary Stuart 01 September 2006 28 February 2020 1
DAWSON, Maurice Geoffrey 13 December 2004 12 December 2016 1
YOUNG, John Ellis 19 May 2011 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Graham Joseph 28 February 2020 - 1
LLOYD, Craig 01 April 2015 28 February 2020 1
WARD, Richard 13 December 2004 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 29 June 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
RESOLUTIONS - N/A 06 March 2020
MR01 - N/A 05 March 2020
SH01 - Return of Allotment of shares 03 March 2020
PSC02 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP03 - Appointment of secretary 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 25 March 2019
CS01 - N/A 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
RESOLUTIONS - N/A 17 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
MR04 - N/A 04 August 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 22 December 2016
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
MR01 - N/A 22 May 2015
AP03 - Appointment of secretary 20 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 10 June 2014
TM02 - Termination of appointment of secretary 31 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 22 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 25 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2007
353 - Register of members 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 06 January 2006
225 - Change of Accounting Reference Date 26 September 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 19 March 2019 Fully Satisfied

N/A

A registered charge 19 May 2015 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

Debenture 15 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.