TEES VALLEY BUSINESS CLUB LTD. - TEESSIDE


Company Profile Company Filings

Overview

TEES VALLEY BUSINESS CLUB LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEESSIDE and has the status: Active.
TEES VALLEY BUSINESS CLUB LTD. was incorporated 49 years ago on 10/07/1974 and has the registered number: 01176818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

TEES VALLEY BUSINESS CLUB LTD. - TEESSIDE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

TOBIAS HOUSE, ST MARK'S COURT
TEESSIDE
TS17 6QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EMILY JANE BENTLEY May 1978 British Director 2012-12-11 CURRENT
ENDEAVOUR SECRETARY LIMITED Corporate Secretary 2011-09-08 CURRENT
JANE ANNE REYNOLDS Nov 1962 British Director 2007-10-11 CURRENT
MRS SHARON LOUISE STARKEY May 1979 British Director 2021-06-29 CURRENT
MISS ANGELINE DANIELLE STEWART Nov 1984 British Director 2014-10-16 CURRENT
MR KEITH MILLER May 1959 British Director 1999-09-21 UNTIL 2006-10-11 RESIGNED
JOANNA SMITH Apr 1970 British Director 2012-12-11 UNTIL 2013-12-05 RESIGNED
PETER STUART LANGLEY Nov 1949 British Director 1992-09-01 UNTIL 1993-06-08 RESIGNED
MR ROBERT JAMES RUSHBY Apr 1980 British Director 2007-10-11 UNTIL 2011-11-18 RESIGNED
MR JOHN ROBINSON Mar 1950 British Director 1996-09-10 UNTIL 1998-10-22 RESIGNED
MOLLY JEAN RICHARDSON Dec 1940 British Director 1991-10-31 UNTIL 1996-04-16 RESIGNED
MR ROBERT JAMES RUSHBY Apr 1980 British Director 2001-11-08 UNTIL 2003-02-14 RESIGNED
MRS PAULINE OSBORNE Jun 1960 English Director 2004-10-14 UNTIL 2013-01-25 RESIGNED
MR ALAN MOORE Feb 1937 British Director RESIGNED
PAUL ELLIOTT MINES Dec 1969 British Director 2002-05-01 UNTIL 2008-03-14 RESIGNED
STEPHEN JOHN WALES Sep 1969 British Director 1999-09-21 UNTIL 2000-06-07 RESIGNED
COLIN MACLEAN Mar 1948 British Director 1993-09-07 UNTIL 2000-09-26 RESIGNED
JOHN LEGGETT Jun 1960 English Director 2006-10-12 UNTIL 2008-10-22 RESIGNED
MICHAEL JAMES LAYFIELD Apr 1959 British Director 2005-10-13 UNTIL 2008-10-16 RESIGNED
JOHN IAN LAWSON Jan 1958 British Director RESIGNED
MR JOSEPH RICHARDSON Aug 1939 British Director 1991-10-31 UNTIL 1996-04-16 RESIGNED
VERONICA CHRISTINE ROSALIND WILKIE Dec 1940 British Director 2000-09-26 UNTIL 2008-03-14 RESIGNED
DAVID BRUCE TURNER Apr 1946 British Secretary 2001-11-08 UNTIL 2011-09-08 RESIGNED
MOLLY JEAN RICHARDSON Dec 1940 British Secretary 1993-05-11 UNTIL 1996-04-16 RESIGNED
MRS JULIE MIDDLETON Secretary RESIGNED
DOUGLAS GEOFFREY EMBLETON May 1947 British Secretary 1996-08-12 UNTIL 1998-10-22 RESIGNED
DONALD MITCHELL HILL Aug 1957 Secretary 1998-10-22 UNTIL 2001-11-08 RESIGNED
MRS JILL BROWN Jul 1964 British Director 2004-10-14 UNTIL 2008-10-16 RESIGNED
CAROL HODGSON May 1947 British Director 2001-11-08 UNTIL 2005-10-12 RESIGNED
MR DONALD MITCHELL HILL Aug 1927 British Director RESIGNED
MISS JUDITH HEALEY Sep 1960 British Director 2002-06-19 UNTIL 2004-02-16 RESIGNED
MR LEWIS CHARLES GOODWIN Aug 1978 British Director 2011-09-08 UNTIL 2012-09-25 RESIGNED
MR MALCOLM CYRIL FOX Nov 1938 British Director RESIGNED
DOUGLAS GEOFFREY EMBLETON May 1947 British Director 1995-10-03 UNTIL 2001-11-08 RESIGNED
HILARY MARIE DUNNE May 1971 British Director 1998-10-22 UNTIL 1999-06-01 RESIGNED
MRS SYLVIA MAY COE May 1946 British Director 1999-09-21 UNTIL 2008-10-16 RESIGNED
MISS SUSAN KIDDLE Dec 1954 Uk Director 2001-11-08 UNTIL 2002-04-30 RESIGNED
BRIAN COADY Aug 1942 British Director 2000-11-16 UNTIL 2002-08-31 RESIGNED
TERENCE BROWN Mar 1950 British Director 1997-10-21 UNTIL 1998-10-22 RESIGNED
ROBERT JOHN TUCKER Sep 1966 British Director 2004-02-02 UNTIL 2006-10-11 RESIGNED
MR THOMAS BRINDLE Mar 1980 British Director 2010-02-10 UNTIL 2013-10-17 RESIGNED
KENNETH ARTHUR BRAITHWAITE Jun 1937 British Director RESIGNED
PATRICK NEIL BOURNE Jan 1945 British Director 1993-09-07 UNTIL 1999-10-22 RESIGNED
MS JAYNE CAMPBELL Apr 1960 British Director 2006-10-12 UNTIL 2013-10-17 RESIGNED
MISS SUSAN KIDDLE Dec 1954 Uk Director 1998-10-22 UNTIL 1999-06-01 RESIGNED
MISS LISA HOLT Jul 1968 British Director 2016-09-01 UNTIL 2022-12-31 RESIGNED
DAVID JOHN LAUD Jan 1965 British Director 1997-10-21 UNTIL 1998-09-07 RESIGNED
MR BRIAN HOWARD WHITFIELD Mar 1936 British Director RESIGNED
MRS YVONNE WALLACE Apr 1957 British Director 1992-09-01 UNTIL 1994-02-08 RESIGNED
DAVID BRUCE TURNER Apr 1946 British Director 1996-09-10 UNTIL 2011-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZETLAND MASONIC HALL (PROPERTIES) LIMITED, GUISBOROUGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRISWM LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CLEVELAND YOUTH ASSOCIATION STOCKTON-ON-TEES ... SMALL 85590 - Other education n.e.c.
TEES VALLEY TOMORROW LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE WHARTON TRUST Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ST. AUGUSTINE'S PARISH CLUB LIMITED DARLINGTON Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
TEES RIVER USERS TRUST LIMITED STOCKTON ON TEES Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
DRUMRAUCH HALL MANAGEMENT COMPANY LIMITED YARM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ACTES TRUST MIDDLESBROUGH Active SMALL 82990 - Other business support service activities n.e.c.
TEESSIDE TYREPOWER LTD. STREET STOCKTON ON TEES Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
THE FINLAY COOPER FUND TEESSIDE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
HIFISOUND LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ANON STUDIO LIMITED CLEVELAND Dissolved... TOTAL EXEMPTION FULL 7487 - Other business activities
EVENTS ETC LTD STOCKTON ON TEES Active MICRO ENTITY 82302 - Activities of conference organisers
TEESSIDE UNIVERSITY TRUST FOR ACADEMIES (ACADEMY FOR THORNABY) MIDDLESBROUGH Dissolved... FULL 85310 - General secondary education
NUNTHORPE MULTI-ACADEMY TRUST LIMITED NUNTHORPE Active FULL 85310 - General secondary education
PLAN 7 FITNESS LIMITED BILLINGHAM Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
RESOLUTION COMMUNICATIONS LIMITED STOCKTON ON TEES UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
DORRIE LIMITED BILLINGHAM ENGLAND Dissolved... DORMANT 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
TEES_VALLEY_BUSINESS_CLUB - Accounts 2024-01-26 30-04-2023 £38,294 Cash £20,894 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2023-01-12 30-04-2022 £29,181 Cash £14,941 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2022-01-20 30-04-2021 £26,110 Cash £22,031 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2021-04-22 30-04-2020 £8,556 Cash £7,068 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2020-01-10 30-04-2019 £15,915 Cash
TEES_VALLEY_BUSINESS_CLUB - Accounts 2019-01-15 30-04-2018 £26,444 Cash
TEES_VALLEY_BUSINESS_CLUB - Accounts 2017-11-25 30-04-2017 £27,571 Cash
TEES_VALLEY_BUSINESS_CLUB - Accounts 2017-01-05 30-04-2016 £19,350 Cash £12,302 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2016-01-08 30-04-2015 £13,349 Cash £8,575 equity
TEES_VALLEY_BUSINESS_CLUB - Accounts 2014-12-06 30-04-2014 £8,426 Cash £4,118 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFSHORE SUPPORT VESSELS IV LIMITED TEESSIDE Active SMALL 09100 - Support activities for petroleum and natural gas extraction
OFFSHORE SUPPORT VESSELS V LIMITED TEESSIDE Active FULL 09100 - Support activities for petroleum and natural gas extraction
T1.9 LIMITED TEESSIDE Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FC TANKSHIP II LTD TEESSIDE Active SMALL 50200 - Sea and coastal freight water transport
FC TANKSHIP I LTD TEESSIDE Active SMALL 50200 - Sea and coastal freight water transport
FC SHIPPING LIMITED TEESSIDE Active SMALL 64910 - Financial leasing
APPLIED TECHNICAL PRODUCTS LIMITED TEESSIDE Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
ADVANCED WIND TRAINING ACADEMY LTD TEESSIDE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THE ENDEAVOUR PARTNERSHIP LLP TEESSIDE Active TOTAL EXEMPTION FULL None Supplied