Company Information for TOTS TO TEAMS LIMITED
UNIT 10B AIRPORT INDUSTRIAL, ESTATE KINGSTON PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 2EF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TOTS TO TEAMS LIMITED | |
Legal Registered Office | |
UNIT 10B AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2EF Other companies in NE3 | |
Company Number | 04984225 | |
---|---|---|
Company ID Number | 04984225 | |
Date formed | 2003-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB733811836 |
Last Datalog update: | 2025-01-05 06:05:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DODDS |
||
JOHN DODDS |
||
LIANNE DRINKALD |
||
ANTHONY SHORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PAUL FORSTER |
Director | ||
DAVID PAUL FORSTER |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Anthony Shorter on 2023-02-20 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORTER | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Change of details for Lianne Drinkald as a person with significant control on 2023-02-20 | ||
CESSATION OF ANTHONY SHORTER AS A PERSON OF SIGNIFICANT CONTROL | ||
Cancellation of shares. Statement of capital on 2023-02-20 GBP 33 | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS | ||
Change of details for Anthony Shorter as a person with significant control on 2021-08-17 | ||
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES | |
PSC04 | Change of details for Anthony Shorter as a person with significant control on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-31 GBP 106 | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
RP04CS01 | ||
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES | |
PSC07 | CESSATION OF JOHN DODDS AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-31 GBP 76 | |
AP03 | Appointment of Mr Anthony Shorter as company secretary on 2020-10-08 | |
TM02 | Termination of appointment of John Dodds on 2020-10-08 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Anthony Shorter as a person with significant control on 2020-03-06 | |
CH01 | Director's details changed for Anthony Shorter on 2020-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-31 GBP 86 | |
RES01 | ADOPT ARTICLES 01/12/19 | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 03/12/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES | |
PSC04 | Change of details for Leanne Drinkard as a person with significant control on 2017-12-03 | |
CH01 | Director's details changed for Leanne Drinkard on 2017-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 09/02/17 | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
LATEST SOC | 28/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | 03/12/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
ANNOTATION | Part Rectified | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/12/11 FULL LIST | |
RES13 | COMPANY HAS POWER TO ISSUE PREFERENCE SHARES 04/10/2011 | |
RES01 | ADOPT ARTICLES 04/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORSTER | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED LEANNE DRINKARD | |
SH01 | 03/05/11 STATEMENT OF CAPITAL GBP 100.00 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHORTER / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DODDS / 03/12/2009 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY SHORTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FORSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: AUDIT HOUSE OAKWELLGATE GATESHEAD NE8 2AU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 11,160 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 674,232 |
Provisions For Liabilities Charges | 2012-04-01 | £ 6,789 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTS TO TEAMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 121,265 |
Current Assets | 2012-04-01 | £ 213,109 |
Debtors | 2012-04-01 | £ 34,829 |
Fixed Assets | 2012-04-01 | £ 548,950 |
Shareholder Funds | 2012-04-01 | £ 69,878 |
Stocks Inventory | 2012-04-01 | £ 57,015 |
Tangible Fixed Assets | 2012-04-01 | £ 48,950 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Cumbria County Council | |
|
|
Middlesbrough Council | |
|
|
Newcastle City Council | |
|
|
Middlesbrough Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Cumbria County Council | |
|
|
Middlesbrough Council | |
|
|
Cumbria County Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Clothing & Uniforms |
Middlesbrough Council | |
|
Clothing & Uniforms |
Middlesbrough Council | |
|
Education visits |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Clothing & Uniforms |
Middlesbrough Council | |
|
Clothing & Uniforms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |