Company NameTTE Apprenticeships Limited
DirectorsRobert Andrew Davies and Zoe Ann Lewis
Company StatusActive
Company Number06869309
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector, Consultant And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMrs Zoe Ann Lewis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RolePrincipal/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NamePhilip Anthony Blewitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Thornfield Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5LF
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinmont
The Spinney Darlington Road
Hartburn Stockton On Tees
Cleveland
TS18 5HY
Director NamePeter Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 18
Wilton Castle Wilton
Redcar
TS10 4FB
Director NameMr Gordon Bryn Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameAinsley Cheetham
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Steven John Grant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Keith Leslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameMr Steven John Grant
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Andrew Simon Buckworth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMs Sara Louise Marshall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 December 2019)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameMrs Andrea Preston
StatusResigned
Appointed01 August 2012(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2019)
RoleCompany Director
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Director NameMr Alan Campbell Stevenson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
Secretary NameCarolyn Suzanne Kipling
StatusResigned
Appointed13 December 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressEdison House Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ

Contact

Websitette.co.uk
Email address[email protected]
Telephone01642 770337
Telephone regionMiddlesbrough

Location

Registered AddressEdison House
Middlesbrough Road East
South Bank
Middlesbrough
TS6 6TZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.1Tte Technical Training Group
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£1,860,603
Current Liabilities£3,312,657

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

25 February 2010Delivered on: 26 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2024Accounts for a small company made up to 31 July 2023 (19 pages)
13 April 2023Accounts for a small company made up to 31 July 2022 (19 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
28 March 2022Confirmation statement made on 23 March 2022 with updates (3 pages)
7 February 2022Full accounts made up to 31 July 2021 (19 pages)
19 July 2021Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021 (1 page)
1 April 2021Full accounts made up to 31 July 2020 (19 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2021Cessation of A Person with Significant Control as a person with significant control on 13 December 2019 (1 page)
24 March 2021Cessation of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (1 page)
24 March 2021Notification of a person with significant control statement (2 pages)
15 January 2021Previous accounting period shortened from 30 November 2020 to 31 July 2020 (1 page)
14 October 2020Accounts for a small company made up to 30 November 2019 (8 pages)
26 March 2020Previous accounting period shortened from 28 February 2020 to 30 November 2019 (3 pages)
25 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
3 March 2020Accounts for a small company made up to 28 February 2019 (7 pages)
17 January 2020Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 January 2020Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 December 2019Satisfaction of charge 1 in full (1 page)
19 December 2019Appointment of Mr Robert Andrew Davies as a director on 13 December 2019 (2 pages)
19 December 2019Appointment of Mrs Zoe Ann Lewis as a director on 13 December 2019 (2 pages)
19 December 2019Termination of appointment of Andrea Preston as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Alan Campbell Stevenson as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Andrea Preston as a secretary on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Sara Louise Marshall as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Keith Leslie as a director on 13 December 2019 (1 page)
19 December 2019Appointment of Carolyn Suzanne Kipling as a secretary on 13 December 2019 (2 pages)
18 December 2019Notification of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (2 pages)
18 December 2019Cessation of The Tte Technical Training Group as a person with significant control on 13 December 2019 (1 page)
23 October 2019Termination of appointment of Ainsley Cheetham as a director on 16 October 2019 (1 page)
23 October 2019Termination of appointment of Steven John Grant as a director on 10 October 2019 (1 page)
12 August 2019Previous accounting period extended from 30 August 2018 to 28 February 2019 (3 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
11 February 2019Appointment of Mr Alan Campbell Stevenson as a director on 3 December 2018 (2 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (6 pages)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
26 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Termination of appointment of Gordon Bryn Jones as a director on 7 December 2016 (1 page)
31 January 2017Termination of appointment of Gordon Bryn Jones as a director on 7 December 2016 (1 page)
19 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
12 May 2016Accounts for a small company made up to 31 August 2015 (4 pages)
12 May 2016Accounts for a small company made up to 31 August 2015 (4 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (4 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(6 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(6 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(6 pages)
19 September 2014Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (4 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
5 December 2013Termination of appointment of Andrew Buckworth as a director (1 page)
5 December 2013Termination of appointment of Andrew Buckworth as a director (1 page)
15 May 2013Director's details changed for Ms Sara Louise Marshall on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 May 2013Director's details changed for Mr Andrew Simon Buckworth on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 May 2013Director's details changed for Ms Sara Louise Marshall on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Andrew Simon Buckworth on 15 May 2013 (2 pages)
18 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
18 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
12 September 2012Appointment of Mrs Andrea Preston as a secretary (1 page)
12 September 2012Appointment of Mrs Andrea Preston as a secretary (1 page)
12 September 2012Termination of appointment of Steven Grant as a secretary (1 page)
12 September 2012Termination of appointment of Steven Grant as a secretary (1 page)
18 June 2012Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Steven John Grant on 3 April 2012 (1 page)
18 June 2012Director's details changed for Keith Leslie on 3 April 2012 (2 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Keith Leslie on 3 April 2012 (2 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Keith Leslie on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Steven John Grant on 3 April 2012 (1 page)
18 June 2012Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Steven John Grant on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Steven John Grant on 3 April 2012 (2 pages)
18 June 2012Secretary's details changed for Steven John Grant on 3 April 2012 (1 page)
18 June 2012Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages)
18 June 2012Director's details changed for Steven John Grant on 3 April 2012 (2 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (4 pages)
27 May 2011Full accounts made up to 31 August 2010 (12 pages)
27 May 2011Full accounts made up to 31 August 2010 (12 pages)
23 May 2011Termination of appointment of Keith Hunter as a director (1 page)
23 May 2011Termination of appointment of Keith Hunter as a director (1 page)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Steven John Grant on 1 April 2011 (2 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
26 April 2010Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages)
5 February 2010Appointment of Ms Sara Louise Marshall as a director (2 pages)
5 February 2010Appointment of Ms Sara Louise Marshall as a director (2 pages)
4 February 2010Appointment of Mr Andrew Simon Buckworth as a director (2 pages)
4 February 2010Appointment of Mr Andrew Simon Buckworth as a director (2 pages)
29 January 2010Termination of appointment of Peter Jackson as a director (1 page)
29 January 2010Termination of appointment of Peter Jackson as a director (1 page)
29 January 2010Termination of appointment of Philip Blewitt as a director (1 page)
29 January 2010Termination of appointment of Philip Blewitt as a director (1 page)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page)
3 April 2009Incorporation (25 pages)
3 April 2009Incorporation (25 pages)