South Bank
Middlesbrough
TS6 6TZ
Director Name | Mrs Zoe Ann Lewis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Principal/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Philip Anthony Blewitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thornfield Grove Linthorpe Middlesbrough Cleveland TS5 5LF |
Director Name | Mr Keith Anthony Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinmont The Spinney Darlington Road Hartburn Stockton On Tees Cleveland TS18 5HY |
Director Name | Peter Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 18 Wilton Castle Wilton Redcar TS10 4FB |
Director Name | Mr Gordon Bryn Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Ainsley Cheetham |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Steven John Grant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Keith Leslie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Mr Steven John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Andrew Simon Buckworth |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Ms Sara Louise Marshall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2019) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Mrs Andrea Preston |
---|---|
Status | Resigned |
Appointed | 01 August 2012(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Director Name | Mr Alan Campbell Stevenson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Secretary Name | Carolyn Suzanne Kipling |
---|---|
Status | Resigned |
Appointed | 13 December 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
Website | tte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 770337 |
Telephone region | Middlesbrough |
Registered Address | Edison House Middlesbrough Road East South Bank Middlesbrough TS6 6TZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
10 at £0.1 | Tte Technical Training Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,860,603 |
Current Liabilities | £3,312,657 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
25 February 2010 | Delivered 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 |
---|
4 January 2024 | Accounts for a small company made up to 31 July 2023 (19 pages) |
---|---|
13 April 2023 | Accounts for a small company made up to 31 July 2022 (19 pages) |
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
2 March 2023 | Register 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 2022 | Confirmation statement made on 23 March 2022 with updates (3 pages) |
7 February 2022 | Full accounts made up to 31 July 2021 (19 pages) |
19 July 2021 | Termination of appointment of Carolyn Suzanne Kipling as a secretary on 16 July 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 July 2020 (19 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 March 2021 | Cessation of A Person with Significant Control as a person with significant control on 13 December 2019 (1 page) |
24 March 2021 | Cessation of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (1 page) |
24 March 2021 | Notification of a person with significant control statement (2 pages) |
15 January 2021 | Previous accounting period shortened from 30 November 2020 to 31 July 2020 (1 page) |
14 October 2020 | Accounts for a small company made up to 30 November 2019 (8 pages) |
26 March 2020 | Previous accounting period shortened from 28 February 2020 to 30 November 2019 (3 pages) |
25 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
3 March 2020 | Accounts for a small company made up to 28 February 2019 (7 pages) |
17 January 2020 | Register 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 2020 | Register(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 2019 | Satisfaction of charge 1 in full (1 page) |
19 December 2019 | Appointment of Mr Robert Andrew Davies as a director on 13 December 2019 (2 pages) |
19 December 2019 | Appointment of Mrs Zoe Ann Lewis as a director on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Andrea Preston as a director on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Alan Campbell Stevenson as a director on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Andrea Preston as a secretary on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Sara Louise Marshall as a director on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Keith Leslie as a director on 13 December 2019 (1 page) |
19 December 2019 | Appointment of Carolyn Suzanne Kipling as a secretary on 13 December 2019 (2 pages) |
18 December 2019 | Notification of The Further Education Corporation of Middlesbrough College as a person with significant control on 13 December 2019 (2 pages) |
18 December 2019 | Cessation of The Tte Technical Training Group as a person with significant control on 13 December 2019 (1 page) |
23 October 2019 | Termination of appointment of Ainsley Cheetham as a director on 16 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Steven John Grant as a director on 10 October 2019 (1 page) |
12 August 2019 | Previous accounting period extended from 30 August 2018 to 28 February 2019 (3 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Alan Campbell Stevenson as a director on 3 December 2018 (2 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
20 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Gordon Bryn Jones as a director on 7 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Gordon Bryn Jones as a director on 7 December 2016 (1 page) |
19 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 May 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
12 May 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
2 June 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
2 June 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 September 2014 | Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Andrea Preston as a director on 1 September 2014 (2 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 December 2013 | Termination of appointment of Andrew Buckworth as a director (1 page) |
5 December 2013 | Termination of appointment of Andrew Buckworth as a director (1 page) |
15 May 2013 | Director's details changed for Ms Sara Louise Marshall on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Director's details changed for Mr Andrew Simon Buckworth on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Director's details changed for Ms Sara Louise Marshall on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Andrew Simon Buckworth on 15 May 2013 (2 pages) |
18 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
18 April 2013 | Accounts for a small company made up to 31 August 2012 (4 pages) |
12 September 2012 | Appointment of Mrs Andrea Preston as a secretary (1 page) |
12 September 2012 | Appointment of Mrs Andrea Preston as a secretary (1 page) |
12 September 2012 | Termination of appointment of Steven Grant as a secretary (1 page) |
12 September 2012 | Termination of appointment of Steven Grant as a secretary (1 page) |
18 June 2012 | Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Steven John Grant on 3 April 2012 (1 page) |
18 June 2012 | Director's details changed for Keith Leslie on 3 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Keith Leslie on 3 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Gordon Bryn Jones on 3 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Keith Leslie on 3 April 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Steven John Grant on 3 April 2012 (1 page) |
18 June 2012 | Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Steven John Grant on 3 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Steven John Grant on 3 April 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Steven John Grant on 3 April 2012 (1 page) |
18 June 2012 | Director's details changed for Ainsley Cheetham on 3 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Steven John Grant on 3 April 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
27 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
23 May 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
23 May 2011 | Termination of appointment of Keith Hunter as a director (1 page) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Steven John Grant on 1 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (9 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
26 April 2010 | Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ainsley Cheetham on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gordon Bryn Jones on 2 April 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Simon Buckworth on 2 February 2010 (2 pages) |
5 February 2010 | Appointment of Ms Sara Louise Marshall as a director (2 pages) |
5 February 2010 | Appointment of Ms Sara Louise Marshall as a director (2 pages) |
4 February 2010 | Appointment of Mr Andrew Simon Buckworth as a director (2 pages) |
4 February 2010 | Appointment of Mr Andrew Simon Buckworth as a director (2 pages) |
29 January 2010 | Termination of appointment of Peter Jackson as a director (1 page) |
29 January 2010 | Termination of appointment of Peter Jackson as a director (1 page) |
29 January 2010 | Termination of appointment of Philip Blewitt as a director (1 page) |
29 January 2010 | Termination of appointment of Philip Blewitt as a director (1 page) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
3 April 2009 | Incorporation (25 pages) |
3 April 2009 | Incorporation (25 pages) |