Background WavePink WaveYellow Wave

TEES VALLEY TOMORROW LIMITED (02370592)

TEES VALLEY TOMORROW LIMITED (02370592) is an active UK company. incorporated on 11 April 1989. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEES VALLEY TOMORROW LIMITED has been registered for 36 years. Current directors include IRWIN, John Gordon, WENTWORTH, Anthony James.

Company Number
02370592
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1989
Age
36 years
Address
17 Falcon Court, Stockton-On-Tees, TS18 3TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IRWIN, John Gordon, WENTWORTH, Anthony James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEES VALLEY TOMORROW LIMITED

TEES VALLEY TOMORROW LIMITED is an active company incorporated on 11 April 1989 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEES VALLEY TOMORROW LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02370592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 11 April 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

TEESSIDE TOMORROW LIMITED
From: 11 April 1989To: 23 September 1998
Contact
Address

17 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees, TS18 3TU,

Previous Addresses

Jacksons C&Pl Innovation House Yarm Road Stockton on Tees Tees Valley TS18 3TN
From: 11 April 1989To: 9 October 2017
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Apr 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WENTWORTH, Anthony James

Active
Cleveland Avenue, MiddlesbroughTS9 5HB
Secretary
Appointed 03 May 2001

IRWIN, John Gordon

Active
Field Edge, MiddlesbroughTS9 7DW
Born July 1949
Director
Appointed N/A

WENTWORTH, Anthony James

Active
Cleveland Avenue, MiddlesbroughTS9 5HB
Born September 1963
Director
Appointed 24 Jan 2002

CROSSMAN, Colin

Resigned
48 Deepdale, GuisboroughTS14 8JY
Secretary
Appointed 15 Apr 1999
Resigned 03 May 2001

WRIGHT, David Trevor

Resigned
Permanent House 91 Albert Road, MiddlesbroughTS1 2PA
Secretary
Appointed N/A
Resigned 15 Apr 1999

ANDERSON, Alexander Beveridge

Resigned
Carperby Lodge, DarlingtonDL3 8LR
Born April 1944
Director
Appointed N/A
Resigned 20 Jul 1994

ANDERSON, John Vincent

Resigned
4 Denevale, YarmTS15 9SA
Born July 1944
Director
Appointed 21 Oct 1999
Resigned 15 Dec 2004

ARKLEY, Alistair Grant

Resigned
Hurworth Moor House, DarlingtonDL2 1QG
Born May 1947
Director
Appointed N/A
Resigned 13 Mar 2006

BAKER BAKER, William George

Resigned
Hunters Banks, YarmTS15 0BE
Born January 1955
Director
Appointed 21 Jun 2001
Resigned 22 Apr 2004

BELL, Leslie

Resigned
4 Sandwood Park, GuisboroughTS14 8EH
Born August 1933
Director
Appointed 17 Nov 1993
Resigned 17 Jan 2002

BELL, Steven Andrew

Resigned
8 Dykes Lane, MiddlesbroughTS9 6HJ
Born July 1960
Director
Appointed 12 Jun 2002
Resigned 16 Jan 2003

BENSON, Neil

Resigned
Low Farm House,, MiddlesbroughTS9 6RG
Born October 1954
Director
Appointed 20 Jan 2000
Resigned 26 Apr 2001

BIRD, Jonathan Mills, Doctor

Resigned
The Tower, BedlingtonNE22 5EL
Born October 1949
Director
Appointed 16 Nov 2000
Resigned 27 Sept 2002

BRIDGE, John Neville

Resigned
The Granary, MatfenNE18 0QS
Born September 1942
Director
Appointed 20 Jan 1993
Resigned 15 Oct 1998

BRINDLE, Anthony Warwick

Resigned
5 Westgate Close, Whitley BayNE25 9HT
Born January 1950
Director
Appointed N/A
Resigned 17 Aug 1994

BROWN, Steven John

Resigned
Ivy Lea Cottage, Carlton In ClevelandTS9 7BB
Born January 1961
Director
Appointed 18 Oct 1995
Resigned 20 Jan 2000

BURNS, Francis Walter

Resigned
15 Moorberries, YarmTS15 9WA
Born August 1943
Director
Appointed 18 Feb 1999
Resigned 16 Sept 1999

CAMPBELL, Joseph Wilson

Resigned
5 Broad Close, MiddlesbroughTS8 9BW
Born March 1937
Director
Appointed N/A
Resigned 18 Mar 1999

COLLINSON, Laurance Ian

Resigned
8 Manor Drive, YarmTS15 9LE
Born May 1943
Director
Appointed 18 Oct 1995
Resigned 22 Aug 2001

CONNOR, Phillip Eric

Resigned
Billy Hill House, CrookDL15 9QS
Born October 1948
Director
Appointed 01 Nov 1997
Resigned 21 Oct 1999

DICKEN, Albert George

Resigned
Portrack Lane, Stockton On TeesTS18 2PA
Born May 1946
Director
Appointed N/A
Resigned 24 Jul 1996

DICKEN, Arthur Nigel Askew

Resigned
Merry Acre, PrestburySK10 4BH
Born December 1940
Director
Appointed 20 Jul 1994
Resigned 31 Dec 1997

DINSDALE, Brian John

Resigned
17 Warcop Close, MiddlesbroughTS7 0QH
Born July 1948
Director
Appointed 18 Oct 1995
Resigned 19 Feb 1997

ETHERINGTON, Neil Francis

Resigned
14 Grinton Road, Stockton On TeesTS18 5HE
Born November 1957
Director
Appointed 22 Mar 2001
Resigned 22 Apr 2004

ETHERINGTON, Neil Francis

Resigned
22 Hartburn Village, Stockton On TeesTS18 5EB
Born November 1957
Director
Appointed 15 Sept 1993
Resigned 31 May 1996

FAY, Margaret

Resigned
4 Southgate East, South ShieldsNE33 3EG
Born May 1949
Director
Appointed 24 Apr 2002
Resigned 22 Apr 2004

FIELDER, Alan John

Resigned
Whashton Grange, RichmondDL11 7JL
Born April 1948
Director
Appointed 19 Nov 1998
Resigned 13 Mar 2006

FOSTER, John Edward

Resigned
Westroyd Mill House, WakefieldWF5 8EZ
Born December 1948
Director
Appointed 19 Feb 1997
Resigned 05 Nov 2002

FOSTER, John Robert

Resigned
22 The Greenway, NunthorpeTS7 0DB
Born May 1934
Director
Appointed N/A
Resigned 16 Nov 2000

FRASER, Derek, Professor

Resigned
14 Wigton Park Close, LeedsLS17 8UH
Born July 1940
Director
Appointed 17 Nov 1993
Resigned 31 Mar 2003

GARLICK, George

Resigned
36 Hartburn Village, Stockton On TeesTS18 5EB
Born January 1956
Director
Appointed 01 Nov 1997
Resigned 13 Apr 2000

GOODFELLOW, Valda

Resigned
19 High Green, Newton AycliffeDL5 4RZ
Born July 1959
Director
Appointed 16 Nov 2000
Resigned 24 May 2002

GREGORY, Andrew

Resigned
57 Valley Drive, Stockton On TeesTS15 9JQ
Born May 1954
Director
Appointed 04 Dec 2003
Resigned 13 Mar 2006

HOOK, George William Hunter

Resigned
5 Woodmans Way Fellside Park, Newcastle Upon TyneNE16 5TR
Born June 1937
Director
Appointed N/A
Resigned 20 Oct 1993

KIDDLE, Susan

Resigned
Thorington Gardens, Stockton-On-TeesTS17 0UR
Born December 1954
Director
Appointed 23 May 2002
Resigned 16 Jul 2003
Fundings
Financials
Latest Activities

Filing History

196

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
24 June 1999
287Change of Registered Office
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
2 November 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
3 August 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
11 November 1993
288288
Legacy
23 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
15 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 February 1992
288288
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
7 July 1991
363b363b
Legacy
4 June 1991
288288
Legacy
31 May 1991
288288
Legacy
10 April 1991
288288
Legacy
6 April 1991
288288
Legacy
1 February 1991
288288
Legacy
24 October 1990
288288
Legacy
4 September 1990
288288
Legacy
18 June 1990
363363
Legacy
30 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
21 November 1989
288288
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
288288
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
288288
Legacy
4 May 1989
224224
Incorporation Company
11 April 1989
NEWINCIncorporation