Background WavePink WaveYellow Wave

RG TEES VALLEY LIMITED (13073782)

RG TEES VALLEY LIMITED (13073782) is an active UK company. incorporated on 9 December 2020. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RG TEES VALLEY LIMITED has been registered for 5 years. Current directors include BULMER, Donna Marie, SCOTT, Jonathan David.

Company Number
13073782
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
118 Church Road, Gateshead, NE9 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BULMER, Donna Marie, SCOTT, Jonathan David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RG TEES VALLEY LIMITED

RG TEES VALLEY LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RG TEES VALLEY LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13073782

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HAINES WATTS TEES VALLEY LIMITED
From: 9 December 2020To: 17 July 2024
Contact
Address

118 Church Road Gateshead, NE9 5XE,

Previous Addresses

17 Queens Lane Queens Lane Newcastle upon Tyne NE1 1RN England
From: 10 December 2024To: 6 January 2026
Sterling House 22 st. Cuthbert's Way Darlington DL1 1GB England
From: 31 March 2021To: 10 December 2024
The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 9 December 2020To: 31 March 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Dec 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BULMER, Donna Marie

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born September 1974
Director
Appointed 09 Dec 2020

SCOTT, Jonathan David

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1989
Director
Appointed 09 Dec 2020

EASTON, Stephen John

Resigned
22 St. Cuthbert's Way, DarlingtonDL1 1GB
Born May 1968
Director
Appointed 31 Mar 2021
Resigned 30 Jun 2024

Persons with significant control

5

2 Active
3 Ceased

Mrs Donna Marie Bulmer

Active
Church Road, GatesheadNE9 5XE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024

Mr Jonathan David Scott

Active
Church Road, GatesheadNE9 5XE
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024
Barrack Road, Newcastle Upon TyneNE4 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Ceased 28 Jun 2024

Mr Jonathan David Scott

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 21 Jun 2024

Mrs Donna Marie Bulmer

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
2 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 July 2024
MAMA
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2020
NEWINCIncorporation