ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RG Tees Valley Limited

RG Tees Valley Limited is an active company incorporated on 9 December 2020 with the registered office located in Gateshead, Tyne and Wear. RG Tees Valley Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13073782
Private limited company
Age
5 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2025 (1 month ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
118 Church Road
Gateshead
NE9 5XE
England
Address changed on 6 Jan 2026 (19 days ago)
Previous address was 17 Queens Lane Queens Lane Newcastle upon Tyne NE1 1RN England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Lives in UK • Born in Jun 1989
Director • Lives in UK • Born in Sep 1974
Mrs Donna Marie Bulmer
PSC • British • Lives in UK • Born in Sep 1974
Mr Jonathan David Scott
PSC • British • Lives in UK • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RG North East Limited
Donna Marie Bulmer and Jonathan David Scott are mutual people.
Active
RG North East Audit LLP
Donna Marie Bulmer and Jonathan David Scott are mutual people.
Active
Scott Investments (North East) Limited
Jonathan David Scott is a mutual person.
Active
Haines Watts Capital Allowances North Limited
Donna Marie Bulmer and Jonathan David Scott are mutual people.
Dissolved
Haines Watts Leeds LLP
Jonathan David Scott is a mutual person.
Dissolved
Bulmer Scott LLP
Jonathan David Scott is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2
Decreased by £66.12K (-100%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£2
Decreased by £383.71K (-100%)
Total Liabilities
£0
Decreased by £406.44K (-100%)
Net Assets
£2
Increased by £22.73K (-100%)
Debt Ratio (%)
0%
Decreased by 105.92% (-100%)
Latest Activity
Registered Address Changed
19 Days Ago on 6 Jan 2026
Confirmation Submitted
1 Month Ago on 24 Dec 2025
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Mrs Donna Marie Bulmer (PSC) Details Changed
1 Month Ago on 3 Dec 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Jul 2024
Stephen John Easton Resigned
1 Year 6 Months Ago on 30 Jun 2024
Jonathan David Scott (PSC) Appointed
1 Year 7 Months Ago on 28 Jun 2024
Donna Marie Bulmer (PSC) Appointed
1 Year 7 Months Ago on 28 Jun 2024
Get Credit Report
Discover RG Tees Valley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 17 Queens Lane Queens Lane Newcastle upon Tyne NE1 1RN England to 118 Church Road Gateshead NE9 5XE on 6 January 2026
Submitted on 6 Jan 2026
Confirmation statement made on 8 December 2025 with updates
Submitted on 24 Dec 2025
Change of details for Mrs Donna Marie Bulmer as a person with significant control on 3 December 2025
Submitted on 4 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Registered office address changed from Sterling House 22 st. Cuthbert's Way Darlington DL1 1GB England to 17 Queens Lane Queens Lane Newcastle upon Tyne NE1 1RN on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Termination of appointment of Stephen John Easton as a director on 30 June 2024
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jul 2024
Certificate of change of name
Submitted on 17 Jul 2024
Notification of Jonathan David Scott as a person with significant control on 28 June 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year