Company NameClaire Errington Limited
DirectorsHilary Claire Errington and Richard Roger Errington
Company StatusActive
Company Number00607864
CategoryPrivate Limited Company
Incorporation Date11 July 1958(65 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Hilary Claire Errington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(32 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameMrs Hilary Claire Errington
NationalityBritish
StatusCurrent
Appointed31 December 1998(40 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameMr Richard Roger Errington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(40 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameGraham Charles Trueman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address20 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameSheila Margaret Trueman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(32 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHolly Lodge 22 Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ
Director NameMr William Foster Trueman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHolly Lodge Painshawfield Road
Stocksfield
Northumberland
NE43 7DZ
Secretary NameGraham Charles Trueman
NationalityBritish
StatusResigned
Appointed13 March 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Apperley Road
Stocksfield
Northumberland
NE43 7PG

Contact

Websitewww.errington.org

Location

Registered Address8 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

17.3k at £1H.c. Errington
86.49%
Ordinary
2.7k at £1Trustees Of Claire Errington Childrens Trust 2000
13.52%
Ordinary

Financials

Year2014
Net Worth£958,932
Cash£1,587
Current Liabilities£6,986

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

23 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
16 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(5 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(5 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(5 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 20,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Hilary Claire Errington on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Hilary Claire Errington on 13 March 2010 (2 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Return made up to 13/03/09; full list of members (4 pages)
5 May 2009Return made up to 13/03/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2008Return made up to 13/03/08; full list of members (4 pages)
25 March 2008Return made up to 13/03/08; full list of members (4 pages)
17 December 2007Return made up to 13/03/07; no change of members (5 pages)
17 December 2007Return made up to 13/03/07; no change of members (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2006Return made up to 13/03/06; full list of members (7 pages)
16 May 2006Return made up to 13/03/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 March 2005Return made up to 13/03/05; full list of members (7 pages)
8 March 2005Return made up to 13/03/05; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 March 2003Return made up to 13/03/03; full list of members (7 pages)
7 March 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 March 2002Return made up to 13/03/02; full list of members (7 pages)
12 March 2002Return made up to 13/03/02; full list of members (7 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 May 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
14 May 2001Return made up to 13/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 March 2001Company name changed refreshers LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed refreshers LIMITED\certificate issued on 06/03/01 (2 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
13 May 1999Return made up to 13/03/99; full list of members (6 pages)
13 May 1999Return made up to 13/03/99; full list of members (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Ad 31/12/98--------- £ si 7981@1=7981 £ ic 12019/20000 (2 pages)
5 February 1999Ad 31/12/98--------- £ si 7981@1=7981 £ ic 12019/20000 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (9 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (9 pages)
8 April 1998Return made up to 13/03/98; full list of members (6 pages)
8 April 1998Return made up to 13/03/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (9 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (9 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 April 1996Return made up to 13/03/96; full list of members (6 pages)
25 April 1996Return made up to 13/03/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1987Memorandum and Articles of Association (12 pages)
25 August 1987Memorandum and Articles of Association (12 pages)
11 July 1958Certificate of incorporation (15 pages)
11 July 1958Certificate of incorporation (15 pages)