Company NameTombola House Limited
Company StatusActive
Company Number00709280
CategoryPrivate Limited Company
Incorporation Date29 November 1961(62 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Gerard Cronin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Director NameMr Philip John Cronin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Director NameDr Stephen Michael Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Secretary NameDr Morven Sheridan Cronin
NationalityBritish
StatusCurrent
Appointed17 June 2004(42 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressMains House 143 Front Street
Chester Le Street
County Durham
DH3 3AU
Director NameRaymond Brown
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressCedarshade Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR
Director NameThomas Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address2 Meadow Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3RD
Director NameTheresa Cronin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameFrancis Stephen Cronin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Street Sheepfolds Industrial Estate
Sunderland
Tyne & Wear
SR5 1BQ
Secretary NameTheresa Cronin
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

28 July 1983Delivered on: 3 August 1983
Satisfied on: 6 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h and l/h properties and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts by way of a legal mortgage over land and buildings lying on the N. side of west wear, street, tyne & wear, sunderland. Title no. Ty 53840.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
18 January 2016Registered office address changed from Richmond St Sheepfolds Indl Estate Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Richmond St Sheepfolds Indl Estate Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
12 September 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
12 September 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
6 January 2011Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page)
6 January 2011Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 January 2007Return made up to 29/12/06; full list of members (9 pages)
27 January 2007Return made up to 29/12/06; full list of members (9 pages)
8 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 January 2006Return made up to 29/12/05; full list of members (9 pages)
24 January 2006Return made up to 29/12/05; full list of members (9 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
25 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 January 2003Return made up to 29/12/02; full list of members (11 pages)
17 January 2003Return made up to 29/12/02; full list of members (11 pages)
6 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 January 2002Return made up to 29/12/01; full list of members (9 pages)
23 January 2002Return made up to 29/12/01; full list of members (9 pages)
31 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
31 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
10 April 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Return made up to 29/12/00; full list of members (9 pages)
25 January 2001Return made up to 29/12/00; full list of members (9 pages)
31 May 2000Full accounts made up to 30 April 1999 (5 pages)
31 May 2000Full accounts made up to 30 April 1999 (5 pages)
26 January 2000Return made up to 29/12/99; full list of members (9 pages)
26 January 2000Return made up to 29/12/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
26 January 1999Return made up to 29/12/98; full list of members (8 pages)
26 January 1999Return made up to 29/12/98; full list of members (8 pages)
12 March 1998Full accounts made up to 30 April 1997 (6 pages)
12 March 1998Full accounts made up to 30 April 1997 (6 pages)
25 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)