Company NameFaworth Limited
Company StatusActive
Company Number01126610
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameElisabeth Rose Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(21 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameNathaniel John Hill
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(21 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMrs Edna Anderson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(30 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Meadowfield Park
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XF
Director NameMr William Anderson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 November 2003)
RoleBusiness Director
Correspondence Address5 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameMrs Judith Margaret Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 02 April 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4 Osborne Place
Alnouth
Northumberland
NE66 2RF
Secretary NameMrs Judith Margaret Hill
NationalityBritish
StatusResigned
Appointed10 May 1991(17 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Osborne Place
Alnouth
Northumberland
NE66 2RF

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

54 at £1Budget Plan LTD
54.00%
Ordinary
16 at £1Mrs Judith Margaret Hill
16.00%
Ordinary
15 at £1Elizabeth Rose Anderson
15.00%
Ordinary
15 at £1Nathaniel Hill
15.00%
Ordinary

Financials

Year2014
Net Worth£118,476
Cash£13,973
Current Liabilities£38,057

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
5 July 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
12 October 2020Director's details changed for Elisabeth Rose Anderson on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Elisabeth Rose Anderson on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Nathaniel John Hill on 12 October 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 April 2019Director's details changed for Elizabeth Rose Anderson on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Judith Margaret Hill as a secretary on 2 April 2019 (1 page)
26 April 2019Termination of appointment of Judith Margaret Hill as a director on 2 April 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
15 March 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(7 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 May 2014Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Benjamin William Hill on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 March 2014Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages)
12 March 2014Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages)
12 March 2014Director's details changed for Benjamin William Hill on 1 December 2013 (2 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Benjamin William Hill on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Nathaniel John Hill on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Nathaniel John Hill on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Benjamin William Hill on 10 May 2010 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2008Return made up to 10/05/08; full list of members (5 pages)
29 May 2008Return made up to 10/05/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 May 2007Return made up to 10/05/07; full list of members (3 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 May 2004Return made up to 10/05/04; full list of members (9 pages)
21 May 2004Return made up to 10/05/04; full list of members (9 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
27 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 September 2002Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
9 September 2002Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
4 May 2001Return made up to 10/05/01; full list of members (8 pages)
4 May 2001Return made up to 10/05/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 July 2000 (10 pages)
29 March 2001Full accounts made up to 31 July 2000 (10 pages)
15 May 2000Return made up to 10/05/00; full list of members (8 pages)
15 May 2000Return made up to 10/05/00; full list of members (8 pages)
27 March 2000Full accounts made up to 31 July 1999 (10 pages)
27 March 2000Full accounts made up to 31 July 1999 (10 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
15 May 1999Return made up to 10/05/99; no change of members (4 pages)
15 May 1999Return made up to 10/05/99; no change of members (4 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 July 1997 (10 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 July 1997 (10 pages)
8 December 1997Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
8 December 1997Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
23 May 1997Return made up to 10/05/97; no change of members (4 pages)
23 May 1997Return made up to 10/05/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 July 1996 (10 pages)
29 April 1997Full accounts made up to 31 July 1996 (10 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Return made up to 10/05/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 July 1995 (10 pages)
11 April 1996Full accounts made up to 31 July 1995 (10 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)