Company NameC. And R. Limited
DirectorKenneth William Reader
Company StatusActive
Company Number01842776
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)
Previous NamePineglobe Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth William Reader
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(24 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House 1 Waterside Gardens
Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameMrs Elsie Cooper Cooper
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 05 January 2000)
RoleAmusement Caterer
Correspondence Address39a Montague Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JH
Director NameMr Kenneth Reader
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 March 2014)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address27 Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Secretary NameMr Kenneth Reader
NationalityBritish
StatusResigned
Appointed15 December 1990(6 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 March 2014)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address27 Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Director NameMrs Julie Reader
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2014)
RoleMarried Woman Secretary Direct
Country of ResidenceUnited Kingdom
Correspondence Address27 Biddick Lane
Washington
Tyne & Wear
NE38 8AB

Contact

Websitecandrltd.co.uk
Email address[email protected]
Telephone01422 247188
Telephone regionHalifax

Location

Registered AddressThe Dunes
Sea Road
South Shields
Tyne And Wear
NE33 2LD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

19.2k at £1Corkel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£673,594
Cash£198,942
Current Liabilities£167,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

8 October 2012Delivered on: 10 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26/28 high street west wallsend tyne & wear t/no TY41473 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 February 2010Delivered on: 23 February 2010
Persons entitled: Kenneth Reader

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47-49 queen street amble northumberland t/no:ND72673 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 clifford road stanley county durham t/no:DU172607 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of carville road wallsend tyne and wear t/no:TY2541 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23-25 frederick street south shields tyne and wear t/no:TY10769 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80-84A park road wallsend tyne and wear t/no:TY485325 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 244 high street gateshead and 2-10 (even number) jackson street gateshead tyne and wear t/no:TY236468 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 October 2012Delivered on: 10 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10/12 high street west wallsend tyne & wear t/no TY162982 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 September 2009Delivered on: 19 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 August 2016Satisfaction of charge 8 in full (1 page)
30 August 2016Satisfaction of charge 8 in full (1 page)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 19,172
(3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 19,172
(3 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,172
(3 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,172
(3 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
17 March 2014Termination of appointment of Kenneth Reader as a director (1 page)
17 March 2014Termination of appointment of Kenneth Reader as a director (1 page)
17 March 2014Termination of appointment of Julie Reader as a director (1 page)
17 March 2014Termination of appointment of Kenneth Reader as a secretary (1 page)
17 March 2014Termination of appointment of Julie Reader as a director (1 page)
17 March 2014Termination of appointment of Kenneth Reader as a secretary (1 page)
4 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19,172
(6 pages)
4 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19,172
(6 pages)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
5 February 2013Full accounts made up to 31 March 2012 (12 pages)
5 February 2013Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 July 2012Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 27 July 2012 (1 page)
18 June 2012Auditor's resignation (1 page)
18 June 2012Auditor's resignation (1 page)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
15 April 2011Full accounts made up to 31 March 2010 (18 pages)
15 April 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (15 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2009Director appointed kenneth william reader (3 pages)
30 July 2009Director appointed kenneth william reader (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (5 pages)
22 December 2008Return made up to 15/12/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Return made up to 15/12/07; full list of members (5 pages)
4 January 2008Return made up to 15/12/07; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 15/12/06; full list of members (5 pages)
10 January 2007Return made up to 15/12/06; full list of members (5 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (5 pages)
6 January 2006Return made up to 15/12/05; full list of members (5 pages)
14 January 2005Return made up to 15/12/04; full list of members (6 pages)
14 January 2005Return made up to 15/12/04; full list of members (6 pages)
13 January 2005£ ic 38344/19172 14/12/04 £ sr 19172@1=19172 (1 page)
13 January 2005£ ic 38344/19172 14/12/04 £ sr 19172@1=19172 (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 15/12/03; full list of members (5 pages)
8 January 2004Return made up to 15/12/03; full list of members (5 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 January 2003Return made up to 15/12/02; full list of members (5 pages)
14 January 2003Return made up to 15/12/02; full list of members (5 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2002Return made up to 15/12/01; full list of members (5 pages)
9 January 2002Return made up to 15/12/01; full list of members (5 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2001Return made up to 15/12/00; full list of members (5 pages)
3 January 2001Return made up to 15/12/00; full list of members (5 pages)
3 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
5 January 2000Return made up to 15/12/99; full list of members (6 pages)
5 January 2000Return made up to 15/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
5 January 1999Return made up to 15/12/98; no change of members (4 pages)
5 January 1999Return made up to 15/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 January 1996Return made up to 15/12/95; no change of members (4 pages)
4 January 1996Return made up to 15/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)