Company NameThe Faraday Centre Limited
Company StatusActive
Company Number02862022
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Previous NameTWP 55 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLynnda Thomas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF
Director NameMiss Hannah Grace Thomas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF
Director NameMrs Sarah Gayle Taylor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(25 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF
Director NameSimon Paul Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Poplars Holme Farm Close
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SH
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address76 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address76 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DG
Director NameCharles Allan Playle
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1994)
RoleElectriacal Engineer
Correspondence Address58 High Street
Castleton
Whitby
North Yorkshire
YO21 2DA
Director NameMr Barry Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(7 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (resigned 24 April 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF
Secretary NameBarry Thomas
NationalityBritish
StatusResigned
Appointed31 May 1994(7 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (resigned 24 April 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF

Contact

Websitefaradaycentre.co.uk
Telephone01642 467236
Telephone regionMiddlesbrough

Location

Registered AddressThe Wilton Centre Annexe South Building
The Wilton Centre
Redcar
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

5k at £1Barry Thomas
50.11%
Ordinary
5k at £1Lynnda Thomas
49.89%
Ordinary

Financials

Year2014
Net Worth£1,022,991
Cash£779,065
Current Liabilities£444,482

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 February 2022Change of details for Mrs Lynnda Doreen Thomas as a person with significant control on 24 April 2021 (2 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
26 October 2021Cessation of Barry Thomas as a person with significant control on 24 April 2021 (1 page)
26 October 2021Termination of appointment of Barry Thomas as a secretary on 24 April 2021 (1 page)
26 October 2021Termination of appointment of Barry Thomas as a director on 24 April 2021 (1 page)
26 October 2021Notification of Lynnda Doreen Thomas as a person with significant control on 24 April 2021 (2 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 October 2019Appointment of Mrs Sarah Gayle Taylor as a director on 4 October 2019 (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 August 2018Appointment of Miss Hannah Grace Thomas as a director on 10 August 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 August 2017Registered office address changed from Unit 3 Stephenson Court Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6UT to The Wilton Centre Annexe South Building the Wilton Centre Redcar TS10 4RF on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Unit 3 Stephenson Court Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6UT to The Wilton Centre Annexe South Building the Wilton Centre Redcar TS10 4RF on 9 August 2017 (1 page)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,022
(4 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,022
(4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,022
(4 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,022
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,022
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,022
(4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 August 2013Director's details changed for Barry Thomas on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Barry Thomas on 9 August 2013 (1 page)
9 August 2013Secretary's details changed for Barry Thomas on 9 August 2013 (1 page)
9 August 2013Director's details changed for Barry Thomas on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Barry Thomas on 9 August 2013 (1 page)
9 August 2013Director's details changed for Lynnda Thomas on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Lynnda Thomas on 9 August 2013 (2 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2009Director's details changed for Lynnda Thomas on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Lynnda Thomas on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Barry Thomas on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Barry Thomas on 23 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
22 October 2007Return made up to 13/10/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 October 2006Return made up to 13/10/06; full list of members (3 pages)
23 October 2006Return made up to 13/10/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2005Return made up to 13/10/05; full list of members (7 pages)
24 November 2005Return made up to 13/10/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 November 2003Return made up to 13/10/03; full list of members (7 pages)
1 November 2003Return made up to 13/10/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 October 2002Return made up to 13/10/02; full list of members (7 pages)
24 October 2002Return made up to 13/10/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
23 June 2000Accounts for a small company made up to 28 February 2000 (7 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 November 1998Return made up to 13/10/98; no change of members (4 pages)
25 November 1998Return made up to 13/10/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 August 1998Registered office changed on 26/08/98 from: unit 5 john clarke centre tees offshore base dockside road south bank middlesbrough cleveland TS6 6UZ (1 page)
26 August 1998Registered office changed on 26/08/98 from: unit 5 john clarke centre tees offshore base dockside road south bank middlesbrough cleveland TS6 6UZ (1 page)
3 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 October 1997Return made up to 13/10/97; full list of members (6 pages)
24 October 1997Return made up to 13/10/97; full list of members (6 pages)
16 October 1997Ad 28/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
16 October 1997Ad 28/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
21 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
21 January 1997Accounts for a small company made up to 28 February 1996 (7 pages)
3 January 1997Return made up to 13/10/96; full list of members (6 pages)
3 January 1997Return made up to 13/10/96; full list of members (6 pages)
25 October 1995Return made up to 13/10/95; no change of members (6 pages)
25 October 1995Return made up to 13/10/95; no change of members (6 pages)
21 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
21 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 October 1993Incorporation (29 pages)
13 October 1993Incorporation (29 pages)