Company NameAndrew Craig Limited
DirectorAndrew Francis Craig
Company StatusActive
Company Number03146863
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Francis Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Secretary NameJune McPherson
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Secretary NameMr Gerard Blackburn
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address189 Dryden Road
Gateshead
Tyne & Wear
NE9 5DB
Director NameMr Stephen Carmichael
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 January 2000)
RoleFinancial Service Manager
Country of ResidenceEngland
Correspondence Address1 Larbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YF
Director NameMr Mark Robert Fife
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh House 1 Coronation Terrace
Springwell Village
Gateshead
Tyne & Wear
NE9 7SA
Director NameDenise Craig
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Woodlands
Kibblesworth
Gateshead
Tyne & Wear
NE11 0YF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.andrewcraig.co.uk

Location

Registered AddressAlbert House
Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr Andrew Francis Craig
99.00%
Ordinary
1 at £1Denise Craig
1.00%
Ordinary

Financials

Year2014
Net Worth£665,974
Cash£128,973
Current Liabilities£213,775

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: Barclays 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

11 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 April 2017Satisfaction of charge 1 in full (3 pages)
5 April 2017Satisfaction of charge 1 in full (3 pages)
20 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
5 November 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
5 November 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 February 2013Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for June Mcpherson on 5 March 2010 (1 page)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 January 2007Return made up to 16/01/07; full list of members (6 pages)
22 January 2007Return made up to 16/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
10 January 2005Return made up to 16/01/05; full list of members (6 pages)
10 January 2005Return made up to 16/01/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Return made up to 16/01/04; full list of members (6 pages)
27 March 2004Return made up to 16/01/04; full list of members (6 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 January 2002Return made up to 16/01/02; full list of members (7 pages)
11 January 2002Return made up to 16/01/02; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 January 2001Return made up to 16/01/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 16/01/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 16/01/99; full list of members (6 pages)
24 May 1999Return made up to 16/01/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 16/01/98; no change of members (4 pages)
28 April 1998Return made up to 16/01/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
25 February 1997Ad 31/10/96--------- £ si 100@1 (2 pages)
25 February 1997Ad 31/10/96--------- £ si 100@1 (2 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
3 September 1996Accounting reference date notified as 31/12 (1 page)
3 September 1996Accounting reference date notified as 31/12 (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: 231/233 high street gateshead tyne and wear NG8 1AS (1 page)
10 April 1996Registered office changed on 10/04/96 from: 231/233 high street gateshead tyne and wear NG8 1AS (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
30 January 1996Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 January 1996Director resigned (1 page)
16 January 1996Incorporation (12 pages)
16 January 1996Incorporation (12 pages)