Company NameAdlek Limited
DirectorsJeffrey Toothill and Michelle Toothill
Company StatusActive
Company Number03717262
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameCallarena Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jeffrey Toothill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Director NameMrs Michelle Toothill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Director NameMr Paul Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(3 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 30 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Secretary NameMr Paul Smith
NationalityBritish
StatusResigned
Appointed15 March 1999(3 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 30 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Director NameMrs Irene Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 4896833
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWalton Technology Centre 11 Walton Road
Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

51 at £1Paul Smith
51.00%
Ordinary
49 at £1Mrs Irene Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£28,399
Cash£56,183
Current Liabilities£298,843

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 Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

5 January 2000Delivered on: 14 January 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 May 2018Director's details changed for Jeffrey Toothill on 3 November 2017 (2 pages)
10 May 2018Director's details changed for Mrs Michelle Toothill on 3 November 2017 (2 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
2 November 2017Appointment of Mrs Irene Smith as a director on 17 October 2017 (2 pages)
2 November 2017Appointment of Mrs Irene Smith as a director on 17 October 2017 (2 pages)
2 November 2017Appointment of Mrs Michelle Toothill as a director on 17 October 2017 (2 pages)
2 November 2017Appointment of Mrs Michelle Toothill as a director on 17 October 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
14 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
22 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Paul Smith on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Paul Smith on 4 March 2010 (1 page)
4 March 2010Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Paul Smith on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Paul Smith on 4 March 2010 (1 page)
4 March 2010Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Paul Smith on 4 March 2010 (1 page)
4 March 2010Director's details changed for Paul Smith on 4 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
13 March 2007Return made up to 22/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2007Return made up to 22/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
7 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (16 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (16 pages)
26 February 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
11 November 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
25 February 2002Return made up to 22/02/02; full list of members (6 pages)
25 February 2002Return made up to 22/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 April 2000Location of register of members (1 page)
27 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Location of register of members (1 page)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
22 December 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
22 December 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
14 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1999Company name changed callarena LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed callarena LIMITED\certificate issued on 08/04/99 (2 pages)
22 February 1999Incorporation (13 pages)
22 February 1999Incorporation (13 pages)