Pattinson North Industrial Estate
Washington
Tyne & Wear
NE38 8QA
Director Name | Mrs Michelle Toothill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
Secretary Name | Mr Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
Director Name | Mrs Irene Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 4896833 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Walton Technology Centre 11 Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
51 at £1 | Paul Smith 51.00% Ordinary |
---|---|
49 at £1 | Mrs Irene Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,399 |
Cash | £56,183 |
Current Liabilities | £298,843 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
5 January 2000 | Delivered 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 |
---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 May 2018 | Director's details changed for Jeffrey Toothill on 3 November 2017 (2 pages) |
10 May 2018 | Director's details changed for Mrs Michelle Toothill on 3 November 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mrs Irene Smith as a director on 17 October 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Irene Smith as a director on 17 October 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Michelle Toothill as a director on 17 October 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Michelle Toothill as a director on 17 October 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
14 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Paul Smith on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Paul Smith on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Paul Smith on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Paul Smith on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Jeffrey Toothill on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Paul Smith on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Paul Smith on 4 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members
|
13 March 2007 | Return made up to 22/02/07; full list of members
|
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members
|
7 March 2005 | Return made up to 22/02/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (16 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members
|
26 February 2004 | Return made up to 22/02/04; full list of members
|
11 November 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
11 November 2003 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
8 March 2003 | Return made up to 22/02/03; full list of members
|
8 March 2003 | Return made up to 22/02/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
25 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 April 2000 | Location of register of members (1 page) |
27 April 2000 | Return made up to 22/02/00; full list of members
|
27 April 2000 | Return made up to 22/02/00; full list of members
|
27 April 2000 | Location of register of members (1 page) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
22 December 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
18 April 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1999 | Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1999 | Company name changed callarena LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed callarena LIMITED\certificate issued on 08/04/99 (2 pages) |
22 February 1999 | Incorporation (13 pages) |
22 February 1999 | Incorporation (13 pages) |