Company NameCarriages Tearoom (Northumberland) Ltd
DirectorChristine Billany
Company StatusActive
Company Number04312125
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Billany
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressStewards House
Wark
Northumberland
NE48 3NT
Secretary NameJohn Kenneth Billany
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleAdministrator
Correspondence AddressStewards House
Wark
Northumberland
NE48 3NT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressStewards House
Chipchase
Wark
Northumberland
NE48 3NT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishChollerton
WardHumshaugh

Shareholders

51 at £1Christine Billany
51.00%
Ordinary
49 at £1John Kenneth Billany
49.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

5 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
22 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
8 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 May 2014Company name changed expert chef LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed expert chef LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Director's details changed for Christine Billany on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Christine Billany on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Christine Billany on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 26 October 2010 (14 pages)
11 November 2010Annual return made up to 26 October 2010 (14 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 February 2010Director's details changed for Christine Billany on 1 October 2009 (3 pages)
11 February 2010Director's details changed for Christine Billany on 1 October 2009 (3 pages)
11 February 2010Director's details changed for Christine Billany on 1 October 2009 (3 pages)
10 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
2 February 2010Registered office address changed from Tribune House 7 Back Row Hexham Northumberland NE46 3PF on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Tribune House 7 Back Row Hexham Northumberland NE46 3PF on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Tribune House 7 Back Row Hexham Northumberland NE46 3PF on 2 February 2010 (1 page)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 December 2008Return made up to 26/10/08; no change of members (10 pages)
3 December 2008Return made up to 26/10/08; no change of members (10 pages)
13 November 2008Company name changed solicitor id LIMITED\certificate issued on 17/11/08 (2 pages)
13 November 2008Company name changed solicitor id LIMITED\certificate issued on 17/11/08 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 December 2007Company name changed medico-legal training LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Registered office changed on 19/12/07 from: stewards house chipchase wark northumberland NE48 3NT (1 page)
19 December 2007Registered office changed on 19/12/07 from: stewards house chipchase wark northumberland NE48 3NT (1 page)
19 December 2007Company name changed medico-legal training LIMITED\certificate issued on 19/12/07 (2 pages)
21 November 2007Return made up to 26/10/07; no change of members (6 pages)
21 November 2007Return made up to 26/10/07; no change of members (6 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2006Return made up to 26/10/06; full list of members (6 pages)
10 November 2006Return made up to 26/10/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Return made up to 26/10/05; full list of members (6 pages)
18 November 2005Return made up to 26/10/05; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 November 2004Return made up to 26/10/04; full list of members (6 pages)
11 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Return made up to 26/10/03; full list of members (6 pages)
17 November 2003Return made up to 26/10/03; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
14 November 2002Return made up to 26/10/02; full list of members (6 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: allensford mill farm allensford consett county durham DH8 9BA (1 page)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: allensford mill farm allensford consett county durham DH8 9BA (1 page)
13 November 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (12 pages)
26 October 2001Incorporation (12 pages)