Company NameWorldweary Limited
DirectorsCatherine Maddison and John Alan Maddison
Company StatusActive
Company Number04454599
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Maddison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bath Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director NameMr John Alan Maddison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bath Terrace
Tynemouth
North Shields
Tyne-And-Wear
NE30 4BL
Secretary NameClaire Wheatley
NationalityBritish
StatusResigned
Appointed16 October 2002(4 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 01 February 2023)
RoleAccounts
Correspondence Address24 Plessey Crescent
Whitley Bay
Tyne & Wear
NE25 8QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteworld-weary.co.uk

Location

Registered Address13 Phoenix Chase
North Shields
NE29 8SS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catherine Maddison
100.00%
Ordinary

Financials

Year2014
Net Worth£379,420
Cash£19,406
Current Liabilities£1,303,122

Accounts

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

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

28 May 2009Delivered on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30-36 ocean road south shields tyne & wear t/nos ty 161667 & ty 55372 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 May 2009Delivered on: 23 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 July 2008Delivered on: 2 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the arch restaurant (first floor) and apartment (second floor) and ground floor access 68 front street tynemouth t/no TY420167 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 July 2008Delivered on: 2 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barca bar, ground floor and basement 68-68A front street, tynemouth t/no TY420167 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16/17 wood shotley bridge county durham t/no DU199881. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 2006Delivered on: 31 October 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a barca bar 68/68A front street tynemouth t/y 420167. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 2006Delivered on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The arch restaurant and apartment 68 front street tynemouth, t/n TY420167,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 July 2006Delivered on: 19 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the blue lounge 3 the arcade front street tynemouth t/nos TY353003 & TY77234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 March 2021Delivered on: 22 March 2021
Persons entitled: William Charles Ward

Classification: A registered charge
Particulars: The dwelling house known as tree tops, canny hill, newby bridge, ulverston, LA12 8NT and shown edged red on the plan attached to the instrument and being part of the freehold title register at the land registry under title number CU96279.
Outstanding
29 October 2020Delivered on: 29 October 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 1-7 swordmakers apartments, wood street, shotley bridge, consett, DH8 0JH.
Outstanding
17 September 2015Delivered on: 22 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the portland stationroad ashington northumberland.
Outstanding
24 January 2011Delivered on: 29 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: F/H land formerly known as plots 16 and 17 wood street shotley bridge consett co durham t/no DU299880 but now known as flats 16A 16B 16C 17A 17B 17C and 17D swordmakers apartments wood street consett co durham.
Outstanding
27 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 November 2009Delivered on: 18 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 75 linskill terrace north shields t/n TY399888 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 2004Delivered on: 5 November 2004
Satisfied on: 16 February 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £185959.93 due or to become due from the company to the chargee.
Particulars: 72A queens road whitley bay tyne & wear.
Fully Satisfied

Filing History

11 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Claire Wheatley as a secretary on 1 February 2023 (1 page)
28 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
4 August 2021Satisfaction of charge 9 in full (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 June 2021Registered office address changed from Wellington Chambers 61 Saville Street North Shields Newcastle upon Tyne NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 10 June 2021 (1 page)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 March 2021Registration of charge 044545990015, created on 22 March 2021 (8 pages)
27 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2020Registration of charge 044545990014, created on 29 October 2020 (6 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 December 2019Satisfaction of charge 044545990013 in full (1 page)
25 September 2019Withdrawal of a person with significant control statement on 25 September 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
17 October 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 July 2018Notification of John Alan Maddison as a person with significant control on 10 July 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 February 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
21 February 2017Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
20 November 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
22 September 2015Registration of charge 044545990013, created on 17 September 2015 (32 pages)
22 September 2015Registration of charge 044545990013, created on 17 September 2015 (32 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
22 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 11 (12 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 11 (12 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 July 2008Return made up to 05/06/08; full list of members (3 pages)
11 July 2008Return made up to 05/06/08; full list of members (3 pages)
10 July 2008Director's change of particulars / catherine maddison / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / catherine maddison / 10/07/2008 (1 page)
10 July 2008Director appointed mr. John alan maddison (1 page)
10 July 2008Director appointed mr. John alan maddison (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Return made up to 05/06/07; no change of members (6 pages)
17 July 2007Return made up to 05/06/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 March 2007Particulars of mortgage/charge (5 pages)
3 March 2007Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
2 August 2006Amended accounts made up to 31 August 2005 (5 pages)
2 August 2006Amended accounts made up to 31 August 2005 (5 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
10 July 2006Return made up to 05/06/06; full list of members (6 pages)
10 July 2006Return made up to 05/06/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
29 June 2005Return made up to 05/06/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
7 April 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
17 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
17 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
13 November 2002Registered office changed on 13/11/02 from: 182 portland road jensmond newcastle upon tyne tyne & wear NE2 1DJ (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 182 portland road jensmond newcastle upon tyne tyne & wear NE2 1DJ (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
13 November 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
25 October 2002Registered office changed on 25/10/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
25 October 2002Registered office changed on 25/10/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)