Company NameAnimal Krackers Limited
Company StatusActive
Company Number04806901
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAndrea Parkin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Veryan Gardens
Sunderland
SR3 1YJ
Director NameIan Robert Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address48 Leechmere Road
Grangetown
Sunderland
SR2 9NE
Secretary NameSusan Hardy
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Weldon Avenue
Grangetown
Sunderland
SR2 9QB
Director NameHeather Fambely
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address9 St. Christopher's Road
Sunderland
Tyne And Wear
SR3 1NS
Director NameMs Anne Downs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Windsor Terrace
Sunderland
SR2 9QF
Director NameMrs Susan Hardy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(11 years after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Windsor Terrace
Sunderland
SR2 9QF
Director NameMs Heather Halkier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Windsor Terrace
Sunderland
SR2 9QF
Director NameMs Sandra Johnson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Windsor Terrace
Sunderland
SR2 9QF
Director NamePaul William Sumner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address29 Sutherland Grange
New Herrington
Sunderland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunderlandanimaladoption.org.uk

Location

Registered Address39 Windsor Terrace
Sunderland
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£92,319
Net Worth£360,533
Cash£299,503
Current Liabilities£5,758

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 June 2023Termination of appointment of Anne Downs as a director on 31 March 2023 (1 page)
9 June 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
22 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 June 2021Director's details changed for Heather Famberley on 20 June 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
17 December 2019Appointment of Ms Heather Halkier as a director on 2 December 2019 (2 pages)
17 December 2019Appointment of Ms Sandra Johnson as a director on 2 December 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 39 Windsor Terrace Grangetown Sunderland to 39 Windsor Terrace Sunderland SR2 9QF on 18 March 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 January 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
20 January 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
21 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
13 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
13 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
23 June 2015Annual return made up to 20 June 2015 no member list (7 pages)
23 June 2015Annual return made up to 20 June 2015 no member list (7 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
3 March 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
15 July 2014Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Mrs Susan Hardy as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Ms Anne Downs as a director on 8 July 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
23 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
21 June 2013Director's details changed for Ian Robert Williams on 20 June 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 20 June 2013 no member list (6 pages)
21 June 2013Director's details changed for Ian Robert Williams on 20 June 2013 (2 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (6 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (6 pages)
13 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
22 June 2011Annual return made up to 20 June 2011 no member list (6 pages)
22 June 2011Annual return made up to 20 June 2011 no member list (6 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
21 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
21 June 2010Annual return made up to 20 June 2010 no member list (4 pages)
21 December 2009Termination of appointment of Paul Sumner as a director (1 page)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Termination of appointment of Paul Sumner as a director (1 page)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Appointment of Heather Famberley as a director (2 pages)
21 December 2009Appointment of Heather Famberley as a director (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
22 June 2009Annual return made up to 20/06/09 (3 pages)
22 June 2009Annual return made up to 20/06/09 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 August 2008Annual return made up to 20/06/08 (3 pages)
8 August 2008Annual return made up to 20/06/08 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 July 2007Annual return made up to 20/06/07 (4 pages)
10 July 2007Annual return made up to 20/06/07 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
6 July 2006Annual return made up to 20/06/06 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 July 2004Annual return made up to 20/06/04 (4 pages)
8 July 2004Annual return made up to 20/06/04 (4 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
8 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
20 June 2003Incorporation (27 pages)
20 June 2003Incorporation (27 pages)