Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
Director Name | Ms Julia Arkley-Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-18 Faraday Close Pattison Industrial Estate North District 15 Washington Tyne & Wear NE38 8QJ |
Director Name | Kathryn Devoy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 25 Hazelmere Avenue Melton Park Gosforth NE3 5QL |
Director Name | Mr John Gordon Arkley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-18 Faraday Close Pattison Industrial Estate North District 15 Washington Tyne & Wear NE38 8QJ |
Secretary Name | Mrs Kelli Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Marks Lane West Rainton Co Durham DH4 6NX |
Director Name | Mr Jamie Pearson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-18 Faraday Close Pattison Industrial Estate North District 15 Washington Tyne & Wear NE38 8QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | faraday-circuits.co.uk |
---|---|
Telephone | 0191 4153350 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15-18 Faraday Close Pattison Industrial Estate North District 15 Washington Tyne & Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
438 at £1 | Jamie Pearson 5.19% Ordinary |
---|---|
4k at £1 | John Gordon Arkley 47.40% Ordinary |
4k at £1 | Julia Smith 47.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,151 |
Cash | £356 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 December 2004 | Delivered on: 31 December 2004 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
14 December 2004 | Delivered on: 29 December 2004 Satisfied on: 26 May 2011 Persons entitled: C H Blyth and C H Blyth as Executrix of the Estate of G Blyth Classification: Composite guarantee and debenture Secured details: All monies due or to become due from such company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all the assets and undertaking of the company. Fully Satisfied |
2 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Resolutions
|
2 October 2017 | Change of details for Ms Julia Smith as a person with significant control on 9 July 2017 (2 pages) |
2 October 2017 | Change of details for Ms Julia Smith as a person with significant control on 9 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Change of share class name or designation (4 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Change of share class name or designation (4 pages) |
14 July 2016 | Resolutions
|
8 March 2016 | Appointment of Mr Jamie Pearson as a director on 3 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Jamie Pearson as a director on 3 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page) |
8 March 2016 | Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 July 2012 | Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Appointment of Jamie Pearson as a secretary (3 pages) |
28 March 2011 | Appointment of Jamie Pearson as a secretary (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
17 June 2008 | Appointment terminated secretary kelli holland (1 page) |
17 June 2008 | Appointment terminated secretary kelli holland (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of register of members (1 page) |
10 August 2006 | Return made up to 01/07/06; full list of members
|
10 August 2006 | Return made up to 01/07/06; full list of members
|
28 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 August 2005 | Return made up to 01/07/05; full list of members
|
24 August 2005 | Return made up to 01/07/05; full list of members
|
19 April 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
19 April 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | £ nc 100/10000 14/12/04 (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 14/12/04--------- £ si 8437@1=8437 £ ic 1/8438 (2 pages) |
30 December 2004 | £ nc 100/10000 14/12/04 (1 page) |
30 December 2004 | Ad 14/12/04--------- £ si 8437@1=8437 £ ic 1/8438 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
1 July 2004 | Incorporation (31 pages) |
1 July 2004 | Incorporation (31 pages) |