Company NameFaraday Printed Circuits (Holdings) Limited
DirectorJulia Arkley-Smith
Company StatusActive
Company Number05168330
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jamie Pearson
NationalityBritish
StatusCurrent
Appointed01 February 2011(6 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address15-18 Faraday Close Pattison
Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
Director NameMs Julia Arkley-Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-18 Faraday Close Pattison
Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
Director NameKathryn Devoy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAssistant Accountant
Correspondence Address25 Hazelmere Avenue
Melton Park
Gosforth
NE3 5QL
Director NameMr John Gordon Arkley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-18 Faraday Close Pattison
Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
Secretary NameMrs Kelli Holland
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Marks Lane
West Rainton
Co Durham
DH4 6NX
Director NameMr Jamie Pearson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-18 Faraday Close Pattison
Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitefaraday-circuits.co.uk
Telephone0191 4153350
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15-18 Faraday Close Pattison
Industrial Estate North
District 15 Washington
Tyne & Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

438 at £1Jamie Pearson
5.19%
Ordinary
4k at £1John Gordon Arkley
47.40%
Ordinary
4k at £1Julia Smith
47.40%
Ordinary

Financials

Year2014
Net Worth£699,151
Cash£356

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

6 July 2011Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

2 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ As a consequence of the passing of the resolution the issued capital of the company be and is hereby restated. 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ As a consequence of the passing of the resolution the issued capital of the company be and is hereby restated. 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 October 2017Change of details for Ms Julia Smith as a person with significant control on 9 July 2017 (2 pages)
2 October 2017Change of details for Ms Julia Smith as a person with significant control on 9 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Change of share class name or designation (4 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
14 July 2016Change of share class name or designation (4 pages)
14 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 March 2016Appointment of Mr Jamie Pearson as a director on 3 February 2016 (2 pages)
8 March 2016Appointment of Mr Jamie Pearson as a director on 3 February 2016 (2 pages)
8 March 2016Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page)
8 March 2016Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,438
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,438
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8,438
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,438
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,438
(3 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,438
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 July 2012Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page)
2 July 2012Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Secretary's details changed for Jamie Pearson on 1 July 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Appointment of Jamie Pearson as a secretary (3 pages)
28 March 2011Appointment of Jamie Pearson as a secretary (3 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr John Gordon Arkley on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 June 2008Appointment terminated secretary kelli holland (1 page)
17 June 2008Appointment terminated secretary kelli holland (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Location of register of members (1 page)
10 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
24 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
19 April 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
31 December 2004Particulars of mortgage/charge (9 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004£ nc 100/10000 14/12/04 (1 page)
30 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2004Ad 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 2004Ad 14/12/04--------- £ si 8437@1=8437 £ ic 1/8438 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
1 July 2004Incorporation (31 pages)
1 July 2004Incorporation (31 pages)