Company NameWindle Creative Ltd
DirectorsKeith Opie and John Paul Dyer
Company StatusActive
Company Number05205368
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Previous NamesPagesun Limited and Paul Windle Design Limited

Business Activity

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

Directors

Director NameMr Keith Opie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(8 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Neville Road
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LH
Director NameMr John Paul Dyer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(8 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Richardson Gardens
Shiremoor
Newcastle Upon Tyne
NE27 0FH
Director NameIan Andrew Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2006)
RoleManaging Director
Correspondence Address1 Worley Avenue
Low Fell
Gateshead
NE9 6AL
Secretary NameKathleen Patricia Jordan
NationalityBritish
StatusResigned
Appointed20 January 2005(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address86 Haswell Gardens
North Shields
Tyne & Wear
NE30 2DR
Director NameMrs Vanessa Jane Hodgson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Newark Drive
Whitburn Village
Sunderland
Tyne & Wear
SR6 7DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepaulwindledesign.co.uk
Email address[email protected]
Telephone0191 2314400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

160 at £1John Dyer
50.00%
Ordinary
160 at £1Keith Opie
50.00%
Ordinary

Financials

Year2014
Net Worth£149,483
Cash£98,926
Current Liabilities£28,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

4 March 2005Delivered on: 12 March 2005
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.
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.
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 September 2022Company name changed paul windle design LIMITED\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
(3 pages)
18 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 September 2018Change of details for Mr John Paul Dyer as a person with significant control on 22 August 2018 (2 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages)
31 May 2017Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 320
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 320
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 320
(4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 320
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 320
(4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 320
(4 pages)
9 July 2013Termination of appointment of Kathleen Jordan as a secretary (1 page)
9 July 2013Termination of appointment of Kathleen Jordan as a secretary (1 page)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
17 January 2013Cancellation of shares. Statement of capital on 17 January 2013
  • GBP 320
(4 pages)
17 January 2013Cancellation of shares. Statement of capital on 17 January 2013
  • GBP 320
(4 pages)
14 January 2013Termination of appointment of Vanessa Hodgson as a director (1 page)
14 January 2013Termination of appointment of Vanessa Hodgson as a director (1 page)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
18 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
4 October 2011Company name changed pagesun LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed pagesun LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 October 2011Change of name notice (2 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Director's details changed for Vanessa Reid on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Vanessa Reid on 14 September 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / john dyer / 18/08/2009 (2 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / john dyer / 18/08/2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 September 2008Return made up to 13/08/08; full list of members (4 pages)
15 September 2008Return made up to 13/08/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Return made up to 13/08/07; no change of members (7 pages)
31 August 2007Return made up to 13/08/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 13/08/06; full list of members (9 pages)
1 September 2006Return made up to 13/08/06; full list of members (9 pages)
22 August 2006£ ic 1000/480 01/08/06 £ sr 520@1=520 (2 pages)
22 August 2006£ ic 1000/480 01/08/06 £ sr 520@1=520 (2 pages)
11 August 2006Resolutions
  • RES13 ‐ Pur shrs 31/07/06
(2 pages)
11 August 2006Resolutions
  • RES13 ‐ Pur shrs 31/07/06
(2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 September 2005Return made up to 13/08/05; full list of members (8 pages)
30 September 2005Return made up to 13/08/05; full list of members (8 pages)
26 September 2005Accounting reference date shortened from 01/08/05 to 31/07/05 (1 page)
26 September 2005Accounting reference date shortened from 01/08/05 to 31/07/05 (1 page)
15 June 2005Registered office changed on 15/06/05 from: harlequin house clayton road jesmond newcastle upon tyne tyne & wear NE2 4RP (1 page)
15 June 2005Registered office changed on 15/06/05 from: harlequin house clayton road jesmond newcastle upon tyne tyne & wear NE2 4RP (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Ad 21/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 31/08/05 to 01/08/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Accounting reference date shortened from 31/08/05 to 01/08/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Ad 21/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2005Registered office changed on 26/05/05 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
12 March 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
27 January 2005New director appointed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Director resigned (1 page)
13 August 2004Incorporation (17 pages)
13 August 2004Incorporation (17 pages)