Company NameThe Original Wallpaper Company Limited
DirectorsSamantha Helen Callon and Neil Callon
Company StatusActive
Company Number07300798
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Previous NameSpot On T-Shirt Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Samantha Helen Callon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Neil Callon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Neil Callon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Neil Callon
50.00%
Ordinary
1 at £1Samantha Callon
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

23 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 July 2020 (1 page)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
5 July 2019Notification of Neil Callon as a person with significant control on 2 July 2018 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
4 July 2019Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to The Gatehouse Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne NE21 5RU on 4 July 2019 (1 page)
25 October 2018Termination of appointment of Neil Callon as a director on 1 October 2018 (1 page)
25 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
30 August 2018Cessation of Neil Callon as a person with significant control on 30 August 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Company name changed spot on t-shirt company LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed spot on t-shirt company LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 September 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
28 September 2010Current accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
2 July 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
2 July 2010Appointment of Mr Paul Andrew Brown as a secretary (1 page)
2 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(2 pages)
1 July 2010Appointment of Mrs Samantha Helen Callon as a director (2 pages)
1 July 2010Appointment of Mr Neil Callon as a director (2 pages)
1 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 July 2010Incorporation (20 pages)
1 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 July 2010Incorporation (20 pages)
1 July 2010Appointment of Mrs Samantha Helen Callon as a director (2 pages)
1 July 2010Appointment of Mr Neil Callon as a director (2 pages)