Company NameWhichcraft (NE) Limited
Company StatusDissolved
Company Number08555965
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)
Previous NameK & B Facilities Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Luke Scarrat Sherburn
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(2 years after company formation)
Appointment Duration7 years, 11 months (closed 13 June 2023)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Maurice Road Industrial Estate
Wallsend
Newcastle Upon Tyne
NE28 6BY
Director NameMr Kingsley George Dilbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address35 Frederick Street
Sunderland
SR1 1LN
Director NameMr Luke Scarrat Sherburn
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year after company formation)
Appointment Duration1 day (resigned 01 July 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Frederick Street
Sunderland
SR1 1LN
Director NameMrs Sharon Ann Forrest
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year after company formation)
Appointment Duration12 months (resigned 30 June 2015)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address35 Frederick Street
Sunderland
SR1 1LN

Location

Registered Address12 Maurice Road Industrial Estate
Wallsend
Newcastle Upon Tyne
NE28 6BY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

70 at £1Luke Sherburn
70.00%
Ordinary
30 at £1Mary Ann Twigg
30.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

13 September 2017Cessation of Mary Ann Trigg as a person with significant control on 30 November 2016 (1 page)
13 September 2017Change of details for Mr Luke Scarrat Sherburn as a person with significant control on 30 November 2016 (2 pages)
13 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 September 2015Termination of appointment of Sharon Forrest as a director on 30 June 2015 (1 page)
21 September 2015Appointment of Mr Luke Scarrat Sherburn as a director on 30 June 2015 (2 pages)
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
6 February 2015Appointment of Mrs Sharon Forrest as a director on 1 July 2014 (2 pages)
6 February 2015Termination of appointment of Luke Scarrat Sherburn as a director on 1 July 2014 (1 page)
6 February 2015Appointment of Mrs Sharon Forrest as a director on 1 July 2014 (2 pages)
6 February 2015Termination of appointment of Luke Scarrat Sherburn as a director on 1 July 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 October 2014Accounts made up to 30 June 2014 (2 pages)
22 August 2014Company name changed k & b facilities LTD\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
22 August 2014Company name changed k & b facilities LTD\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Appointment of Mr Luke Scarrat Sherburn as a director on 30 June 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
8 August 2014Termination of appointment of Kingsley George Dilbert as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Kingsley George Dilbert as a director on 7 August 2014 (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)