Company NameNorth Pizzas Ltd
Company StatusActive
Company Number09261590
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)
Previous NamePapa J's Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Josh Rendall
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Earlsmeadow Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director NameMrs Karen Kathleen Rendall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Earlsmeadow Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director NameMr Malcolm Rendall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Earlsmeadow Shiremoor
Newcastle Upon Tyne
NE27 0GB

Location

Registered Address5 The Brockwell Centre
Cramlington
Northumberland
NE23 1XZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (1 month, 3 weeks ago)
Next Return Due27 October 2024 (10 months, 4 weeks from now)

Charges

17 April 2023Delivered on: 20 April 2023
Persons entitled: Papa John’S (GB) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
9 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page)
22 December 2014Registration of charge 092615900001 (23 pages)
22 December 2014Registration of charge 092615900001 (23 pages)
16 October 2014Company name changed papa j's LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
16 October 2014Company name changed papa j's LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(17 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(17 pages)