Company NameFestival Shop (NE) Limited
DirectorPatrick Wilson
Company StatusActive
Company Number10280593
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Patrick Wilson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dundas Street
Middlesbrough
North Yorkshire
TS1 1JA

Location

Registered Address22 Dundas Street
Middlesbrough
North Yorkshire
TS1 1JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

8 February 2022Delivered on: 14 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 lilac road, normanby, middlesbrough, TS6 0BS.
Outstanding
8 February 2022Delivered on: 14 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 17 stone row, skinningrove, saltburn by the sea, TS13 4BC.
Outstanding
18 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
14 February 2022Registration of charge 102805930003, created on 8 February 2022 (52 pages)
14 February 2022Registration of charge 102805930002, created on 8 February 2022 (52 pages)
30 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
23 November 2020Registration of charge 102805930001, created on 18 November 2020 (41 pages)
24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 October 2019Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP England to 22 Dundas Street Middlesbrough North Yorkshire TS1 1JA on 21 October 2019 (1 page)
7 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 August 2017Notification of Claire Wilson as a person with significant control on 22 December 2016 (2 pages)
17 August 2017Change of details for Mr Patrick Wilson as a person with significant control on 22 December 2016 (2 pages)
17 August 2017Notification of Claire Wilson as a person with significant control on 22 December 2016 (2 pages)
17 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
17 August 2017Notification of Claire Wilson as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Patrick Wilson as a person with significant control on 22 December 2016 (2 pages)
19 August 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP on 19 August 2016 (1 page)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)