CARRAWAY FINANCE LTD

Register to unlock more data on OkredoRegister

CARRAWAY FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121219

Incorporation date

07/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Close House Estate Office Close House Estate, Heddon-On-The-Wall, Newcastle Upon Tyne NE15 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon24/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon30/09/2024
Registered office address changed from Nelson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE to Close House Estate Office Close House Estate Heddon-on-the-Wall Newcastle upon Tyne NE15 0HT on 2024-09-30
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon04/11/2020
Director's details changed for Mr Andrew William Graham Wylie on 2019-12-28
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/07/2016
Micro company accounts made up to 2015-12-31
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon22/01/2016
Resolutions
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/01/2015
Appointment of Alan Gordon Dawson as a director on 2015-01-19
dot icon28/01/2015
Resolutions
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Andrew William Graham Wylie on 2013-12-01
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 2013-09-09
dot icon05/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-01
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Andrew William Graham Wylie on 2012-12-01
dot icon10/12/2012
Termination of appointment of Alan Graham as a director
dot icon21/11/2012
Certificate of change of name
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 2012-03-01
dot icon17/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Registered office address changed from Chesters House Humshaugh Hexham Northumberland NE46 4EU on 2011-03-01
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Andrew William Graham Wylie on 2009-12-08
dot icon08/12/2009
Director's details changed for Alan Graham on 2009-12-08
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2007
Return made up to 01/12/06; full list of members
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
Accounts for a small company made up to 2003-12-31
dot icon10/12/2004
Return made up to 01/12/04; full list of members
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New secretary appointed
dot icon24/12/2003
Return made up to 01/12/03; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/07/2003
Registered office changed on 30/07/03 from: 12 adderstone crescent jesmond newcastle upon tyne tyne & wear NE2 2HH
dot icon13/12/2002
Return made up to 07/12/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 07/12/01; full list of members
dot icon07/03/2001
New director appointed
dot icon07/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-89.89 % *

* during past year

Cash in Bank

£1,807.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.15M
-
0.00
17.87K
-
2022
2
5.80M
-
0.00
1.81K
-
2022
2
5.80M
-
0.00
1.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.80M £Ascended12.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Descended-89.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wylie, Andrew William Graham
Director
07/12/2000 - Present
39
Dawson, Alan Gordon
Director
19/01/2015 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARRAWAY FINANCE LTD

CARRAWAY FINANCE LTD is an(a) Active company incorporated on 07/12/2000 with the registered office located at Close House Estate Office Close House Estate, Heddon-On-The-Wall, Newcastle Upon Tyne NE15 0HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAWAY FINANCE LTD?

toggle

CARRAWAY FINANCE LTD is currently Active. It was registered on 07/12/2000 .

Where is CARRAWAY FINANCE LTD located?

toggle

CARRAWAY FINANCE LTD is registered at Close House Estate Office Close House Estate, Heddon-On-The-Wall, Newcastle Upon Tyne NE15 0HT.

What does CARRAWAY FINANCE LTD do?

toggle

CARRAWAY FINANCE LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does CARRAWAY FINANCE LTD have?

toggle

CARRAWAY FINANCE LTD had 2 employees in 2022.

What is the latest filing for CARRAWAY FINANCE LTD?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-04 with no updates.