Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLDWEARY LIMITED
Company Information for

WORLDWEARY LIMITED

13 PHOENIX CHASE, NORTH SHIELDS, NE29 8SS,
Company Registration Number
04454599
Private Limited Company
Active

Company Overview

About Worldweary Ltd
WORLDWEARY LIMITED was founded on 2002-06-05 and has its registered office in North Shields. The organisation's status is listed as "Active". Worldweary Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WORLDWEARY LIMITED
 
Legal Registered Office
13 PHOENIX CHASE
NORTH SHIELDS
NE29 8SS
Other companies in NE30
 
Filing Information
Company Number 04454599
Company ID Number 04454599
Date formed 2002-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880775779  
Last Datalog update: 2023-11-06 06:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDWEARY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLDWEARY LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE WHEATLEY
Company Secretary 2002-10-16
CATHERINE MADDISON
Director 2002-10-16
JOHN ALAN MADDISON
Director 2008-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-05 2002-10-16
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-05 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE WHEATLEY BLUE DEVELOPMENTS (NE) LTD Company Secretary 2007-02-09 CURRENT 2007-02-09 Dissolved 2013-09-10
CLAIRE WHEATLEY PYCREST DEVELOPMENTS LIMITED Company Secretary 2002-10-16 CURRENT 2002-05-14 Active
CLAIRE WHEATLEY ZAPEGO LIMITED Company Secretary 1999-08-01 CURRENT 1987-08-04 Active
CATHERINE MADDISON PYCREST DEVELOPMENTS LIMITED Director 2002-10-16 CURRENT 2002-05-14 Active
CATHERINE MADDISON ZAPEGO LIMITED Director 1998-04-16 CURRENT 1987-08-04 Active
JOHN ALAN MADDISON PRESTON PARK TOWERS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
JOHN ALAN MADDISON PORTLAND BARS (NE) LIMITED Director 2012-12-13 CURRENT 2012-12-12 Active
JOHN ALAN MADDISON ZAPEGO LIMITED Director 2008-07-10 CURRENT 1987-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30Compulsory strike-off action has been discontinued
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-10Termination of appointment of Claire Wheatley on 2023-02-01
2022-10-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Wellington Chambers 61 Saville Street North Shields Newcastle upon Tyne NE30 1AY
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044545990015
2020-11-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044545990014
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044545990013
2019-09-25PSC09Withdrawal of a person with significant control statement on 2019-09-25
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-17AAMDAmended account full exemption
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN MADDISON
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-21AAMDAmended account small company full exemption
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0105/06/16 ANNUAL RETURN FULL LIST
2015-11-20AAMDAmended account small company full exemption
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044545990013
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0105/06/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0105/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA01Previous accounting period extended from 31/08/12 TO 31/10/12
2012-07-18AR0105/06/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05DISS40Compulsory strike-off action has been discontinued
2011-10-04AR0105/06/11 FULL LIST
2011-10-04GAZ1FIRST GAZETTE
2011-07-05AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-27AR0105/06/10 FULL LIST
2010-07-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-07-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MADDISON / 10/07/2008
2008-07-10288aDIRECTOR APPOINTED MR. JOHN ALAN MADDISON
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-29363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/03
2003-07-17363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 182 PORTLAND ROAD JENSMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ
2002-11-13288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-13288bSECRETARY RESIGNED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WORLDWEARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against WORLDWEARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-01-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-11-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-29 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-10-29 Satisfied MORTGAGE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLDWEARY LIMITED

Intangible Assets
Patents
We have not found any records of WORLDWEARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDWEARY LIMITED
Trademarks
We have not found any records of WORLDWEARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDWEARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WORLDWEARY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WORLDWEARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWORLDWEARY LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLDWEARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLDWEARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.