Active
Company Information for CITADEL MINIATURES LIMITED
WILLOW ROAD, LENTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2WS,
|
Company Registration Number
01406910 Private Limited Company
Active |
| Company Name | |
|---|---|
| CITADEL MINIATURES LIMITED | |
| Legal Registered Office | |
| WILLOW ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG7 2WS Other companies in NG7 | |
| Company Number | 01406910 | |
|---|---|---|
| Company ID Number | 01406910 | |
| Date formed | 1978-12-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 02/06/2024 | |
| Account next due | 28/02/2026 | |
| Latest return | 14/12/2015 | |
| Return next due | 11/01/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2026-01-06 21:14:49 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
RACHEL TONGUE |
||
KEVIN DEREK ROUNTREE |
||
RACHEL FRANCES TONGUE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL SHERWIN |
Company Secretary | ||
MICHAEL SHERWIN |
Director | ||
MARK NICHOLAS WELLS |
Director | ||
CHRISTOPHER JOHN PRENTICE |
Director | ||
DICK MITCHELL HOSIE |
Company Secretary | ||
DICK MITCHELL HOSIE |
Director | ||
THOMAS HENRY FELIX KIRBY |
Director | ||
CHRISTOPHER JOHN PRENTICE |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GAMES WORKSHOP LIMITED | Company Secretary | 2008-10-22 | CURRENT | 1979-12-17 | Active | |
| GAMES WORKSHOP GROUP PLC | Company Secretary | 2008-10-22 | CURRENT | 1991-12-09 | Active | |
| GAMES WORKSHOP TRUSTEE LIMITED | Company Secretary | 2008-10-22 | CURRENT | 1999-04-22 | Active | |
| WARHAMMER ONLINE LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2000-10-16 | Active | |
| GAMES WORKSHOP US (HOLDINGS) LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2002-05-01 | Active | |
| GAMES WORKSHOP INTERNATIONAL LIMITED | Company Secretary | 2008-10-22 | CURRENT | 1994-04-29 | Active | |
| GAMES WORKSHOP INTERACTIVE LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2001-01-12 | Active | |
| GAMES WORKSHOP LIMITED | Director | 2008-10-22 | CURRENT | 1979-12-17 | Active | |
| GAMES WORKSHOP GROUP PLC | Director | 2008-10-22 | CURRENT | 1991-12-09 | Active | |
| GAMES WORKSHOP TRUSTEE LIMITED | Director | 2008-10-22 | CURRENT | 1999-04-22 | Active | |
| WARHAMMER ONLINE LIMITED | Director | 2008-10-22 | CURRENT | 2000-10-16 | Active | |
| GAMES WORKSHOP US (HOLDINGS) LIMITED | Director | 2008-10-22 | CURRENT | 2002-05-01 | Active | |
| GAMES WORKSHOP INTERNATIONAL LIMITED | Director | 2008-10-22 | CURRENT | 1994-04-29 | Active | |
| GAMES WORKSHOP INTERACTIVE LIMITED | Director | 2008-10-22 | CURRENT | 2001-01-12 | Active | |
| GAMES WORKSHOP GROUP PLC | Director | 2015-01-01 | CURRENT | 1991-12-09 | Active | |
| WARHAMMER ONLINE LIMITED | Director | 2008-10-22 | CURRENT | 2000-10-16 | Active | |
| GAMES WORKSHOP TRUSTEE LIMITED | Director | 2004-05-31 | CURRENT | 1999-04-22 | Active | |
| GAMES WORKSHOP INTERNATIONAL LIMITED | Director | 2004-05-31 | CURRENT | 1994-04-29 | Active | |
| GAMES WORKSHOP INTERACTIVE LIMITED | Director | 2004-05-31 | CURRENT | 2001-01-12 | Active | |
| GAMES WORKSHOP LIMITED | Director | 2003-11-17 | CURRENT | 1979-12-17 | Active | |
| GAMES WORKSHOP US (HOLDINGS) LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-01 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 14/12/25, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MS ELIZABETH CLAIRE HARRISON | ||
| APPOINTMENT TERMINATED, DIRECTOR RACHEL FRANCES TONGUE | ||
| CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/22 | ||
| CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/21 | |
| CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
| CH01 | Director's details changed for Kevin Derek Rountree on 2021-10-04 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
| AP03 | Appointment of Mr Ross Matthews as company secretary on 2019-12-01 | |
| TM02 | Termination of appointment of Rachel Tongue on 2019-12-01 | |
| CH01 | Director's details changed for Kevin Derek Rountree on 2019-08-07 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/06/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/05/17 | |
| LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/16 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
| LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
| AA | 01/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Rachel Tongue on 2013-12-13 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHEL TONGUE on 2013-12-13 | |
| AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 03/06/12 | |
| AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/11 | |
| CH01 | Director's details changed for Kevin Derek Rountree on 2011-10-18 | |
| AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/10 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
| AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
| 363a | Return made up to 14/12/08; full list of members | |
| 288a | Secretary appointed rachel tongue | |
| 288a | Director appointed kevin derek rountree | |
| 288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SHERWIN | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/07 | |
| 363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06 | |
| 363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05 | |
| 363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04 | |
| 363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/02 | |
| 363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/01 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/00 | |
| 363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/99 | |
| 363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 21/10/97 FROM: CHEWTON STREET HILLTOP EASTWOOD NOTTINGHAM NG16 3HY | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/97 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/96 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/95 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/02/96 | |
| 363s | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS | |
| ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/95 | |
| ELRES | S366A DISP HOLDING AGM 17/02/95 | |
| ELRES | S386 DISP APP AUDS 17/02/95 | |
| ELRES | S80A AUTH TO ALLOT SEC 17/02/95 | |
| ELRES | S252 DISP LAYING ACC 17/02/95 | |
| ELRES | S369(4) SHT NOTICE MEET 17/02/95 | |
| 363s | RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 29/05/94 | |
| New secretary appointed;new director appointed | ||
| Return made up to 14/12/93; full list of members | ||
| FULL ACCOUNTS MADE UP TO 31/05/93 | ||
| FULL ACCOUNTS MADE UP TO 31/05/92 | ||
| Return made up to 14/12/92; full list of members | ||
| AUDITOR'S RESIGNATION | ||
| Registered office changed on 27/04/92 | ||
| Return made up to 29/12/91; full list of members | ||
| Director resigned;new director appointed | ||
| Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
| Declaration of assistance for shares acquisition | ||
| Particulars of mortgage/charge | ||
| FULL ACCOUNTS MADE UP TO 31/05/91 | ||
| Secretary's particulars changed | ||
| Secretary's particulars changed | ||
| Director resigned | ||
| Return made up to 27/11/90; full list of members | ||
| FULL ACCOUNTS MADE UP TO 31/05/89 | ||
| Return made up to 29/12/89; full list of members | ||
| FULL ACCOUNTS MADE UP TO 31/05/88 | ||
| New director appointed | ||
| FULL ACCOUNTS MADE UP TO 31/05/87 | ||
| Accounting reference date shortened from 30/09 to 31/05 | ||
| Registered office changed on 13/05/87 from:\c/o lawrence woolfson & co oxford house 9/15 oxford street london W1R 1RF | ||
| Return made up to 31/12/86; full list of members | ||
| FULL ACCOUNTS MADE UP TO 30/09/85 | ||
| Error |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 CITADEL MINIATURES LIMITED
| Called Up Share Capital | 2012-06-04 | £ 100 |
|---|---|---|
| Current Assets | 2012-06-04 | £ 100 |
| Debtors | 2012-06-04 | £ 100 |
| Shareholder Funds | 2012-06-04 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32409 - Manufacture of other games and toys, n.e.c.) as CITADEL MINIATURES LIMITED are:
| 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. |