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

CITADEL MINIATURES LIMITED

WILLOW ROAD, LENTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2WS,
Company Registration Number
01406910
Private Limited Company
Active

Company Overview

About Citadel Miniatures Ltd
CITADEL MINIATURES LIMITED was founded on 1978-12-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Citadel Miniatures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITADEL MINIATURES LIMITED
 
Legal Registered Office
WILLOW ROAD
LENTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2WS
Other companies in NG7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITADEL MINIATURES 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 CITADEL MINIATURES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL TONGUE
Company Secretary 2008-10-22
KEVIN DEREK ROUNTREE
Director 2008-10-22
RACHEL FRANCES TONGUE
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHERWIN
Company Secretary 2000-04-30 2008-10-22
MICHAEL SHERWIN
Director 2000-04-30 2008-10-22
MARK NICHOLAS WELLS
Director 2000-09-21 2004-05-31
CHRISTOPHER JOHN PRENTICE
Director 1991-12-29 2000-09-21
DICK MITCHELL HOSIE
Company Secretary 1993-11-05 2000-04-30
DICK MITCHELL HOSIE
Director 1993-11-05 2000-04-30
THOMAS HENRY FELIX KIRBY
Director 1991-12-29 1998-06-01
CHRISTOPHER JOHN PRENTICE
Company Secretary 1991-12-29 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL TONGUE GAMES WORKSHOP LIMITED Company Secretary 2008-10-22 CURRENT 1979-12-17 Active
RACHEL TONGUE GAMES WORKSHOP GROUP PLC Company Secretary 2008-10-22 CURRENT 1991-12-09 Active
RACHEL TONGUE GAMES WORKSHOP TRUSTEE LIMITED Company Secretary 2008-10-22 CURRENT 1999-04-22 Active
RACHEL TONGUE WARHAMMER ONLINE LIMITED Company Secretary 2008-10-22 CURRENT 2000-10-16 Active
RACHEL TONGUE GAMES WORKSHOP US (HOLDINGS) LIMITED Company Secretary 2008-10-22 CURRENT 2002-05-01 Active
RACHEL TONGUE GAMES WORKSHOP INTERNATIONAL LIMITED Company Secretary 2008-10-22 CURRENT 1994-04-29 Active
RACHEL TONGUE GAMES WORKSHOP INTERACTIVE LIMITED Company Secretary 2008-10-22 CURRENT 2001-01-12 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP LIMITED Director 2008-10-22 CURRENT 1979-12-17 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP GROUP PLC Director 2008-10-22 CURRENT 1991-12-09 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP TRUSTEE LIMITED Director 2008-10-22 CURRENT 1999-04-22 Active
KEVIN DEREK ROUNTREE WARHAMMER ONLINE LIMITED Director 2008-10-22 CURRENT 2000-10-16 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP US (HOLDINGS) LIMITED Director 2008-10-22 CURRENT 2002-05-01 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP INTERNATIONAL LIMITED Director 2008-10-22 CURRENT 1994-04-29 Active
KEVIN DEREK ROUNTREE GAMES WORKSHOP INTERACTIVE LIMITED Director 2008-10-22 CURRENT 2001-01-12 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP GROUP PLC Director 2015-01-01 CURRENT 1991-12-09 Active
RACHEL FRANCES TONGUE WARHAMMER ONLINE LIMITED Director 2008-10-22 CURRENT 2000-10-16 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP TRUSTEE LIMITED Director 2004-05-31 CURRENT 1999-04-22 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP INTERNATIONAL LIMITED Director 2004-05-31 CURRENT 1994-04-29 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP INTERACTIVE LIMITED Director 2004-05-31 CURRENT 2001-01-12 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP LIMITED Director 2003-11-17 CURRENT 1979-12-17 Active
RACHEL FRANCES TONGUE GAMES WORKSHOP US (HOLDINGS) LIMITED Director 2002-05-27 CURRENT 2002-05-01 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
2025-12-16CONFIRMATION STATEMENT MADE ON 14/12/25, WITH NO UPDATES
2025-02-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/24
2025-01-21CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-09-19DIRECTOR APPOINTED MS ELIZABETH CLAIRE HARRISON
2024-09-19APPOINTMENT TERMINATED, DIRECTOR RACHEL FRANCES TONGUE
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/22
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/21
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-06CH01Director's details changed for Kevin Derek Rountree on 2021-10-04
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-04AP03Appointment of Mr Ross Matthews as company secretary on 2019-12-01
2019-12-04TM02Termination of appointment of Rachel Tongue on 2019-12-01
2019-08-08CH01Director's details changed for Kevin Derek Rountree on 2019-08-07
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/06/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/05/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/16
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-27AA01/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Rachel Tongue on 2013-12-13
2013-12-16CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL TONGUE on 2013-12-13
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 03/06/12
2011-12-20AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/11
2011-10-20CH01Director's details changed for Kevin Derek Rountree on 2011-10-18
2011-01-07AR0114/12/10 ANNUAL RETURN FULL LIST
2010-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/10
2010-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2010-01-06AR0114/12/09 ANNUAL RETURN FULL LIST
2008-12-24363aReturn made up to 14/12/08; full list of members
2008-11-11288aSecretary appointed rachel tongue
2008-11-04288aDirector appointed kevin derek rountree
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SHERWIN
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/08
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/07
2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06
2006-12-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05
2006-02-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04
2005-01-19363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-11288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/02
2003-01-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/01
2002-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/00
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-10288bDIRECTOR RESIGNED
2000-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/99
1998-12-16363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-06288cDIRECTOR'S PARTICULARS CHANGED
1998-08-27288bDIRECTOR RESIGNED
1998-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-27288cDIRECTOR'S PARTICULARS CHANGED
1998-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-06363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: CHEWTON STREET HILLTOP EASTWOOD NOTTINGHAM NG16 3HY
1997-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/97
1997-04-08288cDIRECTOR'S PARTICULARS CHANGED
1997-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/96
1996-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/95
1996-03-25SRES03EXEMPTION FROM APPOINTING AUDITORS 08/02/96
1996-01-17363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-03-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/95
1995-03-02ELRESS366A DISP HOLDING AGM 17/02/95
1995-03-02ELRESS386 DISP APP AUDS 17/02/95
1995-03-02ELRESS80A AUTH TO ALLOT SEC 17/02/95
1995-03-02ELRESS252 DISP LAYING ACC 17/02/95
1995-03-02ELRESS369(4) SHT NOTICE MEET 17/02/95
1995-01-06363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1995-01-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1995-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-15AAFULL ACCOUNTS MADE UP TO 29/05/94
1994-02-26New secretary appointed;new director appointed
1993-12-06Return made up to 14/12/93; full list of members
1993-08-17FULL ACCOUNTS MADE UP TO 31/05/93
1993-03-30FULL ACCOUNTS MADE UP TO 31/05/92
1992-12-22Return made up to 14/12/92; full list of members
1992-10-02AUDITOR'S RESIGNATION
1992-04-27Registered office changed on 27/04/92
1992-04-27Return made up to 29/12/91; full list of members
1992-01-20Director resigned;new director appointed
1992-01-06Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-01-06Declaration of assistance for shares acquisition
1991-12-31Particulars of mortgage/charge
1991-10-14FULL ACCOUNTS MADE UP TO 31/05/91
1991-10-04Secretary's particulars changed
1991-07-16Secretary's particulars changed
1991-04-22Director resigned
1991-01-23Return made up to 27/11/90; full list of members
1990-09-06FULL ACCOUNTS MADE UP TO 31/05/89
1990-05-21Return made up to 29/12/89; full list of members
1989-05-04FULL ACCOUNTS MADE UP TO 31/05/88
1989-05-02New director appointed
1988-03-11FULL ACCOUNTS MADE UP TO 31/05/87
1987-07-24Accounting reference date shortened from 30/09 to 31/05
1987-05-13Registered office changed on 13/05/87 from:\c/o lawrence woolfson & co oxford house 9/15 oxford street london W1R 1RF
1987-04-16Return made up to 31/12/86; full list of members
1987-04-16FULL ACCOUNTS MADE UP TO 30/09/85
1987-01-01Error
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
324 - Manufacture of games and toys
32409 - Manufacture of other games and toys, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITADEL MINIATURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITADEL MINIATURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-06-01

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CITADEL MINIATURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITADEL MINIATURES LIMITED
Trademarks
We have not found any records of CITADEL MINIATURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITADEL MINIATURES 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 (32409 - Manufacture of other games and toys, n.e.c.) as CITADEL MINIATURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITADEL MINIATURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITADEL MINIATURES 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 CITADEL MINIATURES 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.