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

CARRAWAY FINANCE LTD

NELSON HOUSE THE FLEMING BUSINESS CENTRE, BURDON TERRACE JESMOND, NEWCASTLE UPON TYNE, NE2 3AE,
Company Registration Number
04121219
Private Limited Company
Active

Company Overview

About Carraway Finance Ltd
CARRAWAY FINANCE LTD was founded on 2000-12-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Carraway Finance Ltd is a Private Limited Company registered in 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
CARRAWAY FINANCE LTD
 
Legal Registered Office
NELSON HOUSE THE FLEMING BUSINESS CENTRE
BURDON TERRACE JESMOND
NEWCASTLE UPON TYNE
NE2 3AE
Other companies in NE2
 
Previous Names
GW INVESTMENTS LIMITED21/11/2012
Filing Information
Company Number 04121219
Company ID Number 04121219
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772698672  
Last Datalog update: 2023-10-08 08:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRAWAY FINANCE LTD
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 CARRAWAY FINANCE LTD

Current Directors
Officer Role Date Appointed
KERRY LOUISE MCDONNELL
Company Secretary 2004-11-01
ALAN GORDON DAWSON
Director 2015-01-19
ANDREW WILLIAM GRAHAM WYLIE
Director 2000-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GRAHAM
Director 2001-02-28 2012-12-01
ANDREW KIRK WALKER
Company Secretary 2000-12-07 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE MCDONNELL CLOSE HOUSE GOLF CLUB LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
KERRY LOUISE MCDONNELL CLOSE HOUSE HOSPITALITY LIMITED Company Secretary 2007-08-01 CURRENT 2004-07-06 Active
KERRY LOUISE MCDONNELL CHESTERS STUD LIMITED Company Secretary 2007-08-01 CURRENT 2005-08-15 Active - Proposal to Strike off
KERRY LOUISE MCDONNELL TRAVELLERS REST (SLALEY) LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-26 Dissolved 2013-08-20
ALAN GORDON DAWSON SOUTH LODGE WOOD MANAGEMENT COMPANY LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (NEWCASTLE) LIMITED Director 2013-11-26 CURRENT 2012-10-26 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (MEDICAL) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (UK & IRELAND) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
ANDREW WILLIAM GRAHAM WYLIE CLOSE HOUSE GOLF CLUB LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ANDREW WILLIAM GRAHAM WYLIE CHESTERS STUD LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17SH0117/12/20 STATEMENT OF CAPITAL GBP 8150001
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-04CH01Director's details changed for Mr Andrew William Graham Wylie on 2019-12-28
2020-03-17SH0112/03/20 STATEMENT OF CAPITAL GBP 7900001.00
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21SH0115/02/19 STATEMENT OF CAPITAL GBP 6900001
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 6400001
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 6400001
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 6400001
2016-06-25SH0120/06/16 STATEMENT OF CAPITAL GBP 6400001
2016-06-25SH0120/06/16 STATEMENT OF CAPITAL GBP 6400001
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 6200001
2016-05-04SH0120/04/16 STATEMENT OF CAPITAL GBP 6200001
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 6000001
2016-01-22SH0113/01/16 STATEMENT OF CAPITAL GBP 6000001
2016-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-22AR0101/12/15 ANNUAL RETURN FULL LIST
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 5000001
2015-06-26SH0119/06/15 STATEMENT OF CAPITAL GBP 5000001.00
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28SH0119/01/15 STATEMENT OF CAPITAL GBP 2000001
2015-01-28AP01DIRECTOR APPOINTED ALAN GORDON DAWSON
2015-01-28RES01ADOPT ARTICLES 28/01/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Mr Andrew William Graham Wylie on 2013-12-01
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom
2013-06-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-01
2013-06-05ANNOTATIONClarification
2012-12-11AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 01/12/2012
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM
2012-11-21RES15CHANGE OF NAME 20/11/2012
2012-11-21CERTNMCOMPANY NAME CHANGED GW INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/11/12
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM DRAKE HOUSE THE FLEMING BUSINESS CENTRE BURDON TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AE
2012-01-17AR0101/12/11 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM CHESTERS HOUSE HUMSHAUGH HEXHAM NORTHUMBERLAND NE46 4EU
2010-12-14AR0101/12/10 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0101/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GRAHAM WYLIE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM / 08/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2005-12-12363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-10288bSECRETARY RESIGNED
2004-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/04
2004-12-10363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2003-12-24363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 12 ADDERSTONE CRESCENT JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2HH
2002-12-13363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-03-07288aNEW DIRECTOR APPOINTED
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARRAWAY FINANCE LTD 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 CARRAWAY FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARRAWAY FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARRAWAY FINANCE LTD

Intangible Assets
Patents
We have not found any records of CARRAWAY FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARRAWAY FINANCE LTD
Trademarks
We have not found any records of CARRAWAY FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRAWAY FINANCE LTD. 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 (64929 - Other credit granting n.e.c.) as CARRAWAY FINANCE LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CARRAWAY FINANCE LTD 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 CARRAWAY FINANCE LTD 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 CARRAWAY FINANCE LTD 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.