Background WavePink WaveYellow Wave

CARRAWAY FINANCE LTD (04121219)

CARRAWAY FINANCE LTD (04121219) is an active UK company. incorporated on 7 December 2000. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CARRAWAY FINANCE LTD has been registered for 25 years. Current directors include DAWSON, Alan Gordon, WYLIE, Andrew William Graham, Sir.

Company Number
04121219
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Close House Estate Office Close House Estate, Newcastle Upon Tyne, NE15 0HT
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DAWSON, Alan Gordon, WYLIE, Andrew William Graham, Sir
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRAWAY FINANCE LTD

CARRAWAY FINANCE LTD is an active company incorporated on 7 December 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CARRAWAY FINANCE LTD was registered 25 years ago.(SIC: 64929)

Status

active

Active since 25 years ago

Company No

04121219

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GW INVESTMENTS LIMITED
From: 7 December 2000To: 21 November 2012
Contact
Address

Close House Estate Office Close House Estate Heddon-On-The-Wall Newcastle Upon Tyne, NE15 0HT,

Previous Addresses

Nelson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE
From: 9 September 2013To: 30 September 2024
Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom
From: 1 March 2012To: 9 September 2013
Drake House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE
From: 1 March 2011To: 1 March 2012
Chesters House Humshaugh Hexham Northumberland NE46 4EU
From: 7 December 2000To: 1 March 2011
Timeline

11 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 12
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Jun 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Feb 19
Funding Round
Mar 20
Funding Round
Dec 20
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCDONNELL, Kerry Louise

Active
46 Northfield Drive, Newcastle Upon TyneNE12 7EE
Secretary
Appointed 01 Nov 2004

DAWSON, Alan Gordon

Active
Close House Estate, Newcastle Upon TyneNE15 0HT
Born February 1958
Director
Appointed 19 Jan 2015

WYLIE, Andrew William Graham, Sir

Active
Close House Estate, Newcastle Upon TyneNE15 0HT
Born August 1959
Director
Appointed 07 Dec 2000

WALKER, Andrew Kirk

Resigned
7 Towers Avenue, Newcastle Upon TyneNE2 3QE
Secretary
Appointed 07 Dec 2000
Resigned 01 Nov 2004

GRAHAM, Alan

Resigned
Escomb, StocksfieldNE43 7PX
Born March 1956
Director
Appointed 28 Feb 2001
Resigned 01 Dec 2012

Persons with significant control

1

Wylie Childrens Settlement

Active
The Fleming Business Centre, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2016
AAAnnual Accounts
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Resolution
28 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
5 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 July 2003
287Change of Registered Office
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation