Background WavePink WaveYellow Wave

CRAB AND LOBSTER LIMITED (04195779)

CRAB AND LOBSTER LIMITED (04195779) is an active UK company. incorporated on 6 April 2001. with registered office in East Boldon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAB AND LOBSTER LIMITED has been registered for 24 years. Current directors include MACKINGS, Paul Anthony.

Company Number
04195779
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
Kymel House, East Boldon, NE36 0RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACKINGS, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAB AND LOBSTER LIMITED

CRAB AND LOBSTER LIMITED is an active company incorporated on 6 April 2001 with the registered office located in East Boldon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAB AND LOBSTER LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04195779

LTD Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

EVER 1531 LIMITED
From: 27 December 2001To: 11 July 2002
VIMAC LEISURE LIMITED
From: 28 August 2001To: 27 December 2001
VIMAC RESIDENTIAL LIMITED
From: 8 August 2001To: 28 August 2001
EVER 1531 LIMITED
From: 6 April 2001To: 8 August 2001
Contact
Address

Kymel House Boker Lane East Boldon, NE36 0RY,

Previous Addresses

7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE
From: 6 April 2001To: 16 April 2019
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLER, Linda Jane

Active
55 Ravenstone, WashingtonNE37 1TQ
Secretary
Appointed 19 Apr 2005

MACKINGS, Paul Anthony

Active
36 Whitburn Road, SunderlandSR6 7QS
Born December 1961
Director
Appointed 06 Aug 2001

SHELL, Stephen

Resigned
Holly House, SwarlandNE65 9PG
Secretary
Appointed 20 Dec 2002
Resigned 19 Apr 2005

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 06 Apr 2001
Resigned 20 Oct 2002

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Aug 2001

Persons with significant control

1

Mr Paul Anthony Mackings

Active
Boker Lane, East BoldonNE36 0RY
Born December 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2001
NEWINCIncorporation