Company NameReston & Berwick Farming Company Limited
Company StatusActive
Company Number00060938
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Hugh Archibald Veitch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1977(75 years, 8 months after company formation)
Appointment Duration46 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressShawbraes
Reston
Eyemouth
Berwickshire
TD14 5LE
Scotland
Secretary NameMrs Lucy Josephine White
NationalityBritish
StatusCurrent
Appointed08 November 2004(102 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowshiel Farm House Grantshouse
Duns
TD11 3RX
Scotland
Director NameMrs Lucy Josephine White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(102 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence AddressBowshiel Farm House Grantshouse
Duns
TD11 3RX
Scotland
Director NameMrs Maura Veitch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawbraes Reston
Eyemouth
Berwickshire
TD14 5LE
Scotland
Director NameMr Brian Sweenie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 1992)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressInglewood
Duns
TD11 3DZ
Scotland
Director NameMr Archibald Veitch
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleAuctioneer
Correspondence AddressStoneycroft
Castle Terrace
Berwick Upon Tweed
TD15 1NR
Scotland
Director NameMrs Gillian Douglas Veitch
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2004)
RoleMarried Woman
Correspondence AddressStoneycroft
Castle Terrace
Berwick Upon Tweed
TD15 1NR
Scotland
Secretary NameTurnbull Simson & Sturrock Ws (Corporation)
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 November 2004)
Correspondence Address26 High Street
Jedburgh
Roxburghshire
TD8 6AE
Scotland

Location

Registered AddressTc Smith
9 Church Street
Bewick Upon Tweed
Northumberland
TD15 1EF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2013
Net Worth£2,473,255
Cash£451,428
Current Liabilities£9,554

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

8 October 2004Delivered on: 5 November 2004
Persons entitled: Adam & Company PLC

Classification: A standard security which was presented for registration in scotland on 25/10/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at shawbraes fertile hall and berryhaughs reston berwickshire.
Part Satisfied
4 October 2004Delivered on: 9 October 2004
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Part Satisfied
21 September 2001Delivered on: 28 September 2001
Satisfied on: 9 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
22 November 2023Director's details changed for Mrs Lucy Josephine White on 9 November 2023 (2 pages)
13 November 2023Director's details changed for Mrs Lucy Josephine White on 9 November 2023 (2 pages)
13 November 2023Secretary's details changed for Mrs Lucy Josephine White on 9 November 2023 (1 page)
10 November 2023Director's details changed for Mrs Maura Veitch on 9 November 2023 (2 pages)
10 November 2023Change of details for Mrs Lucy Josephine White as a person with significant control on 9 November 2023 (2 pages)
9 November 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
5 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
15 June 2021Appointment of Mrs Maura Veitch as a director on 31 May 2021 (2 pages)
24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
29 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 January 2018Satisfaction of charge 2 in full (4 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
18 March 2016Satisfaction of charge 3 in full (4 pages)
18 March 2016Satisfaction of charge 3 in full (4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 26,173
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 26,173
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,173
(5 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 26,173
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 26,173
(5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 26,173
(5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Secretary's details changed for Lucy Josephine White on 30 April 2011 (2 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Mrs Lucy Josephine White on 30 April 2011 (3 pages)
24 November 2011Secretary's details changed for Lucy Josephine White on 30 April 2011 (2 pages)
24 November 2011Director's details changed for Mrs Lucy Josephine White on 30 April 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 December 2010Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages)
28 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 December 2010Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages)
28 December 2010Director's details changed for Lucy Josephine Veitch on 3 July 2010 (2 pages)
28 December 2010Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page)
28 December 2010Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page)
28 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 December 2010Secretary's details changed for Lucy Josephine Veitch on 3 July 2010 (1 page)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Lucy Josephine Veitch on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Hugh Archibald Veitch on 2 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 February 2009Return made up to 20/11/08; full list of members (4 pages)
25 February 2009Return made up to 20/11/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
10 December 2007Return made up to 20/11/07; full list of members (2 pages)
10 December 2007Return made up to 20/11/07; full list of members (2 pages)
28 February 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
28 February 2007Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
3 February 2007Registered office changed on 03/02/07 from: castle hills berwick upon tweed TD15 1PB (1 page)
3 February 2007Registered office changed on 03/02/07 from: castle hills berwick upon tweed TD15 1PB (1 page)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Return made up to 20/11/05; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 June 2006Return made up to 20/11/05; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 August 2005Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
19 November 2004£ ic 31660/26173 18/10/04 £ sr 5487@1=5487 (1 page)
19 November 2004£ ic 31660/26173 18/10/04 £ sr 5487@1=5487 (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004New secretary appointed (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Declaration of shares redemption:auditor's report (3 pages)
7 October 2004Declaration of shares redemption:auditor's report (3 pages)
14 September 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 September 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
20 November 2003Return made up to 20/11/03; full list of members (6 pages)
20 November 2003Return made up to 20/11/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 January 2003Return made up to 20/11/02; full list of members (7 pages)
2 January 2003Return made up to 20/11/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 December 2001Return made up to 20/11/01; full list of members (7 pages)
27 December 2001Return made up to 20/11/01; full list of members (7 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
22 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 February 1999Return made up to 20/11/98; no change of members (4 pages)
10 February 1999Return made up to 20/11/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
4 December 1997Return made up to 20/11/97; full list of members (6 pages)
4 December 1997Return made up to 20/11/97; full list of members (6 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 April 1997Memorandum and Articles of Association (12 pages)
18 April 1997Memorandum and Articles of Association (12 pages)
8 April 1997Company name changed berwick auction mart company,lim ited\certificate issued on 09/04/97 (3 pages)
8 April 1997Company name changed berwick auction mart company,lim ited\certificate issued on 09/04/97 (3 pages)
26 March 1997£ ic 40136/31660 04/03/97 £ sr 8476@1=8476 (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 March 1997Memorandum and Articles of Association (10 pages)
26 March 1997£ ic 40136/31660 04/03/97 £ sr 8476@1=8476 (1 page)
26 March 1997Memorandum and Articles of Association (10 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (1 page)
11 March 1996Accounts for a small company made up to 31 May 1995 (1 page)
31 January 1996Return made up to 20/11/95; full list of members (5 pages)
31 January 1996Return made up to 20/11/95; full list of members (5 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
6 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
17 August 1977New director appointed (1 page)
17 August 1977New director appointed (1 page)