Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director Name | Mrs Janet Marlene Simpson |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Simon Bryham Simpson |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Richard Ellis Simpson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(82 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Timothy Robson McCreath |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(83 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Graeme Thomas James Hogg |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(86 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Steven Charles Muir Rowley |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(86 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Secretary Name | Mr Graeme Thomas James Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2005(86 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr William David Rae |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(97 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Andrew George Hindhaugh |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Shared Services |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Archibald Finlay Ormiston Murray |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 May 2005) |
Role | Maltster |
Correspondence Address | White Lodge 31 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NR Scotland |
Director Name | Kenneth George Murray Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 August 2005) |
Role | Accountant |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 January 2002) |
Role | Maltster |
Correspondence Address | 19 Meadow Lands Tweedmouth Berwick Upon Tweed Northumberland TD15 2FW Scotland |
Director Name | Graham John Owen Thomas |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Belgrove Foulden Berwick Upon Tweed TD15 1UH Scotland |
Secretary Name | Kenneth George Murray Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(72 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Director Name | Mr Peter Louis Simpson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(82 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(85 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Director Name | Mr Paul Steven Walsh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
Website | simpsonsmalt.co.uk |
---|
Registered Address | Tweed Valley Maltings Tweedside Trading Estate Ord Road Berwick -Upon- Tweed TD15 2UZ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick East |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
108k at £1 | Mr Gordon Cameron Simpson 7.79% Ordinary |
---|---|
106.1k at £1 | Mrs Rita Frances Seres 7.66% Ordinary |
100.2k at £1 | Mr Simon Bryham Simpson 7.23% Ordinary |
89.3k at £1 | Peter Simpson 6.44% Ordinary |
89.3k at £1 | Richard Simpson 6.44% Ordinary |
57.8k at £1 | Robert Derrington Middlemas 4.17% Ordinary |
46k at £1 | Mr R.h.d. Middlemas & Mrs S.m. Middlemas & Mr J.d.h.b. Rothman 3.32% Ordinary |
42k at £1 | Trustees Of I. Simpson 3.03% Ordinary |
34.1k at £1 | Susan Middlemas 2.46% Ordinary |
30.4k at £1 | Mrs Janet Mariene Simpson 2.19% Ordinary |
162.5k at £1 | Miss Flora Isobel Simpson 11.72% Ordinary |
161.8k at £1 | Miss Priscilla Adeline Simpson 11.67% Ordinary |
152.1k at £1 | Mrs Julie Nina Burrows 10.97% Ordinary |
27.2k at £1 | Mr Archibald Finlay Ormiston Murray 1.96% Ordinary |
25.2k at £1 | Mr Timothy Robson Mccreath 1.82% Ordinary |
20k at £1 | Mr Henry John Burrows 1.44% Ordinary |
11.7k at £1 | Mr Peter Bolam 0.84% Ordinary |
11.7k at £1 | Mrs Anne Savage 0.84% Ordinary |
11.3k at £1 | Mr David Robert Mccreath 0.81% Ordinary |
9.2k at £1 | Mr David Robin Andrew Mccreath 0.67% Ordinary |
9.2k at £1 | Steven Charles Muir Rowley 0.66% Ordinary |
7.1k at £1 | Mr Peter James Sumner 0.51% Ordinary |
6.7k at £1 | Mrs Annabel Camilla Louise Bott 0.48% Ordinary |
6.7k at £1 | Mrs Lucy Victoria Rothman 0.48% Ordinary |
6.7k at £1 | Mrs Sophie Lucinda Wood 0.48% Ordinary |
6.3k at £1 | Mrs Susan Elizabeth Bolam 0.46% Ordinary |
6.3k at £1 | Peter Smith 0.45% Ordinary |
5.5k at £1 | Elsi Smith 0.40% Ordinary |
5k at £1 | Miss Susan Patricia Mccreath 0.36% Ordinary |
5k at £1 | Mr Darren Graham Thomas 0.36% Ordinary |
5k at £1 | Mrs Theresa Mccreath 0.36% Ordinary |
4.9k at £1 | Graeme Thomas James Hogg 0.35% Ordinary |
4.9k at £1 | Mr Graham John Owen Thomas 0.35% Ordinary |
3.5k at £1 | Trustees Of Luis John Rust 0.25% Ordinary |
2k at £1 | Sir John James Griffen Good 0.14% Ordinary |
1.5k at £1 | Mr John Bernard Burke 0.11% Ordinary |
500 at £1 | Dr Alan Peter Maule 0.04% Ordinary |
500 at £1 | Mr Alexander Fulton Bell 0.04% Ordinary |
500 at £1 | Mr Andrew George Hindhaugh 0.04% Ordinary |
500 at £1 | Mr Andrew Spencer Richardson 0.04% Ordinary |
500 at £1 | Mr John Andrew Higson 0.04% Ordinary |
500 at £1 | Mr Michael Smith Dagg 0.04% Ordinary |
500 at £1 | Mr William Nigel Forster 0.04% Ordinary |
500 at £1 | Mrs Kathleen Alice Park 0.04% Ordinary |
100 at £1 | Mr Andrew Russell Dick 0.01% Ordinary |
200 at £1 | Mr Paul Mceune Huntley 0.01% Ordinary |
13 at £1 | Mr Charles Robert Bolam 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,772,000 |
Gross Profit | £25,220,000 |
Net Worth | £54,719,000 |
Cash | £2,898,000 |
Current Liabilities | £53,045,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (7 months from now) |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery. (See doc. M 158). Fully Satisfied |
---|---|
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 30 September 1997 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Land at spittal, in the county of northumberland with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: 91 neasham road, darlington, durham with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All and whole that area of ground of craigwalls in the parish of edrom and county of berwick,all and whole those subjects on the south east side of the A6105 road from chirnside to duns at craigwalls duns t/no BER238 all and whole that rectangular area or piece of ground part of the farm and lands of craigwalls and whitemire (for further details please refer form MR01) see image for full details. Fully Satisfied |
1 September 2011 | Delivered on: 10 September 2011 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Minute of variation of standard security executed on 26 august 2011 Secured details: All monies due or to become due from any charging company to the security agents and/or the other secured parties (or any of) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects forming 3.6 hectares and craigswalls duns t/no. BER382. Fully Satisfied |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
20 August 2008 | Delivered on: 30 August 2008 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from any charging company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the hotel subjects comprising 3.6 hectares of ground at craigswalls, duns. Fully Satisfied |
20 August 2008 | Delivered on: 22 August 2008 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: 1.2 acres of land on the tweedmouth industrial estate, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tweed valley maltings tweedside trading estate ord road berwick t/no ND142251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 26 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mistley maltings school lane mistley harwich suffolk t/no EX458314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The maltings moulton road tivetshall st margaret norfolk t/no NK284958. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fersfield grain store the common fresfield diss norfolk t/no NK136739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 March 2007 | Delivered on: 17 April 2007 Satisfied on: 1 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 02 april 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects at craigwalls duns t/no ber 382. Fully Satisfied |
24 November 2006 | Delivered on: 12 December 2006 Satisfied on: 3 February 2015 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being 1 gkv kiln & machinery, 2 freuhauf tipping trailers, 1 weightlifter tipping trailer chassis no TTNADSD06409, computer equipment, insurances, guarantees,. See the mortgage charge document for full details. Fully Satisfied |
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 17 March 2015 Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 8 June 2005 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings k/a tweedside trading estate and tweed valley maltings, ord road, berwick upon tweed. Fully Satisfied |
2 October 2002 | Delivered on: 5 October 2002 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the maltings, moulton road, tivetshall st margaret norwich norfolk. Fully Satisfied |
7 August 2002 | Delivered on: 10 August 2002 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as the maltings ferrybridge road monkhill pontefract wakefield t/n WYK271998. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Land and house known as ordfield gardens, ord, tweedmouth, berwick-upon-tweed, northumberland, with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
7 August 2002 | Delivered on: 10 August 2002 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as the land and buildings at fersfield breckland t/n NK136739. Fully Satisfied |
23 July 2001 | Delivered on: 22 May 2002 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground known as craigswalls duns title number BER382. Fully Satisfied |
15 September 2001 | Delivered on: 26 September 2001 Satisfied on: 8 November 2005 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: The default payment and expenses to the date of discharge due or to become due from the company to the chargee. Particulars: The freehold land and buildings on the west side of school lane mistley tendering essex title number EX458314 by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge. Fully Satisfied |
9 July 2001 | Delivered on: 30 July 2001 Satisfied on: 11 November 2006 Persons entitled: Barclays Bank 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 |
14 June 2000 | Delivered on: 7 July 2000 Satisfied on: 4 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 23RD june 2000 Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 14 june 2000 as varied amended or supplemented from time to time. Particulars: Craigswalls in the parish of edrom and county of berwick. See the mortgage charge document for full details. Fully Satisfied |
27 April 1994 | Delivered on: 11 May 1994 Satisfied on: 4 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on the 27/04/94 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25 march 1994. Particulars: Area of ground at pinnacle hill industrial estate kelso in the former parish of kelso and county of roxborough and now in the district of roxborough. See the mortgage charge document for full details. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the maltings and 45 vineyard abingdon t/no ON92194 (oxfordshire). Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the granaries warehouse buildings and land on the east side of dewars lane berwick upon tweed. See the mortgage charge document for full details. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 30 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at tweedside industrial estate berwick upon tweed t/no ND70651. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the maltings ferrybridge road pontefract t/no WYK271998. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: F/Hold, borewell lodge, scremerston, northumberland, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the tweedside industrial estate berwick upon tweed comprising t/no nd 61201. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land lying to the east of monkhill lane pontefract t/n WYK390226. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buldings on the north west side of ferrybridge road pontefract t/no WYK319055. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of ferrybridge road pontefract t/no WYK345117. Fully Satisfied |
25 March 1994 | Delivered on: 9 April 1994 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory bt 21/3 tweedmouth industrial estate berwick upon tweed. Fully Satisfied |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 11 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 1992 | Delivered on: 23 October 1992 Satisfied on: 4 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29 september 1992. Particulars: All and whole that plot or area of ground extending to three acres and twelve decimal or one hundredth parts of an acre or thereby now or formerley k/a the west mill haugh of haddington or haddington maltings, lying in the parish of haddington and county of east lothian (formerly haddington) please see relevant form 395 for full details. Fully Satisfied |
16 September 1992 | Delivered on: 25 September 1992 Satisfied on: 8 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See relevant form 395 for full details. 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 |
31 July 1980 | Delivered on: 19 August 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from mccreath simpson limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time be at the credit of any account of the company with the bank. Fully Satisfied |
5 January 1988 | Delivered on: 13 January 1988 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold chadwick street, maltings, leeds. Fully Satisfied |
15 October 1973 | Delivered on: 19 October 1973 Satisfied on: 12 August 1994 Persons entitled: Industrial & Commerce Finance Corpn. LTD Classification: Standard security Secured details: A standard securing which was present & for registration at the register of sasines on the 15TH oct 1973 for securing the monies advanced under the terms of an agreement dated 12/10/73 and all other monies due etc. Particulars: A charge by way of standard security on the company's property known as west mill, haugh,haddington,east lothian,scotland with all buildings & fixtures. Fully Satisfied |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The maltings ditchingham norfolk. Fully Satisfied |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The maltings tivershall st margaret norfolk. Fully Satisfied |
29 January 1986 | Delivered on: 17 February 1986 Satisfied on: 18 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land containing an area of one acre or thereabouts situated in the parish of ord. Berwick-upon-tweed, northumberland. Fully Satisfied |
14 September 1982 | Delivered on: 1 October 1982 Satisfied on: 18 September 1997 Persons entitled: Barclays Merchant Bank Limited Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or barclays merchant bank limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Two pieces of land on the tweedmouth industrial estate, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: L/Hold st. Aidans 1 osborne road tweedmouth, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: 6 west parade, alnwick northumberland with all buildings fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: 55 belverdere road, darlington in the county of durham with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: L/Hold, 21 sandringham road, ainsdale, lancaster with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
20 October 1981 | Delivered on: 22 October 1981 Satisfied on: 12 August 1994 Persons entitled: Ffi (UK Finance) Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962. Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery. (See doc m 159). Fully Satisfied |
13 February 1962 | Delivered on: 22 February 1962 Satisfied on: 12 August 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Mortgage debenture Secured details: All moneys due. Etc. Particulars: Various properties in north of england. (See doc. 86 for full details). Fully Satisfied |
17 November 2020 | Delivered on: 24 November 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (As Security Agent) Classification: A registered charge Particulars: (One) the maltings, moulton road, tivetshall st margaret, norwich, NR15 2AJ registered under title number NK284958; (two) fersfield grain store, the common, fersfield, diss, norfolk, IP22 2BP registered under title number NK136739; and (three) tweedside trading estate and tweed valley maltings, ord road, berwick-upon-tweed, TD15 2UZ registered under title number ND142251. Outstanding |
17 November 2020 | Delivered on: 23 November 2020 Persons entitled: Lloyds Bank PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
17 November 2020 | Delivered on: 23 November 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole those subjects on the south east of the A6105 road from chirnside to duns at craigswall, duns t/no. BER238, grounds at craigswall duns being 3.6 hectares in measurement on the ordnance map t/no. BER382 and craigswall grain store craigswall dunsand being 3.3 hectares in measurement on the ordnance map t/no. BER6980. Outstanding |
24 February 2015 | Delivered on: 2 March 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: The maltings moulton road tivetshall st margaret t/no.NK284958: fersfield grain store the common diss t/no.NK136739: tweed valley maltings tweedside trading estate berwick-upon-tweed t/no.ND42251. Outstanding |
30 September 2021 | Resolutions
|
---|---|
30 September 2021 | Memorandum and Articles of Association (39 pages) |
24 August 2021 | Statement of capital on 24 August 2021
|
24 August 2021 | Statement by Directors (3 pages) |
24 August 2021 | Solvency Statement dated 15/07/21 (2 pages) |
24 August 2021 | Resolutions
|
16 June 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with updates (9 pages) |
4 February 2021 | Satisfaction of charge 001530260056 in full (4 pages) |
29 December 2020 | Appointment of Mr Malcolm Brown as a director on 2 November 2020 (2 pages) |
24 November 2020 | Registration of charge 001530260059, created on 17 November 2020 (56 pages) |
23 November 2020 | Registration of charge 001530260057, created on 17 November 2020 (33 pages) |
23 November 2020 | Registration of charge 001530260058, created on 17 November 2020 (53 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (3 pages) |
6 March 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
10 November 2019 | Resolutions
|
7 October 2019 | Resolutions
|
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
5 March 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with updates (8 pages) |
3 April 2018 | Appointment of Mr Andrew George Hindhaugh as a director on 3 April 2018 (2 pages) |
19 March 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with updates (8 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with updates (8 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
30 May 2017 | Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page) |
7 February 2017 | Termination of appointment of Paul Steven Walsh as a director on 7 February 2017 (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Paul Steven Walsh as a director on 7 February 2017 (1 page) |
7 February 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (10 pages) |
7 December 2016 | Appointment of Mr William David Rae as a director on 29 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of John James Griffen Good as a director on 29 November 2016 (1 page) |
7 December 2016 | Appointment of Mr William David Rae as a director on 29 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of John James Griffen Good as a director on 29 November 2016 (1 page) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
19 April 2016 | Director's details changed for Steven Charles Muir Rowley on 31 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Steven Charles Muir Rowley on 31 March 2016 (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
1 April 2015 | Satisfaction of charge 47 in full (4 pages) |
1 April 2015 | Satisfaction of charge 51 in full (4 pages) |
1 April 2015 | Satisfaction of charge 45 in full (4 pages) |
1 April 2015 | Satisfaction of charge 49 in full (4 pages) |
1 April 2015 | Satisfaction of charge 52 in full (4 pages) |
1 April 2015 | Satisfaction of charge 46 in full (4 pages) |
1 April 2015 | Satisfaction of charge 53 in full (4 pages) |
1 April 2015 | Satisfaction of charge 50 in full (4 pages) |
1 April 2015 | Satisfaction of charge 001530260054 in full (4 pages) |
1 April 2015 | Satisfaction of charge 45 in full (4 pages) |
1 April 2015 | Satisfaction of charge 50 in full (4 pages) |
1 April 2015 | Satisfaction of charge 46 in full (4 pages) |
1 April 2015 | Satisfaction of charge 47 in full (4 pages) |
1 April 2015 | Satisfaction of charge 52 in full (4 pages) |
1 April 2015 | Satisfaction of charge 49 in full (4 pages) |
1 April 2015 | Satisfaction of charge 001530260054 in full (4 pages) |
1 April 2015 | Satisfaction of charge 51 in full (4 pages) |
1 April 2015 | Satisfaction of charge 53 in full (4 pages) |
17 March 2015 | Satisfaction of charge 43 in full (4 pages) |
17 March 2015 | Satisfaction of charge 43 in full (4 pages) |
6 March 2015 | Registration of charge 001530260056, created on 27 February 2015 (16 pages) |
6 March 2015 | Registration of charge 001530260056, created on 27 February 2015 (16 pages) |
2 March 2015 | Registration of charge 001530260055, created on 24 February 2015 (58 pages) |
2 March 2015 | Registration of charge 001530260055, created on 24 February 2015 (58 pages) |
3 February 2015 | Satisfaction of charge 44 in full (4 pages) |
3 February 2015 | Satisfaction of charge 44 in full (4 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
8 April 2014 | Appointment of Mr Paul Steven Walsh as a director (2 pages) |
8 April 2014 | Appointment of Mr Paul Steven Walsh as a director (2 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
30 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages) |
30 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
1 May 2013 | Registration of charge 001530260054 (13 pages) |
1 May 2013 | Registration of charge 001530260054 (13 pages) |
5 January 2013 | Statement of company's objects (2 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Statement of company's objects (2 pages) |
5 January 2013 | Resolutions
|
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (16 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (16 pages) |
10 January 2012 | Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (16 pages) |
10 January 2012 | Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages) |
29 September 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (3 pages) |
29 September 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (3 pages) |
10 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 53 (8 pages) |
10 September 2011 | Particulars of a mortgage or charge/MG09 / charge no: 53 (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 52 (35 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 52 (35 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (29 pages) |
26 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (29 pages) |
30 March 2010 | Group of companies' accounts made up to 2 January 2010 (31 pages) |
30 March 2010 | Group of companies' accounts made up to 2 January 2010 (31 pages) |
30 March 2010 | Group of companies' accounts made up to 2 January 2010 (31 pages) |
16 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (30 pages) |
16 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (30 pages) |
24 October 2009 | Group of companies' accounts made up to 27 December 2008 (31 pages) |
24 October 2009 | Group of companies' accounts made up to 27 December 2008 (31 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (17 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (17 pages) |
30 August 2008 | Particulars of a mortgage or charge/398 / charge no: 51 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge/398 / charge no: 51 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 50 (21 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 50 (21 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
20 June 2008 | Director's change of particulars / john good / 05/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / john good / 05/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / timothy mccreath / 02/06/2008 (2 pages) |
4 June 2008 | Director's change of particulars / timothy mccreath / 02/06/2008 (2 pages) |
11 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
11 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
4 February 2008 | Return made up to 12/12/07; change of members (19 pages) |
4 February 2008 | Return made up to 12/12/07; change of members (19 pages) |
29 December 2007 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
29 December 2007 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
2 March 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
7 January 2007 | Return made up to 12/12/06; full list of members
|
7 January 2007 | Return made up to 12/12/06; full list of members
|
12 December 2006 | Particulars of mortgage/charge (6 pages) |
12 December 2006 | Particulars of mortgage/charge (6 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (30 pages) |
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (30 pages) |
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (30 pages) |
22 December 2005 | Return made up to 12/12/05; no change of members (10 pages) |
22 December 2005 | Return made up to 12/12/05; no change of members (10 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2005 | Return made up to 21/08/05; change of members (10 pages) |
27 September 2005 | Return made up to 21/08/05; change of members (10 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
25 April 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
18 October 2004 | £ ic 1529940/1386300 29/09/04 £ sr [email protected]=143640 (1 page) |
18 October 2004 | £ ic 1529940/1386300 29/09/04 £ sr [email protected]=143640 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
16 September 2004 | Return made up to 21/08/04; full list of members
|
16 September 2004 | Return made up to 21/08/04; full list of members
|
23 April 2004 | Group of companies' accounts made up to 28 June 2003 (29 pages) |
23 April 2004 | Group of companies' accounts made up to 28 June 2003 (29 pages) |
9 September 2003 | Return made up to 21/08/03; change of members (11 pages) |
9 September 2003 | Return made up to 21/08/03; change of members (11 pages) |
1 April 2003 | Group of companies' accounts made up to 29 June 2002 (28 pages) |
1 April 2003 | Group of companies' accounts made up to 29 June 2002 (28 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Return made up to 21/08/02; no change of members
|
13 September 2002 | Return made up to 21/08/02; no change of members
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members
|
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members
|
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Full group accounts made up to 25 March 2000 (25 pages) |
12 September 2000 | Full group accounts made up to 25 March 2000 (25 pages) |
7 September 2000 | Return made up to 21/08/00; change of members
|
7 September 2000 | Return made up to 21/08/00; change of members
|
7 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Particulars of mortgage/charge (5 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (13 pages) |
14 September 1999 | Full group accounts made up to 27 March 1999 (28 pages) |
14 September 1999 | Return made up to 21/08/99; full list of members (13 pages) |
14 September 1999 | Full group accounts made up to 27 March 1999 (28 pages) |
8 September 1998 | Full group accounts made up to 28 March 1998 (28 pages) |
8 September 1998 | Return made up to 21/08/98; change of members
|
8 September 1998 | Full group accounts made up to 28 March 1998 (28 pages) |
8 September 1998 | Return made up to 21/08/98; change of members
|
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Full group accounts made up to 29 March 1997 (28 pages) |
9 September 1997 | Return made up to 21/08/97; change of members (8 pages) |
9 September 1997 | Full group accounts made up to 29 March 1997 (28 pages) |
9 September 1997 | Return made up to 21/08/97; change of members (8 pages) |
6 September 1996 | Full group accounts made up to 30 March 1996 (28 pages) |
6 September 1996 | Full group accounts made up to 30 March 1996 (28 pages) |
5 September 1996 | Return made up to 21/08/96; full list of members (10 pages) |
5 September 1996 | Return made up to 21/08/96; full list of members (10 pages) |
15 September 1995 | Full group accounts made up to 25 March 1995 (28 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members
|
15 September 1995 | Full group accounts made up to 25 March 1995 (28 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (177 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
26 August 1994 | Full group accounts made up to 26 March 1994 (28 pages) |
26 August 1994 | Full group accounts made up to 26 March 1994 (28 pages) |
18 October 1992 | Full accounts made up to 28 March 1992 (23 pages) |
18 October 1992 | Full accounts made up to 28 March 1992 (23 pages) |
10 January 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
10 January 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
16 January 1989 | Full accounts made up to 26 March 1988 (21 pages) |
16 January 1989 | Full accounts made up to 26 March 1988 (21 pages) |
23 September 1988 | Resolutions
|
23 September 1988 | Resolutions
|
1 September 1988 | Memorandum and Articles of Association (24 pages) |
1 September 1988 | Memorandum and Articles of Association (24 pages) |
10 October 1986 | Full accounts made up to 29 March 1986 (20 pages) |
10 October 1986 | Full accounts made up to 29 March 1986 (20 pages) |
9 October 1986 | Company name changed J.P. simpson and company (alnwic k) LIMITED\certificate issued on 09/10/86 (2 pages) |
9 October 1986 | Company name changed J.P. simpson and company (alnwic k) LIMITED\certificate issued on 09/10/86 (2 pages) |
5 September 1984 | Accounts made up to 31 March 1984 (20 pages) |
5 September 1984 | Accounts made up to 31 March 1984 (20 pages) |
27 March 1982 | Accounts made up to 27 March 1982 (22 pages) |
27 March 1982 | Accounts made up to 27 March 1982 (22 pages) |
27 August 1980 | Accounts made up to 29 March 1980 (17 pages) |
27 August 1980 | Accounts made up to 29 March 1980 (17 pages) |
25 August 1979 | Accounts made up to 31 March 1979 (16 pages) |
25 August 1979 | Accounts made up to 31 March 1979 (16 pages) |
12 September 1978 | Accounts made up to 1 April 1978 (15 pages) |
12 September 1978 | Accounts made up to 1 April 1978 (15 pages) |
12 September 1978 | Accounts made up to 1 April 1978 (15 pages) |
17 October 1977 | Accounts made up to 26 March 1977 (15 pages) |
17 October 1977 | Accounts made up to 26 March 1977 (15 pages) |
7 February 1919 | Certificate of incorporation (1 page) |
7 February 1919 | Certificate of incorporation (1 page) |