Kingston Upon Thames
Surrey
KT1 2JW
Director Name | Mr Michael Nixon Craigs |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 April 2011) |
Role | Solicitor (Consultant) |
Country of Residence | United Kingdom |
Correspondence Address | The Slipe 60 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RR |
Director Name | Mr John Craigs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 May 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Tritlington Hall Tritlington Morpeth Northumberland NE61 3ED |
Director Name | Mr John James Craigs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 17 February 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Tritlington Old Hall Morpeth Northumberland NE61 3ED |
Secretary Name | Mr Michael Nixon Craigs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(63 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Slipe 60 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RR |
Director Name | Mr David Alister Craigs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(74 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 February 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Riverside Cottage Tritlington Morpeth Northumberland NE61 3ED |
Secretary Name | Mrs Gillian Elizabeth McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(74 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 February 2022) |
Role | Farm Secretary |
Correspondence Address | The Old Farmhouse Tritlington Demesne Tritlington Morpeth Northumberland NE61 3EE |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2022(94 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ |
Telephone | 01670 522288 |
---|---|
Telephone region | Morpeth |
Registered Address | Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
738 at £1 | Charles Nixon Craigs 7.93% Ordinary |
---|---|
737 at £1 | William Edward Craigs 7.91% Ordinary |
687 at £1 | Kenneth Short 7.38% Ordinary |
625 at £1 | David Guthrie Campbell 6.71% Ordinary |
625 at £1 | John Maxwell Campbell 6.71% Ordinary |
525 at £1 | Janice Dobson 5.64% Ordinary |
2.1k at £1 | John James Craigs 22.57% Ordinary |
275 at £1 | Amelia Gascoigne Sweet 2.95% Ordinary |
275 at £1 | Annie Burns Bradshaw 2.95% Ordinary |
1.3k at £1 | Gillian Elizabeth Mclean 13.82% Ordinary |
1.1k at £1 | Alistair David Craigs 11.83% Ordinary |
150 at £1 | John Craigs 1.61% Ordinary |
92 at £1 | Raymond Robert Matthews 0.99% Ordinary |
92 at £1 | William Ian Burns Gair 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,389,313 |
Cash | £89,083 |
Current Liabilities | £55,765 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 September |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
25 March 1935 | Delivered on: 30 March 1935 Persons entitled: Standard Building Society Classification: Mortgage Secured details: 218.3.8. Particulars: Freehold 19 sycamore street, ashington, northumberland. Outstanding |
---|---|
22 September 1933 | Delivered on: 27 September 1933 Persons entitled: Rock Permanent Benefit Building Society Classification: Mortgage Secured details: 180. Particulars: 49 maple street, ashington northumberland. Outstanding |
22 September 1933 | Delivered on: 27 September 1933 Persons entitled: Rock Permanent Benefit Building Society Classification: Mortgage Secured details: 180. Particulars: 15 maple street, ashington, northumberland. Outstanding |
31 October 1925 | Delivered on: 13 September 1933 Persons entitled: Standard Building Society Classification: Mortgage Secured details: 163 1/1 (owing). Particulars: Freehold 43 hawthorn road, ashington. Outstanding |
30 August 1930 | Delivered on: 9 September 1930 Persons entitled: North Shields Standard Permanent Building Society Classification: Mortgage Secured details: 116-10-5. Particulars: Freehold 137 pont street, ashington and vicinity of the front and back street immediately opposite. Outstanding |
26 April 1930 | Delivered on: 30 April 1930 Persons entitled: Halifax Building Society Classification: A registered charge Secured details: £174 and further advances. Particulars: Land with house thereon no 1 bolsover terrace, ashington. Outstanding |
31 January 1930 | Delivered on: 6 February 1930 Persons entitled: Rock Permanent Benefits Bldg Socy Classification: Mortgage Secured details: £150. Particulars: Freehold 175 rosalind st ashington, northumberland. Outstanding |
29 March 1963 | Delivered on: 23 April 1968 Persons entitled: N Robson Mrs Robson Classification: Legal charge Secured details: 3645-12-0. Particulars: 58 myrtle street, ashington, northumberland. Outstanding |
9 March 1959 | Delivered on: 24 March 1959 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: 300 and further advances. Particulars: 222 hawthorn road, ashington, northumberland. Outstanding |
14 September 1954 | Delivered on: 28 September 1954 Persons entitled: Standard Building Society Classification: Mortgage Secured details: 607 10/7. Particulars: Dwelling house and premises in flats nos 23/23 1/2 and 25/25 1/2 juliet street, ashington, northumberland. Outstanding |
18 October 1947 | Delivered on: 21 November 1947 Persons entitled: Standard Building Society Classification: Mortgaged Secured details: 250/1/2. Particulars: Freehold premises 9 st andrews terrace ashington northumberland. Outstanding |
4 May 1936 | Delivered on: 9 May 1936 Persons entitled: Standard Building Society Classification: Mortgage Secured details: 237.2.6. Particulars: Freehold no 220 milburn road, ashington, northumberland. Outstanding |
17 January 1930 | Delivered on: 25 January 1930 Persons entitled: North Shield & Standard Permanent Building Socy Classification: Mortgage Secured details: £150-9-9. Particulars: 19 council terrace ashington, northumberland. Fully Satisfied |
9 March 1959 | Delivered on: 24 March 1959 Satisfied on: 19 October 2005 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: 450 and any further charges. Particulars: 38/38 1/2 castle terrace, ashington, northumberland. Fully Satisfied |
2 October 1928 | Delivered on: 11 October 1928 Persons entitled: North Shields Standard Permanent Building Socy Classification: Mortgage Secured details: £200. Particulars: No 64 castle terrace ashington, northumberland. Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
5 March 2019 | Notification of Gillian Elizabeth Mclean as a person with significant control on 1 March 2019 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Termination of appointment of John Craigs as a director on 1 May 2016 (1 page) |
19 August 2016 | Termination of appointment of John Craigs as a director on 1 May 2016 (1 page) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2012 | Termination of appointment of Michael Craigs as a director (1 page) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Termination of appointment of Michael Craigs as a director (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
28 June 2011 | Purchase of own shares. (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Director's details changed for Mr Michael Nixon Craigs on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Director's details changed for Mr Michael Nixon Craigs on 21 June 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
23 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John James Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John James Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John James Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for John Craigs on 1 April 2010 (2 pages) |
20 August 2010 | Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (9 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (9 pages) |
15 August 2008 | Return made up to 18/06/08; full list of members (10 pages) |
15 August 2008 | Return made up to 18/06/08; full list of members (10 pages) |
14 August 2008 | Secretary's change of particulars / gillian lawn / 14/08/2008 (2 pages) |
14 August 2008 | Secretary's change of particulars / gillian lawn / 14/08/2008 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 September 2007 | Return made up to 18/06/07; full list of members (9 pages) |
14 September 2007 | Return made up to 18/06/07; full list of members (9 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 18/06/06; full list of members (13 pages) |
31 July 2006 | Return made up to 18/06/06; full list of members (13 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Return made up to 18/06/05; full list of members
|
15 September 2005 | Return made up to 18/06/05; full list of members
|
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members
|
24 June 2004 | Return made up to 18/06/04; full list of members
|
1 July 2003 | Return made up to 24/06/03; full list of members
|
1 July 2003 | Return made up to 24/06/03; full list of members
|
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | New secretary appointed (1 page) |
25 July 2002 | Return made up to 24/06/02; full list of members (12 pages) |
25 July 2002 | Return made up to 24/06/02; full list of members (12 pages) |
15 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 July 2001 | Return made up to 24/06/01; full list of members (12 pages) |
20 July 2001 | Return made up to 24/06/01; full list of members (12 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
24 July 1998 | Return made up to 24/06/98; full list of members (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 October 1997 | Return made up to 24/06/97; change of members (6 pages) |
16 October 1997 | Return made up to 24/06/97; change of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 June 1996 | Return made up to 24/06/96; change of members (6 pages) |
18 June 1996 | Return made up to 24/06/96; change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |