Acton
Felton
Northumberland
NE65 9NU
Director Name | Mr Alan Ferguson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(58 years after company formation) |
Appointment Duration | 28 years |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Acton House Acton Felton Northumberland NE65 9NU |
Director Name | Mr John Arthur Redpath |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(60 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Softlaw Kelso Roxburghshire TD5 8DZ Scotland |
Director Name | Mr Arthur Wappat |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(63 years after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Dilston Stead Ways Corbridge Northumberland NE45 5RF |
Secretary Name | Mrs Helen Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(63 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mrs Helen Whitaker |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2007(70 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mr Steven Mark Whitaker |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2007(70 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Acres Longhorsley Northumberland NE65 8XQ |
Director Name | Mr Michael Arkle |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(74 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Stuart Arkle |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(74 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Stuart Arkle |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(74 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Hamish Bruce Dixon-Patterson |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr James Jeffrey Redpath |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Farmer & Contractor |
Correspondence Address | Canty Brae 5 Victoria Road Wooler Northumberland NE71 6DX |
Director Name | Jeffrey Arthur Redpath |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Veterinary Surgeon |
Correspondence Address | 6 Bellfield Drive Eddleston Peebles EH45 8RG Scotland |
Director Name | Walter Keith Redpath |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2000) |
Role | Farmer & Contractor |
Correspondence Address | Ninewells Mains Farm Chirnside Duns Berwickshire TD11 3JU Scotland |
Secretary Name | Mr James Jeffrey Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Canty Brae 5 Victoria Road Wooler Northumberland NE71 6DX |
Secretary Name | Eileen Isabel Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Cherrytrees 11 Linden Acres Longhorsley Morpeth Northumberland NE65 8XQ |
Director Name | Mr John Arthur Redpath |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(60 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Softlaw Kelso Roxburghshire TD5 8DZ Scotland |
Director Name | Ashley Robert Brettell |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2005) |
Role | Management Consultant |
Correspondence Address | 29 Ferens Park Durham DH1 1NU |
Director Name | Mr John Howey Arkle |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(70 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ringway Stakeford Choppington Northumberland NE62 5YW |
Website | fergytrucks.com |
---|
Registered Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
85k at £1 | John Arthur Redpath 8.79% Redeemable Preference B |
---|---|
65k at £1 | Alan Ferguson 6.72% Redeemable Preference B |
530.8k at £1 | Fergytrux LTD 54.89% Redeemable Preference A |
30k at £1 | Dorothy Ann Redpath 3.10% Redeemable Preference B |
150k at £1 | Helen Whitaker 15.51% Redeemable Preference B |
106.2k at £1 | Fergytrux LTD 10.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,950,593 |
Gross Profit | £3,838,382 |
Net Worth | £1,851,199 |
Current Liabilities | £7,228,622 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 January 2023 (2 months ago) |
---|---|
Next Return Due | 1 February 2024 (10 months, 1 week from now) |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re private dwellinghouse at 5 queens road wooler northumberland. Fully Satisfied |
---|---|
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland 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 with derelict cottage at cottage farm wooler northumberland. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland 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 at cottage farm,wooler,northumberland k/a cottage farm field. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re 58.42 acres of agricultural land k/a "the bricksheds" wooler northumberland. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re main garage/depot premises k/a south road garage ,south road wooler northumberland. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Lagal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re development site at former haulage yard at cornhill on tweed k/a moffats yard. Fully Satisfied |
18 February 1992 | Delivered on: 26 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal 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. Fully Satisfied |
24 July 1986 | Delivered on: 13 August 1986 Satisfied on: 23 May 1992 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become due from f & f moffat (transport) limited/hedgeley motoring services limited to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank. Fully Satisfied |
23 September 1994 | Delivered on: 28 September 1994 Satisfied on: 8 December 2000 Persons entitled: Scottish Oils Limited Classification: Legal charge Secured details: £58,000 due from the company to the chargee under the terms of this charge. Particulars: Haugh head garage, wooler, northumberland. Fully Satisfied |
1 February 1994 | Delivered on: 5 February 1994 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland 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 haugh garage wooler northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 acres of land or thereabouts at common road wooler northumberland fixed charge the plant machinery fixtures and fittings furniture and equipment implements and utensils. Fully Satisfied |
2 March 1992 | Delivered on: 4 March 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland 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 at cottage farm wooler northumberland t/n ND23199 fixed charge the plant machinery fixtures and fittings furniture and equipment implements and utensils. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage showroom cafe private house and retail petrol station k/a hedgeley garage and station garage hedgeley powburn alnwick northumberland. Fully Satisfied |
26 February 1992 | Delivered on: 28 February 1992 Satisfied on: 8 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re private houses and land comprising 1,3 and 5 the wynd amble northumberland. Fully Satisfied |
24 July 1986 | Delivered on: 13 August 1986 Satisfied on: 23 May 1992 Persons entitled: The Governor & 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. Fully Satisfied |
12 April 2012 | Delivered on: 17 April 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
30 March 2011 | Delivered on: 31 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
15 July 2002 | Delivered on: 16 July 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 October 1999 | Delivered on: 28 October 1999 Persons entitled: Hsbc 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. Outstanding |
19 December 2021 | Appointment of Mr Hamish Bruce Dixon-Patterson as a director on 3 December 2021 (2 pages) |
---|---|
6 September 2021 | Termination of appointment of John Arthur Redpath as a director on 10 September 2019 (1 page) |
6 September 2021 | Director's details changed for Mr Stuart Arkle on 30 July 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 18 January 2021 with updates (7 pages) |
7 January 2021 | Full accounts made up to 30 September 2020 (34 pages) |
17 December 2020 | Statement of company's objects (2 pages) |
17 December 2020 | Memorandum and Articles of Association (27 pages) |
17 December 2020 | Resolutions
|
2 November 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
19 February 2020 | Confirmation statement made on 18 January 2020 with updates (6 pages) |
6 January 2020 | Full accounts made up to 30 September 2019 (31 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
9 January 2019 | Full accounts made up to 30 September 2018 (32 pages) |
14 May 2018 | Termination of appointment of John Howey Arkle as a director on 5 April 2018 (1 page) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (6 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (31 pages) |
29 December 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
7 March 2017 | Full accounts made up to 30 September 2016 (32 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (32 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 April 2016 | Director's details changed for Mr Stuart Arkle on 23 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Stuart Arkle on 23 March 2016 (2 pages) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
14 January 2016 | Full accounts made up to 30 September 2015 (25 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (25 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 January 2015 | Full accounts made up to 30 September 2014 (25 pages) |
19 January 2015 | Full accounts made up to 30 September 2014 (25 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
4 January 2014 | Full accounts made up to 30 September 2013 (26 pages) |
14 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
14 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (12 pages) |
1 March 2013 | Full accounts made up to 30 September 2012 (28 pages) |
1 March 2013 | Full accounts made up to 30 September 2012 (28 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
17 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (12 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (26 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (26 pages) |
12 October 2011 | Appointment of Mr Stuart Arkle as a director (2 pages) |
12 October 2011 | Appointment of Mr. Michael Arkle as a director (2 pages) |
12 October 2011 | Appointment of Mr Stuart Arkle as a director (2 pages) |
12 October 2011 | Appointment of Mr. Michael Arkle as a director (2 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (11 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (25 pages) |
31 December 2010 | Full accounts made up to 30 September 2010 (25 pages) |
13 October 2010 | Memorandum and Articles of Association (12 pages) |
13 October 2010 | Memorandum and Articles of Association (12 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Howey Arkle on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Arthur Wappat on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Howey Arkle on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Arthur Wappat on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Howey Arkle on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Arthur Wappat on 8 February 2010 (2 pages) |
9 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
9 January 2010 | Full accounts made up to 30 September 2009 (25 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 September 2008 (27 pages) |
27 December 2008 | Full accounts made up to 30 September 2008 (27 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=530750\gbp ic 406150/936900\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=101150\gbp ic 305000/406150\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=300000\gbp ic 5000/305000\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=530750\gbp ic 406150/936900\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=101150\gbp ic 305000/406150\ (2 pages) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=300000\gbp ic 5000/305000\ (2 pages) |
6 October 2008 | Gbp nc 636900/936900\05/08/08 (2 pages) |
6 October 2008 | Gbp nc 106150/636900\05/08/08 (2 pages) |
6 October 2008 | Gbp nc 5000/106150\05/08/08 (2 pages) |
6 October 2008 | Gbp nc 636900/936900\05/08/08 (2 pages) |
6 October 2008 | Gbp nc 106150/636900\05/08/08 (2 pages) |
6 October 2008 | Gbp nc 5000/106150\05/08/08 (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from ennerdale road blyth riverside business park blyth northumberland NE24 4RD (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from ennerdale road blyth riverside business park blyth northumberland NE24 4RD (1 page) |
23 June 2008 | Full accounts made up to 30 September 2007 (26 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (26 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
28 July 2007 | Full accounts made up to 3 October 2006 (22 pages) |
28 July 2007 | Full accounts made up to 3 October 2006 (22 pages) |
28 July 2007 | Full accounts made up to 3 October 2006 (22 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: kitty brewster estate blyth northumberland NE24 4RD (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: kitty brewster estate blyth northumberland NE24 4RD (1 page) |
24 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (21 pages) |
9 February 2004 | Return made up to 18/01/04; full list of members
|
9 February 2004 | Return made up to 18/01/04; full list of members
|
14 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Auditor's resignation (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 18/01/02; full list of members
|
11 March 2002 | Return made up to 18/01/02; full list of members
|
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
9 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (18 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
12 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
29 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
8 October 1998 | Company name changed redpath brothers LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed redpath brothers LIMITED\certificate issued on 09/10/98 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 18/01/98; full list of members
|
16 March 1998 | Return made up to 18/01/98; full list of members
|
3 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
3 February 1998 | Full accounts made up to 30 September 1997 (20 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 18/01/97; full list of members
|
26 January 1997 | Return made up to 18/01/97; full list of members
|
7 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
13 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
13 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: c/o greaves,west & ayre 1/3 sandgate berwick-on-tweed TD15 1EW (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: c/o greaves,west & ayre 1/3 sandgate berwick-on-tweed TD15 1EW (1 page) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 January 1992 | Resolutions
|
19 January 1992 | Resolutions
|
19 February 1968 | Memorandum of association (4 pages) |
19 February 1968 | Memorandum of association (4 pages) |
22 March 1937 | Incorporation (16 pages) |
22 March 1937 | Incorporation (16 pages) |