Company NameFergusons Transport Limited
Company StatusActive
Company Number00325778
CategoryPrivate Limited Company
Incorporation Date22 March 1937(87 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Eileen Isabel Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(54 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameMr Alan Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(58 years after company formation)
Appointment Duration29 years
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameMr Arthur Wappat
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(63 years after company formation)
Appointment Duration24 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Dilston Stead Ways
Corbridge
Northumberland
NE45 5RF
Secretary NameMrs Helen Whitaker
NationalityBritish
StatusCurrent
Appointed21 March 2000(63 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMrs Helen Whitaker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(70 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Steven Mark Whitaker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(70 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Michael Arkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(74 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Stuart Arkle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(74 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Hamish Bruce Dixon-Patterson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(84 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr James Jeffrey Redpath
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleFarmer & Contractor
Correspondence AddressCanty Brae
5 Victoria Road
Wooler
Northumberland
NE71 6DX
Director NameJeffrey Arthur Redpath
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleVeterinary Surgeon
Correspondence Address6 Bellfield Drive
Eddleston
Peebles
EH45 8RG
Scotland
Director NameWalter Keith Redpath
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2000)
RoleFarmer & Contractor
Correspondence AddressNinewells Mains Farm
Chirnside
Duns
Berwickshire
TD11 3JU
Scotland
Secretary NameMr James Jeffrey Redpath
NationalityBritish
StatusResigned
Appointed18 January 1992(54 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressCanty Brae
5 Victoria Road
Wooler
Northumberland
NE71 6DX
Secretary NameEileen Isabel Ferguson
NationalityBritish
StatusResigned
Appointed16 February 1994(56 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressCherrytrees
11 Linden Acres
Longhorsley Morpeth
Northumberland
NE65 8XQ
Director NameMr John Arthur Redpath
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(60 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Softlaw
Kelso
Roxburghshire
TD5 8DZ
Scotland
Director NameAshley Robert Brettell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(64 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2005)
RoleManagement Consultant
Correspondence Address29 Ferens Park
Durham
DH1 1NU
Director NameMr John Howey Arkle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(70 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ringway
Stakeford
Choppington
Northumberland
NE62 5YW

Contact

Websitefergytrucks.com

Location

Registered AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

85k at £1John Arthur Redpath
8.79%
Redeemable Preference B
65k at £1Alan Ferguson
6.72%
Redeemable Preference B
530.8k at £1Fergytrux LTD
54.89%
Redeemable Preference A
30k at £1Dorothy Ann Redpath
3.10%
Redeemable Preference B
150k at £1Helen Whitaker
15.51%
Redeemable Preference B
106.2k at £1Fergytrux LTD
10.98%
Ordinary

Financials

Year2014
Turnover£20,950,593
Gross Profit£3,838,382
Net Worth£1,851,199
Current Liabilities£7,228,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

26 February 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1986Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1986Delivered 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 2012Delivered 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 2011Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

24 February 2021Confirmation statement made on 18 January 2021 with updates (7 pages)
7 January 2021Full accounts made up to 30 September 2020 (34 pages)
17 December 2020Memorandum and Articles of Association (27 pages)
17 December 2020Statement of company's objects (2 pages)
17 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 November 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,190,021
(4 pages)
19 February 2020Confirmation statement made on 18 January 2020 with updates (6 pages)
6 January 2020Full accounts made up to 30 September 2019 (31 pages)
11 July 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 1,176,900
(3 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
9 January 2019Full accounts made up to 30 September 2018 (32 pages)
14 May 2018Termination of appointment of John Howey Arkle as a director on 5 April 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with updates (6 pages)
11 January 2018Full accounts made up to 30 September 2017 (31 pages)
29 December 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,056,900
(3 pages)
7 March 2017Full accounts made up to 30 September 2016 (32 pages)
7 March 2017Full accounts made up to 30 September 2016 (32 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 April 2016Director's details changed for Mr Stuart Arkle on 23 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Stuart Arkle on 23 March 2016 (2 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,016,900
(12 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,016,900
(12 pages)
26 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,016,900
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,016,900
(4 pages)
14 January 2016Full accounts made up to 30 September 2015 (25 pages)
14 January 2016Full accounts made up to 30 September 2015 (25 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 966,900
(12 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 966,900
(12 pages)
19 January 2015Full accounts made up to 30 September 2014 (25 pages)
19 January 2015Full accounts made up to 30 September 2014 (25 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 966,900
(12 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 966,900
(12 pages)
4 January 2014Full accounts made up to 30 September 2013 (26 pages)
4 January 2014Full accounts made up to 30 September 2013 (26 pages)
14 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
14 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
1 March 2013Full accounts made up to 30 September 2012 (28 pages)
1 March 2013Full accounts made up to 30 September 2012 (28 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
30 December 2011Full accounts made up to 30 September 2011 (26 pages)
30 December 2011Full accounts made up to 30 September 2011 (26 pages)
12 October 2011Appointment of Mr Stuart Arkle as a director (2 pages)
12 October 2011Appointment of Mr. Michael Arkle as a director (2 pages)
12 October 2011Appointment of Mr Stuart Arkle as a director (2 pages)
12 October 2011Appointment of Mr. Michael Arkle as a director (2 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (11 pages)
31 December 2010Full accounts made up to 30 September 2010 (25 pages)
31 December 2010Full accounts made up to 30 September 2010 (25 pages)
13 October 2010Memorandum and Articles of Association (12 pages)
13 October 2010Memorandum and Articles of Association (12 pages)
7 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 966,900
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 966,900
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 966,900
(4 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for John Howey Arkle on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Arthur Wappat on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Howey Arkle on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Arthur Wappat on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages)
9 February 2010Director's details changed for John Howey Arkle on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Mark Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Eileen Isabel Ferguson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Arthur Wappat on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Arthur Redpath on 8 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Helen Whitaker on 8 February 2010 (2 pages)
9 January 2010Full accounts made up to 30 September 2009 (25 pages)
9 January 2010Full accounts made up to 30 September 2009 (25 pages)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
27 December 2008Full accounts made up to 30 September 2008 (27 pages)
27 December 2008Full accounts made up to 30 September 2008 (27 pages)
7 October 2008Ad 26/09/08\gbp si 530750@1=530750\gbp ic 406150/936900\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 101150@1=101150\gbp ic 305000/406150\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 300000@1=300000\gbp ic 5000/305000\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 530750@1=530750\gbp ic 406150/936900\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 300000@1=300000\gbp ic 5000/305000\ (2 pages)
7 October 2008Ad 26/09/08\gbp si 101150@1=101150\gbp ic 305000/406150\ (2 pages)
6 October 2008Gbp nc 5000/106150\05/08/08 (2 pages)
6 October 2008Gbp nc 636900/936900\05/08/08 (2 pages)
6 October 2008Gbp nc 106150/636900\05/08/08 (2 pages)
6 October 2008Gbp nc 5000/106150\05/08/08 (2 pages)
6 October 2008Gbp nc 636900/936900\05/08/08 (2 pages)
6 October 2008Gbp nc 106150/636900\05/08/08 (2 pages)
7 August 2008Registered office changed on 07/08/2008 from ennerdale road blyth riverside business park blyth northumberland NE24 4RD (1 page)
7 August 2008Registered office changed on 07/08/2008 from ennerdale road blyth riverside business park blyth northumberland NE24 4RD (1 page)
23 June 2008Full accounts made up to 30 September 2007 (26 pages)
23 June 2008Full accounts made up to 30 September 2007 (26 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
28 July 2007Full accounts made up to 3 October 2006 (22 pages)
28 July 2007Full accounts made up to 3 October 2006 (22 pages)
28 July 2007Full accounts made up to 3 October 2006 (22 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
12 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
7 August 2006Full accounts made up to 30 September 2005 (18 pages)
24 April 2006Registered office changed on 24/04/06 from: kitty brewster estate blyth northumberland NE24 4RD (1 page)
24 April 2006Registered office changed on 24/04/06 from: kitty brewster estate blyth northumberland NE24 4RD (1 page)
24 January 2006Return made up to 18/01/06; full list of members (2 pages)
24 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
1 June 2005Full accounts made up to 30 September 2004 (19 pages)
1 June 2005Full accounts made up to 30 September 2004 (19 pages)
21 February 2005Return made up to 18/01/05; full list of members (8 pages)
21 February 2005Return made up to 18/01/05; full list of members (8 pages)
17 February 2004Full accounts made up to 30 September 2003 (21 pages)
17 February 2004Full accounts made up to 30 September 2003 (21 pages)
9 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Return made up to 18/01/03; full list of members (8 pages)
14 February 2003Return made up to 18/01/03; full list of members (8 pages)
21 January 2003Full accounts made up to 30 September 2002 (20 pages)
21 January 2003Full accounts made up to 30 September 2002 (20 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Auditor's resignation (1 page)
3 August 2002Auditor's resignation (1 page)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
11 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
5 February 2001Return made up to 18/01/01; full list of members (7 pages)
5 February 2001Return made up to 18/01/01; full list of members (7 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
9 February 2000Return made up to 18/01/00; full list of members (7 pages)
9 February 2000Return made up to 18/01/00; full list of members (7 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
12 March 1999Full accounts made up to 30 September 1998 (18 pages)
12 March 1999Full accounts made up to 30 September 1998 (18 pages)
29 January 1999Return made up to 18/01/99; no change of members (4 pages)
29 January 1999Return made up to 18/01/99; no change of members (4 pages)
8 October 1998Company name changed redpath brothers LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed redpath brothers LIMITED\certificate issued on 09/10/98 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
16 March 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 30 September 1997 (20 pages)
3 February 1998Full accounts made up to 30 September 1997 (20 pages)
16 May 1997Full accounts made up to 30 September 1996 (20 pages)
16 May 1997Full accounts made up to 30 September 1996 (20 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
26 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Full accounts made up to 30 September 1995 (14 pages)
7 May 1996Full accounts made up to 30 September 1995 (14 pages)
13 March 1996Return made up to 18/01/96; full list of members (6 pages)
13 March 1996Return made up to 18/01/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
30 April 1995Registered office changed on 30/04/95 from: c/o greaves,west & ayre 1/3 sandgate berwick-on-tweed TD15 1EW (1 page)
30 April 1995Registered office changed on 30/04/95 from: c/o greaves,west & ayre 1/3 sandgate berwick-on-tweed TD15 1EW (1 page)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1968Memorandum of association (4 pages)
19 February 1968Memorandum of association (4 pages)
22 March 1937Incorporation (16 pages)
22 March 1937Incorporation (16 pages)