Haildon Hill
Berwick Upon Tweed
Northumberland
TD15 1PG
Scotland
Secretary Name | Susan Jean Shirreff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(25 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Clove Court Tweedmouth Berwick Upon Tweed Northumberland TD15 2FJ Scotland |
Director Name | Mr Martin Railton Fairbairn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | House Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Percy Terrace Berwick Upon Tweed Northumberland TD15 1LD Scotland |
Director Name | Mrs Jean Sample Fairbairn |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 August 2000) |
Role | Secretary |
Correspondence Address | 16 The Meadows Berwick Upon Tweed Northumberland TD15 1NY Scotland |
Director Name | Mr Kenneth Grant Fairbairn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 March 2004) |
Role | House Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Hethpool 6 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Margaret Fairbairn |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 March 2004) |
Role | Married Woman |
Correspondence Address | Hethpool 6 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Mr Lancelot Railton Fairbairn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 13 August 2018) |
Role | House Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Douglas Close Halidon Hill Berwick Upon Tweed Northumberland TD15 1PG Scotland |
Secretary Name | Mrs Jean Sample Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 16 The Meadows Berwick Upon Tweed Northumberland TD15 1NY Scotland |
Website | fairbairnsofberwick.co.uk |
---|---|
Telephone | 01289 306177 |
Telephone region | Berwick-on-Tweed |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Lancelot Railton Fairbairn 49.50% Ordinary A |
---|---|
5k at £1 | Lancelot Railton Fairbairn 49.50% Ordinary B |
50 at £1 | Margaret Mary Fairbairn 0.50% Ordinary A |
50 at £1 | Margaret Mary Fairbairn 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,413,391 |
Cash | £281,822 |
Current Liabilities | £349,776 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
8 April 1993 | Delivered on: 16 April 1993 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: 7, 9 and 11 silver street berwick upon tweed. Fixed charge over the goodwill. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 September 1989 | Delivered on: 6 October 1989 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. 26, church street, berwick upon tweed. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 1985 | Delivered on: 23 September 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ravensdowne berwick on tweed 1, 3 & 5 church street berwick on tweed with all buildings and fixed plant machinery and fixtures. Outstanding |
25 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
2 November 2020 | Notification of Susan Jean Shirreff as a person with significant control on 12 March 2020 (2 pages) |
2 November 2020 | Cessation of Lancelot Railton Fairbairn as a person with significant control on 12 March 2020 (1 page) |
2 November 2020 | Notification of Martin Railton Fairbairn as a person with significant control on 12 March 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
28 December 2018 | Change of details for Mr Lancelot Railton Fairbairn as a person with significant control on 28 December 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
6 September 2018 | Termination of appointment of Lancelot Railton Fairbairn as a director on 13 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Lancelot Railton Fairbairn as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick Upton Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick Upton Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
7 February 2017 | Satisfaction of charge 3 in full (4 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 March 2014 | Appointment of Mr. Martin Railton Fairbairn as a director (2 pages) |
6 March 2014 | Appointment of Mr. Martin Railton Fairbairn as a director (2 pages) |
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
9 February 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
9 February 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
22 January 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
22 January 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
4 April 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
28 April 2004 | Return made up to 29/12/02; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/01; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/03; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/03; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/02; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/01; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/00; full list of members; amend (7 pages) |
28 April 2004 | Return made up to 29/12/00; full list of members; amend (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 May 2001 (18 pages) |
29 August 2002 | Full accounts made up to 31 May 2001 (18 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 May 2000 (16 pages) |
28 August 2001 | Full accounts made up to 31 May 2000 (16 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (18 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (18 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
1 July 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (15 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |