Duns
Berwickshire
TD11 3RY
Scotland
Secretary Name | Mrs Elaine Stebbings |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1996(18 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hoardweel Farm Duns Berwickshire TD11 3RY Scotland |
Director Name | Mrs Elaine Stebbings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoardweel Farm Duns Berwickshire TD11 3RY Scotland |
Director Name | Carol Ann Barford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | The Cottage Hoardweel Preston Nr Duns Berwickshire TD11 3RY Scotland |
Director Name | Robert Stebbings |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | Hoardweel Preston Nr Duns Berwickshire TD11 3RY Scotland |
Director Name | Rosemary Stebbings |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | Hoardweel Preston Nr Duns Berwickshire TD11 3RY Scotland |
Secretary Name | Rosemary Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | Hoardweel Preston Nr Duns Berwickshire TD11 3RY Scotland |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed TD15 1NP 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 70 other UK companies use this postal address |
51 at £1 | David John Stebbings 51.00% Ordinary |
---|---|
49 at £1 | Mrs Elaine Stebbings 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,579 |
Cash | £8,464 |
Current Liabilities | £808,652 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 October 2018 | Delivered on: 31 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
26 September 1994 | Delivered on: 30 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 December 2008 | Delivered on: 31 December 2008 Satisfied on: 29 November 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All monies due or to become due from hoardweel farm partnership and/or by david john stebbings and elaine stebbings and the company, the partners of and trustees for the firm as such partners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The farm and lands of hoardweel and plantation strips adjacent thereto extending in all to 760.674 acres or thereby lying in the parishes of bunkle and preston and abbey saint bathans in the county of berwick all and whole those two pieces of ground extending to 1275 square yards and 360 square yards part of the said farm and lands at hoardweel lying in the aforesaid parishes of bunkle and preston and abbey saint bathans in the county of berwick see image for full details. Fully Satisfied |
15 December 1997 | Delivered on: 5 January 1998 Satisfied on: 29 November 2014 Persons entitled: Amc Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company & david john stebbings and elaine stebbings to the chargee under the terms of the business loan agreement and any variation, extension, renewal, replacement or alteration thereof on any account whatsoever. Particulars: (First) all and whole that area of ground at hoardweel duns in the parish of bunkle and preston and county of berwick.. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 5 January 1998 Satisfied on: 29 November 2014 Persons entitled: Amc Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company and david stebbings and elaine stebbings to the chargee under the terms of the business loan agreement and any variation, extension, renewal, replacement or alteration thereof on any account whatsoever. Particulars: All and whole the farm and lands of hoardweel and plantation strips adjacent thereto. All and whole those two irregularly shaped areas or pieces of ground, part of the sid farm and land of hoardweel lying in the said parishes of bunkle and preston and abbey saint bathan's and county of berwick.. See the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 16 November 1996 Satisfied on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 6/11/96 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Area of ground at hoardweel duns berwickshire. Fully Satisfied |
15 October 1996 | Delivered on: 16 November 1996 Satisfied on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 6/11/96 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: The cottage hoardweel duns berwickshire. Fully Satisfied |
24 May 1991 | Delivered on: 6 June 1991 Satisfied on: 12 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1982 | Delivered on: 13 December 1982 Satisfied on: 23 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 byslips rd, studham bedfordshire. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Director's details changed for David John Stebbings on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr David John Stebbings as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mrs Elaine Stebbings on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mrs Elaine Stebbings as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Secretary's details changed for Mrs Elaine Stebbings on 18 December 2019 (1 page) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Director's details changed for David John Stebbings on 30 December 2018 (2 pages) |
2 January 2019 | Director's details changed for David John Stebbings on 2 January 2019 (2 pages) |
31 October 2018 | Registration of charge 013702040009, created on 20 October 2018 (23 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 January 2016 | Appointment of Mrs Elaine Stebbings as a director on 30 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Mrs Elaine Stebbings as a director on 30 December 2015 (2 pages) |
5 February 2015 | Current accounting period extended from 20 May 2015 to 31 May 2015 (1 page) |
5 February 2015 | Current accounting period extended from 20 May 2015 to 31 May 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 November 2014 | Satisfaction of charge 8 in full (4 pages) |
29 November 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2014 | Satisfaction of charge 8 in full (4 pages) |
29 November 2014 | Satisfaction of charge 7 in full (4 pages) |
29 November 2014 | Satisfaction of charge 7 in full (4 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 5 in full (4 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 6 in full (4 pages) |
29 November 2014 | Satisfaction of charge 6 in full (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 20 May 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 20 May 2014 (3 pages) |
19 November 2014 | Previous accounting period shortened from 31 July 2014 to 20 May 2014 (1 page) |
19 November 2014 | Previous accounting period shortened from 31 July 2014 to 20 May 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 February 2014 | Company name changed R. stebbings (plumbing & heating engineers) LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed R. stebbings (plumbing & heating engineers) LIMITED\certificate issued on 25/02/14
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David John Stebbings on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for David John Stebbings on 19 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 400 capability green luton beds LU1 3LU (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 400 capability green luton beds LU1 3LU (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1996 | Particulars of mortgage/charge (4 pages) |
16 November 1996 | Particulars of mortgage/charge (4 pages) |
16 November 1996 | Particulars of mortgage/charge (4 pages) |
16 November 1996 | Particulars of mortgage/charge (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 July 1994 (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 July 1994 (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 July 1993 (11 pages) |
2 May 1995 | Full accounts made up to 31 July 1993 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |