Ginge
Wanton
Oxfordshire
OX12 8QT
Director Name | Thomas Charles Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Executive |
Correspondence Address | 8 The Orchard Paxton Berwick Upon Tweed TD15 1TL Scotland |
Secretary Name | Yvonne Shona Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Kirkview Dominies Loan Chirnside Duns Berwickshire TD11 3UA Scotland |
Director Name | The Viscountess Astor Annabel Lucy Veronica Astor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Farmer/Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Wantage Oxfordshire OX12 8QT |
Director Name | Thomas Muir Gardiner Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 March 2022) |
Role | Managing Director |
Correspondence Address | The Rowans East End Chirnside Berwick Td11 |
Secretary Name | The Viscountess Astor Annabel Lucy Veronica Astor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Wantage Oxfordshire OX12 8QT |
Secretary Name | Peter Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 26 Bridge Street Alnwick Northumberland NE66 1QY |
Director Name | Walter Thompson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2015) |
Role | Sales Executive |
Correspondence Address | 13 Broomlea Court Kelso Roxburghshire TD5 7RD Scotland |
Website | ancroft-tractors.co.uk |
---|---|
Telephone | 01289 331904 |
Telephone region | Berwick-on-Tweed |
Registered Address | Windmill Way West Ramparts Business Park Berwick Upon Tweed TD15 1TB 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 | 2 other UK companies use this postal address |
26.2k at £1 | William Waldorf Astor 87.49% Ordinary |
---|---|
3.8k at £1 | Thomas Charles Brown 12.50% Ordinary |
2 at £1 | Annabel Lucy Veronica Astor 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,138,557 |
Gross Profit | £913,314 |
Net Worth | £1,391,928 |
Cash | £14,894 |
Current Liabilities | £3,027,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
7 January 2014 | Delivered on: 24 January 2014 Persons entitled: The Scottish Borders Council Classification: A registered charge Particulars: Area of land at pinnaclehill industrial estates kelso-plots 5, 6 & 7A (1.141 acres in total). Outstanding |
---|---|
7 January 2014 | Delivered on: 10 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot 5, plot 6 and plot 7A pinnaclehill industrial estate kelso. Outstanding |
30 January 1997 | Delivered on: 11 February 1997 Persons entitled: Sedgefield Holdings Limited Classification: Legal charge Secured details: £25,000 due from the company to the chargee. Particulars: F/Hold property known as unit DC103/3 north road industrial estate,berwick upon tweed,northumberland; t/no nd 71032. Outstanding |
23 December 1996 | Delivered on: 9 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a unit DC103/3 north road industrial estate berwick upon tweed and all buildings and other structures any goodwill all plant machinery and other items affixed the rental sums floating charge over all unattached plant machinery chattels and goods. Outstanding |
5 October 1989 | Delivered on: 20 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 28/7/89. Particulars: 2644 sq metres of ground lying generally to the north of spylair road, kelso, roxburghshire. Outstanding |
18 December 1980 | Delivered on: 6 January 1981 Persons entitled: The Governor & Company of 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 & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
25 November 2013 | Delivered on: 4 December 2013 Satisfied on: 3 February 2014 Persons entitled: The Scottish Borders Council Classification: A registered charge Particulars: Area of land at pinnaclehill industrial estate, kelso - plots 5, 6 and 7A (1.141 acres in total). Fully Satisfied |
16 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
13 August 2018 | Audited abridged accounts made up to 31 December 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
26 July 2017 | Audited abridged accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Audited abridged accounts made up to 31 December 2016 (18 pages) |
9 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
9 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
10 December 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
10 December 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
10 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 May 2015 | Termination of appointment of Walter Thompson as a director on 30 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Walter Thompson as a director on 30 April 2015 (2 pages) |
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 December 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 February 2014 | Satisfaction of charge 014276670005 in full (4 pages) |
3 February 2014 | Satisfaction of charge 014276670005 in full (4 pages) |
24 January 2014 | Registration of charge 014276670007
|
24 January 2014 | Registration of charge 014276670007
|
10 January 2014 | Registration of charge 014276670006
|
10 January 2014 | Registration of charge 014276670006
|
4 December 2013 | Registration of charge 014276670005
|
4 December 2013 | Registration of charge 014276670005
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (16 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (16 pages) |
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (16 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
9 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from north road industrial estate berwick upon tweed northumberland TD15 1UN (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from north road industrial estate berwick upon tweed northumberland TD15 1UN (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
29 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 December 2005 | Return made up to 28/11/05; full list of members (8 pages) |
23 December 2005 | Return made up to 28/11/05; full list of members (8 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 28/11/04; full list of members
|
27 January 2005 | Return made up to 28/11/04; full list of members
|
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
19 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
24 January 2003 | Return made up to 28/11/02; full list of members (6 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
23 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 February 1997 | Return made up to 28/11/96; full list of members (6 pages) |
14 February 1997 | Return made up to 28/11/96; full list of members (6 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
20 October 1989 | Particulars of mortgage/charge (4 pages) |
20 October 1989 | Particulars of mortgage/charge (4 pages) |
12 February 1987 | Return made up to 25/12/86; full list of members (4 pages) |
12 February 1987 | Return made up to 25/12/86; full list of members (4 pages) |
8 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
8 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
31 August 1979 | Company name changed\certificate issued on 31/08/79 (2 pages) |
31 August 1979 | Company name changed\certificate issued on 31/08/79 (2 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Certificate of incorporation (1 page) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Certificate of incorporation (1 page) |