Company NameG.M. Craig (Developments) Limited
DirectorsGeorge Maltman Craig and Linda Ellen Craig
Company StatusActive
Company Number01485817
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Maltman Craig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Director NameMrs Linda Ellen Craig
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector /Co Secretary
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Secretary NameMrs Linda Ellen Craig
NationalityBritish
StatusCurrent
Appointed09 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview Park
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland

Contact

Websitegmcraig.com
Email address[email protected]
Telephone01289 304409
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1George Maltman Craig
50.00%
Ordinary
5k at £1Mrs Linda Ellen Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£681,937
Cash£31,743
Current Liabilities£410,719

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2006Delivered on: 8 June 2006
Satisfied on: 13 March 2012
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: Roller flour mills south side dock road tweedmouth berwick upon tweed.
Fully Satisfied
20 June 2003Delivered on: 25 June 2003
Satisfied on: 16 March 2011
Persons entitled: Barclays 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.
Fully Satisfied
5 July 1984Delivered on: 13 July 1984
Satisfied on: 9 November 1990
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 piece of land situate off hiveacres road hiveracres estate berwick upon tweed northumberland.
Fully Satisfied
2 December 1982Delivered on: 9 December 1982
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 land at berwick upon tweed formerly known as sites 63, 65, 67 & 69 walkergate, berwick upon tweed northumberland.
Fully Satisfied
2 December 1982Delivered on: 9 December 1982
Satisfied on: 18 April 2006
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 28 & 30 tweed street, berwick upon tweed northumberland.
Fully Satisfied
15 March 2011Delivered on: 16 March 2011
Satisfied on: 13 March 2012
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: Unit 11 mill wharf, tweedmouth, berwick upon tweed, t/no: ND158634 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
14 January 2011Delivered on: 17 January 2011
Satisfied on: 27 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6,8 and 10 walkergate berwick upon tweed; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
2 July 1980Delivered on: 11 July 1980
Satisfied on: 16 January 1991
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 land & buildings at princes street, spittal, berwick upon tweed, northumberland, conveyance dated 9/5/80.
Fully Satisfied
29 January 1987Delivered on: 5 February 1987
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: Ava lodge, castle terrace, berwick upon tweed, northumberland.
Outstanding
5 July 1984Delivered on: 13 July 1984
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 piece of land containing four hundred & 78 sq yards or thereabouts on the south side of mount road tweedmouth berwick-upon-tweed northumberland.
Outstanding
2 December 1982Delivered on: 9 December 1982
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 land at walkergate berwick upon tweed, northumberland.
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 longstone court 12 windmill way west ramparts business park berwick upon tweed.
Outstanding
25 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
25 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2-10 (even) walkergate. Berwick upon tweed. TD15 1DB.
Outstanding
25 October 2017Delivered on: 26 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as mill wharf. Tweedmouth. TD15 2BG.
Outstanding
15 August 2008Delivered on: 20 August 2008
Persons entitled: 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: The f/h land being mill wharf tweedmouth berwick upon tweed, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2007Delivered on: 14 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from g m craig (building contractors) limited to the chargee on any account whatsoever.
Particulars: Plot 1-6 meadow grange berwick upon tweed t/n ND85039.
Outstanding

Filing History

15 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
24 October 2018Registration of charge 014858170018, created on 19 October 2018 (18 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 7 in full (1 page)
9 November 2017Satisfaction of charge 10 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 10 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 12 in full (2 pages)
9 November 2017Satisfaction of charge 11 in full (1 page)
9 November 2017Satisfaction of charge 12 in full (2 pages)
9 November 2017Satisfaction of charge 11 in full (1 page)
9 November 2017Satisfaction of charge 7 in full (1 page)
26 October 2017Registration of charge 014858170017, created on 25 October 2017 (19 pages)
26 October 2017Registration of charge 014858170016, created on 25 October 2017 (16 pages)
26 October 2017Registration of charge 014858170015, created on 25 October 2017 (16 pages)
26 October 2017Registration of charge 014858170016, created on 25 October 2017 (16 pages)
26 October 2017Registration of charge 014858170017, created on 25 October 2017 (19 pages)
26 October 2017Registration of charge 014858170015, created on 25 October 2017 (16 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 March 2015Satisfaction of charge 13 in full (4 pages)
27 March 2015Satisfaction of charge 13 in full (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2006Return made up to 30/06/06; full list of members (2 pages)
1 August 2006Return made up to 30/06/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
9 August 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 October 1998Return made up to 30/06/98; no change of members (4 pages)
27 October 1998Return made up to 30/06/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
8 November 1995Return made up to 30/06/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
8 November 1995Return made up to 30/06/95; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 March 1980Incorporation (18 pages)
17 March 1980Incorporation (18 pages)