Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Director Name | Mrs Linda Ellen Craig |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Director /Co Secretary |
Country of Residence | England |
Correspondence Address | Riverview Park Spittal Berwick Upon Tweed Northumberland TD15 1QR Scotland |
Secretary Name | Mrs Linda Ellen Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverview Park Spittal Berwick Upon Tweed Northumberland TD15 1QR Scotland |
Website | gmcraig.com |
---|---|
Email address | [email protected] |
Telephone | 01289 304409 |
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland 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 |
5k at £1 | George Maltman Craig 50.00% Ordinary |
---|---|
5k at £1 | Mrs Linda Ellen Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £681,937 |
Cash | £31,743 |
Current Liabilities | £410,719 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 June 2006 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
24 October 2018 | Registration of charge 014858170018, created on 19 October 2018 (18 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
9 November 2017 | Satisfaction of charge 10 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 10 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
9 November 2017 | Satisfaction of charge 11 in full (1 page) |
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
9 November 2017 | Satisfaction of charge 11 in full (1 page) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
26 October 2017 | Registration of charge 014858170017, created on 25 October 2017 (19 pages) |
26 October 2017 | Registration of charge 014858170016, created on 25 October 2017 (16 pages) |
26 October 2017 | Registration of charge 014858170015, created on 25 October 2017 (16 pages) |
26 October 2017 | Registration of charge 014858170016, created on 25 October 2017 (16 pages) |
26 October 2017 | Registration of charge 014858170017, created on 25 October 2017 (19 pages) |
26 October 2017 | Registration of charge 014858170015, created on 25 October 2017 (16 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 March 2015 | Satisfaction of charge 13 in full (4 pages) |
27 March 2015 | Satisfaction of charge 13 in full (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
9 August 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
27 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 November 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
8 November 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 March 1980 | Incorporation (18 pages) |
17 March 1980 | Incorporation (18 pages) |