East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Secretary Name | Mrs Carol Ann Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La-Cara Homebank East Ord Berwick Upon Tweed Northumberland TD15 2YX Scotland |
Director Name | Mrs Tanya Mary Paterson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Highcliffe Spittal Berrwick Upon Tweed Northumberland TD15 2JH Scotland |
Director Name | Amanda Reeman-Clark |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 1993) |
Role | Dietitian |
Correspondence Address | The Broch Low Cockland Berwick Upon Tweed Northumberland TD15 1UY Scotland |
Director Name | Mr Anthony Reeman-Clark |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 1993) |
Role | Computer Consultancy |
Correspondence Address | The Broch Low Cocklaw Berwick Upon Tweed Northumberland TD15 1UY Scotland |
Director Name | Mr Wilfred Alan Crawford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 21 years, 3 months (resigned 06 June 2014) |
Role | Director/Proprietor Joinery |
Country of Residence | United Kingdom |
Correspondence Address | La Cara Homebank East Ord Berwick Upon Tweed Northumberland TD15 2YX Scotland |
Secretary Name | Amanda Reeman-Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | The Broch Low Cockland Berwick Upon Tweed Northumberland TD15 1UY Scotland |
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 |
300 at £1 | Carol Ann Crawford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,423 |
Cash | £4,855 |
Current Liabilities | £62,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
10 May 1993 | Delivered on: 13 May 1993 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 on any account whatsoever. Particulars: F/H the angel inn tweedmouth berwick-on-tweed. Outstanding |
---|
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Secretary's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (1 page) |
11 February 2020 | Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 December 2019 (2 pages) |
11 February 2020 | Director's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (2 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 February 2015 | Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page) |
13 February 2015 | Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page) |
13 February 2015 | Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 3A brewery bank tweedmouth berwick upon tweed northumberland TD15 2AQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 3A brewery bank tweedmouth berwick upon tweed northumberland TD15 2AQ (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the kiln brewery lane tweedmouth berwick-upon-tweed northumberland TD15 2AH (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: the kiln brewery lane tweedmouth berwick-upon-tweed northumberland TD15 2AH (1 page) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 11/02/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 April 1995 | Return made up to 11/02/95; no change of members (4 pages) |
7 April 1995 | Return made up to 11/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 February 1992 | Incorporation (16 pages) |
11 February 1992 | Incorporation (16 pages) |