Company NameBorder Brewery Company Limited
DirectorsCarol Ann Crawford and Tanya Mary Paterson
Company StatusActive
Company Number02686205
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Carol Ann Crawford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleDirector/Joinery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressLa-Cara Homebank
East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Secretary NameMrs Carol Ann Crawford
NationalityBritish
StatusCurrent
Appointed03 September 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa-Cara Homebank
East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Director NameMrs Tanya Mary Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Highcliffe Spittal
Berrwick Upon Tweed
Northumberland
TD15 2JH
Scotland
Director NameAmanda Reeman-Clark
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 1993)
RoleDietitian
Correspondence AddressThe Broch
Low Cockland
Berwick Upon Tweed
Northumberland
TD15 1UY
Scotland
Director NameMr Anthony Reeman-Clark
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 1993)
RoleComputer Consultancy
Correspondence AddressThe Broch
Low Cocklaw
Berwick Upon Tweed
Northumberland
TD15 1UY
Scotland
Director NameMr Wilfred Alan Crawford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration21 years, 3 months (resigned 06 June 2014)
RoleDirector/Proprietor Joinery
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cara
Homebank East Ord
Berwick Upon Tweed
Northumberland
TD15 2YX
Scotland
Secretary NameAmanda Reeman-Clark
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressThe Broch
Low Cockland
Berwick Upon Tweed
Northumberland
TD15 1UY
Scotland

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

300 at £1Carol Ann Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£17,423
Cash£4,855
Current Liabilities£62,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

10 May 1993Delivered 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

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Secretary's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (1 page)
11 February 2020Change of details for Mrs. Carol Ann Crawford as a person with significant control on 18 December 2019 (2 pages)
11 February 2020Director's details changed for Mrs. Carol Ann Crawford on 18 December 2019 (2 pages)
30 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(4 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 300
(4 pages)
13 February 2015Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page)
13 February 2015Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page)
13 February 2015Termination of appointment of Wilfred Alan Crawford as a director on 6 June 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 11/02/08; full list of members (4 pages)
29 February 2008Return made up to 11/02/08; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 11/02/07; full list of members (2 pages)
19 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 3A brewery bank tweedmouth berwick upon tweed northumberland TD15 2AQ (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: 3A brewery bank tweedmouth berwick upon tweed northumberland TD15 2AQ (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 11/02/05; full list of members (2 pages)
4 April 2005Return made up to 11/02/05; full list of members (2 pages)
3 March 2005Registered office changed on 03/03/05 from: the kiln brewery lane tweedmouth berwick-upon-tweed northumberland TD15 2AH (1 page)
3 March 2005Registered office changed on 03/03/05 from: the kiln brewery lane tweedmouth berwick-upon-tweed northumberland TD15 2AH (1 page)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 11/02/03; full list of members (7 pages)
6 March 2003Return made up to 11/02/03; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 11/02/01; full list of members (6 pages)
27 February 2001Return made up to 11/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 11/02/00; full list of members (6 pages)
24 February 2000Return made up to 11/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1999Return made up to 11/02/99; no change of members (4 pages)
23 March 1999Return made up to 11/02/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 March 1998Return made up to 11/02/98; no change of members (4 pages)
6 March 1998Return made up to 11/02/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 February 1997Return made up to 11/02/97; full list of members (6 pages)
25 February 1997Return made up to 11/02/97; full list of members (6 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 11/02/96; no change of members (4 pages)
18 February 1996Return made up to 11/02/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 April 1995Return made up to 11/02/95; no change of members (4 pages)
7 April 1995Return made up to 11/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 February 1992Incorporation (16 pages)
11 February 1992Incorporation (16 pages)