Town Yetholm
Kelso
Roxburghshire
TD5 8RD
Scotland
Secretary Name | Mr Malcolm John McFarlane |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 August 2004(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Home Farm Axwell Park Blaydon Tyne & Wear NE21 6RN |
Director Name | Mrs Margaret Kerr |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Property Manager |
Correspondence Address | 11 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Secretary Name | Mrs Margaret Kerr |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cherryburn Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE4 9UQ |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deneside Ravensworth Park Estate Gateshead Tyne & Wear NE11 0HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | yetholmproperties.com |
---|---|
Telephone | 0845 2917230 |
Telephone region | Unknown |
Registered Address | The McFarlane Partnership Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£336,603 |
Cash | £32 |
Current Liabilities | £476,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 23 tankerville terrace newcastle upon tyne tyne and wear. Outstanding |
---|---|
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: Flat c, 28 st marys place newcastle upon tyne. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1 brady & martin court northumberland road newcastle upon tyne. Outstanding |
30 July 2001 | Delivered on: 31 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Dwellinghouse and premises situate and known as 85 newlands road high west jesmond newcastle upon tyne NE2 3NU title number TY43508. Outstanding |
30 July 2001 | Delivered on: 31 July 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: The companys present and future undertakings and assets whatever and wherever. Outstanding |
18 October 2000 | Delivered on: 2 November 2000 Persons entitled: Michael Rustad Classification: Debenture Secured details: £203,081-98 and all moneys due or to become due from the company to the chargee under the debenture. Particulars: Property k/a trafalgar house guards road coldstream berwickshire and 85 newlands road high west jesmond newcastle upon tyne NE2 3NU. 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. Outstanding |
29 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 027588270006, created on 21 July 2017 (5 pages) |
26 July 2017 | Registration of charge 027588270006, created on 21 July 2017 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 April 2016 | Registration of charge 027588270005, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge 027588270005, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge 027588270004, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge 027588270004, created on 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Secretary's details changed for M Malcolm Mcfarlane on 26 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for M Malcolm Mcfarlane on 26 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne& Wear NE16 4SN on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne& Wear NE16 4SN on 13 October 2011 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 28 st marys place newcastle upon tyne NE1 7PQ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 28 st marys place newcastle upon tyne NE1 7PQ (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
21 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 November 2004 | Return made up to 26/10/04; full list of members
|
30 November 2004 | Return made up to 26/10/04; full list of members
|
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 November 1999 | Return made up to 26/10/99; full list of members
|
1 November 1999 | Return made up to 26/10/99; full list of members
|
22 October 1999 | Location of register of members (1 page) |
22 October 1999 | Location of register of members (1 page) |
30 September 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Amended accounts made up to 30 November 1996 (7 pages) |
30 June 1999 | Amended accounts made up to 30 November 1996 (7 pages) |
27 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
14 January 1998 | Return made up to 26/10/97; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 November 1996 (3 pages) |
14 January 1998 | Accounts for a small company made up to 30 November 1996 (3 pages) |
14 January 1998 | Return made up to 26/10/97; full list of members (6 pages) |
28 August 1997 | Amended accounts made up to 30 November 1995 (4 pages) |
28 August 1997 | Amended accounts made up to 30 November 1995 (4 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: nortgate house st marys place newcastle upon tyne NE1 7PX (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: nortgate house st marys place newcastle upon tyne NE1 7PX (1 page) |
3 April 1997 | Accounts for a small company made up to 30 November 1995 (2 pages) |
3 April 1997 | Accounts for a small company made up to 30 November 1995 (2 pages) |
5 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 November 1994 (2 pages) |
3 November 1996 | Accounts for a small company made up to 30 November 1994 (2 pages) |
19 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
26 October 1992 | Incorporation (14 pages) |
26 October 1992 | Incorporation (14 pages) |