Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Secretary Name | Linda Margaret Iveson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(same day as company formation) |
Role | Market Research Interviewer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Wark Cornhill On Tweed Northumberland TD12 4RE Scotland |
Director Name | Michael Iveson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Parts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Wark Cornhill On Tweed Northumberland TD12 4RE Scotland |
Director Name | Olive Blanche Iveson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 10 The Crescent Green Hammerton York YO5 8BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.agripartbordersltd.co.uk |
---|
Registered Address | The Old Post Office Wark Cornhill On Tweed Northumberland TD12 4RE Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Carham |
Ward | Wooler |
2 at £1 | Linda Margaret Iveson & Michael Iveson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,790 |
Cash | £20 |
Current Liabilities | £278,105 |
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 | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
16 September 2000 | Delivered on: 3 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 July 2010 | Director's details changed for Michael Iveson on 14 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Michael Iveson on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Linda Margaret Iveson on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Linda Margaret Iveson on 14 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 10 the crescent green hammerton york. N.yorks. (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 10 the crescent green hammerton york. N.yorks. (1 page) |
9 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
9 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
20 June 2005 | New director appointed (2 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 October 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Particulars of mortgage/charge (5 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members
|
19 June 2000 | Return made up to 14/06/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
14 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
14 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
29 November 1996 | Return made up to 14/06/96; full list of members (6 pages) |
29 November 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 March 1996 | Accounting reference date notified as 30/06 (1 page) |
13 March 1996 | Accounting reference date notified as 30/06 (1 page) |
4 July 1995 | Memorandum and Articles of Association (14 pages) |
4 July 1995 | Memorandum and Articles of Association (14 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
21 June 1995 | Company name changed agriparts (boarders) LIMITED\certificate issued on 22/06/95 (4 pages) |
21 June 1995 | Company name changed agriparts (boarders) LIMITED\certificate issued on 22/06/95 (4 pages) |