Bywell
Stocksfield
Northumberland
NE43 7AQ
Secretary Name | Mr David Leonard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
Director Name | Mrs Louise Ann McAlindon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(17 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
Director Name | Ms Lucy Johnston |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
Director Name | Mrs Karen Elizabeth Douglas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Product Development |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Timothy David Morgan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fowberry Crescent Fenham Newcastle Upon Tyne NE4 9XH |
Director Name | Mrs Anne Maria Bygate |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01661 844309 |
---|---|
Telephone region | Prudhoe |
Registered Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Year | 2014 |
---|---|
Net Worth | £844,682 |
Cash | £585,203 |
Current Liabilities | £102,143 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
2 May 2023 | Delivered on: 4 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2022 | Delivered on: 27 July 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
22 August 2000 | Delivered on: 23 August 2000 Persons entitled: Hsbc 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. Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
30 January 2024 | Confirmation statement made on 27 January 2024 with updates (3 pages) |
4 May 2023 | Registration of charge 033080690003, created on 2 May 2023 (4 pages) |
1 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
27 July 2022 | Registration of charge 033080690002, created on 26 July 2022 (8 pages) |
16 June 2022 | Satisfaction of charge 1 in full (1 page) |
10 February 2022 | Appointment of Ms Lucy Johnston as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Anne Maria Bygate as a director on 31 January 2022 (1 page) |
7 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Director's details changed for Mr David Leonard on 1 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mr David Leonard on 1 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Leonard on 1 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Change of share class name or designation (2 pages) |
10 April 2014 | Statement of company's objects (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2014 | Statement of company's objects (2 pages) |
10 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Appointment of Mrs Louise Ann Mcalindon as a director (2 pages) |
12 February 2014 | Appointment of Mrs Louise Ann Mcalindon as a director (2 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
21 November 2012 | Termination of appointment of Karen Douglas as a director (1 page) |
21 November 2012 | Termination of appointment of Karen Douglas as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
4 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Termination of appointment of Timothy Morgan as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Morgan as a director (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Auditor's resignation (2 pages) |
28 April 2010 | Auditor's resignation (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 February 2010 | Secretary's details changed for Mr David Leonard on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Timothy David Morgan on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mrs Karen Elizabeth Douglas on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Timothy David Morgan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Karen Elizabeth Douglas on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Leonard on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Anne Maria Bygate on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Anne Maria Bygate on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Leonard on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr David Leonard on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mrs Karen Elizabeth Douglas on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Karen Elizabeth Douglas on 18 February 2010 (2 pages) |
30 April 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
30 April 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 April 2009 | Director appointed mrs anne maria bygate (1 page) |
9 April 2009 | Director appointed mrs anne maria bygate (1 page) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
18 April 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / timothy morgan / 27/12/2007 (1 page) |
11 April 2008 | Director's change of particulars / timothy morgan / 27/12/2007 (1 page) |
11 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
31 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
12 April 2003 | Return made up to 27/01/03; full list of members
|
12 April 2003 | Return made up to 27/01/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
11 May 2001 | Return made up to 27/01/01; full list of members (7 pages) |
11 May 2001 | Return made up to 27/01/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members
|
6 February 2000 | Return made up to 27/01/00; full list of members
|
27 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
31 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: kingsway team valley trading estate gateshead tyne & wear NE11 0NE (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: kingsway team valley trading estate gateshead tyne & wear NE11 0NE (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
21 March 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1997 | Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Incorporation (23 pages) |
27 January 1997 | Incorporation (23 pages) |