Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Meadows West Rainton Houghton Le Spring Tyne & Wear DH4 6NP |
Director Name | Eric Walls |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambleside Mews Leadgate Consett County Durham DH8 6HH |
Director Name | Mr Wayne Harrison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Director Of Insolvency - London |
Country of Residence | United Kingdom |
Correspondence Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Secretary Name | Mr Eric Walls |
---|---|
Status | Current |
Appointed | 27 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Secretary Name | Mrs Susan Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prior Hill House Etal Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2ND Scotland |
Director Name | Mr Michael Edwin Clifford Webb |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Manor House Road Glastonbury Somerset BA6 9DF |
Secretary Name | Mr Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Meadows West Rainton Houghton Le Spring Tyne & Wear DH4 6NP |
Director Name | Mr Grant Meredith Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2010) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Riverside Mansions Milkyard Garnet Street London E1 9SU |
Director Name | William Nigel Forster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea Broomdykes Duns Berwickshire TD11 3LZ Scotland |
Secretary Name | Prof Grant Meredith Jones |
---|---|
Status | Resigned |
Appointed | 01 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 27 July 2022) |
Role | Company Director |
Correspondence Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Director Name | Mr Andrew Douglas, Hope Hunter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.companyrescue.co.uk/ |
---|---|
Telephone | 0800 9700539 |
Telephone region | Freephone |
Registered Address | Units 7-8 The Chandlery The Quayside Berwick Upon Tweed Northumberland TD15 1HE 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 | 2 other UK companies use this postal address |
1.4k at £0.1 | Keith Steven 90.00% Ordinary |
---|---|
90 at £0.1 | Karen Walls 6.00% Ordinary |
60 at £0.1 | Mr Iain Fraser Campbell 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,935 |
Cash | £36,146 |
Current Liabilities | £220,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
22 April 2013 | Delivered on: 1 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 December 2005 | Delivered on: 29 December 2005 Satisfied on: 30 October 2013 Persons entitled: National Westminster 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. Fully Satisfied |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
21 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Grant Meredith Jones as a secretary on 27 July 2022 (1 page) |
27 July 2022 | Appointment of Mr Eric Walls as a secretary on 27 July 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 February 2020 | Cessation of Susan Steven as a person with significant control on 1 May 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Termination of appointment of Andrew Douglas, Hope Hunter as a director on 22 August 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Douglas, Hope Hunter as a director on 22 August 2016 (1 page) |
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Satisfaction of charge 1 in full (2 pages) |
30 October 2013 | Satisfaction of charge 1 in full (2 pages) |
1 May 2013 | Registration of charge 033164440002 (20 pages) |
1 May 2013 | Registration of charge 033164440002 (20 pages) |
28 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Termination of appointment of William Forster as a director (1 page) |
21 March 2011 | Termination of appointment of William Forster as a director (1 page) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 October 2010 | Appointment of Mr Wayne Harrison as a director (2 pages) |
8 October 2010 | Appointment of Mr Wayne Harrison as a director (2 pages) |
8 October 2010 | Appointment of Mr Andrew Douglas, Hope Hunter as a director (2 pages) |
8 October 2010 | Appointment of Mr Andrew Douglas, Hope Hunter as a director (2 pages) |
8 July 2010 | Appointment of Professor Grant Meredith Jones as a secretary (1 page) |
8 July 2010 | Appointment of Professor Grant Meredith Jones as a secretary (1 page) |
1 July 2010 | Termination of appointment of Iain Campbell as a secretary (1 page) |
1 July 2010 | Termination of appointment of Grant Jones as a director (1 page) |
1 July 2010 | Termination of appointment of Iain Campbell as a secretary (1 page) |
1 July 2010 | Termination of appointment of Grant Jones as a director (1 page) |
11 March 2010 | Director's details changed for Mr Keith Ferrier Steven on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Grant Meredith Jones on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Iain Fraser Campbell on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Grant Meredith Jones on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Iain Fraser Campbell on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Keith Ferrier Steven on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | S-div (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | S-div (1 page) |
9 March 2010 | Resolutions
|
5 February 2010 | Appointment of William Nigel Forster as a director (2 pages) |
5 February 2010 | Appointment of William Nigel Forster as a director (2 pages) |
5 February 2010 | Appointment of Eric Walls as a director (2 pages) |
5 February 2010 | Appointment of Eric Walls as a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
26 March 2009 | Company name changed ksa (ne) LIMITED\certificate issued on 30/03/09 (2 pages) |
26 March 2009 | Company name changed ksa (ne) LIMITED\certificate issued on 30/03/09 (2 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Director appointed mr grant meredith jones (1 page) |
18 February 2009 | Director appointed mr grant meredith jones (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page) |
26 February 2003 | Return made up to 11/02/03; full list of members
|
26 February 2003 | Return made up to 11/02/03; full list of members
|
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
25 February 2002 | Return made up to 11/02/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
19 April 2001 | Return made up to 11/02/01; full list of members
|
19 April 2001 | Return made up to 11/02/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page) |
20 April 2000 | Company name changed keith steven associates LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed keith steven associates LIMITED\certificate issued on 25/04/00 (2 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 April 1999 | Return made up to 11/02/99; change of members (6 pages) |
1 April 1999 | Return made up to 11/02/99; change of members (6 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
26 February 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 February 1997 | Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (14 pages) |
11 February 1997 | Incorporation (14 pages) |