Spittal
Berwick Upon Tweed
Northumberland
TD15 1QR
Scotland
Director Name | Mrs Linda Ellen Craig |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverview Park Spittal Berwick Upon Tweed Northumberland TD15 1QR Scotland |
Secretary Name | Mrs Linda Ellen Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1998(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverview Park Spittal Berwick Upon Tweed Northumberland TD15 1QR Scotland |
Director Name | Neil George Craig |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gmcraig.com |
---|---|
Email address | [email protected] |
Telephone | 01289 304409 |
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP 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 | Over 70 other UK companies use this postal address |
8.3k at £1 | Neil George Craig 9.84% Ordinary |
---|---|
38k at £1 | George Maltman Craig 45.08% Ordinary |
38k at £1 | Linda Ellen Craig 45.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,324 |
Current Liabilities | £1,002,954 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
25 October 2017 | Delivered on: 26 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 July 2003 | Delivered on: 18 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as lambert house 52 castle terrace berwick upon tweed. Outstanding |
20 June 2003 | Delivered on: 25 June 2003 Persons entitled: Barclays 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 |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
26 October 2017 | Registration of charge 033663120004, created on 25 October 2017 (19 pages) |
26 October 2017 | Registration of charge 033663120004, created on 25 October 2017 (19 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
25 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
3 January 2012 | Appointment of Neil George Craig as a director (3 pages) |
3 January 2012 | Appointment of Neil George Craig as a director (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 May 2010 | Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Linda Ellen Craig on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr George Maltman Craig on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
28 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 June 2000 | Return made up to 07/05/00; full list of members
|
27 June 2000 | Return made up to 07/05/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 May 1999 | Ad 30/04/98--------- £ si 12213@1 (2 pages) |
13 May 1999 | Ad 30/04/98--------- £ si 12213@1 (2 pages) |
13 May 1999 | Return made up to 07/05/99; change of members (6 pages) |
13 May 1999 | Return made up to 07/05/99; change of members (6 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
31 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
31 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
31 May 1998 | Resolutions
|
14 May 1998 | Ad 16/03/98--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages) |
14 May 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
14 May 1998 | Ad 16/03/98--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages) |
14 May 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
25 March 1998 | £ nc 1000/100000 13/03/98 (1 page) |
25 March 1998 | Memorandum and Articles of Association (11 pages) |
25 March 1998 | £ nc 1000/100000 13/03/98 (1 page) |
25 March 1998 | Memorandum and Articles of Association (11 pages) |
23 March 1998 | Company name changed gatecrown builders LIMITED\certificate issued on 24/03/98 (2 pages) |
23 March 1998 | Company name changed gatecrown builders LIMITED\certificate issued on 24/03/98 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 May 1997 | Incorporation (17 pages) |
7 May 1997 | Incorporation (17 pages) |