East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director Name | Mr Peter Henry Cross |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wingletang Bulstrode Lane Felden Hemel Hempstead Hertfordshire HP3 0BP |
Director Name | Nicholas George Stanley Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 June 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Grendon Street Maori Hill PO Box 517 Dunedin New Zealand |
Secretary Name | Mary Mitchell Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Personal Assistance |
Correspondence Address | St Ronans Tweed Terrace Coldstream Berwickshire TD12 4AT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Michael George Elliott Stent |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Journalist |
Correspondence Address | 3 Byron Road Mill Hill London NW7 4AH |
Secretary Name | George Waddell Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables,Close Farm Hatch Beauchamp Taunton Somerset TA3 6AE |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | C/O Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD 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 |
250k at £1 | Mr Derek James R Smail 29.41% Ordinary |
---|---|
25k at £1 | Mr John Daniel Richardson Smail 2.94% Ordinary |
150k at £1 | Cross Graphics LTD 17.65% Ordinary |
150k at £1 | Tindle Newspapers LTD 17.65% Ordinary |
150k at £1 | Urberior Investments PLC 17.65% Ordinary |
125k at £1 | Allied Press 14.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,892 |
Current Liabilities | £1,382,382 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
22 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Secretary's details changed for Mary Mitchell Murray on 5 June 2018 (1 page) |
6 June 2018 | Secretary's details changed for Mary Mitchell Murray on 5 June 2018 (1 page) |
5 June 2018 | Notification of Derek James Richardson Smail as a person with significant control on 10 June 2016 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 05/06/06; no change of members (2 pages) |
14 June 2006 | Return made up to 05/06/06; no change of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 May 2005 | Return made up to 05/06/05; full list of members (4 pages) |
31 May 2005 | Return made up to 05/06/05; full list of members (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
8 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
8 June 2004 | Director resigned (1 page) |
10 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
19 February 2003 | Ad 06/02/03--------- £ si 24998@1=24998 £ ic 825002/850000 (2 pages) |
19 February 2003 | Ad 06/02/03--------- £ si 24998@1=24998 £ ic 825002/850000 (2 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
5 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (9 pages) |
12 June 2001 | Ad 15/03/01--------- £ si 225000@1 (2 pages) |
12 June 2001 | Ad 15/03/01--------- £ si 225000@1 (2 pages) |
4 April 2001 | Ad 15/03/01--------- £ si 225000@1=225000 £ ic 600002/825002 (2 pages) |
4 April 2001 | Ad 15/03/01--------- £ si 225000@1=225000 £ ic 600002/825002 (2 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 July 2000 | Ad 12/10/99--------- £ si 100000@1 (2 pages) |
13 July 2000 | Ad 12/10/99--------- £ si 100000@1 (2 pages) |
10 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
10 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 June 1999 | Ad 19/05/99--------- £ si 50000@1 (2 pages) |
20 June 1999 | Ad 19/05/99--------- £ si 50000@1 (2 pages) |
11 June 1999 | Return made up to 05/06/99; full list of members
|
11 June 1999 | Return made up to 05/06/99; full list of members
|
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (19 pages) |
5 June 1998 | Incorporation (19 pages) |