Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary Name | Michael Thomas Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Carole Richardson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mount Pleasant Berwick Upon Tweed Northumberland TD15 2XQ Scotland |
Secretary Name | Carole Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Mount Pleasant Berwick Upon Tweed Northumberland TD15 2XQ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01289 386353 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed 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 |
12.5k at £1 | Michael Thomas Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,267 |
Cash | £341,628 |
Current Liabilities | £343,032 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 March 2001 | Delivered on: 22 March 2001 Satisfied on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £60,000 as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a six month fixed bid deposit account with account number 91002062 together with any interest accrued or accruing thereon. Fully Satisfied |
---|---|
19 March 2001 | Delivered on: 22 March 2001 Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 2017 | Notification of Michael Thomas Richardson as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
17 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
17 September 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Appointment of Michael Thomas Richardson as a secretary on 31 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Carole Richardson as a director on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Carole Richardson as a secretary on 31 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Director's details changed for Mr Michael Thomas Richardson on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Michael Thomas Richardson on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Thomas Richardson on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Richardson on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Carole Richardson on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Thomas Richardson on 19 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 September 2006 | Return made up to 19/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 July 1999 | Statement of affairs (6 pages) |
1 July 1999 | Ad 05/11/98--------- £ si 25028@1 (2 pages) |
23 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: the lodge mount pleasant berwick upon tweed northumberland TD15 2XQ (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: ava lodge castle terrace berwick upon tweed TD15 1NP (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (17 pages) |