Canonbie
Dumfriesshire
DG14 0YF
Scotland
Director Name | Mrs Kerry Robertson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Corriebrae Chapelknowe Canonbie Dumfriesshire DG14 0YF Scotland |
Director Name | John Browell Walton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2013) |
Role | Timber Contractor |
Country of Residence | England |
Correspondence Address | Anton Hill House Wark Hexham Northumberland NE48 3PU |
Director Name | Lynn Walton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Anton Hill House Wark Hexham Northumberland NE48 3PU |
Secretary Name | Lynn Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Anton Hill House Wark Hexham Northumberland NE48 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,111,572 |
Cash | £363,429 |
Current Liabilities | £407,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 August 2010 | Delivered on: 4 September 2010 Satisfied on: 27 September 2013 Persons entitled: John Browell Walton and Lynn Walton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
21 January 2021 | Director's details changed for Mr Colin Robert Robertson on 12 January 2021 (2 pages) |
---|---|
21 January 2021 | Change of details for Mrs Kerry Robertson as a person with significant control on 12 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Colin Robert Robertson as a person with significant control on 12 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mrs Kerry Robertson on 12 January 2021 (2 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
12 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
12 September 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register inspection address has been changed from C/O Patricia J Arnold & Co Ltd Black House Dipton Mill Road Hexham Northumberland NE46 1RZ to West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Register inspection address has been changed from C/O Patricia J Arnold & Co Ltd Black House Dipton Mill Road Hexham Northumberland NE46 1RZ to West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 May 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
6 May 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
6 May 2015 | Purchase of own shares. (3 pages) |
6 May 2015 | Purchase of own shares. (3 pages) |
14 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
7 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
7 August 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
25 July 2014 | Purchase of own shares. (3 pages) |
25 July 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Register(s) moved to registered office address (1 page) |
19 June 2014 | Register(s) moved to registered office address (1 page) |
6 May 2014 | Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Anton Hill House Wark Hexham Northumberland NE48 3PU on 6 May 2014 (1 page) |
31 March 2014 | Register(s) moved to registered inspection location (1 page) |
31 March 2014 | Register(s) moved to registered inspection location (1 page) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
24 March 2014 | Register(s) moved to registered office address (1 page) |
24 March 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 December 2013 | Appointment of Mrs Kerry Robertson as a director (2 pages) |
5 December 2013 | Appointment of Mrs Kerry Robertson as a director (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
4 November 2013 | Termination of appointment of John Walton as a director (1 page) |
4 November 2013 | Termination of appointment of Lynn Walton as a director (1 page) |
4 November 2013 | Termination of appointment of John Walton as a director (1 page) |
4 November 2013 | Termination of appointment of Lynn Walton as a director (1 page) |
30 October 2013 | Change of share class name or designation
|
30 October 2013 | Change of share class name or designation
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Change of share class name or designation
|
2 October 2013 | Resolutions
|
2 October 2013 | Change of share class name or designation
|
27 September 2013 | Satisfaction of charge 1 in full (8 pages) |
27 September 2013 | Satisfaction of charge 1 in full (8 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
10 November 2011 | Appointment of Mr Colin Robert Robertson as a director (2 pages) |
10 November 2011 | Appointment of Mr Colin Robert Robertson as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (14 pages) |
15 November 2010 | Termination of appointment of Lynn Walton as a secretary (1 page) |
15 November 2010 | Termination of appointment of Lynn Walton as a secretary (1 page) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Lynn Walton on 9 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for John Browell Walton on 9 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for John Browell Walton on 9 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for John Browell Walton on 9 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Lynn Walton on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynn Walton on 9 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 08/03/05; full list of members
|
24 March 2005 | Return made up to 08/03/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
10 April 2003 | Ad 11/12/01--------- £ si 100000@1 (2 pages) |
10 April 2003 | Ad 11/12/01--------- £ si 100000@1 (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 March 2002 | Return made up to 08/03/02; full list of members
|
18 March 2002 | Return made up to 08/03/02; full list of members
|
15 January 2002 | Resolutions
|
15 January 2002 | Registered office changed on 15/01/02 from: anton hill house wark hexham northumberland NE48 3PU (1 page) |
15 January 2002 | Nc inc already adjusted 11/12/01 (1 page) |
15 January 2002 | Nc inc already adjusted 11/12/01 (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: anton hill house wark hexham northumberland NE48 3PU (1 page) |
15 January 2002 | Resolutions
|
23 July 2001 | Registered office changed on 23/07/01 from: the nook wark hexham northumberland NE48 3LB (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: the nook wark hexham northumberland NE48 3LB (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 March 2000 | Return made up to 08/03/00; full list of members
|
30 March 2000 | Return made up to 08/03/00; full list of members
|
15 June 1999 | Memorandum and Articles of Association (9 pages) |
15 June 1999 | Memorandum and Articles of Association (9 pages) |
8 June 1999 | Company name changed addexcept LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed addexcept LIMITED\certificate issued on 09/06/99 (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
9 March 1999 | Incorporation (13 pages) |
9 March 1999 | Incorporation (13 pages) |