Berwick-On-Tweed
Northumberland
TD15 2NZ
Scotland
Secretary Name | Mrs Louise Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(same day as company formation) |
Role | Administration |
Correspondence Address | 66 Shielfield Terrace Tweedmouth Berwick Upon Tweed Northumberland TD15 2EE Scotland |
Director Name | Thomas Black Short Gladstone |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mead House Haggerston Berwick-On-Tweed Northumberland TD15 2NZ Scotland |
Director Name | Alan Pryce Taylor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 75 Bond Street New Rossington Doncaster South Yorkshire DN11 0XB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | silverytweedcereals.co.uk |
---|
Registered Address | Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | H O Short & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
27 February 2006 | Delivered on: 1 March 2006 Satisfied on: 20 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
12 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Thomas Black Short Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Maisie Bell Gladstone on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (2 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
25 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members
|
13 February 2002 | Return made up to 08/02/02; full list of members
|
29 November 2001 | Registered office changed on 29/11/01 from: the mead beal berwick upon tweed northumberland TD15 2PB (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: the mead beal berwick upon tweed northumberland TD15 2PB (1 page) |
29 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
1 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
1 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
8 February 2000 | Incorporation (12 pages) |
8 February 2000 | Incorporation (12 pages) |