Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director Name | David Borthwick Patterson Herriott |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | James Evans |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2000(same day as company formation) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Freemens Court 16 Freemans Court Berwick-Upon-Tweed TD15 1LB Scotland |
Director Name | John Miller Weatherburn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 13 Freemans Court Brucegate Berwick Upon Tweed Northumberland Td15 |
Director Name | Michael Paul Herriott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Town Hall Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longstone View Berwick-Upon-Tweed TD15 1JA Scotland |
Director Name | David Fairnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freemans Court Berwick-Upon-Tweed TD15 1LB Scotland |
Director Name | Michael William Herriott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawkhead Crescent Edinburgh Midlothian EH16 6LT Scotland |
Director Name | Lynda Maria Weatherley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tweed Street Berwick Upon Tweed Northumberland TD15 1NG Scotland |
Secretary Name | Mrs Sarah Jane Weatherburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Correspondence Address | 9 Lovaine Terrace Berwick-Upon-Tweed TD15 1LA Scotland |
Director Name | Mr Brian William Weatherburn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lovaine Terrace Berwick-Upon-Tweed TD15 1LA Scotland |
Director Name | Mrs Isla Lovegrove |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenside Avenue Berwick-Upon-Tweed TD15 1BZ Scotland |
Director Name | Collingwood Forster James Thompson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross View Norham Berwick Upon Tweed Northumberland TD15 2LH Scotland |
Director Name | Frederick Weatherley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Tweed Street Berwick Upon Tweed Northumberland TD15 1NG Scotland |
Director Name | Dr John Borthwick Derry Herriott |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Retired Advisory Officer |
Correspondence Address | The Gables 60 Main Street Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Director Name | Charles Edward Herriott |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Glamis Hill Berwick Upon Tweed Northumberland TD15 1NX Scotland |
Secretary Name | Kenneth McMaster Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Neil Charles Manderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2003) |
Role | Tax Manager |
Correspondence Address | 7 Roadside Cottages Haggerston Beal Berwick Upon Tweed Northumberland TD15 2NZ Scotland |
Telephone | 01289 330900 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | Town Hall Marygate Berwick Upon Tweed Northumberland TD15 1BN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | £352,559 |
Cash | £36 |
Current Liabilities | £106,715 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
26 February 2002 | Delivered on: 28 February 2002 Satisfied on: 25 July 2003 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at castlegate brucegate berwick-upon-tweed. Fully Satisfied |
---|
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 21 February 2016 no member list (11 pages) |
23 March 2016 | Annual return made up to 21 February 2016 no member list (11 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2015 | Annual return made up to 21 February 2015 no member list (11 pages) |
21 March 2015 | Annual return made up to 21 February 2015 no member list (11 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 21 February 2014 no member list (11 pages) |
21 March 2014 | Annual return made up to 21 February 2014 no member list (11 pages) |
21 March 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
22 March 2013 | Annual return made up to 21 February 2013 no member list (11 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 21 February 2012 no member list (11 pages) |
19 March 2012 | Annual return made up to 21 February 2012 no member list (11 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 21 February 2011 no member list (10 pages) |
21 March 2011 | Annual return made up to 21 February 2011 no member list (10 pages) |
20 March 2011 | Termination of appointment of Collingwood Thompson as a director (1 page) |
20 March 2011 | Appointment of Mr Brian William Weatherburn as a director (2 pages) |
20 March 2011 | Appointment of Mr Brian William Weatherburn as a director (2 pages) |
20 March 2011 | Termination of appointment of Collingwood Thompson as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Director's details changed for Michael William Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Paul Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Fairnell on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Evans on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Arthur William Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Fairnell on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Collingwood Forster James Thompson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Borthwick Patterson Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael William Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lynda Maria Weatherley on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Michael Paul Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lynda Maria Weatherley on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Miller Weatherburn on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Collingwood Forster James Thompson on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for James Evans on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Borthwick Patterson Herriott on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Miller Weatherburn on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Arthur William Herriott on 21 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 April 2009 | Secretary appointed mrs sarah jane weatherburn (1 page) |
8 April 2009 | Annual return made up to 21/02/09 (5 pages) |
8 April 2009 | Appointment terminated secretary kenneth anderson (1 page) |
8 April 2009 | Annual return made up to 21/02/09 (5 pages) |
8 April 2009 | Secretary appointed mrs sarah jane weatherburn (1 page) |
8 April 2009 | Appointment terminated secretary kenneth anderson (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Annual return made up to 23/04/08 (10 pages) |
2 June 2008 | Annual return made up to 23/04/08 (10 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 June 2007 | Annual return made up to 21/02/07
|
19 June 2007 | Annual return made up to 21/02/07
|
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Annual return made up to 21/02/06 (7 pages) |
2 March 2006 | Annual return made up to 21/02/06 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 June 2005 | Annual return made up to 21/02/05 (7 pages) |
9 June 2005 | Annual return made up to 21/02/05 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
27 March 2004 | Annual return made up to 21/02/04 (7 pages) |
27 March 2004 | Annual return made up to 21/02/04 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Annual return made up to 21/02/03
|
29 April 2003 | Annual return made up to 21/02/03
|
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2002 | Annual return made up to 21/02/02
|
6 March 2002 | Annual return made up to 21/02/02
|
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
17 April 2001 | Annual return made up to 21/02/01 (5 pages) |
17 April 2001 | Annual return made up to 21/02/01 (5 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | Incorporation (31 pages) |
21 February 2000 | Incorporation (31 pages) |