Company NameBerwick-Upon-Tweed Freemen's Housing Society Limited
Company StatusActive
Company Number03930306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArthur William Herriott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address33 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameDavid Borthwick Patterson Herriott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameJames Evans
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address16 Freemens Court 16 Freemans Court
Berwick-Upon-Tweed
TD15 1LB
Scotland
Director NameJohn Miller Weatherburn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleMaintenance
Country of ResidenceUnited Kingdom
Correspondence Address13 Freemans Court
Brucegate
Berwick Upon Tweed
Northumberland
Td15
Director NameMichael Paul Herriott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleTown Hall Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 Longstone View
Berwick-Upon-Tweed
TD15 1JA
Scotland
Director NameDavid Fairnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address10 Freemans Court
Berwick-Upon-Tweed
TD15 1LB
Scotland
Director NameMichael William Herriott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawkhead Crescent
Edinburgh
Midlothian
EH16 6LT
Scotland
Director NameLynda Maria Weatherley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(4 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Tweed Street
Berwick Upon Tweed
Northumberland
TD15 1NG
Scotland
Secretary NameMrs Sarah Jane Weatherburn
NationalityBritish
StatusCurrent
Appointed01 December 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Correspondence Address9 Lovaine Terrace
Berwick-Upon-Tweed
TD15 1LA
Scotland
Director NameMr Brian William Weatherburn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lovaine Terrace
Berwick-Upon-Tweed
TD15 1LA
Scotland
Director NameMrs Isla Lovegrove
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenside Avenue
Berwick-Upon-Tweed
TD15 1BZ
Scotland
Director NameCollingwood Forster James Thompson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross View
Norham
Berwick Upon Tweed
Northumberland
TD15 2LH
Scotland
Director NameFrederick Weatherley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetired
Correspondence Address14 Tweed Street
Berwick Upon Tweed
Northumberland
TD15 1NG
Scotland
Director NameDr John Borthwick Derry Herriott
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetired Advisory Officer
Correspondence AddressThe Gables 60 Main Street
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland
Director NameCharles Edward Herriott
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetired
Correspondence Address30 Glamis Hill
Berwick Upon Tweed
Northumberland
TD15 1NX
Scotland
Secretary NameKenneth McMaster Anderson
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Windsor Crescent
Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director NameNeil Charles Manderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2003)
RoleTax Manager
Correspondence Address7 Roadside Cottages
Haggerston Beal
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland

Contact

Telephone01289 330900
Telephone regionBerwick-on-Tweed

Location

Registered AddressTown Hall
Marygate
Berwick Upon Tweed
Northumberland
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£352,559
Cash£36
Current Liabilities£106,715

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

26 February 2002Delivered 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

Filing History

5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 21 February 2016 no member list (11 pages)
23 March 2016Annual return made up to 21 February 2016 no member list (11 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2015Annual return made up to 21 February 2015 no member list (11 pages)
21 March 2015Annual return made up to 21 February 2015 no member list (11 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
21 March 2014Annual return made up to 21 February 2014 no member list (11 pages)
21 March 2014Annual return made up to 21 February 2014 no member list (11 pages)
21 March 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
21 March 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
21 March 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages)
21 March 2014Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 21 February 2013 no member list (11 pages)
22 March 2013Annual return made up to 21 February 2013 no member list (11 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 21 February 2012 no member list (11 pages)
19 March 2012Annual return made up to 21 February 2012 no member list (11 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (10 pages)
21 March 2011Annual return made up to 21 February 2011 no member list (10 pages)
20 March 2011Termination of appointment of Collingwood Thompson as a director (1 page)
20 March 2011Appointment of Mr Brian William Weatherburn as a director (2 pages)
20 March 2011Appointment of Mr Brian William Weatherburn as a director (2 pages)
20 March 2011Termination of appointment of Collingwood Thompson as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Michael William Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Paul Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for David Fairnell on 21 March 2010 (2 pages)
22 March 2010Director's details changed for James Evans on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Arthur William Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for David Fairnell on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Collingwood Forster James Thompson on 21 March 2010 (2 pages)
22 March 2010Director's details changed for David Borthwick Patterson Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Michael William Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Lynda Maria Weatherley on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
22 March 2010Director's details changed for Michael Paul Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Lynda Maria Weatherley on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Miller Weatherburn on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Collingwood Forster James Thompson on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 February 2010 no member list (7 pages)
22 March 2010Director's details changed for James Evans on 21 March 2010 (2 pages)
22 March 2010Director's details changed for David Borthwick Patterson Herriott on 21 March 2010 (2 pages)
22 March 2010Director's details changed for John Miller Weatherburn on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Arthur William Herriott on 21 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 April 2009Secretary appointed mrs sarah jane weatherburn (1 page)
8 April 2009Annual return made up to 21/02/09 (5 pages)
8 April 2009Appointment terminated secretary kenneth anderson (1 page)
8 April 2009Annual return made up to 21/02/09 (5 pages)
8 April 2009Secretary appointed mrs sarah jane weatherburn (1 page)
8 April 2009Appointment terminated secretary kenneth anderson (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Annual return made up to 23/04/08 (10 pages)
2 June 2008Annual return made up to 23/04/08 (10 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 June 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Annual return made up to 21/02/06 (7 pages)
2 March 2006Annual return made up to 21/02/06 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 June 2005Annual return made up to 21/02/05 (7 pages)
9 June 2005Annual return made up to 21/02/05 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
27 March 2004Annual return made up to 21/02/04 (7 pages)
27 March 2004Annual return made up to 21/02/04 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Annual return made up to 21/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
17 April 2001Annual return made up to 21/02/01 (5 pages)
17 April 2001Annual return made up to 21/02/01 (5 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000Incorporation (31 pages)
21 February 2000Incorporation (31 pages)