Paxton
Berwick-Upon-Tweed
TD15 1TL
Scotland
Director Name | Robert Short Gladstone |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | Mr Alan James Tullis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(12 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | Mr Peter Richard Thompson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | Miss Sarah Jane Short Gladstone |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | Robert Cuckburn Dickinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dunalbyn 16 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Simon Van Dalsem |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2009) |
Role | Development Director |
Correspondence Address | Wipmolen 28 Alkmaar 1823 Gb Netherlands |
Director Name | Nicola Muldoon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2008) |
Role | Sales Director |
Correspondence Address | 40 1 Cavalry Park Drive Duddingston Edinburgh Midlothian EH15 3QG Scotland |
Director Name | Nicholas John Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle View 10 North Road Berwick Upon Tweed Northumberland TD15 1PL Scotland |
Director Name | Mark Topley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nursery Lane Belford Northumberland NE70 7NW |
Director Name | Mr Alan Hamer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 28 Catterall Crescent Bolton Lancashire BL2 4AD |
Director Name | Mr Michael Alan Mole |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed Northumberland TD15 2XF Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 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 Tweedmouth 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 |
Year | 2013 |
---|---|
Turnover | £16,243,738 |
Gross Profit | £2,680,157 |
Net Worth | £1,229,531 |
Cash | £106,202 |
Current Liabilities | £3,931,346 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
18 December 2009 | Delivered on: 22 December 2009 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 May 2005 | Delivered on: 13 May 2005 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 |
20 January 2021 | Termination of appointment of Mark Jackson as a director on 13 January 2021 (1 page) |
---|---|
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 30 April 2019 (19 pages) |
1 May 2019 | Termination of appointment of Michael Alan Mole as a director on 30 April 2019 (1 page) |
24 April 2019 | Appointment of Mr Mark Jackson as a director on 8 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (20 pages) |
23 January 2019 | Director's details changed for Robert Short Gladstone on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Michael Alan Mole on 23 January 2019 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
13 May 2016 | Director's details changed for Mr Michael Alan Mole on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Michael Alan Mole on 13 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
14 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
22 July 2015 | Appointment of Mr Peter Richard Thompson as a director on 13 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Peter Richard Thompson as a director on 13 July 2015 (2 pages) |
5 June 2015 | Termination of appointment of Mark Topley as a director on 29 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Mark Topley as a director on 29 May 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
1 December 2014 | Director's details changed for Mr Alan James Tullis on 28 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alan James Tullis on 28 November 2014 (2 pages) |
27 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
27 November 2014 | Full accounts made up to 30 April 2014 (19 pages) |
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Auditor's resignation (1 page) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
11 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
16 March 2012 | Appointment of Mr Alan James Tullis as a director (2 pages) |
16 March 2012 | Appointment of Mr Alan James Tullis as a director (2 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Appointment of Mr Michael Alan Mole as a director (2 pages) |
24 January 2012 | Appointment of Mr Michael Alan Mole as a director (2 pages) |
20 January 2012 | Director's details changed for Mark Topley on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mark Topley on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mark Topley on 1 January 2012 (2 pages) |
30 November 2011 | Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
23 February 2011 | Termination of appointment of Nicholas Davidson as a director (1 page) |
23 February 2011 | Termination of appointment of Nicholas Davidson as a director (1 page) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 30 April 2010 (19 pages) |
31 December 2010 | Full accounts made up to 30 April 2010 (19 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) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Alan Hamer on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Alan Hamer on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Topley on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Topley on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Alan Hamer as a director (1 page) |
11 March 2010 | Termination of appointment of Alan Hamer as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (20 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (20 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / robert gladstone / 01/01/2008 (1 page) |
5 March 2009 | Director's change of particulars / robert gladstone / 01/01/2008 (1 page) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
20 February 2009 | Appointment terminated director simon van dalsem (1 page) |
20 February 2009 | Appointment terminated director simon van dalsem (1 page) |
24 June 2008 | Appointment terminated director nicola muldoon (1 page) |
24 June 2008 | Appointment terminated director nicola muldoon (1 page) |
10 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
13 May 2005 | Particulars of mortgage/charge (6 pages) |
13 May 2005 | Particulars of mortgage/charge (6 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members
|
12 March 2002 | Return made up to 25/02/02; full list of members
|
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 25/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
25 February 2000 | Incorporation (12 pages) |
25 February 2000 | Incorporation (12 pages) |