Company NameSilvery Tweed Cereals Limited
Company StatusActive
Company Number03934026
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Secretary NameMrs Louise Douglas
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleAdministration
Correspondence Address6 The Orchard
Paxton
Berwick-Upon-Tweed
TD15 1TL
Scotland
Director NameRobert Short Gladstone
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameMr Alan James Tullis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(12 years after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameMr Peter Richard Thompson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameMiss Sarah Jane Short Gladstone
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameRobert Cuckburn Dickinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressDunalbyn 16 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameSimon Van Dalsem
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2009)
RoleDevelopment Director
Correspondence AddressWipmolen 28 Alkmaar
1823 Gb
Netherlands
Director NameNicola Muldoon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2008)
RoleSales Director
Correspondence Address40 1 Cavalry Park Drive
Duddingston
Edinburgh
Midlothian
EH15 3QG
Scotland
Director NameNicholas John Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View
10 North Road
Berwick Upon Tweed
Northumberland
TD15 1PL
Scotland
Director NameMark Topley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nursery Lane
Belford
Northumberland
NE70 7NW
Director NameMr Alan Hamer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address28 Catterall Crescent
Bolton
Lancashire
BL2 4AD
Director NameMr Michael Alan Mole
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameMr Mark Jackson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesilverytweedcereals.co.uk

Location

Registered AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£16,243,738
Gross Profit£2,680,157
Net Worth£1,229,531
Cash£106,202
Current Liabilities£3,931,346

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

18 December 2009Delivered 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 2005Delivered 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

Filing History

20 January 2021Termination of appointment of Mark Jackson as a director on 13 January 2021 (1 page)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 30 April 2019 (19 pages)
1 May 2019Termination of appointment of Michael Alan Mole as a director on 30 April 2019 (1 page)
24 April 2019Appointment of Mr Mark Jackson as a director on 8 April 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (20 pages)
23 January 2019Director's details changed for Robert Short Gladstone on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Michael Alan Mole on 23 January 2019 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (22 pages)
5 January 2018Full accounts made up to 30 April 2017 (22 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 January 2017Full accounts made up to 30 April 2016 (19 pages)
27 January 2017Full accounts made up to 30 April 2016 (19 pages)
13 May 2016Director's details changed for Mr Michael Alan Mole on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Michael Alan Mole on 13 May 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
14 December 2015Full accounts made up to 30 April 2015 (16 pages)
14 December 2015Full accounts made up to 30 April 2015 (16 pages)
22 July 2015Appointment of Mr Peter Richard Thompson as a director on 13 July 2015 (2 pages)
22 July 2015Appointment of Mr Peter Richard Thompson as a director on 13 July 2015 (2 pages)
5 June 2015Termination of appointment of Mark Topley as a director on 29 May 2015 (1 page)
5 June 2015Termination of appointment of Mark Topley as a director on 29 May 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(7 pages)
1 December 2014Director's details changed for Mr Alan James Tullis on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Alan James Tullis on 28 November 2014 (2 pages)
27 November 2014Full accounts made up to 30 April 2014 (19 pages)
27 November 2014Full accounts made up to 30 April 2014 (19 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(7 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(7 pages)
11 October 2013Full accounts made up to 30 April 2013 (19 pages)
11 October 2013Full accounts made up to 30 April 2013 (19 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
12 November 2012Full accounts made up to 30 April 2012 (18 pages)
12 November 2012Full accounts made up to 30 April 2012 (18 pages)
16 March 2012Appointment of Mr Alan James Tullis as a director (2 pages)
16 March 2012Appointment of Mr Alan James Tullis as a director (2 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
24 January 2012Appointment of Mr Michael Alan Mole as a director (2 pages)
24 January 2012Appointment of Mr Michael Alan Mole as a director (2 pages)
20 January 2012Director's details changed for Mark Topley on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mark Topley on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mark Topley on 1 January 2012 (2 pages)
30 November 2011Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages)
30 November 2011Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages)
30 November 2011Secretary's details changed for Louise Douglas on 2 September 2011 (2 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
23 February 2011Termination of appointment of Nicholas Davidson as a director (1 page)
23 February 2011Termination of appointment of Nicholas Davidson as a director (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 30 April 2010 (19 pages)
31 December 2010Full accounts made up to 30 April 2010 (19 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Alan Hamer on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Alan Hamer on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Topley on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Topley on 1 October 2009 (2 pages)
11 March 2010Termination of appointment of Alan Hamer as a director (1 page)
11 March 2010Termination of appointment of Alan Hamer as a director (1 page)
1 February 2010Accounts for a small company made up to 30 April 2009 (20 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (20 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / robert gladstone / 01/01/2008 (1 page)
5 March 2009Director's change of particulars / robert gladstone / 01/01/2008 (1 page)
3 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
20 February 2009Appointment terminated director simon van dalsem (1 page)
20 February 2009Appointment terminated director simon van dalsem (1 page)
24 June 2008Appointment terminated director nicola muldoon (1 page)
24 June 2008Appointment terminated director nicola muldoon (1 page)
10 March 2008Return made up to 12/02/08; full list of members (5 pages)
10 March 2008Return made up to 12/02/08; full list of members (5 pages)
14 February 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
14 February 2008Accounts for a medium company made up to 30 April 2007 (15 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
13 March 2007Return made up to 12/02/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 12/02/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 12/02/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 12/02/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
13 May 2005Particulars of mortgage/charge (6 pages)
13 May 2005Particulars of mortgage/charge (6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
14 March 2005Return made up to 12/02/05; full list of members (2 pages)
14 March 2005Return made up to 12/02/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 February 2003Return made up to 25/02/03; full list of members (7 pages)
25 February 2003Return made up to 25/02/03; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
12 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 February 2001Return made up to 25/02/01; full list of members (6 pages)
26 February 2001Return made up to 25/02/01; full list of members (6 pages)
8 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 March 2000Registered office changed on 08/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
25 February 2000Incorporation (12 pages)
25 February 2000Incorporation (12 pages)