Berwick Upon Tweed
Northumberland
TD15 1LZ
Scotland
Director Name | Mr William Robertson Parkin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Bungalow 43a Low Greens Berwick Upon Tweed Northumberland TD15 1LZ Scotland |
Secretary Name | Mrs Fiona Margaret Parkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Bungalow 43a Low Greens Berwick Upon Tweed Northumberland TD15 1LZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ava Lodge Castle Terrace Berwick-Upon-Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mrs Fiona Margaret Parkin 50.00% Ordinary |
---|---|
1 at £1 | William Robertson Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,793 |
Cash | £11,937 |
Current Liabilities | £36,052 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
16 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 20 kings mount ramparts business park berwick-upon-tweed. Outstanding |
---|---|
21 February 2014 | Delivered on: 26 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2009 | Delivered on: 4 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 20 kings mount ramparts industrial estate berwick with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 August 2007 | Delivered on: 30 August 2007 Persons entitled: Hsbc Bank PLC Classification: Building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in the land and premises the subject matter of a building agreement dated 19 march 2007 made between berwick upon tweed borough council and the company. See the mortgage charge document for full details. Outstanding |
23 May 2007 | Delivered on: 24 May 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2001 | Delivered on: 10 August 2001 Satisfied on: 8 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £50000 due or to become due from the company to the chargee. Particulars: Land at the development site at north road industrial estate berwick-upon-tweed. Fully Satisfied |
12 March 2001 | Delivered on: 22 March 2001 Satisfied on: 18 August 2007 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: (Including trade fixtures). 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 |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 April 2019 | Secretary's details changed for Mrs Fiona Margaret Parkin on 11 January 2019 (1 page) |
24 April 2019 | Director's details changed for Mr. William Robertson Parkin on 11 January 2019 (2 pages) |
24 April 2019 | Change of details for Mrs Fiona Margaret Parkin as a person with significant control on 11 January 2019 (2 pages) |
24 April 2019 | Director's details changed for Mrs Fiona Margaret Parkin on 11 January 2019 (2 pages) |
24 April 2019 | Change of details for Mr. William Robertson Parkin as a person with significant control on 11 January 2019 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 May 2014 | Registration of charge 039792750007 (12 pages) |
21 May 2014 | Registration of charge 039792750007 (12 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 February 2014 | Registration of charge 039792750006 (25 pages) |
26 February 2014 | Registration of charge 039792750006 (25 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: sea view business park north road industrial estate berwick upon tweed northumberland TD15 1UP (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: sea view business park north road industrial estate berwick upon tweed northumberland TD15 1UP (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 25/04/05; full list of members (3 pages) |
26 August 2005 | Return made up to 25/04/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members
|
23 May 2003 | Return made up to 25/04/03; full list of members
|
24 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: ava lodge castle terrace berwick upon tweed northumberland TD15 1NP (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: ava lodge castle terrace berwick upon tweed northumberland TD15 1NP (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 April 2001 | Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2001 | Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
22 March 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Incorporation (17 pages) |
25 April 2000 | Incorporation (17 pages) |