Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director Name | Ian Charles Smith Gillies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Forester |
Correspondence Address | Sylvestris Tulloch Roy Bridge Fort William Inverness Shire PH31 4AR Scotland |
Secretary Name | Mr Ivan Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapel Lands Alnwick Northumberland NE66 1EL |
Secretary Name | Julie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Windylaw Farm Wingates Longhorsley Morpeth Northumberland NE65 8RL |
Secretary Name | George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | General Manager |
Correspondence Address | Erradale Rafford Moray IV36 2RU Scotland |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | B. Dowson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,853 |
Cash | £34,199 |
Current Liabilities | £47,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5a Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to 5C Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 6 May 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 19 June 2014 (1 page) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN on 4 November 2013 (1 page) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of George Grant as a secretary (1 page) |
8 April 2011 | Termination of appointment of George Grant as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Bryn Dowson on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Bryn Dowson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Bryn Dowson on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
20 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members
|
4 March 2003 | Return made up to 26/02/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
25 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (22 pages) |
26 February 2001 | Incorporation (22 pages) |