Berwick Upon Tweed
Northumberland
TD15 1NT
Scotland
Director Name | Arthur William Herriott |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 33 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | John Miller Weatherburn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 13 Freemans Court Brucegate Berwick Upon Tweed Northumberland Td15 |
Director Name | James Evans |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2002(same day as company formation) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Freemans Court Berwick-Upon-Tweed TD15 1LB Scotland |
Director Name | Michael Paul Herriott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Town Hall Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longstone View Berwick-Upon-Tweed TD15 1JA Scotland |
Director Name | David Fairnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freemans Court Berwick-Upon-Tweed TD15 1LB Scotland |
Director Name | Michael William Herriott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawkhead Crescent Edinburgh Midlothian EH16 6LT Scotland |
Director Name | Lynda Maria Weatherley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tweed Street Berwick Upon Tweed Northumberland TD15 1NG Scotland |
Secretary Name | Mrs Sarah Jane Weatherburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Correspondence Address | 9 Lovaine Terrace Berwick-Upon-Tweed TD15 1LA Scotland |
Director Name | Mr Brian William Weatherburn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lovaine Terrace Berwick-Upon-Tweed TD15 1LA Scotland |
Director Name | Mrs Isla Lovegrove |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenside Avenue Berwick-Upon-Tweed TD15 1BZ Scotland |
Director Name | Neil Charles Manderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Tax Manager |
Correspondence Address | 7 Roadside Cottages Haggerston Beal Berwick Upon Tweed Northumberland TD15 2NZ Scotland |
Director Name | Collingwood Forster James Thompson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross View Norham Berwick Upon Tweed Northumberland TD15 2LH Scotland |
Director Name | Frederick Weatherley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Tweed Street Berwick Upon Tweed Northumberland TD15 1NG Scotland |
Director Name | Dr John Borthwick Derry Herriott |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Retired Advisory Officer |
Correspondence Address | The Gables 60 Main Street Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Director Name | Charles Edward Herriott |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Glamis Hill Berwick Upon Tweed Northumberland TD15 1NX Scotland |
Secretary Name | Kenneth McMaster Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Windsor Crescent Berwick Upon Tweed Northumberland TD15 1NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | Guildhall Marygate Berwick Upon Tweed TD15 1BN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
998 at £1 | Berwick-upon-tweed Freemens Housing Society LTD 99.80% Ordinary |
---|---|
1 at £1 | David Borthwick Patterson Herriott 0.10% Ordinary |
1 at £1 | James Evans 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,085 |
Cash | £36,447 |
Current Liabilities | £381,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
26 February 2002 | Delivered on: 25 July 2003 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: Freeman's court castlegate berwick upon tweed northumberland t/n ND117233. Outstanding |
---|
3 January 2024 | Director's details changed for James Evans on 1 January 2024 (2 pages) |
---|---|
3 January 2024 | Director's details changed for Michael Paul Herriott on 1 January 2024 (2 pages) |
3 January 2024 | Director's details changed for David Fairnell on 1 January 2024 (2 pages) |
3 January 2024 | Appointment of Mrs Isla Lovegrove as a director on 14 November 2023 (2 pages) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Mrs Sarah Jane Weatherburn on 7 March 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Brian William Weatherburn on 7 March 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (12 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (12 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (12 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (12 pages) |
20 March 2011 | Appointment of Mr Brian William Weatherburn as a director (2 pages) |
20 March 2011 | Appointment of Mr Brian William Weatherburn as a director (2 pages) |
20 March 2011 | Termination of appointment of Collingwood Thompson as a director (1 page) |
20 March 2011 | Termination of appointment of Collingwood Thompson as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
27 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
27 June 2010 | Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages) |
27 June 2010 | Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages) |
27 June 2010 | Director's details changed for David Borthwick Patterson Herriot on 1 October 2009 (2 pages) |
27 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Appointment terminated secretary kenneth anderson (1 page) |
20 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
20 May 2009 | Appointment terminated secretary kenneth anderson (1 page) |
20 May 2009 | Secretary appointed mrs sarah jane weatherburn (1 page) |
20 May 2009 | Secretary appointed mrs sarah jane weatherburn (1 page) |
20 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 23/04/08; no change of members (10 pages) |
2 June 2008 | Return made up to 23/04/08; no change of members (10 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Return made up to 23/04/07; no change of members (10 pages) |
17 August 2007 | Return made up to 23/04/07; no change of members (10 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 23/04/06; full list of members
|
11 July 2006 | Return made up to 23/04/06; full list of members
|
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Return made up to 23/04/05; full list of members (10 pages) |
9 June 2005 | Return made up to 23/04/05; full list of members (10 pages) |
9 June 2005 | Ad 22/07/03--------- £ si 900@1 (2 pages) |
9 June 2005 | Ad 22/07/03--------- £ si 900@1 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 23/04/04; full list of members (10 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members (10 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
25 July 2003 | Particulars of property mortgage/charge (3 pages) |
25 July 2003 | Particulars of property mortgage/charge (3 pages) |
16 June 2003 | Return made up to 23/04/03; full list of members (10 pages) |
16 June 2003 | Return made up to 23/04/03; full list of members (10 pages) |
2 August 2002 | Ad 27/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 August 2002 | Ad 27/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (17 pages) |
23 April 2002 | Incorporation (17 pages) |