Berwick Upon Tweed
Northumberland
TD15 1ET
Scotland
Director Name | Mrs Andrea Butler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Secretary Name | Mrs Andrea Butler |
---|---|
Status | Current |
Appointed | 19 October 2023(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 7 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Director Name | Mr Mark Thomas Butson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Street Berwick Upon Tweed TD15 1EF Scotland |
Director Name | John Alexander Marshall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Church Street Berwick Upon Tweed Northumberland TD15 1EF Scotland |
Secretary Name | John Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Church Street Berwick Upon Tweed Northumberland TD15 1EF Scotland |
Director Name | Lady Zoreen Joy Macpherson Hill |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 12 August 2004) |
Role | Retired |
Correspondence Address | 1 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Director Name | Thomas Andrew Welch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 August 2004) |
Role | Self Employed |
Correspondence Address | The Parade School House Church Street Berwick Upon Tweed Northumberland Td15 |
Secretary Name | Thomas Andrew Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2005) |
Role | Self Employed |
Correspondence Address | The Parade School House Church Street Berwick Upon Tweed Northumberland Td15 |
Director Name | Alexander Macnab |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Director Name | Mr Bruce Stanley Reed |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 January 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corchester Avenue Corbridge Northumberland NE45 5NR |
Secretary Name | Mr Bruce Stanley Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corchester Avenue Corbridge Northumberland NE45 5NR |
Director Name | Catherine Robson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parade School Mews Church Street Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Director Name | Mrs Mary Faulder |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parade School Mews Berwick Upon Tweed TD15 1ET Scotland |
Secretary Name | Mrs Mary Faulder |
---|---|
Status | Resigned |
Appointed | 07 August 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | 4 Parade School Mews Berwick Upon Tweed TD15 1ET Scotland |
Director Name | Mrs Margaret Anderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Secretary Name | Mrs Margaret Anderson |
---|---|
Status | Resigned |
Appointed | 06 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 3 Parade School Mews Berwick Upon Tweed Northumberland TD15 1ET Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2012 |
---|---|
Turnover | £2,750 |
Net Worth | £2,936 |
Cash | £3,296 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
---|---|
5 December 2023 | Appointment of Mrs Andrea Butler as a director on 19 October 2023 (2 pages) |
5 December 2023 | Appointment of Mrs Andrea Butler as a secretary on 19 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Margaret Anderson as a secretary on 13 October 2023 (1 page) |
13 October 2023 | Termination of appointment of Margaret Anderson as a director on 13 October 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 March 2023 | Appointment of Mr Kevin Butler as a director on 27 January 2023 (2 pages) |
27 February 2023 | Termination of appointment of Bruce Stanley Reed as a director on 27 January 2023 (1 page) |
9 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mrs Margaret Anderson on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Bruce Stanley Reed on 30 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Bruce Stanley Reed on 30 November 2019 (2 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with updates (6 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Appointment of Mrs Margaret Anderson as a secretary on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Margaret Anderson as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Margaret Anderson as a secretary on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Margaret Anderson as a director on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Mary Faulder as a director on 15 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Mary Faulder as a director on 15 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Mary Faulder as a secretary on 15 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Mary Faulder as a secretary on 15 May 2017 (1 page) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Mrs Mary Faulder as a secretary on 7 August 2014 (2 pages) |
24 December 2015 | Appointment of Mrs Mary Faulder as a secretary on 7 August 2014 (2 pages) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Mrs Mary Faulder as a secretary on 7 August 2014 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Appointment of Mrs Mary Faulder as a director on 7 August 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Termination of appointment of Catherine Robson as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Mary Faulder as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Catherine Robson as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Mary Faulder as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Bruce Stanley Reed as a secretary on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Catherine Robson as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bruce Stanley Reed as a secretary on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bruce Stanley Reed as a secretary on 7 August 2014 (1 page) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (16 pages) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (16 pages) |
28 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 (16 pages) |
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 February 2011 | Termination of appointment of Alexander Macnab as a director (3 pages) |
8 February 2011 | Termination of appointment of Alexander Macnab as a director (3 pages) |
8 February 2011 | Appointment of Catherine Robson as a director (4 pages) |
8 February 2011 | Appointment of Catherine Robson as a director (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Alexander Macnab on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (8 pages) |
21 December 2009 | Director's details changed for Bruce Stanley Reed on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Bruce Stanley Reed on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander Macnab on 21 December 2009 (2 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (10 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (10 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 December 2006 | Return made up to 02/12/06; full list of members (13 pages) |
28 December 2006 | Return made up to 02/12/06; full list of members (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 February 2006 | Return made up to 02/12/05; full list of members (9 pages) |
27 February 2006 | Return made up to 02/12/05; full list of members (9 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Ad 21/03/05-12/04/05 £ si 11@1 (6 pages) |
12 May 2005 | Ad 21/03/05-12/04/05 £ si 11@1 (6 pages) |
2 March 2005 | Return made up to 02/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 02/12/04; full list of members (7 pages) |
28 February 2005 | Ad 22/02/05--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
28 February 2005 | Ad 22/02/05--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 9 church street, berwick upon tweed, northumberland TD15 1EF (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 9 church street, berwick upon tweed, northumberland TD15 1EF (1 page) |
1 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (21 pages) |
2 December 2002 | Incorporation (21 pages) |