Corbridge
Northumberland
NE45 5EX
Director Name | Mrs Shona Patrine Jean Burrows |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Jameson Drive Corbridge Northumberland NE45 5EX |
Secretary Name | Mrs Shona Patrine Jean Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Jameson Drive Corbridge Northumberland NE45 5EX |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(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 | 03 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hadrian-border-brewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2649000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 The Preserving Works Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
50 at £1 | Andrew S. Burrows 50.00% Ordinary |
---|---|
50 at £1 | Shona Patrine Jean Burrows 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,667 |
Cash | £1,438 |
Current Liabilities | £236,849 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in station hotel hill street, gateshead NE8 2AS. Land registry no. TY243035. Outstanding |
---|---|
28 September 2009 | Delivered on: 2 October 2009 Persons entitled: National Westminster 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: Unit 5 the preserving works shelley road newcastle upon tyne. Outstanding |
21 April 2009 | Delivered on: 30 April 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 July 2019 | Registration of charge 046278680003, created on 11 July 2019 (7 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2018 | Cessation of Andrew Burrows as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Notification of Andrew Stuart Burrows as a person with significant control on 16 January 2018 (2 pages) |
1 August 2017 | Change of details for Mrs Shona Patrine Jean Burrows as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Andrew Burrows as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mr Andrew Burrows as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Change of details for Mrs Shona Patrine Jean Burrows as a person with significant control on 1 August 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Registered office address changed from Unit 11 Hawick Crescent Industrial Estate, Newcastle upon Tyne Tyne & Wear NE6 1AS on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Unit 11 Hawick Crescent Industrial Estate, Newcastle upon Tyne Tyne & Wear NE6 1AS on 14 February 2011 (1 page) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Andrew Stuart Burrows on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Shona Patrine Jean Burrows on 3 January 2010 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
23 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members
|
12 January 2005 | Return made up to 03/01/05; full list of members
|
12 October 2004 | Registered office changed on 12/10/04 from: 36 moor park court north shields tyne & wear NE29 8AH (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 36 moor park court north shields tyne & wear NE29 8AH (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 May 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 February 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 February 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |