Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Director Name | John Archibald Whiteford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Farmer |
Correspondence Address | Borewell Farm Scremerston Berwick Upon Tweed Northumberland TD15 2RJ Scotland |
Secretary Name | Mrs Christine Marie Whiteford |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Farmer Visitor Centre Propriet |
Country of Residence | United Kingdom |
Correspondence Address | Borewell Farm Scremerston Berwick Upon Tweed Northumberland TD15 2RJ Scotland |
Director Name | Mr Daniel James Whiteford |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | potadoodledo.com |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ 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 300 other UK companies use this postal address |
1 at £1 | Christine Marie Whiteford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,565 |
Cash | £268,156 |
Current Liabilities | £98,739 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
23 May 2013 | Delivered on: 31 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
6 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
31 May 2022 | Appointment of Mr Daniel James Whiteford as a director on 3 January 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
4 September 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
9 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 May 2013 | Registration of charge 046523250001 (10 pages) |
31 May 2013 | Registration of charge 046523250001 (10 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
18 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members
|
10 February 2006 | Return made up to 30/01/06; full list of members
|
15 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
15 November 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
29 September 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
29 September 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
27 August 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 28 May 2004 (5 pages) |
27 August 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 28 May 2004 (5 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |