Hexham
Northumberland
NE46 3AX
Director Name | Mr Euan James Pringle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Old Town Farm Otterburn Northumberland NE19 1JZ |
Secretary Name | Nigel Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leazes Park Hexham Northumberland NE46 3AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.otterburnmill.co.uk/ |
---|---|
Telephone | 01830 521001 |
Telephone region | Kirkwhelpington |
Registered Address | Otterburn Mill Otterburn Newcastle Upon Tyne Northumberland NE19 1JT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Otterburn |
Ward | Bellingham |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Otterburn Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Euan J. Pringle 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £481,073 |
Cash | £3,451 |
Current Liabilities | £87,382 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
21 April 2008 | Delivered on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H millstone house, rothbury t/no ND70696. Outstanding |
---|---|
26 November 2003 | Delivered on: 5 December 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 November 2003 | Delivered on: 29 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as otterburn mill otterburn, northumberland t/no ND90431. Outstanding |
27 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Nigel Owen on 23 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Nigel Owen on 23 September 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
1 September 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
1 September 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
5 December 2003 | Particulars of mortgage/charge (9 pages) |
5 December 2003 | Particulars of mortgage/charge (9 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
3 October 2003 | Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2003 | Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |