Company NameShoreswood Ltd
Company StatusActive
Company Number05079288
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Christine Evelyn Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShoreswood Berwick Upon Tweed
Northumberland
TD15 2NQ
Scotland
Director NameMr William Milburn Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShoreswood Berwick Upon Tweed
Northumberland
TD15 2NQ
Scotland
Secretary NameMrs Christine Evelyn Jackson
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShoreswood Berwick Upon Tweed
Northumberland
TD15 2NQ
Scotland
Director NameMrs Ellen Christine Scambler
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShoreswood
Berwick Upon Tweed
Northumberland
TD15 2NQ
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£987,145
Current Liabilities£42,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 10 March 2022 with updates (6 pages)
15 February 2022Statement of capital following an allotment of shares on 17 November 2021
  • GBP 4
(4 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Director's details changed for Mrs Christine Evelyn Jackson on 31 March 2020 (2 pages)
31 March 2020Change of details for Mrs Christine Evelyn Jackson as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr William Milburn Jackson on 31 March 2020 (2 pages)
31 March 2020Secretary's details changed for Mrs Christine Evelyn Jackson on 31 March 2020 (1 page)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 June 2017Appointment of Mrs Ellen Christine Scambler as a director on 31 May 2017 (2 pages)
9 June 2017Appointment of Mrs Ellen Christine Scambler as a director on 31 May 2017 (2 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
13 February 2017Registered 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 2017Registered 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)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2.00
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2.00
(4 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
11 March 2011Director's details changed for Mr William Milburn Jackson on 22 February 2011 (3 pages)
11 March 2011Director's details changed for Mr William Milburn Jackson on 22 February 2011 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 19/03/08; full list of members (5 pages)
23 April 2008Return made up to 19/03/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 19/03/07; full list of members (5 pages)
11 April 2007Return made up to 19/03/07; full list of members (5 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 March 2006Return made up to 19/03/06; full list of members (5 pages)
31 March 2006Return made up to 19/03/06; full list of members (5 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 19/03/05; full list of members (5 pages)
6 April 2005Return made up to 19/03/05; full list of members (5 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
3 April 2004Registered office changed on 03/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
3 April 2004Registered office changed on 03/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
19 March 2004Incorporation (14 pages)
19 March 2004Incorporation (14 pages)