Northumberland
TD15 2NQ
Scotland
Director Name | Mr William Milburn Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shoreswood Berwick Upon Tweed Northumberland TD15 2NQ Scotland |
Secretary Name | Mrs Christine Evelyn Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shoreswood Berwick Upon Tweed Northumberland TD15 2NQ Scotland |
Director Name | Mrs Ellen Christine Scambler |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shoreswood Berwick Upon Tweed Northumberland TD15 2NQ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(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 | 19 March 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
Year | 2013 |
---|---|
Net Worth | £987,145 |
Current Liabilities | £42,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with updates (6 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 17 November 2021
|
23 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Director's details changed for Mrs Christine Evelyn Jackson on 31 March 2020 (2 pages) |
31 March 2020 | Change of details for Mrs Christine Evelyn Jackson as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr William Milburn Jackson on 31 March 2020 (2 pages) |
31 March 2020 | Secretary's details changed for Mrs Christine Evelyn Jackson on 31 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 June 2017 | Appointment of Mrs Ellen Christine Scambler as a director on 31 May 2017 (2 pages) |
9 June 2017 | Appointment of Mrs Ellen Christine Scambler as a director on 31 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 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) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Resolutions
|
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Director's details changed for Mr William Milburn Jackson on 22 February 2011 (3 pages) |
11 March 2011 | Director's details changed for Mr William Milburn Jackson on 22 February 2011 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (5 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (5 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (5 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
19 March 2004 | Incorporation (14 pages) |
19 March 2004 | Incorporation (14 pages) |