Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary Name | Mr Colin Meiklem Frame |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(1 day after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Kim Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Old Cambus East Mains Cockburnspath Berwickshire TD13 5YS Scotland |
Director Name | Mr James Hall Greenwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Monterey Norham Berwick Upon Tweed Northumberland TD15 2JZ Scotland |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees Paxton Berwick Upon Tweed Northumberland TD15 1TE Scotland |
Director Name | Mr Ian Gordon McCreath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Paxton Berwick Upon Tweed Northumberland TD15 1TE Scotland |
Director Name | James Arthur Gladstone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 July 2023) |
Role | Retired Senior Bank Manager |
Country of Residence | England |
Correspondence Address | Greenside Hall 1 Northumberland Avenue Berwick Upon Tweed Northumberland TD15 1JZ Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 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 | 2014 |
---|---|
Turnover | £9,515 |
Net Worth | £9,143 |
Cash | £9,143 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
17 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of Colin Meiklem Frame as a person with significant control on 15 September 2017 (2 pages) |
28 September 2017 | Notification of Colin Meiklem Frame as a person with significant control on 15 September 2017 (2 pages) |
28 September 2017 | Notification of James Arthur Gladstone as a person with significant control on 15 September 2017 (2 pages) |
28 September 2017 | Notification of Kim Drysdale as a person with significant control on 15 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of Kim Drysdale as a person with significant control on 15 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of James Arthur Gladstone as a person with significant control on 15 September 2017 (2 pages) |
25 April 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 25 April 2017 (1 page) |
25 April 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 25 April 2017 (1 page) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
21 September 2015 | Annual return made up to 16 September 2015 no member list (4 pages) |
21 September 2015 | Annual return made up to 16 September 2015 no member list (4 pages) |
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
11 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
18 November 2014 | Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Kim Drysdale as a director on 3 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 16 September 2014 no member list (3 pages) |
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
17 December 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
25 September 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
25 September 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
14 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
18 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
12 October 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
12 October 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
23 September 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
23 September 2011 | Annual return made up to 16 September 2011 no member list (3 pages) |
22 September 2010 | Annual return made up to 16 September 2010 (14 pages) |
22 September 2010 | Annual return made up to 16 September 2010 (14 pages) |
6 September 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
6 September 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
27 August 2010 | Termination of appointment of Ian Mccreath as a director (2 pages) |
27 August 2010 | Termination of appointment of Ian Mccreath as a director (2 pages) |
13 April 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
3 March 2010 | Termination of appointment of James Greenwood as a director (1 page) |
3 March 2010 | Termination of appointment of James Greenwood as a director (1 page) |
31 December 2009 | Secretary's details changed (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
31 December 2009 | Secretary's details changed (3 pages) |
31 December 2009 | Secretary's details changed for {officer_name} (3 pages) |
31 December 2009 | Director's details changed (3 pages) |
6 November 2009 | Annual return made up to 16 September 2009 (5 pages) |
6 November 2009 | Annual return made up to 16 September 2009 (5 pages) |
30 September 2008 | Annual return made up to 16/09/08 (5 pages) |
30 September 2008 | Annual return made up to 16/09/08 (5 pages) |
18 June 2008 | Appointment terminated director ian douglas (1 page) |
18 June 2008 | Appointment terminated director ian douglas (1 page) |
12 June 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 November 2007 | Annual return made up to 16/09/07 (6 pages) |
5 November 2007 | Annual return made up to 16/09/07 (6 pages) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 October 2006 | Annual return made up to 16/09/06 (6 pages) |
20 October 2006 | Annual return made up to 16/09/06 (6 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
10 October 2005 | Annual return made up to 16/09/05 (6 pages) |
10 October 2005 | Annual return made up to 16/09/05 (6 pages) |
22 March 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Incorporation (22 pages) |
16 September 2004 | Incorporation (22 pages) |