Company NameThe Sandgate Corn Exchange Management Company Limited
DirectorMichael Guthrie
Company StatusActive
Company Number05500395
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMichael Guthrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24 The Old Corn Exchange
Sandgate
Berwick Upon Tweed
Northumberland
TD15 2HY
Scotland
Secretary NameMrs Gaynor Louise Hill
StatusCurrent
Appointed13 July 2018(13 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
Secretary NameMr Stuart Gavin Jones
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJaipur
8 Ava Lodge
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Linda Graham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Old Corn Exchange
Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EA
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1George Aitken & Patricia Aitken
7.69%
Ordinary
1 at £1Andrew Kenneth Sheppard & Fiona Isabel Sheppard
3.85%
Ordinary
1 at £1Andrew Letby & Belinda Letby
3.85%
Ordinary
1 at £1Craig James Smith
3.85%
Ordinary
1 at £1Elizabeth Louise Masters
3.85%
Ordinary
1 at £1Geoffrey Clarke & Geraldine Mary Clarke
3.85%
Ordinary
1 at £1Ian Sanderson & Marine Sanderson
3.85%
Ordinary
1 at £1James Hedley Turnbull
3.85%
Ordinary
1 at £1John Roland Ellis & Susan Ellis
3.85%
Ordinary
1 at £1Judith Nicola Bulmer
3.85%
Ordinary
1 at £1Leah Mitchell-neil
3.85%
Ordinary
1 at £1Mary Guthrie
3.85%
Ordinary
1 at £1Mary Jane Searle
3.85%
Ordinary
1 at £1Michael Guthrie
3.85%
Ordinary
1 at £1Mrs Mullen
3.85%
Ordinary
1 at £1Peter George Allan
3.85%
Ordinary
1 at £1Richard John Ayre
3.85%
Ordinary
1 at £1Silver
3.85%
Ordinary
1 at £1Stephen James Fish
3.85%
Ordinary
1 at £1Stuart Graham
3.85%
Ordinary
-OTHER
19.23%
-

Financials

Year2014
Net Worth£8,690
Cash£5,999
Current Liabilities£360

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
21 January 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
13 July 2018Termination of appointment of Stuart Gavin Jones as a secretary on 13 July 2018 (1 page)
13 July 2018Appointment of Mrs Gaynor Louise Hill as a secretary on 13 July 2018 (2 pages)
13 July 2018Confirmation statement made on 6 July 2018 with updates (6 pages)
6 July 2018Termination of appointment of Linda Graham as a director on 15 September 2017 (1 page)
19 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 26
(7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 26
(7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 26
(7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 26
(7 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 26
(7 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
21 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
9 July 2010Director's details changed for Michael Guthrie on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Guthrie on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
9 July 2010Director's details changed for Michael Guthrie on 6 July 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
21 April 2010Appointment of Mrs Linda Graham as a director (2 pages)
21 April 2010Appointment of Mrs Linda Graham as a director (2 pages)
7 July 2009Return made up to 06/07/09; full list of members (11 pages)
7 July 2009Return made up to 06/07/09; full list of members (11 pages)
17 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
31 July 2008Director's change of particulars / michael guthrie / 31/07/2008 (1 page)
31 July 2008Director's change of particulars / michael guthrie / 31/07/2008 (1 page)
17 July 2008Return made up to 06/07/08; full list of members (11 pages)
17 July 2008Return made up to 06/07/08; full list of members (11 pages)
16 July 2008Director's change of particulars / michael guthrie / 28/07/2006 (1 page)
16 July 2008Director's change of particulars / michael guthrie / 28/07/2006 (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 February 2008Ad 01/12/06-21/01/08 £ si 8@1 (4 pages)
11 February 2008Ad 01/12/06-21/01/08 £ si 8@1 (4 pages)
16 July 2007Return made up to 06/07/07; full list of members (7 pages)
16 July 2007Return made up to 06/07/07; full list of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 July 2006Return made up to 06/07/06; full list of members (10 pages)
28 July 2006Return made up to 06/07/06; full list of members (10 pages)
20 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 21/22 (2 pages)
20 April 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 21/22 (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)