Berwick-Upon-Tweed
Northumberland
TD15 2TD
Scotland
Director Name | Mr James Andrew Douglas |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Ancroft Berwick-Upon-Tweed Northumberland TD15 2TD Scotland |
Director Name | Mr Graeme William Douglas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Ancroft Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Secretary Name | Mr James Andrew Douglas |
---|---|
Status | Current |
Appointed | 10 July 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | West Ancroft Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Director Name | Carolyn Elizabeth Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 July 2018) |
Role | Dyslexic Tutor |
Correspondence Address | West Ancroft Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Director Name | Mr William Johnston Douglas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 July 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Ancroft Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Secretary Name | Carolyn Elizabeth Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 July 2018) |
Role | Dyslexic Tutor |
Correspondence Address | West Ancroft Berwick Upon Tweed Northumberland TD15 2TD Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(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 | 21 July 2005(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 |
30 at £1 | Graeme William Douglas 33.33% Ordinary |
---|---|
30 at £1 | Ian Anthony Douglas 33.33% Ordinary |
30 at £1 | James Andrew Douglas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,857 |
Current Liabilities | £250,739 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
8 May 2020 | Delivered on: 14 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
14 May 2020 | Registration of charge 055158200001, created on 8 May 2020 (60 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 July 2018 | Appointment of Mr James Andrew Douglas as a secretary on 10 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Graeme William Douglas on 11 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Carolyn Elizabeth Douglas as a director on 10 July 2018 (1 page) |
13 July 2018 | Termination of appointment of William Johnston Douglas as a director on 10 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Carolyn Elizabeth Douglas as a secretary on 10 July 2018 (1 page) |
13 July 2018 | Change of details for Mr Graeme William Douglas as a person with significant control on 11 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
9 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 9 February 2017 (1 page) |
9 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 9 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (17 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (17 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (7 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (7 pages) |
11 March 2008 | Director appointed james andrew douglas (2 pages) |
11 March 2008 | Director appointed james andrew douglas (2 pages) |
5 March 2008 | Director appointed ian anthony douglas (2 pages) |
5 March 2008 | Director appointed ian anthony douglas (2 pages) |
5 March 2008 | Director appointed graeme william douglas (2 pages) |
5 March 2008 | Director appointed graeme william douglas (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 August 2007 | Return made up to 21/07/07; full list of members (5 pages) |
31 August 2007 | Return made up to 21/07/07; full list of members (5 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | New secretary appointed;new director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 August 2005 | Ad 02/08/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 August 2005 | Ad 02/08/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |