Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director Name | Mr Mark McLeman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Gillian O'Dea |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mr James Hall Greenwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Monterey Norham Berwick Upon Tweed Northumberland TD15 2JZ Scotland |
Secretary Name | Annie Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Summerhill Terrace Berwick Upon Tweed Northumberland TD15 1PJ Scotland |
Director Name | Mr James Malcolm Reed |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mansefield Road Berwick Upon Tweed Northumberland TD15 2DX Scotland |
Director Name | Neil Wharton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northfield Lodge North Lane Norham Berwick Upon Tweed Northumberland TD15 2LG Scotland |
Director Name | Mark Andrew McLeman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 January 2014) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riverdene Tweedmouth Berwick Upon Tweed Northumberland TD15 2JD Scotland |
Director Name | Lynn Miller |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ava Lodge, Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jhgreenwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01289 302463 |
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge, Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP 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 | 6 other UK companies use this postal address |
250 at £1 | Gareth James Greenwood 25.00% Ordinary |
---|---|
250 at £1 | Gillian Greenwood 25.00% Ordinary |
250 at £1 | James Hall Greenwood 25.00% Ordinary |
250 at £1 | Mark Mcleman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,840 |
Cash | £50 |
Current Liabilities | £257,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
26 April 2006 | Delivered on: 28 April 2006 Satisfied on: 17 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £60,000 due or to become due from the company to. Particulars: The property k/a ava lodge, castle terrace, berwick-upon-tweed. Fully Satisfied |
---|
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 July 2020 | Cessation of James Hall Greenwood as a person with significant control on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of James Hall Greenwood as a director on 20 July 2020 (1 page) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
26 October 2017 | Notification of Gillian O'dea Ca as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of Mark Mcleman as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of Gillian O'dea Ca as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of James Hall Greenwood as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of Mark Mcleman as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of Gareth James Greenwood as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of James Hall Greenwood as a person with significant control on 6 April 2017 (2 pages) |
26 October 2017 | Notification of Gareth James Greenwood as a person with significant control on 6 April 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
24 August 2016 | Director's details changed for Gillian Greenwood on 11 June 2016 (2 pages) |
24 August 2016 | Director's details changed for Gillian Greenwood on 11 June 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Annie Renton as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Annie Renton as a secretary on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 April 2015 | Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 March 2014 | Appointment of Gareth James Greenwood as a director (3 pages) |
6 March 2014 | Appointment of Gareth James Greenwood as a director (3 pages) |
10 January 2014 | Termination of appointment of Mark Mcleman as a director (2 pages) |
10 January 2014 | Termination of appointment of Mark Mcleman as a director (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 May 2013 | Company name changed james H. greenwood & company LTD\certificate issued on 03/05/13
|
3 May 2013 | Company name changed james H. greenwood & company LTD\certificate issued on 03/05/13
|
3 May 2013 | Change of name notice (2 pages) |
3 May 2013 | Change of name notice (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Lynn Miller as a director (1 page) |
31 July 2012 | Termination of appointment of Lynn Miller as a director (1 page) |
10 January 2012 | Appointment of Lynn Miller as a director (3 pages) |
10 January 2012 | Appointment of Lynn Miller as a director (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Termination of appointment of James Reed as a director (2 pages) |
14 July 2011 | Termination of appointment of James Reed as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Neil Wharton as a director (1 page) |
22 July 2010 | Termination of appointment of Neil Wharton as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Wharton on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Wharton on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil Wharton on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
6 August 2008 | Director appointed mark andrew mcleman (2 pages) |
6 August 2008 | Director appointed mark andrew mcleman (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Ad 01/11/06--------- £ si 100@1 (2 pages) |
10 December 2007 | Ad 01/11/06--------- £ si 100@1 (2 pages) |
10 December 2007 | New director appointed (2 pages) |
6 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
22 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
18 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
18 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
7 November 2005 | Ad 27/10/05--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
7 November 2005 | Ad 27/10/05--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
20 October 2005 | Incorporation (15 pages) |
20 October 2005 | Incorporation (15 pages) |