Company NameCheswick Inns Limited
DirectorKeith Ferrier Steven
Company StatusActive
Company Number05813221
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Previous NameDebtless Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Secretary NameMargaret Sheppard
NationalityBritish
StatusCurrent
Appointed14 May 2007(1 year after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Magpie Way
Winslow
Buckingham
MK18 3JT
Secretary NameMr Iain Fraser Campbell
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Meadows
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NP
Director NameMr David Foreman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 The Chandlery
Quayside, Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Director NameMrs Susan Steven
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 The Chandlery
Quayside, Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland

Contact

Websitefoxtonswinebar.blogspot.co.uk
Telephone01289 303939
Telephone regionBerwick-on-Tweed

Location

Registered AddressUnit 7 & 8 The Chandlery
Quayside, Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

750 at £0.1Cheswick Capital LTD
75.00%
Ordinary
250 at £0.1David Foreman
25.00%
Ordinary

Financials

Year2014
Net Worth-£73,598
Cash£11,848
Current Liabilities£110,579

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

19 February 2021Total exemption full accounts made up to 30 May 2020 (8 pages)
18 May 2020Total exemption full accounts made up to 30 May 2019 (7 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 July 2018Termination of appointment of Susan Steven as a director on 17 July 2018 (1 page)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 June 2015Termination of appointment of David Foreman as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of David Foreman as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of David Foreman as a director on 5 June 2015 (1 page)
15 May 2015Secretary's details changed for Margaret Sheppard on 13 June 2014 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Secretary's details changed for Margaret Sheppard on 13 June 2014 (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
25 March 2013Appointment of Mr David Foreman as a director (2 pages)
25 March 2013Appointment of Mrs Susan Steven as a director (2 pages)
25 March 2013Appointment of Mr David Foreman as a director (2 pages)
25 March 2013Appointment of Mrs Susan Steven as a director (2 pages)
15 November 2012Company name changed debtless LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
15 November 2012Change of name notice (2 pages)
15 November 2012Company name changed debtless LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
15 November 2012Change of name notice (2 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Margaret Sheppard on 23 March 2012 (2 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Margaret Sheppard on 23 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
16 May 2008Return made up to 11/05/08; full list of members (3 pages)
26 June 2007Return made up to 11/05/07; full list of members (2 pages)
26 June 2007Ad 11/05/06-11/05/06 £ si [email protected]=100 £ ic 100/200 (1 page)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 June 2007Ad 11/05/06-11/05/06 £ si [email protected]=100 £ ic 100/200 (1 page)
26 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
11 May 2006Incorporation (11 pages)
11 May 2006Incorporation (11 pages)