Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Mr Peter Dennis Laverack |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Secretary Name | Mrs Anita Louise Laverack |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | warenhousehotel.co.uk |
---|---|
Telephone | 01668 214581 |
Telephone region | Bamburgh |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB 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 60 other UK companies use this postal address |
5 at £1 | Lynne Owens 5.00% Ordinary |
---|---|
5 at £1 | Stephen Owens 5.00% Ordinary |
45 at £1 | Mr Anita Louise Laverack 45.00% Ordinary |
45 at £1 | Mr Peter Dennis Laverack 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,942 |
Cash | £10,365 |
Current Liabilities | £110,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 September 2009 | Delivered on: 16 October 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Registered office address changed from 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 November 2019 (1 page) |
20 November 2019 | Director's details changed for Mrs Anita Louise Laverack on 4 November 2019 (2 pages) |
20 November 2019 | Change of details for Mr Peter Dennis Laverack as a person with significant control on 4 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Peter Dennis Laverack on 4 November 2019 (2 pages) |
20 November 2019 | Secretary's details changed for Mrs Anita Louise Laverack on 4 November 2019 (1 page) |
20 November 2019 | Change of details for Mrs Anita Louise Laverack as a person with significant control on 4 November 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
2 April 2015 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Peter Dennis Laverack on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Anita Louise Laverack on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Anita Louise Laverack on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Dennis Laverack on 27 October 2009 (2 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (7 pages) |
5 November 2007 | Ad 01/09/07-30/09/07 £ si 98@1=98 £ ic 1/99 (2 pages) |
5 November 2007 | Ad 01/09/07-30/09/07 £ si 98@1=98 £ ic 1/99 (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (31 pages) |
25 October 2006 | Incorporation (31 pages) |