Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Mr Liam Ramsey Marsh |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Secretary Name | Mr Liam Ramsey Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2008(9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Secretary Name | Alastair Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Leazes Park Hexham Northumberland NE46 3AX |
Website | centrifuge.coop |
---|
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 |
13 at £1 | Alastair Thomson 86.67% Investment |
---|---|
1 at £1 | Alastair Thomson 6.67% Co-operative |
1 at £1 | Mr Liam Ramsey Marsh 6.67% Co-operative |
Year | 2014 |
---|---|
Net Worth | £557 |
Current Liabilities | £20,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
16 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 December 2019 | Change of details for Mr Liam Ramsey Marsh as a person with significant control on 4 November 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Alastair Thomson on 4 November 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (2 pages) |
19 December 2019 | Change of details for Mr Liam Ramsey Marsh as a person with significant control on 4 November 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (2 pages) |
19 December 2019 | Change of details for Mr Alastair Gardner Thomson as a person with significant control on 4 November 2019 (2 pages) |
19 December 2019 | Registered office address changed from PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 19 December 2019 (1 page) |
19 December 2019 | Secretary's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Mr Liam Ramsey Marsh as a person with significant control on 24 October 2016 (2 pages) |
24 July 2017 | Change of details for Mr Alastair Gardner Thomson as a person with significant control on 1 September 2016 (2 pages) |
24 July 2017 | Change of details for Mr Alastair Gardner Thomson as a person with significant control on 1 September 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Mr Liam Ramsey Marsh as a person with significant control on 24 October 2016 (2 pages) |
20 May 2017 | Registered office address changed from 5 Juniper Walk Newcastle upon Tyne NE5 1UE to PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 5 Juniper Walk Newcastle upon Tyne NE5 1UE to PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 May 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
18 February 2016 | Registration of charge 063096860001, created on 16 February 2016 (20 pages) |
18 February 2016 | Registration of charge 063096860001, created on 16 February 2016 (20 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (18 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Alastair Thomson on 19 December 2012 (2 pages) |
7 August 2013 | Director's details changed for Mr Alastair Thomson on 19 December 2012 (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Director's details changed for Alastair Thomson on 8 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Alastair Thomson on 8 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Alastair Thomson on 8 August 2011 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr Liam Ramsey Marsh on 11 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Alastair Thomson on 11 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Liam Ramsey Marsh on 11 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alastair Thomson on 11 July 2010 (2 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 5 juniper walk newcastle upon tyne NE5 1UE england (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 5 juniper walk newcastle upon tyne NE5 1UE england (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
5 August 2008 | Director's change of particulars / alastair thomson / 11/06/2008 (1 page) |
5 August 2008 | Ad 15/09/07\gbp si 15@1=15\gbp ic 2/17\ (2 pages) |
5 August 2008 | Ad 15/09/07\gbp si 15@1=15\gbp ic 2/17\ (2 pages) |
5 August 2008 | Director's change of particulars / alastair thomson / 11/06/2008 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 10 leazes park hexham NE46 3AX (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 10 leazes park hexham NE46 3AX (1 page) |
10 April 2008 | Secretary appointed mr liam marsh (1 page) |
10 April 2008 | Appointment terminated secretary alastair thomson (1 page) |
10 April 2008 | Appointment terminated secretary alastair thomson (1 page) |
10 April 2008 | Secretary appointed mr liam marsh (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
11 July 2007 | Incorporation (21 pages) |
11 July 2007 | Incorporation (21 pages) |