Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director Name | Dominic Mandeville Gudgeon |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 4 Clapham Road London SW9 0JG |
Secretary Name | Justin Mandeville Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Norham West Mains Norham Berwick Upon Tweed Northumberland TD15 2JY Scotland |
Director Name | Mr Kevin Bryan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Cottage Holiday Moss Rainford St. Helens Merseyside WA11 8NW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2011) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
11.1m at £0.01 | Justin Gudgeon 50.76% Ordinary |
---|---|
6.7m at £0.01 | North East Finance (Subco) LTD 30.46% Ordinary |
4.1m at £0.01 | David Monteath 18.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,544 |
Cash | £1,016 |
Current Liabilities | £27,024 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
---|---|
3 February 2021 | Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
14 September 2018 | Notification of David Monteath as a person with significant control on 6 August 2018 (2 pages) |
11 September 2018 | Withdrawal of a person with significant control statement on 11 September 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Justin Gudgeon as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Justin Gudgeon as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 June 2015 | Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Castle Vale House Railway Street Berwick upon Tweed Northumberland TD15 1NF to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 4 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Kevin Bryan as a director (1 page) |
1 March 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Kevin Bryan as a director (1 page) |
1 March 2013 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages) |
5 September 2011 | Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages) |
5 September 2011 | Director's details changed for Justin Mandeville Gudgeon on 1 January 2011 (2 pages) |
5 September 2011 | Register(s) moved to registered office address (1 page) |
5 September 2011 | Register(s) moved to registered office address (1 page) |
28 June 2011 | Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 August 2010 | Register(s) moved to registered inspection location (2 pages) |
23 August 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 March 2010 | Director's details changed for Justin Mandeville Gudgeon on 18 February 2010 (3 pages) |
12 March 2010 | Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Justin Mandeville Gudgeon on 18 February 2010 (3 pages) |
12 March 2010 | Registered office address changed from Norham West Mains Norham Berwick upon Tweed Northumberland TD15 2JY on 12 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Dominic Gudgeon as a director (2 pages) |
10 March 2010 | Memorandum and Articles of Association (8 pages) |
10 March 2010 | Termination of appointment of Justin Gudgeon as a secretary (2 pages) |
10 March 2010 | Appointment of Gwa Cosec Ltd as a secretary (3 pages) |
10 March 2010 | Appointment of Gwa Cosec Ltd as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Dominic Gudgeon as a director (2 pages) |
10 March 2010 | Termination of appointment of Justin Gudgeon as a secretary (2 pages) |
10 March 2010 | Memorandum and Articles of Association (8 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
19 February 2010 | Appointment of Kevin Bryan as a director (3 pages) |
19 February 2010 | Appointment of Kevin Bryan as a director (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
25 July 2009 | Capitals not rolled up (2 pages) |
25 July 2009 | S-div (1 page) |
25 July 2009 | Capitals not rolled up (2 pages) |
25 July 2009 | S-div (1 page) |
16 July 2009 | Director appointed justin mandeville gudgeon (2 pages) |
16 July 2009 | Director appointed justin mandeville gudgeon (2 pages) |
10 July 2009 | Director's change of particulars / dominic gudgeon / 19/09/2008 (1 page) |
10 July 2009 | Director's change of particulars / dominic gudgeon / 19/09/2008 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
23 August 2007 | Nc inc already adjusted 16/08/07 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Nc inc already adjusted 16/08/07 (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
17 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (12 pages) |
8 August 2007 | Incorporation (12 pages) |