Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Nicholas Stuart Renton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Helen Sanderson Borthwick Redden |
---|---|
Status | Current |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Website | inspired-ceramica.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3132212 |
Telephone region | Unknown |
Registered Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ 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 300 other UK companies use this postal address |
1 at £1 | Anthony Renton 33.33% Ordinary |
---|---|
1 at £1 | Helen Sanderson Borthwick Redden 33.33% Ordinary |
1 at £1 | Nicholas Stuart Renton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£339,632 |
Cash | £6,478 |
Current Liabilities | £388,295 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
12 September 2022 | Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 1 June 2022 (2 pages) |
11 August 2022 | Registered office address changed from Office 108, the Workspace 90 Marygate Boarding School Yard Berwick upon Tweed Northumberland TD15 1BN United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 11 August 2022 (1 page) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 March 2020 | Change of details for Mr Nicholas Stuart Renton as a person with significant control on 5 December 2019 (2 pages) |
16 March 2020 | Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 31 December 2019 (2 pages) |
12 March 2020 | Registered office address changed from 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB England to Office 108, the Workspace 90 Marygate Boarding School Yard Berwick upon Tweed Northumberland TD15 1BN on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Mr Anthony Renton as a person with significant control on 5 December 2019 (2 pages) |
12 March 2020 | Director's details changed for Mr Anthony Renton on 5 December 2019 (2 pages) |
12 March 2020 | Director's details changed for Mr Nicholas Stuart Renton on 5 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 January 2019 | Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Nicholas Stuart Renton as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
22 January 2019 | Change of details for Mr Anthony Renton as a person with significant control on 22 January 2019 (2 pages) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 August 2017 | Director's details changed for Mr Anthony Renton on 8 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Nicholas Stuart Renton on 8 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Nicholas Stuart Renton on 8 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Anthony Renton on 8 August 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Helen Sanderson Borthwick Redden on 8 August 2017 (1 page) |
8 August 2017 | Change of details for Mr Anthony Renton as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Nicholas Stuart Renton as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Anthony Renton as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Helen Sanderson Borthwick Redden on 8 August 2017 (1 page) |
8 August 2017 | Change of details for Mr Nicholas Stuart Renton as a person with significant control on 8 August 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
18 January 2017 | Registered office address changed from Clarence House 82 Shielfield Terrace Tweedmouth Berwick upon Tweed Northumberland TD15 2EE to 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Clarence House 82 Shielfield Terrace Tweedmouth Berwick upon Tweed Northumberland TD15 2EE to 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB on 18 January 2017 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Nicholas Stuart Renton on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Nicholas Stuart Renton on 18 February 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|