Morpeth
Northumberland
NE61 4JN
Director Name | Mrs Rachel Louise Goodfellow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Vet |
Country of Residence | England |
Correspondence Address | Longwitton Farm Longwitton Morpeth Northumberland NE61 4JN |
Director Name | Mr John Goodfellow |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Garden House The Tower Otterburn Northumberland NE19 1NS |
Website | www.goodfellowsbrewing.com |
---|
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 |
10 at £1 | John Goodfellow 7.69% Ordinary A |
---|---|
10 at £1 | John Nichol Goodfellow 7.69% Ordinary A |
10 at £1 | Jon Goodfellow 7.69% Ordinary |
10 at £1 | Rachel Louise Goodfellow 7.69% Ordinary |
10 at £1 | Rachel Louise Goodfellow 7.69% Ordinary A |
80 at £1 | John Nichol Goodfellow 61.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512,815 |
Cash | £23,276 |
Current Liabilities | £726,019 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
21 September 2011 | Delivered on: 23 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 June 2018 | Resolutions
|
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of John Goodfellow as a director on 1 December 2016 (1 page) |
14 June 2018 | Change of details for Mr John Nichol Goodfellow as a person with significant control on 20 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
13 February 2018 | Change of details for Mr John Nichol Goodfellow as a person with significant control on 12 February 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
13 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Termination of appointment of Rachel Louise Goodfellow as a director (2 pages) |
5 April 2011 | Termination of appointment of Rachel Louise Goodfellow as a director (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
15 February 2011 | Incorporation (30 pages) |
15 February 2011 | Incorporation (30 pages) |