Company NameNorthumberland Lodges Limited
DirectorJames Robert Edward Tait
Company StatusActive
Company Number08240480
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr James Robert Edward Tait
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCaravan & Lodge Sales
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland

Contact

Telephone01668 213400
Telephone regionBamburgh

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1James Robert Edward Tait
100.00%
Ordinary

Financials

Year2014
Net Worth£30,071
Cash£3,097
Current Liabilities£13,703

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
24 August 2017Change of details for Mr James Robert Edward Tait as a person with significant control on 9 August 2017 (2 pages)
24 August 2017Director's details changed for Mr James Robert Edward Tait on 9 August 2017 (2 pages)
24 August 2017Change of details for Mr James Robert Edward Tait as a person with significant control on 9 August 2017 (2 pages)
24 August 2017Director's details changed for Mr James Robert Edward Tait on 9 August 2017 (2 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
15 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
26 March 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
26 March 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2014Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW on 6 October 2014 (2 pages)
17 March 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
24 February 2014Registered office address changed from Lucker Hall Steading Lucker Belford Northumberland NE70 7JQ England on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Lucker Hall Steading Lucker Belford Northumberland NE70 7JQ England on 24 February 2014 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)