Barnard Castle
Co. Durham
DL12 9RF
Director Name | Mr George Francis White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 February 2022) |
Role | Partner, Rural Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
Director Name | Mr James Hall Greenwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Robert Hugh Fell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Secretary Name | Mrs Karen McMaster Park |
---|---|
Status | Resigned |
Appointed | 17 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 18 September 2014) |
Role | Company Director |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Director Name | Ms Holly Jean Armstrong |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Website | gfwletting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2847171 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 2 other UK companies use this postal address |
50k at £0.1 | Antonio Potier-godinho 4.63% Ordinary |
---|---|
50k at £0.1 | Jean Muckle 4.63% Ordinary |
50k at £0.1 | Lisa Chisholm 4.63% Ordinary |
255.5k at £0.1 | Robert Hugh Fell 23.66% Ordinary |
250k at £0.1 | Anne White 23.15% Ordinary |
250k at £0.1 | Jennifer Peat 23.15% Ordinary |
30k at £0.1 | Ian Marshall 2.78% Ordinary |
20k at £0.1 | Claire Bainbridge 1.85% Ordinary |
15k at £0.1 | Charlotte Rogerson 1.39% Ordinary |
10k at £0.1 | Amelia A. D-m Fell 0.93% Ordinary |
10k at £0.1 | Anna M. Fell 0.93% Ordinary |
10k at £0.1 | Elaine Young 0.93% Ordinary |
10k at £0.1 | Emma Garland 0.93% Ordinary |
10k at £0.1 | Guy Sampson 0.93% Ordinary |
10k at £0.1 | Holly Jean Armstrong 0.93% Ordinary |
10k at £0.1 | Lorna Morris 0.93% Ordinary |
- | OTHER 0.93% - |
10k at £0.1 | Ruth Appleby 0.93% Ordinary |
7.5k at £0.1 | Carolyn Graham 0.69% Ordinary |
7k at £0.1 | Stephanie Linnell 0.65% Ordinary |
5k at £0.1 | Killian Gallagher 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,764 |
Cash | £20,508 |
Current Liabilities | £42,215 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 May 2020 | Director's details changed for Mr George Francis White on 22 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Mr David Robyn Peat on 21 May 2020 (2 pages) |
14 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
3 January 2019 | Cessation of George Francis White as a person with significant control on 22 October 2018 (1 page) |
3 January 2019 | Cessation of David Robyn Peat as a person with significant control on 22 October 2018 (1 page) |
3 January 2019 | Notification of George F. White Llp as a person with significant control on 22 October 2018 (2 pages) |
19 October 2018 | Second filing of Confirmation Statement dated 23/05/2018 (6 pages) |
18 October 2018 | Resolutions
|
11 September 2018 | Resolutions
|
10 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates
|
10 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (9 pages) |
25 April 2017 | Termination of appointment of Ian Marshall as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ian Marshall as a director on 25 April 2017 (1 page) |
5 January 2017 | Director's details changed for Mr David Robyn Peat on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr George Francis White on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr David Robyn Peat on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr George Francis White on 4 January 2017 (2 pages) |
22 December 2016 | Appointment of Mr George Francis White as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Robyn Peat as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr George Francis White as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Robyn Peat as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Holly Jean Armstrong as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Holly Jean Armstrong as a director on 21 December 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 February 2015 | Termination of appointment of Robert Hugh Fell as a director on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Hugh Fell as a director on 26 February 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Termination of appointment of Karen Mcmaster Park as a secretary on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Karen Mcmaster Park as a secretary on 18 September 2014 (1 page) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 October 2013 | Resolutions
|
28 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
28 October 2013 | Sub-division of shares on 17 October 2013 (5 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
28 October 2013 | Sub-division of shares on 17 October 2013 (5 pages) |
28 October 2013 | Resolutions
|
22 October 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP United Kingdom on 22 October 2013 (1 page) |
18 October 2013 | Appointment of Ms Holly Jean Armstrong as a director (2 pages) |
18 October 2013 | Appointment of Ms Holly Jean Armstrong as a director (2 pages) |
17 October 2013 | Termination of appointment of James Greenwood as a director (1 page) |
17 October 2013 | Appointment of Mrs Karen Mcmaster Park as a secretary (2 pages) |
17 October 2013 | Appointment of Mrs Karen Mcmaster Park as a secretary (2 pages) |
17 October 2013 | Appointment of Mr Robert Hugh Fell as a director (2 pages) |
17 October 2013 | Termination of appointment of James Greenwood as a director (1 page) |
17 October 2013 | Appointment of Mr Ian Marshall as a director (2 pages) |
17 October 2013 | Appointment of Mr Robert Hugh Fell as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian Marshall as a director (2 pages) |
21 June 2013 | Appointment of Mr James Hall Greenwood as a director (2 pages) |
21 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
21 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
21 June 2013 | Appointment of Mr James Hall Greenwood as a director (2 pages) |
3 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 May 2013 | Incorporation (36 pages) |
23 May 2013 | Incorporation (36 pages) |