Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mrs Thelma Margaret Jeffrey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Edward James Jeffrey |
---|---|
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Website | sandyjeffreyltd.co.uk |
---|---|
Telephone | 07 801232373 |
Telephone region | Mobile |
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 |
50 at £1 | Edward James Jeffrey 50.00% Ordinary |
---|---|
50 at £1 | Thelma Margaret Jeffrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,555 |
Cash | £21,281 |
Current Liabilities | £198,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 21 January 2024 (overdue) |
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
24 March 2014 | Delivered on: 25 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 September 2020 | Satisfaction of charge 088351770001 in full (3 pages) |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 August 2019 | Registration of charge 088351770002, created on 30 July 2019 (23 pages) |
11 January 2019 | Confirmation statement made on 7 January 2019 with updates (6 pages) |
5 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
13 April 2018 | Cessation of Edward James Jeffrey as a person with significant control on 16 March 2018 (1 page) |
13 April 2018 | Cessation of Thelma Margaret Jeffrey as a person with significant control on 16 March 2018 (1 page) |
6 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
13 April 2017 | Director's details changed for Mr Edward James Jeffrey on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Edward James Jeffrey on 13 April 2017 (1 page) |
13 April 2017 | Director's details changed for Mrs Thelma Margaret Jeffrey on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Edward James Jeffrey on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mrs Thelma Margaret Jeffrey on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Edward James Jeffrey on 13 April 2017 (1 page) |
13 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 13 February 2017 (1 page) |
13 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 13 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
8 September 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 July 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
8 July 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
25 March 2014 | Registration of charge 088351770001 (8 pages) |
25 March 2014 | Registration of charge 088351770001 (8 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|