Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director Name | Mr Christopher Barclay Paterson-Brown |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 78 Ravensdowne Berwick-Upon-Tweed TD15 1DQ Scotland |
Director Name | Mr Kevin McHardy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 78 Ravensdowne Berwick-Upon-Tweed TD15 1DQ Scotland |
Secretary Name | Mr Fraser John Morris |
---|---|
Status | Current |
Appointed | 01 January 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 78 Ravensdowne Berwick-Upon-Tweed TD15 1DQ Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Robert Reid Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 53a Edinburgh Road Musselburgh EH21 6EE Scotland |
Director Name | Mr Timothy Tudor Slingo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
Director Name | Mr Sanjeev Kumar Gupta |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
Director Name | Mr Sharad Mittal |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 41 St. Clair Street Edinburgh EH6 8LB Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 78 Ravensdowne Berwick-Upon-Tweed TD15 1DQ 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 | 2 other UK companies use this postal address |
2k at £1 | D F Wishart (Holdings) LTD 99.95% Ordinary |
---|---|
1 at £1 | D.w. Director 1 LTD 0.05% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 July 2023 | Appointment of Mr Fraser John Morris as a director on 1 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of Thomas Miller as a director on 30 June 2023 (1 page) |
22 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
26 May 2021 | Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 78 Ravensdowne Berwick-upon-Tweed TD15 1DQ on 26 May 2021 (1 page) |
16 February 2021 | Registration of charge 091733160002, created on 12 February 2021 (22 pages) |
13 January 2021 | Cessation of D F Wishart (Holdings) Ltd as a person with significant control on 29 December 2020 (3 pages) |
13 January 2021 | Notification of D F Wishart (1857) Ltd as a person with significant control on 29 December 2020 (4 pages) |
12 January 2021 | Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 August 2020 | Satisfaction of charge 091733160001 in full (1 page) |
1 November 2019 | Appointment of Mr Kevin Mchardy as a director on 1 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Termination of appointment of Sharad Mittal as a director on 31 March 2019 (1 page) |
2 April 2019 | Change of details for D F Wishart (Holdings) Ltd as a person with significant control on 31 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Sanjeev Kumar Gupta as a director on 31 March 2019 (1 page) |
2 April 2019 | Cessation of Homefit Exports as a person with significant control on 31 March 2019 (1 page) |
12 October 2018 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 12 October 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
7 June 2016 | Registration of charge 091733160001, created on 6 June 2016 (22 pages) |
7 June 2016 | Registration of charge 091733160001, created on 6 June 2016 (22 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 February 2016 | Appointment of Mr Sanjeev Kumar Gupta as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Sanjeev Kumar Gupta as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Sharad Mittal as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Sharad Mittal as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Timothy Tudor Slingo as a director on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Timothy Tudor Slingo as a director on 31 December 2015 (1 page) |
30 September 2015 | Company name changed tbp (import & export) LTD\certificate issued on 30/09/15
|
30 September 2015 | Company name changed tbp (import & export) LTD\certificate issued on 30/09/15
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 December 2014 | Company name changed tuff building products LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed tuff building products LIMITED\certificate issued on 04/12/14
|
24 October 2014 | Appointment of Mr Timothy Tudor Slingo as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Christopher Barclay Paterson-Brown as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Christopher Barclay Paterson-Brown as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Timothy Tudor Slingo as a director on 24 October 2014 (2 pages) |
22 October 2014 | Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Robert Reid Law as a secretary on 1 October 2014 (3 pages) |
17 October 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of D.W. Company Services Limited as a secretary on 1 October 2014 (1 page) |
22 August 2014 | Appointment of Thomas Miller as a director on 13 August 2014 (3 pages) |
22 August 2014 | Appointment of Thomas Miller as a director on 13 August 2014 (3 pages) |
13 August 2014 | Termination of appointment of D.W. Company Services Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of D.W. Director 1 Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
13 August 2014 | Termination of appointment of D.W. Company Services Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of D.W. Director 1 Limited as a director on 13 August 2014 (1 page) |
13 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
13 August 2014 | Termination of appointment of Kenneth Charles Rose as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Kenneth Charles Rose as a director on 13 August 2014 (1 page) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|