Northumberland
NE23 7RH
Director Name | Mrs Eileen Isabel Ferguson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Dr Christopher Alan Ferguson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Benjamin Murphy |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Distiller |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Secretary Name | Dr Christopher Alan Ferguson |
---|---|
Status | Current |
Appointed | 01 November 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Mr Andrew Robert Ross |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Director Name | Ms Claire Byers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
Registered Address | Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
6 December 2022 | Delivered on: 14 December 2022 Persons entitled: Alan and Eileen Ferguson, Steven and Helen Whitaker and Whitehall Trustees Limited Classification: A registered charge Particulars: By way of first legal mortgage, the property known as land and buildings at bricksheds farm, wooler, northumberland (sometimes called tilesheds) as registered at the land registry with title number ND122757 and the property known as land at old felton farm, felton, morpeth, northumberland as registered at the land registry with title numbers ND178079 and ND178514;. Outstanding |
---|
12 February 2024 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
30 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
11 September 2023 | Appointment of Ms Claire Byers as a director on 1 September 2023 (2 pages) |
14 December 2022 | Registration of charge 117291370001, created on 6 December 2022 (16 pages) |
17 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
27 September 2022 | Appointment of Mr Andrew Robert Ross as a director on 1 September 2022 (2 pages) |
14 July 2022 | Appointment of Dr Alan Gray Rutherford as a director on 16 May 2022 (2 pages) |
24 November 2021 | Appointment of Dr Christopher Alan Ferguson as a director on 1 November 2021 (2 pages) |
24 November 2021 | Appointment of Dr Christopher Alan Ferguson as a secretary on 1 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Benjamin Murphy as a director on 1 November 2021 (2 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
17 December 2018 | Incorporation Statement of capital on 2018-12-17
|