Alnwick
Northumberland
NE66 1TL
LLP Designated Member Name | Mr Richard Kenneth Garland |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mrs Sally Alexandra Hart |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Elliot James Taylor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr George Francis White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr David Robyn Peat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Nigel Peter John Foster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Simon Brierley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 01 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Whinny Hill House Old Gallowmoor Rock Alnwick NE66 3SB |
LLP Designated Member Name | Mr Robert Hugh Fell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Thomas Richard Oates |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Louis Michael Rudston Fell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Simon Checkley Britton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 01 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Michael Alasdair Young |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Timothy Andrew Michie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Craig Ross |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Ms Caroline Louise Horn |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | Mr Stewart Andrew Hamilton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
LLP Designated Member Name | GFW Brand Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Correspondence Address | 6 Market Street Alnwick Northumberland NE66 1TL |
Website | georgefwhite.co.uk |
---|---|
Telephone | 020 15084247 |
Telephone region | London |
Registered Address | 6 Market Street Alnwick Northumberland NE66 1TL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Year | 2014 |
---|---|
Net Worth | £1,114,819 |
Cash | £271,395 |
Current Liabilities | £613,569 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
3 February 2009 | Delivered on: 11 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
22 June 2020 | Notification of Timothy Andrew Michie as a person with significant control on 1 May 2020 (2 pages) |
22 June 2020 | Notification of Elliot James Taylor as a person with significant control on 1 May 2020 (2 pages) |
22 June 2020 | Appointment of Mr Timothy Andrew Michie as a member on 1 May 2020 (2 pages) |
22 June 2020 | Appointment of Mr Elliot James Taylor as a member on 1 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (15 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
17 October 2018 | Cessation of Michael Alasdair Young as a person with significant control on 30 September 2018 (1 page) |
17 October 2018 | Termination of appointment of Michael Alasdair Young as a member on 30 September 2018 (1 page) |
25 September 2018 | Member's details changed for Mr Simon Chorley Britton on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr. Andrew John Entwistle as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr George Francis White as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Richard Kenneth Garland as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr David Robyn Peat as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Simon Checkley Britton as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Michael Alasdair Young as a person with significant control on 24 September 2018 (2 pages) |
3 September 2018 | Notification of Sally Alexandra Hart as a person with significant control on 1 August 2018 (2 pages) |
3 September 2018 | Cessation of Louis Michael Rudston Fell as a person with significant control on 15 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Louis Michael Rudston Fell as a member on 15 June 2018 (1 page) |
14 August 2018 | Appointment of Mrs Sally Alexandra Hart as a member on 1 August 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
8 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
22 November 2017 | Termination of appointment of Ian Marshall as a member on 30 April 2017 (1 page) |
22 November 2017 | Termination of appointment of Gfw Brand Limited as a member on 30 April 2016 (1 page) |
22 November 2017 | Termination of appointment of Gfw Brand Limited as a member on 30 April 2016 (1 page) |
22 November 2017 | Termination of appointment of Ian Marshall as a member on 30 April 2017 (1 page) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (11 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (11 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Member's details changed (2 pages) |
14 October 2016 | Appointment of Mr Michael Alasdair Young as a member on 13 July 2016 (2 pages) |
14 October 2016 | Member's details changed for Mr Michael Alasdair Young on 14 October 2016 (2 pages) |
14 October 2016 | Member's details changed for Mr Michael Alasdair Young on 14 October 2016 (2 pages) |
14 October 2016 | Member's details changed (2 pages) |
14 October 2016 | Appointment of Mr Michael Alasdair Young as a member on 13 July 2016 (2 pages) |
10 June 2016 | Annual return made up to 16 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 16 May 2016 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 June 2015 | Termination of appointment of Robert Hugh Fell as a member on 30 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Robert Hugh Fell as a member on 30 April 2015 (1 page) |
29 May 2015 | Appointment of Mr Simon Checkley Britton as a member on 16 June 2014 (2 pages) |
29 May 2015 | Appointment of Mr Simon Checkley Britton as a member on 16 June 2014 (2 pages) |
29 May 2015 | Annual return made up to 16 May 2015 (7 pages) |
29 May 2015 | Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages) |
29 May 2015 | Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages) |
29 May 2015 | Appointment of Mr Ian Marshall as a member on 1 October 2014 (2 pages) |
29 May 2015 | Annual return made up to 16 May 2015 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 June 2014 | Annual return made up to 16 May 2014 (6 pages) |
5 June 2014 | Member's details changed for Gfw-Renewables Limited on 23 March 2014 (1 page) |
5 June 2014 | Annual return made up to 16 May 2014 (6 pages) |
5 June 2014 | Member's details changed for Gfw-Renewables Limited on 23 March 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 September 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 16 May 2013 (14 pages) |
23 September 2013 | Second filing of LLAR01 previously delivered to Companies House made up to 16 May 2013 (14 pages) |
12 September 2013 | Appointment of Gfw-Renewables Limited as a member (3 pages) |
12 September 2013 | Termination of appointment of a member (2 pages) |
12 September 2013 | Termination of appointment of a member (2 pages) |
12 September 2013 | Termination of appointment of a member (2 pages) |
12 September 2013 | Termination of appointment of a member (2 pages) |
12 September 2013 | Appointment of Gfw-Renewables Limited as a member (3 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Annual return made up to 16 May 2013
|
6 September 2013 | Appointment of Mr Richard Kenneth Garland as a member (2 pages) |
6 September 2013 | Termination of appointment of Thomas Oates as a member (1 page) |
6 September 2013 | Appointment of Mr Richard Kenneth Garland as a member (2 pages) |
6 September 2013 | Termination of appointment of Nigel Foster as a member (1 page) |
6 September 2013 | Termination of appointment of Nigel Foster as a member (1 page) |
6 September 2013 | Appointment of Gfw-Renewables Limited as a member (2 pages) |
6 September 2013 | Annual return made up to 16 May 2013
|
6 September 2013 | Termination of appointment of Thomas Oates as a member (1 page) |
6 September 2013 | Appointment of Gfw-Renewables Limited as a member (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 July 2012 | Member's details changed for Mr Louis Michael Rudston Fell on 26 July 2012 (2 pages) |
26 July 2012 | Member's details changed for Mr Louis Michael Rudston Fell on 26 July 2012 (2 pages) |
8 June 2012 | Annual return made up to 16 May 2012 (5 pages) |
8 June 2012 | Annual return made up to 16 May 2012 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 May 2011 | Annual return made up to 16 May 2011 (5 pages) |
18 May 2011 | Member's details changed for David Robyn Peat on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for George Francis White on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Andrew John Entwistle on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Thomas Richard Oates on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Nigel Peter John Foster on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Andrew John Entwistle on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Robert Hugh Fell on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for David Robyn Peat on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Nigel Peter John Foster on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for George Francis White on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Thomas Richard Oates on 15 May 2011 (2 pages) |
18 May 2011 | Member's details changed for Robert Hugh Fell on 15 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
4 October 2010 | Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages) |
4 October 2010 | Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages) |
4 October 2010 | Member's details changed for Louis Michael Rudston Fell on 9 September 2010 (3 pages) |
10 June 2010 | Annual return made up to 16 May 2010 (13 pages) |
10 June 2010 | Annual return made up to 16 May 2010 (13 pages) |
14 May 2010 | Termination of appointment of Simon Brierley as a member (2 pages) |
14 May 2010 | Termination of appointment of Simon Brierley as a member (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 August 2009 | LLP member appointed louis michael rudston fell (1 page) |
24 August 2009 | LLP member appointed louis michael rudston fell (1 page) |
9 June 2009 | Annual return made up to 16/05/09 (6 pages) |
9 June 2009 | Annual return made up to 16/05/09 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 August 2008 | Member's particulars andrew entwistle (1 page) |
13 August 2008 | Member's particulars andrew entwistle (1 page) |
16 June 2008 | Annual return made up to 16/05/08 (6 pages) |
16 June 2008 | Annual return made up to 16/05/08 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 June 2007 | Annual return made up to 16/05/07 (6 pages) |
13 June 2007 | Annual return made up to 16/05/07 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 July 2006 | Annual return made up to 16/05/06 (6 pages) |
26 July 2006 | Annual return made up to 16/05/06 (6 pages) |
26 July 2006 | New member appointed (1 page) |
26 July 2006 | New member appointed (1 page) |
26 July 2006 | New member appointed (1 page) |
26 July 2006 | New member appointed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 July 2005 | New member appointed (1 page) |
4 July 2005 | New member appointed (1 page) |
9 May 2005 | Annual return made up to 16/05/05 (4 pages) |
9 May 2005 | Annual return made up to 16/05/05 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Annual return made up to 16/05/04 (4 pages) |
18 May 2004 | Annual return made up to 16/05/04 (4 pages) |
19 December 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
26 November 2003 | New member appointed (1 page) |
26 November 2003 | New member appointed (1 page) |
16 May 2003 | Incorporation (5 pages) |
16 May 2003 | Incorporation (5 pages) |