Company NameSimpsons Malt Limited
Company StatusActive
Company Number00153026
CategoryPrivate Limited Company
Incorporation Date7 February 1919(105 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 01630Post-harvest crop activities
Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMrs Janet Marlene Simpson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Richard Ellis Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(82 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Timothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(83 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(86 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Steven Charles Muir Rowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(86 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Secretary NameMr Graeme Thomas James Hogg
NationalityBritish
StatusCurrent
Appointed04 August 2005(86 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr William David Rae
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(97 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Andrew George Hindhaugh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(99 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Malcolm Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(101 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Shared Services
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Graham Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(105 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameGraham John Owen Thomas
Date of BirthJuly 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBelgrove
Foulden
Berwick Upon Tweed
TD15 1UH
Scotland
Director NameMr Peter John Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 January 2002)
RoleMaltster
Correspondence Address19 Meadow Lands
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2FW
Scotland
Director NameKenneth George Murray Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 August 2005)
RoleAccountant
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameMr Archibald Finlay Ormiston Murray
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 May 2005)
RoleMaltster
Correspondence AddressWhite Lodge
31 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NR
Scotland
Director NameDavid Robert McCreath
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration32 years, 1 month (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration32 years, 4 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Secretary NameKenneth George Murray Smith
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 August 2005)
RoleCompany Director
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(75 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameMr Peter Louis Simpson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(82 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(85 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
Director NameMr Paul Steven Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(95 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland

Contact

Websitesimpsonsmalt.co.uk

Location

Registered AddressTweed Valley Maltings
Tweedside Trading Estate
Ord Road
Berwick -Upon- Tweed
TD15 2UZ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick East
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

108k at £1Mr Gordon Cameron Simpson
7.79%
Ordinary
106.1k at £1Mrs Rita Frances Seres
7.66%
Ordinary
100.2k at £1Mr Simon Bryham Simpson
7.23%
Ordinary
89.3k at £1Peter Simpson
6.44%
Ordinary
89.3k at £1Richard Simpson
6.44%
Ordinary
57.8k at £1Robert Derrington Middlemas
4.17%
Ordinary
46k at £1Mr R.h.d. Middlemas & Mrs S.m. Middlemas & Mr J.d.h.b. Rothman
3.32%
Ordinary
42k at £1Trustees Of I. Simpson
3.03%
Ordinary
34.1k at £1Susan Middlemas
2.46%
Ordinary
30.4k at £1Mrs Janet Mariene Simpson
2.19%
Ordinary
162.5k at £1Miss Flora Isobel Simpson
11.72%
Ordinary
161.8k at £1Miss Priscilla Adeline Simpson
11.67%
Ordinary
152.1k at £1Mrs Julie Nina Burrows
10.97%
Ordinary
27.2k at £1Mr Archibald Finlay Ormiston Murray
1.96%
Ordinary
25.2k at £1Mr Timothy Robson Mccreath
1.82%
Ordinary
20k at £1Mr Henry John Burrows
1.44%
Ordinary
11.7k at £1Mr Peter Bolam
0.84%
Ordinary
11.7k at £1Mrs Anne Savage
0.84%
Ordinary
11.3k at £1Mr David Robert Mccreath
0.81%
Ordinary
9.2k at £1Mr David Robin Andrew Mccreath
0.67%
Ordinary
9.2k at £1Steven Charles Muir Rowley
0.66%
Ordinary
7.1k at £1Mr Peter James Sumner
0.51%
Ordinary
6.7k at £1Mrs Annabel Camilla Louise Bott
0.48%
Ordinary
6.7k at £1Mrs Lucy Victoria Rothman
0.48%
Ordinary
6.7k at £1Mrs Sophie Lucinda Wood
0.48%
Ordinary
6.3k at £1Mrs Susan Elizabeth Bolam
0.46%
Ordinary
6.3k at £1Peter Smith
0.45%
Ordinary
5.5k at £1Elsi Smith
0.40%
Ordinary
5k at £1Miss Susan Patricia Mccreath
0.36%
Ordinary
5k at £1Mr Darren Graham Thomas
0.36%
Ordinary
5k at £1Mrs Theresa Mccreath
0.36%
Ordinary
4.9k at £1Graeme Thomas James Hogg
0.35%
Ordinary
4.9k at £1Mr Graham John Owen Thomas
0.35%
Ordinary
3.5k at £1Trustees Of Luis John Rust
0.25%
Ordinary
2k at £1Sir John James Griffen Good
0.14%
Ordinary
1.5k at £1Mr John Bernard Burke
0.11%
Ordinary
500 at £1Dr Alan Peter Maule
0.04%
Ordinary
500 at £1Mr Alexander Fulton Bell
0.04%
Ordinary
500 at £1Mr Andrew George Hindhaugh
0.04%
Ordinary
500 at £1Mr Andrew Spencer Richardson
0.04%
Ordinary
500 at £1Mr John Andrew Higson
0.04%
Ordinary
500 at £1Mr Michael Smith Dagg
0.04%
Ordinary
500 at £1Mr William Nigel Forster
0.04%
Ordinary
500 at £1Mrs Kathleen Alice Park
0.04%
Ordinary
100 at £1Mr Andrew Russell Dick
0.01%
Ordinary
200 at £1Mr Paul Mceune Huntley
0.01%
Ordinary
13 at £1Mr Charles Robert Bolam
0.00%
Ordinary

Financials

Year2014
Turnover£155,772,000
Gross Profit£25,220,000
Net Worth£54,719,000
Cash£2,898,000
Current Liabilities£53,045,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery. (See doc. M 158).
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 30 September 1997
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Land at spittal, in the county of northumberland with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: 91 neasham road, darlington, durham with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
29 April 2013Delivered on: 1 May 2013
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground of craigwalls in the parish of edrom and county of berwick,all and whole those subjects on the south east side of the A6105 road from chirnside to duns at craigwalls duns t/no BER238 all and whole that rectangular area or piece of ground part of the farm and lands of craigwalls and whitemire (for further details please refer form MR01) see image for full details.
Fully Satisfied
1 September 2011Delivered on: 10 September 2011
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Minute of variation of standard security executed on 26 august 2011
Secured details: All monies due or to become due from any charging company to the security agents and/or the other secured parties (or any of) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects forming 3.6 hectares and craigswalls duns t/no. BER382.
Fully Satisfied
26 August 2011Delivered on: 9 September 2011
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
20 August 2008Delivered on: 30 August 2008
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from any charging company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the hotel subjects comprising 3.6 hectares of ground at craigswalls, duns.
Fully Satisfied
20 August 2008Delivered on: 22 August 2008
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: 1.2 acres of land on the tweedmouth industrial estate, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tweed valley maltings tweedside trading estate ord road berwick t/no ND142251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mistley maltings school lane mistley harwich suffolk t/no EX458314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maltings moulton road tivetshall st margaret norfolk t/no NK284958. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fersfield grain store the common fresfield diss norfolk t/no NK136739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 March 2007Delivered on: 17 April 2007
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on 02 april 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects at craigwalls duns t/no ber 382.
Fully Satisfied
24 November 2006Delivered on: 12 December 2006
Satisfied on: 3 February 2015
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being 1 gkv kiln & machinery, 2 freuhauf tipping trailers, 1 weightlifter tipping trailer chassis no TTNADSD06409, computer equipment, insurances, guarantees,. See the mortgage charge document for full details.
Fully Satisfied
3 November 2006Delivered on: 8 November 2006
Satisfied on: 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 8 June 2005
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings k/a tweedside trading estate and tweed valley maltings, ord road, berwick upon tweed.
Fully Satisfied
2 October 2002Delivered on: 5 October 2002
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the maltings, moulton road, tivetshall st margaret norwich norfolk.
Fully Satisfied
7 August 2002Delivered on: 10 August 2002
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as the maltings ferrybridge road monkhill pontefract wakefield t/n WYK271998.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Land and house known as ordfield gardens, ord, tweedmouth, berwick-upon-tweed, northumberland, with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
7 August 2002Delivered on: 10 August 2002
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as the land and buildings at fersfield breckland t/n NK136739.
Fully Satisfied
23 July 2001Delivered on: 22 May 2002
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that area of ground known as craigswalls duns title number BER382.
Fully Satisfied
15 September 2001Delivered on: 26 September 2001
Satisfied on: 8 November 2005
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Legal charge
Secured details: The default payment and expenses to the date of discharge due or to become due from the company to the chargee.
Particulars: The freehold land and buildings on the west side of school lane mistley tendering essex title number EX458314 by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge.
Fully Satisfied
9 July 2001Delivered on: 30 July 2001
Satisfied on: 11 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 2000Delivered on: 7 July 2000
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 23RD june 2000
Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond dated 14 june 2000 as varied amended or supplemented from time to time.
Particulars: Craigswalls in the parish of edrom and county of berwick. See the mortgage charge document for full details.
Fully Satisfied
27 April 1994Delivered on: 11 May 1994
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on the 27/04/94
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25 march 1994.
Particulars: Area of ground at pinnacle hill industrial estate kelso in the former parish of kelso and county of roxborough and now in the district of roxborough. See the mortgage charge document for full details.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the maltings and 45 vineyard abingdon t/no ON92194 (oxfordshire).
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the granaries warehouse buildings and land on the east side of dewars lane berwick upon tweed. See the mortgage charge document for full details.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 30 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at tweedside industrial estate berwick upon tweed t/no ND70651.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the maltings ferrybridge road pontefract t/no WYK271998.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: F/Hold, borewell lodge, scremerston, northumberland, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the tweedside industrial estate berwick upon tweed comprising t/no nd 61201.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the east of monkhill lane pontefract t/n WYK390226.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buldings on the north west side of ferrybridge road pontefract t/no WYK319055.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of ferrybridge road pontefract t/no WYK345117.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory bt 21/3 tweedmouth industrial estate berwick upon tweed.
Fully Satisfied
25 March 1994Delivered on: 7 April 1994
Satisfied on: 11 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 1992Delivered on: 23 October 1992
Satisfied on: 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29 september 1992.
Particulars: All and whole that plot or area of ground extending to three acres and twelve decimal or one hundredth parts of an acre or thereby now or formerley k/a the west mill haugh of haddington or haddington maltings, lying in the parish of haddington and county of east lothian (formerly haddington) please see relevant form 395 for full details.
Fully Satisfied
16 September 1992Delivered on: 25 September 1992
Satisfied on: 8 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1980Delivered on: 19 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from mccreath simpson limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time be at the credit of any account of the company with the bank.
Fully Satisfied
5 January 1988Delivered on: 13 January 1988
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold chadwick street, maltings, leeds.
Fully Satisfied
15 October 1973Delivered on: 19 October 1973
Satisfied on: 12 August 1994
Persons entitled: Industrial & Commerce Finance Corpn. LTD

Classification: Standard security
Secured details: A standard securing which was present & for registration at the register of sasines on the 15TH oct 1973 for securing the monies advanced under the terms of an agreement dated 12/10/73 and all other monies due etc.
Particulars: A charge by way of standard security on the company's property known as west mill, haugh,haddington,east lothian,scotland with all buildings & fixtures.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maltings ditchingham norfolk.
Fully Satisfied
26 September 1986Delivered on: 16 October 1986
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maltings tivershall st margaret norfolk.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 18 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing an area of one acre or thereabouts situated in the parish of ord. Berwick-upon-tweed, northumberland.
Fully Satisfied
14 September 1982Delivered on: 1 October 1982
Satisfied on: 18 September 1997
Persons entitled:
Barclays Merchant Bank Limited
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or barclays merchant bank limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Two pieces of land on the tweedmouth industrial estate, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: L/Hold st. Aidans 1 osborne road tweedmouth, berwick-upon-tweed, northumberland with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: 6 west parade, alnwick northumberland with all buildings fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: 55 belverdere road, darlington in the county of durham with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: L/Hold, 21 sandringham road, ainsdale, lancaster with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 12 August 1994
Persons entitled: Ffi (UK Finance) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 13TH february, 1962.
Particulars: Land on the tweedmouth trading estate, berwick upon tweed, northumberland with all buildings, fixtures, fixed plant and machinery. (See doc m 159).
Fully Satisfied
13 February 1962Delivered on: 22 February 1962
Satisfied on: 12 August 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Mortgage debenture
Secured details: All moneys due. Etc.
Particulars: Various properties in north of england. (See doc. 86 for full details).
Fully Satisfied
19 May 2023Delivered on: 22 May 2023
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Finance Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
17 November 2020Delivered on: 24 November 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (As Security Agent)

Classification: A registered charge
Particulars: (One) the maltings, moulton road, tivetshall st margaret, norwich, NR15 2AJ registered under title number NK284958; (two) fersfield grain store, the common, fersfield, diss, norfolk, IP22 2BP registered under title number NK136739; and (three) tweedside trading estate and tweed valley maltings, ord road, berwick-upon-tweed, TD15 2UZ registered under title number ND142251.
Outstanding
17 November 2020Delivered on: 23 November 2020
Persons entitled: Lloyds Bank PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
17 November 2020Delivered on: 23 November 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects on the south east of the A6105 road from chirnside to duns at craigswall, duns t/no. BER238, grounds at craigswall duns being 3.6 hectares in measurement on the ordnance map t/no. BER382 and craigswall grain store craigswall dunsand being 3.3 hectares in measurement on the ordnance map t/no. BER6980.
Outstanding
24 February 2015Delivered on: 2 March 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The maltings moulton road tivetshall st margaret t/no.NK284958: fersfield grain store the common diss t/no.NK136739: tweed valley maltings tweedside trading estate berwick-upon-tweed t/no.ND42251.
Outstanding

Filing History

21 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
25 May 2023Satisfaction of charge 001530260055 in full (4 pages)
25 May 2023Satisfaction of charge 001530260058 in full (4 pages)
22 May 2023Registration of charge 001530260060, created on 19 May 2023 (9 pages)
4 January 2023Confirmation statement made on 27 December 2022 with updates (7 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
6 April 2022Confirmation statement made on 25 March 2022 with updates (7 pages)
30 March 2022Satisfaction of charge 001530260057 in full (1 page)
30 September 2021Resolutions
  • RES13 ‐ Issued share capital of the company be reduced 21/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2021Memorandum and Articles of Association (39 pages)
24 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2021Statement of capital on 24 August 2021
  • GBP 1,386,300
(4 pages)
24 August 2021Statement by Directors (3 pages)
24 August 2021Solvency Statement dated 15/07/21 (2 pages)
16 June 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
30 March 2021Confirmation statement made on 25 March 2021 with updates (9 pages)
4 February 2021Satisfaction of charge 001530260056 in full (4 pages)
29 December 2020Appointment of Mr Malcolm Brown as a director on 2 November 2020 (2 pages)
24 November 2020Registration of charge 001530260059, created on 17 November 2020 (56 pages)
23 November 2020Registration of charge 001530260058, created on 17 November 2020 (53 pages)
23 November 2020Registration of charge 001530260057, created on 17 November 2020 (33 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
6 March 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
5 March 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
31 December 2018Confirmation statement made on 28 December 2018 with updates (8 pages)
3 April 2018Appointment of Mr Andrew George Hindhaugh as a director on 3 April 2018 (2 pages)
19 March 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
5 January 2018Confirmation statement made on 28 December 2017 with updates (8 pages)
5 January 2018Confirmation statement made on 28 December 2017 with updates (8 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
30 May 2017Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page)
30 May 2017Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 February 2017Termination of appointment of Paul Steven Walsh as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Paul Steven Walsh as a director on 7 February 2017 (1 page)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (10 pages)
7 December 2016Termination of appointment of John James Griffen Good as a director on 29 November 2016 (1 page)
7 December 2016Appointment of Mr William David Rae as a director on 29 November 2016 (2 pages)
7 December 2016Appointment of Mr William David Rae as a director on 29 November 2016 (2 pages)
7 December 2016Termination of appointment of John James Griffen Good as a director on 29 November 2016 (1 page)
4 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
16 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,386,394
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 1,386,394
(4 pages)
19 April 2016Director's details changed for Steven Charles Muir Rowley on 31 March 2016 (2 pages)
19 April 2016Director's details changed for Steven Charles Muir Rowley on 31 March 2016 (2 pages)
4 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,386,300
(11 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,386,300
(11 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
1 April 2015Satisfaction of charge 49 in full (4 pages)
1 April 2015Satisfaction of charge 001530260054 in full (4 pages)
1 April 2015Satisfaction of charge 50 in full (4 pages)
1 April 2015Satisfaction of charge 51 in full (4 pages)
1 April 2015Satisfaction of charge 47 in full (4 pages)
1 April 2015Satisfaction of charge 53 in full (4 pages)
1 April 2015Satisfaction of charge 46 in full (4 pages)
1 April 2015Satisfaction of charge 51 in full (4 pages)
1 April 2015Satisfaction of charge 46 in full (4 pages)
1 April 2015Satisfaction of charge 45 in full (4 pages)
1 April 2015Satisfaction of charge 45 in full (4 pages)
1 April 2015Satisfaction of charge 52 in full (4 pages)
1 April 2015Satisfaction of charge 49 in full (4 pages)
1 April 2015Satisfaction of charge 52 in full (4 pages)
1 April 2015Satisfaction of charge 50 in full (4 pages)
1 April 2015Satisfaction of charge 47 in full (4 pages)
1 April 2015Satisfaction of charge 53 in full (4 pages)
1 April 2015Satisfaction of charge 001530260054 in full (4 pages)
17 March 2015Satisfaction of charge 43 in full (4 pages)
17 March 2015Satisfaction of charge 43 in full (4 pages)
6 March 2015Registration of charge 001530260056, created on 27 February 2015 (16 pages)
6 March 2015Registration of charge 001530260056, created on 27 February 2015 (16 pages)
2 March 2015Registration of charge 001530260055, created on 24 February 2015 (58 pages)
2 March 2015Registration of charge 001530260055, created on 24 February 2015 (58 pages)
3 February 2015Satisfaction of charge 44 in full (4 pages)
3 February 2015Satisfaction of charge 44 in full (4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,386,300
(12 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,386,300
(12 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
8 April 2014Appointment of Mr Paul Steven Walsh as a director (2 pages)
8 April 2014Appointment of Mr Paul Steven Walsh as a director (2 pages)
30 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages)
30 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages)
30 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
30 December 2013Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,386,300
(11 pages)
30 December 2013Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages)
30 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
30 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Peter Louis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Sir John James Griffen Good on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Steven Charles Muir Rowley on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
30 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
30 December 2013Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Richard Ellis Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mrs Janet Marlene Simpson on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Timothy Robson Mccreath on 1 December 2013 (2 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,386,300
(11 pages)
30 December 2013Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages)
30 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 May 2013Registration of charge 001530260054 (13 pages)
1 May 2013Registration of charge 001530260054 (13 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 January 2013Statement of company's objects (2 pages)
5 January 2013Statement of company's objects (2 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (16 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (16 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
10 January 2012Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Steven Charles Muir Rowley on 6 January 2012 (2 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (16 pages)
10 January 2012Director's details changed for Mrs Janet Marlene Simpson on 6 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Louis Simpson on 6 January 2012 (2 pages)
29 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (3 pages)
29 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (3 pages)
10 September 2011Particulars of a mortgage or charge/MG09 / charge no: 53 (8 pages)
10 September 2011Particulars of a mortgage or charge/MG09 / charge no: 53 (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 52 (35 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 52 (35 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (29 pages)
26 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (29 pages)
30 March 2010Group of companies' accounts made up to 2 January 2010 (31 pages)
30 March 2010Group of companies' accounts made up to 2 January 2010 (31 pages)
30 March 2010Group of companies' accounts made up to 2 January 2010 (31 pages)
16 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (30 pages)
16 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (30 pages)
24 October 2009Group of companies' accounts made up to 27 December 2008 (31 pages)
24 October 2009Group of companies' accounts made up to 27 December 2008 (31 pages)
26 January 2009Return made up to 12/12/08; full list of members (17 pages)
26 January 2009Return made up to 12/12/08; full list of members (17 pages)
30 August 2008Particulars of a mortgage or charge/398 / charge no: 51 (5 pages)
30 August 2008Particulars of a mortgage or charge/398 / charge no: 51 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 50 (21 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 50 (21 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
20 June 2008Director's change of particulars / john good / 05/06/2008 (1 page)
20 June 2008Director's change of particulars / john good / 05/06/2008 (1 page)
4 June 2008Director's change of particulars / timothy mccreath / 02/06/2008 (2 pages)
4 June 2008Director's change of particulars / timothy mccreath / 02/06/2008 (2 pages)
11 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
11 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
4 February 2008Return made up to 12/12/07; change of members (19 pages)
4 February 2008Return made up to 12/12/07; change of members (19 pages)
29 December 2007Group of companies' accounts made up to 30 June 2007 (32 pages)
29 December 2007Group of companies' accounts made up to 30 June 2007 (32 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
2 March 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
2 March 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
7 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
7 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
12 December 2006Particulars of mortgage/charge (6 pages)
12 December 2006Particulars of mortgage/charge (6 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2006Group of companies' accounts made up to 2 July 2005 (30 pages)
5 May 2006Group of companies' accounts made up to 2 July 2005 (30 pages)
5 May 2006Group of companies' accounts made up to 2 July 2005 (30 pages)
22 December 2005Return made up to 12/12/05; no change of members (10 pages)
22 December 2005Return made up to 12/12/05; no change of members (10 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Return made up to 21/08/05; change of members (10 pages)
27 September 2005Return made up to 21/08/05; change of members (10 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
25 April 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
18 October 2004£ ic 1529940/1386300 29/09/04 £ sr 143640@1=143640 (1 page)
18 October 2004£ ic 1529940/1386300 29/09/04 £ sr 143640@1=143640 (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 April 2004Group of companies' accounts made up to 28 June 2003 (29 pages)
23 April 2004Group of companies' accounts made up to 28 June 2003 (29 pages)
9 September 2003Return made up to 21/08/03; change of members (11 pages)
9 September 2003Return made up to 21/08/03; change of members (11 pages)
1 April 2003Group of companies' accounts made up to 29 June 2002 (28 pages)
1 April 2003Group of companies' accounts made up to 29 June 2002 (28 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
13 September 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 September 2002Return made up to 21/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
26 September 2001Particulars of mortgage/charge (4 pages)
26 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
5 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
5 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
30 July 2001Particulars of mortgage/charge (4 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Full group accounts made up to 25 March 2000 (25 pages)
12 September 2000Full group accounts made up to 25 March 2000 (25 pages)
7 September 2000Return made up to 21/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 September 2000Return made up to 21/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
14 September 1999Full group accounts made up to 27 March 1999 (28 pages)
14 September 1999Return made up to 21/08/99; full list of members (13 pages)
14 September 1999Full group accounts made up to 27 March 1999 (28 pages)
14 September 1999Return made up to 21/08/99; full list of members (13 pages)
8 September 1998Return made up to 21/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1998Return made up to 21/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1998Full group accounts made up to 28 March 1998 (28 pages)
8 September 1998Full group accounts made up to 28 March 1998 (28 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Return made up to 21/08/97; change of members (8 pages)
9 September 1997Full group accounts made up to 29 March 1997 (28 pages)
9 September 1997Full group accounts made up to 29 March 1997 (28 pages)
9 September 1997Return made up to 21/08/97; change of members (8 pages)
6 September 1996Full group accounts made up to 30 March 1996 (28 pages)
6 September 1996Full group accounts made up to 30 March 1996 (28 pages)
5 September 1996Return made up to 21/08/96; full list of members (10 pages)
5 September 1996Return made up to 21/08/96; full list of members (10 pages)
15 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1995Full group accounts made up to 25 March 1995 (28 pages)
15 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1995Full group accounts made up to 25 March 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (177 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
26 August 1994Full group accounts made up to 26 March 1994 (28 pages)
26 August 1994Full group accounts made up to 26 March 1994 (28 pages)
18 October 1992Full accounts made up to 28 March 1992 (23 pages)
18 October 1992Full accounts made up to 28 March 1992 (23 pages)
10 January 1991Full group accounts made up to 31 March 1990 (21 pages)
10 January 1991Full group accounts made up to 31 March 1990 (21 pages)
16 January 1989Full accounts made up to 26 March 1988 (21 pages)
16 January 1989Full accounts made up to 26 March 1988 (21 pages)
23 September 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 September 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 September 1988Memorandum and Articles of Association (24 pages)
1 September 1988Memorandum and Articles of Association (24 pages)
10 October 1986Full accounts made up to 29 March 1986 (20 pages)
10 October 1986Full accounts made up to 29 March 1986 (20 pages)
9 October 1986Company name changed J.P. simpson and company (alnwic k) LIMITED\certificate issued on 09/10/86 (2 pages)
9 October 1986Company name changed J.P. simpson and company (alnwic k) LIMITED\certificate issued on 09/10/86 (2 pages)
5 September 1984Accounts made up to 31 March 1984 (20 pages)
5 September 1984Accounts made up to 31 March 1984 (20 pages)
27 March 1982Accounts made up to 27 March 1982 (22 pages)
27 March 1982Accounts made up to 27 March 1982 (22 pages)
27 August 1980Accounts made up to 29 March 1980 (17 pages)
27 August 1980Accounts made up to 29 March 1980 (17 pages)
25 August 1979Accounts made up to 31 March 1979 (16 pages)
25 August 1979Accounts made up to 31 March 1979 (16 pages)
12 September 1978Accounts made up to 1 April 1978 (15 pages)
12 September 1978Accounts made up to 1 April 1978 (15 pages)
12 September 1978Accounts made up to 1 April 1978 (15 pages)
17 October 1977Accounts made up to 26 March 1977 (15 pages)
17 October 1977Accounts made up to 26 March 1977 (15 pages)
7 February 1919Certificate of incorporation (1 page)
7 February 1919Certificate of incorporation (1 page)