Berwick-Upon-Tweed
Northumberland
TD15 2NZ
Scotland
Director Name | Robert Short Gladstone |
---|---|
Date of Birth | May 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(77 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buffalo Cottage Haggerston Berwick Upon Tweed Northumberland TD15 2NZ Scotland |
Director Name | Miss Sarah Jane Short Gladstone |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Trainee Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
Director Name | Mr Alan James Tullis |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
Director Name | Mrs Linda Sinclair |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Classroom Assistant |
Country of Residence | Scotland |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
Director Name | Miss Sarah Jane Short Gladstone |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Trainee Manager |
Country of Residence | Scotland |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
Secretary Name | Mrs Linda Sinclair |
---|---|
Status | Current |
Appointed | 01 November 2015(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
Director Name | Robert Cockburn Dickinson |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 David Hume View Chirnside Duns Berwickshire TD11 3SX Scotland |
Director Name | Eva Janet Gladstone |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 June 2000) |
Role | Home Duties |
Correspondence Address | Woodlands Eagle Drive Longridge Berwick-On-Tweed Northumberland TD15 2YU Scotland |
Director Name | Robert Alder Short Gladstone |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 February 2003) |
Role | Chemist (Industrial) |
Correspondence Address | Woodlands Eagle Drive Longridge Berwick On Tweed Northumberland TD15 2YU Scotland |
Director Name | William Harme |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1992) |
Role | Retired |
Correspondence Address | 33 Ladywell Tweedmouth Berwick-On-Tweed Northumberland TD15 3NE Scotland |
Director Name | Richard Anthony Clement Smith |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1993) |
Role | Sales Director |
Correspondence Address | 19 Hume Orchard Kelso Roxburghshire TD5 7TS Scotland |
Director Name | Thomas Black Short Gladstone |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 24 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mead House Haggerston Berwick-On-Tweed Northumberland TD15 2NZ Scotland |
Secretary Name | Thomas Black Short Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mead House Beal Berwick-On-Tweed Northumberland TD15 2NE Scotland |
Director Name | Hamish Sandeman Walls |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1998) |
Role | Sales Director |
Correspondence Address | Camieston Cottage Dingleton Road Melrose Roxburghshire TD6 9QP Scotland |
Secretary Name | Mrs Louise Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(73 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 6 The Orchard Paxton Berwick-Upon-Tweed TD15 1TL Scotland |
Director Name | Nicholas John Davidson |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(80 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle View 10 North Road Berwick Upon Tweed Northumberland TD15 1PL Scotland |
Website | silverytweedcereals.co.uk |
---|
Registered Address | Tweedside Trading Estate Tweedmouth Berwick Upon Tweed TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
1.4k at £1 | R.s. Gladstone 9.33% Ordinary |
---|---|
1.3k at £1 | Mrs M.b. Gladstone 8.33% Ordinary |
1.1k at £1 | Mrs E.j. Gladstone 7.33% Ordinary |
1000 at £1 | R.s. Gladstone 6.67% Preference |
1000 at £1 | Robert Short Gladstone 6.67% Ordinary |
1000 at £1 | Robert Short Gladstone 6.67% Preference |
1000 at £1 | T.s. Gladstone 6.67% Preference |
750 at £1 | T.s. Gladstone 5.00% Ordinary |
500 at £1 | Sarah J.s Gladstone 3.33% Ordinary |
3k at £1 | Mrs M.b. Gladstone & Dickinson Dees (Trust Corporation) LTD & T.s. Gladstone 20.00% Ordinary |
1.5k at £1 | Mrs Linda Sinclair 10.00% Ordinary |
1.5k at £1 | P.m.s. Gladstone 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,965,859 |
Gross Profit | £3,120,963 |
Net Worth | £3,689,595 |
Cash | £237,864 |
Current Liabilities | £4,127,497 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 13 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (3 months, 4 weeks from now) |
16 April 2010 | Delivered on: 17 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at beal northumberland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
16 April 2010 | Delivered on: 17 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at tweedside trading estate tweedmouth t/no ND84371 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
16 April 2010 | Delivered on: 17 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H site BT71/2 tweedmouth industrial estate tweedmouth berwick upon tweed assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 December 2009 | Delivered on: 22 December 2009 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods listed in the schedule to the mortgage. See the mortgage charge document for full details. Outstanding |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Legal mortgage over the property known as low middleton farm, belford, northumberland, NE70 7LN including low middleton farm cottages and registered at the land registry under title numbers ND188802, ND188801 and ND188803 (for further details please refer to the instrument). Outstanding |
19 July 2018 | Delivered on: 19 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Freehold land and buildings at 7A tweedside trading estate tweedmouth berwick upon tweed TD15 2XF registered at hm land registry under title number ND140445. Outstanding |
29 August 2003 | Delivered on: 5 September 2003 Satisfied on: 20 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 site 71/2 tweedmouth industrial estate berwick upon tweed northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 July 2000 | Delivered on: 20 July 2000 Satisfied on: 20 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
6 March 1996 | Delivered on: 9 March 1996 Satisfied on: 25 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 and buildings at tweeside trading estate tweedmouth t/n ND84371 fixed charges over all buildings and other structures any goodwill all plant machinery and other chattels the proceeds of any claim under any insurance policy and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1996 | Delivered on: 29 January 1996 Satisfied on: 25 September 2002 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. Fully Satisfied |
23 December 2021 | Director's details changed for Miss Sarah Jane Short Gladstone on 12 December 2021 (2 pages) |
---|---|
9 September 2021 | Registration of charge 002053690011, created on 8 September 2021 (21 pages) |
13 April 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
23 March 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
12 January 2021 | Director's details changed for Mrs Linda Sinclair on 1 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Sarah Jane Short Capes on 1 January 2021 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
12 March 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
20 January 2020 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 February 2019 | Director's details changed for Maisie Bell Gladstone on 23 January 2019 (2 pages) |
29 January 2019 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
19 July 2018 | Registration of charge 002053690010, created on 19 July 2018 (21 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
24 November 2017 | Termination of appointment of Thomas Black Short Gladstone as a director on 24 February 2017 (1 page) |
24 November 2017 | Termination of appointment of Thomas Black Short Gladstone as a director on 24 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Louise Douglas as a secretary on 31 October 2015 (1 page) |
16 February 2016 | Appointment of Mrs Linda Sinclair as a secretary on 1 November 2015 (2 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mrs Linda Sinclair as a secretary on 1 November 2015 (2 pages) |
16 February 2016 | Termination of appointment of Louise Douglas as a secretary on 31 October 2015 (1 page) |
14 December 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
14 December 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
11 March 2015 | Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
27 November 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Auditor's resignation (1 page) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
11 October 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages) |
15 September 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
15 September 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
23 February 2011 | Termination of appointment of Nicholas Davidson as a director (1 page) |
23 February 2011 | Termination of appointment of Nicholas Davidson as a director (1 page) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Termination of appointment of Robert Dickinson as a director (1 page) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Termination of appointment of Robert Dickinson as a director (1 page) |
31 December 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
31 December 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages) |
1 February 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
1 February 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 10/02/09; full list of members (8 pages) |
5 March 2009 | Director's change of particulars / robert dickinson / 31/12/2007 (1 page) |
5 March 2009 | Director's change of particulars / robert gladstone / 31/12/2007 (1 page) |
5 March 2009 | Return made up to 10/02/09; full list of members (8 pages) |
5 March 2009 | Director's change of particulars / robert dickinson / 31/12/2007 (1 page) |
5 March 2009 | Director's change of particulars / robert gladstone / 31/12/2007 (1 page) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
10 March 2008 | Return made up to 10/02/08; full list of members (8 pages) |
10 March 2008 | Director's change of particulars / nicholas davidson / 01/12/2006 (1 page) |
10 March 2008 | Return made up to 10/02/08; full list of members (8 pages) |
10 March 2008 | Director's change of particulars / nicholas davidson / 01/12/2006 (1 page) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
7 March 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
24 February 2004 | Accounts for a medium company made up to 30 April 2003 (23 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (11 pages) |
24 February 2004 | Accounts for a medium company made up to 30 April 2003 (23 pages) |
24 February 2004 | Return made up to 10/02/04; full list of members (11 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (11 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Accounts made up to 30 April 2002 (26 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (11 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Accounts made up to 30 April 2002 (26 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members
|
13 February 2002 | Accounts made up to 30 April 2001 (25 pages) |
13 February 2002 | Return made up to 10/02/02; full list of members
|
13 February 2002 | Accounts made up to 30 April 2001 (25 pages) |
26 February 2001 | Return made up to 10/02/01; full list of members
|
26 February 2001 | Return made up to 10/02/01; full list of members
|
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (23 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (23 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Particulars of mortgage/charge (5 pages) |
16 February 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (10 pages) |
16 February 2000 | Accounts for a medium company made up to 30 April 1999 (21 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (10 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: tweedmouth industrial estate berwick on tweed TD15 2XF (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: tweedmouth industrial estate berwick on tweed TD15 2XF (1 page) |
3 March 1999 | Return made up to 10/02/99; no change of members
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Return made up to 10/02/99; no change of members
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
14 January 1999 | Accounts for a medium company made up to 30 April 1998 (23 pages) |
14 January 1999 | Accounts for a medium company made up to 30 April 1998 (23 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (8 pages) |
19 February 1998 | Return made up to 10/02/98; full list of members (8 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
12 February 1997 | Return made up to 10/02/97; no change of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 February 1997 | Return made up to 10/02/97; no change of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 March 1996 | Particulars of mortgage/charge (4 pages) |
9 March 1996 | Particulars of mortgage/charge (4 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 February 1996 | Return made up to 10/02/96; no change of members (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 February 1996 | Return made up to 10/02/96; no change of members (6 pages) |
29 January 1996 | Particulars of mortgage/charge (5 pages) |
29 January 1996 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
25 September 1984 | Accounts made up to 30 April 1982 (12 pages) |
25 September 1984 | Accounts made up to 30 April 1982 (12 pages) |
8 August 1975 | Memorandum and Articles of Association (20 pages) |
8 August 1975 | Memorandum and Articles of Association (20 pages) |