Company NameH.O. Short & Son Limited
Company StatusActive
Company Number00205369
CategoryPrivate Limited Company
Incorporation Date20 April 1925(99 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMaisie Bell Gladstone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleHome Duties
Country of ResidenceUnited Kingdom
Correspondence AddressBuffalo Cottage Haggerston
Berwick-Upon-Tweed
Northumberland
TD15 2NZ
Scotland
Director NameRobert Short Gladstone
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(77 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuffalo Cottage Haggerston
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameMr Alan James Tullis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(89 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
Director NameMrs Linda Sinclair
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(89 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
Director NameMiss Sarah Jane Short Gladstone
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(89 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleTrainee Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
Secretary NameMrs Linda Sinclair
StatusCurrent
Appointed01 November 2015(90 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
Director NameRobert Cockburn Dickinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration18 years (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 David Hume View
Chirnside
Duns
Berwickshire
TD11 3SX
Scotland
Director NameEva Janet Gladstone
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 2000)
RoleHome Duties
Correspondence AddressWoodlands Eagle Drive
Longridge
Berwick-On-Tweed
Northumberland
TD15 2YU
Scotland
Director NameRobert Alder Short Gladstone
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2003)
RoleChemist (Industrial)
Correspondence AddressWoodlands Eagle Drive
Longridge
Berwick On Tweed
Northumberland
TD15 2YU
Scotland
Director NameWilliam Harme
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 April 1992)
RoleRetired
Correspondence Address33 Ladywell Tweedmouth
Berwick-On-Tweed
Northumberland
TD15 3NE
Scotland
Director NameRichard Anthony Clement Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleSales Director
Correspondence Address19 Hume Orchard
Kelso
Roxburghshire
TD5 7TS
Scotland
Director NameThomas Black Short Gladstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration25 years (resigned 24 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House Haggerston
Berwick-On-Tweed
Northumberland
TD15 2NZ
Scotland
Secretary NameThomas Black Short Gladstone
NationalityBritish
StatusResigned
Appointed25 February 1992(66 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House
Beal
Berwick-On-Tweed
Northumberland
TD15 2NE
Scotland
Director NameHamish Sandeman Walls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(69 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1998)
RoleSales Director
Correspondence AddressCamieston Cottage Dingleton Road
Melrose
Roxburghshire
TD6 9QP
Scotland
Secretary NameMrs Louise Douglas
NationalityBritish
StatusResigned
Appointed01 July 1998(73 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address6 The Orchard
Paxton
Berwick-Upon-Tweed
TD15 1TL
Scotland
Director NameNicholas John Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(80 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View
10 North Road
Berwick Upon Tweed
Northumberland
TD15 1PL
Scotland

Contact

Websitesilverytweedcereals.co.uk

Location

Registered AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

1.4k at £1R.s. Gladstone
9.33%
Ordinary
1.3k at £1Mrs M.b. Gladstone
8.33%
Ordinary
1.1k at £1Mrs E.j. Gladstone
7.33%
Ordinary
1000 at £1R.s. Gladstone
6.67%
Preference
1000 at £1Robert Short Gladstone
6.67%
Ordinary
1000 at £1Robert Short Gladstone
6.67%
Preference
1000 at £1T.s. Gladstone
6.67%
Preference
750 at £1T.s. Gladstone
5.00%
Ordinary
500 at £1Sarah J.s Gladstone
3.33%
Ordinary
3k at £1Mrs M.b. Gladstone & Dickinson Dees (Trust Corporation) LTD & T.s. Gladstone
20.00%
Ordinary
1.5k at £1Mrs Linda Sinclair
10.00%
Ordinary
1.5k at £1P.m.s. Gladstone
10.00%
Ordinary

Financials

Year2014
Turnover£19,965,859
Gross Profit£3,120,963
Net Worth£3,689,595
Cash£237,864
Current Liabilities£4,127,497

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 April 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2021Delivered 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 2018Delivered 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 2003Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

19 January 2024Group of companies' accounts made up to 30 April 2023 (36 pages)
7 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
23 August 2023Director's details changed for Miss Sarah Jane Short Gladstone on 22 August 2023 (2 pages)
23 August 2023Director's details changed for Mr Alan James Tullis on 18 August 2023 (2 pages)
23 January 2023Group of companies' accounts made up to 30 April 2022 (32 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 January 2022Group of companies' accounts made up to 30 April 2021 (31 pages)
23 December 2021Director's details changed for Miss Sarah Jane Short Gladstone on 12 December 2021 (2 pages)
9 September 2021Registration of charge 002053690011, created on 8 September 2021 (21 pages)
13 April 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
23 March 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
12 January 2021Director's details changed for Mrs Linda Sinclair on 1 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Sarah Jane Short Capes on 1 January 2021 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
12 March 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
20 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 February 2019Director's details changed for Maisie Bell Gladstone on 23 January 2019 (2 pages)
29 January 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
19 July 2018Registration of charge 002053690010, created on 19 July 2018 (21 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 30 April 2017 (34 pages)
24 November 2017Termination of appointment of Thomas Black Short Gladstone as a director on 24 February 2017 (1 page)
24 November 2017Termination of appointment of Thomas Black Short Gladstone as a director on 24 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 January 2017Group of companies' accounts made up to 30 April 2016 (30 pages)
27 January 2017Group of companies' accounts made up to 30 April 2016 (30 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,000
(8 pages)
16 February 2016Appointment of Mrs Linda Sinclair as a secretary on 1 November 2015 (2 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,000
(8 pages)
16 February 2016Termination of appointment of Louise Douglas as a secretary on 31 October 2015 (1 page)
16 February 2016Appointment of Mrs Linda Sinclair as a secretary on 1 November 2015 (2 pages)
16 February 2016Termination of appointment of Louise Douglas as a secretary on 31 October 2015 (1 page)
14 December 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
14 December 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
11 March 2015Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mr Alan James Tullis as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Linda Sinclair as a director on 6 February 2015 (2 pages)
11 March 2015Appointment of Mrs Sarah Jane Short Capes as a director on 6 February 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15,000
(7 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15,000
(7 pages)
27 November 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
27 November 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 15,000
(7 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 15,000
(7 pages)
11 October 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
11 October 2013Group of companies' accounts made up to 30 April 2013 (30 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
30 November 2011Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages)
30 November 2011Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages)
30 November 2011Secretary's details changed for Mrs Louise Douglas on 2 September 2011 (2 pages)
15 September 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
15 September 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
23 February 2011Termination of appointment of Nicholas Davidson as a director (1 page)
23 February 2011Termination of appointment of Nicholas Davidson as a director (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
16 February 2011Termination of appointment of Robert Dickinson as a director (1 page)
16 February 2011Termination of appointment of Robert Dickinson as a director (1 page)
31 December 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
31 December 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 March 2010Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nicholas John Davidson on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2009Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Maisie Bell Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Black Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Short Gladstone on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Cuckburn Dickinson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert Short Gladstone on 1 October 2009 (2 pages)
5 March 2009Return made up to 10/02/09; full list of members (8 pages)
5 March 2009Director's change of particulars / robert gladstone / 31/12/2007 (1 page)
5 March 2009Director's change of particulars / robert dickinson / 31/12/2007 (1 page)
5 March 2009Return made up to 10/02/09; full list of members (8 pages)
5 March 2009Director's change of particulars / robert dickinson / 31/12/2007 (1 page)
5 March 2009Director's change of particulars / robert gladstone / 31/12/2007 (1 page)
3 March 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
10 March 2008Return made up to 10/02/08; full list of members (8 pages)
10 March 2008Director's change of particulars / nicholas davidson / 01/12/2006 (1 page)
10 March 2008Return made up to 10/02/08; full list of members (8 pages)
10 March 2008Director's change of particulars / nicholas davidson / 01/12/2006 (1 page)
14 February 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
14 February 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
13 March 2007Return made up to 10/02/07; full list of members (5 pages)
13 March 2007Return made up to 10/02/07; full list of members (5 pages)
7 March 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
7 March 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
10 March 2006Return made up to 10/02/06; full list of members (5 pages)
10 March 2006Return made up to 10/02/06; full list of members (5 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
14 March 2005Return made up to 10/02/05; full list of members (5 pages)
14 March 2005Return made up to 10/02/05; full list of members (5 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (9 pages)
24 February 2004Accounts for a medium company made up to 30 April 2003 (23 pages)
24 February 2004Accounts for a medium company made up to 30 April 2003 (23 pages)
24 February 2004Return made up to 10/02/04; full list of members (11 pages)
24 February 2004Return made up to 10/02/04; full list of members (11 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
25 February 2003Accounts made up to 30 April 2002 (26 pages)
25 February 2003Accounts made up to 30 April 2002 (26 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Return made up to 10/02/03; full list of members (11 pages)
25 February 2003Return made up to 10/02/03; full list of members (11 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
13 February 2002Accounts made up to 30 April 2001 (25 pages)
13 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 February 2002Accounts made up to 30 April 2001 (25 pages)
26 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (23 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (23 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
16 February 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
16 February 2000Return made up to 10/02/00; full list of members (10 pages)
16 February 2000Return made up to 10/02/00; full list of members (10 pages)
16 February 2000Accounts for a medium company made up to 30 April 1999 (21 pages)
5 March 1999Registered office changed on 05/03/99 from: tweedmouth industrial estate berwick on tweed TD15 2XF (1 page)
5 March 1999Registered office changed on 05/03/99 from: tweedmouth industrial estate berwick on tweed TD15 2XF (1 page)
3 March 1999Return made up to 10/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Return made up to 10/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
14 January 1999Accounts for a medium company made up to 30 April 1998 (23 pages)
14 January 1999Accounts for a medium company made up to 30 April 1998 (23 pages)
19 February 1998Return made up to 10/02/98; full list of members (8 pages)
19 February 1998Return made up to 10/02/98; full list of members (8 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
12 February 1997Return made up to 10/02/97; no change of members (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1997Return made up to 10/02/97; no change of members (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 March 1996Particulars of mortgage/charge (4 pages)
9 March 1996Particulars of mortgage/charge (4 pages)
11 February 1996Return made up to 10/02/96; no change of members (6 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 February 1996Return made up to 10/02/96; no change of members (6 pages)
29 January 1996Particulars of mortgage/charge (5 pages)
29 January 1996Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
25 September 1984Accounts made up to 30 April 1982 (12 pages)
25 September 1984Accounts made up to 30 April 1982 (12 pages)
8 August 1975Memorandum and Articles of Association (20 pages)
8 August 1975Memorandum and Articles of Association (20 pages)