Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Veronica Ann Barber |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melkington House Cornhill On Tweed Northumberland TD12 4UP Scotland |
Secretary Name | Veronica Ann Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2014(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | James Gibson Barber |
---|---|
Date of Birth | January 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 1999) |
Role | Farmer |
Correspondence Address | Lowick Hall Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Director Name | Peter David Calder |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 March 2014) |
Role | Farmer |
Correspondence Address | Swallowfield Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Secretary Name | Peter David Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | Swallowfield Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
212k at £1 | Trustees Of Mrs V.m. Briggs Settlement 90.21% Preference A |
---|---|
20k at £1 | Ronald Hugh Tweedie Barber 8.51% Preference |
1.6k at £1 | Trustees Of Mrs V.m. Briggs Settlement 0.67% Ordinary |
1.4k at £1 | Ronald Hugh Tweedie Barber 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,056,255 |
Cash | £32,090 |
Current Liabilities | £94,301 |
Latest Accounts | 12 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 12 February 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 May |
Latest Return | 25 August 2023 (1 month ago) |
---|---|
Next Return Due | 8 September 2024 (11 months, 2 weeks from now) |
7 November 2013 | Delivered on: 13 November 2013 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 December 1977 | Delivered on: 19 December 1977 Persons entitled: The Agricultural Mortgage Corporation Limited Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee. Particulars: Part of melkington farm, cornhill on tweed, northumberland together with all buildings and erections. Outstanding |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
---|---|
25 August 2017 | Notification of Rht Barber and Aj Patterson as Trustees of the Mrs V M Bridggs Settlement as a person with significant control on 6 April 2017 (1 page) |
31 March 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 12 May 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 12 May 2015 (7 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 February 2015 | Total exemption small company accounts made up to 12 May 2014 (7 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 June 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
26 June 2014 | Resolutions
|
16 June 2014 | Appointment of Veronica Ann Barber as a director (3 pages) |
29 April 2014 | Termination of appointment of Peter Calder as a director (2 pages) |
29 April 2014 | Appointment of Veronica Ann Barber as a secretary (3 pages) |
29 April 2014 | Termination of appointment of Peter Calder as a secretary (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 12 May 2013 (7 pages) |
13 November 2013 | Registration of charge 003681180002 (10 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Accounts for a small company made up to 12 May 2012 (8 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Accounts for a small company made up to 12 May 2011 (8 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a small company made up to 12 May 2010 (8 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Accounts for a small company made up to 12 May 2009 (8 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
8 January 2009 | Full accounts made up to 12 May 2008 (17 pages) |
9 September 2008 | Return made up to 11/08/08; full list of members (6 pages) |
19 June 2008 | Full accounts made up to 12 May 2007 (17 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
6 July 2007 | Full accounts made up to 12 May 2006 (19 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
18 April 2006 | Full accounts made up to 12 May 2005 (18 pages) |
7 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
26 May 2005 | Accounts for a small company made up to 12 May 2004 (9 pages) |
26 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
24 February 2004 | Full accounts made up to 12 May 2003 (19 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 12 May 2002 (15 pages) |
23 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
12 October 2001 | Total exemption full accounts made up to 12 May 2001 (15 pages) |
24 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 12 May 2000 (17 pages) |
23 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 12 May 1999 (18 pages) |
7 September 1999 | Return made up to 11/08/99; change of members
|
31 January 1999 | Full accounts made up to 12 May 1998 (15 pages) |
9 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 12 May 1997 (14 pages) |
26 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 12 May 1996 (8 pages) |
5 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 12 May 1995 (8 pages) |
12 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
30 December 1969 | New secretary appointed (1 page) |
14 July 1941 | Incorporation (26 pages) |
14 July 1941 | Certificate of incorporation (1 page) |