Company NameJohn Close & Son Limited
DirectorsPeter Wilson Close and Rob Wilson Close
Company StatusActive
Company Number00446639
CategoryPrivate Limited Company
Incorporation Date15 December 1947(76 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter Wilson Close
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1990(43 years after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLong Orchard Fishwick Mains
Berwick Upon Tweed
Northumberland
TD15 1XQ
Scotland
Director NameMr Rob Wilson Close
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(48 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMr Rob Wilson Close
NationalityBritish
StatusCurrent
Appointed19 January 2005(57 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Margaret Elizabeth Close
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(43 years after company formation)
Appointment Duration5 years (resigned 09 January 1996)
RoleWidow
Correspondence AddressNo 2 Cottage
Fishwick Mains
Berwick Upon Tweed
TD15 1XQ
Scotland
Director NameMrs Rosalind Evelyn Close
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(43 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 January 2005)
RoleMarried Woman
Correspondence Address4 Rutherford Mains
Kelso
Roxburghshire
TD5 8NP
Scotland
Secretary NameMrs Rosalind Evelyn Close
NationalityBritish
StatusResigned
Appointed22 December 1990(43 years after company formation)
Appointment Duration14 years, 1 month (resigned 19 January 2005)
RoleCompany Director
Correspondence Address4 Rutherford Mains
Kelso
Roxburghshire
TD5 8NP
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Peter Wilson Close
66.67%
Ordinary
250 at £1Rob Wilson Close
33.33%
Ordinary

Financials

Year2014
Net Worth£112,404
Cash£12,193
Current Liabilities£554,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

22 April 1992Delivered on: 7 May 1992
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2021Change of details for Mr Rob Wilson Close as a person with significant control on 3 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Rob Wilson Close on 3 February 2021 (2 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 January 2021Change of details for Mr Rob Wilson Close as a person with significant control on 16 October 2020 (2 pages)
5 January 2021Secretary's details changed for Mr Rob Wilson Close on 16 October 2020 (1 page)
5 January 2021Director's details changed for Mr Rob Wilson Close on 16 October 2020 (2 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick-on-Tweed. TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick-on-Tweed. TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 750
(5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 750
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 750
(5 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 750
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 750
(5 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 750
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Director's details changed for Peter Wilson Close on 7 January 2010 (3 pages)
29 January 2010Director's details changed for Peter Wilson Close on 7 January 2010 (3 pages)
29 January 2010Director's details changed for Peter Wilson Close on 7 January 2010 (3 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
8 January 2009Return made up to 22/12/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Return made up to 22/12/07; full list of members (5 pages)
21 January 2008Return made up to 22/12/07; full list of members (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
17 January 2007Return made up to 22/12/06; full list of members (5 pages)
17 January 2007Return made up to 22/12/06; full list of members (5 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
19 January 2006Return made up to 22/12/05; full list of members (5 pages)
19 January 2006Return made up to 22/12/05; full list of members (5 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Director's particulars changed (1 page)
14 January 2005Return made up to 22/12/04; full list of members (6 pages)
14 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 January 2004Return made up to 22/12/03; full list of members (7 pages)
15 January 2004Return made up to 22/12/03; full list of members (7 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 January 2001Return made up to 22/12/00; full list of members (6 pages)
24 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 22/12/97; full list of members (6 pages)
19 January 1998Return made up to 22/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1997Return made up to 22/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 22/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
15 December 1947Incorporation (13 pages)
15 December 1947Incorporation (13 pages)