Ness Street
Berwick Upon Tweed
Northumberland
TD15 1HH
Scotland
Director Name | Mr John Hector MacDonald Stanley Hall |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(39 years, 12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ebbas House Beadnell Northumberland NE67 5AP |
Director Name | Mark Hector Stanley Hall |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(39 years, 12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westerdale Mount Pleasant Washington Tyne & Wear DH4 7SD |
Secretary Name | Mark Hector Stanley Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1991(39 years, 12 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westerdale Mount Pleasant Washington Tyne & Wear DH4 7SD |
Director Name | Mrs Nicola Frances Magnay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ 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 |
3.1k at £1 | Hector Charlton Hall 51.92% Ordinary |
---|---|
2.6k at £1 | John Hector Macdonald Stanley Hall 43.08% Ordinary |
150 at £1 | Mark Hector Stanley Hall 2.50% Ordinary |
150 at £1 | Nicola Frances Magnay 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,087,586 |
Cash | £139,526 |
Current Liabilities | £76,890 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (1 month, 1 week from now) |
16 February 1984 | Delivered on: 21 February 1984 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £20,000 and all other moneys due or to become due from the company and/or the trading companies to the chargee including moneys due for goods supplied and services rendered. Particulars: The stable bar & restaurant situate at beadnell hall caravan park, beadnell, northumberland with all fixtures & fittings (not being personal chattels within the bills of sale acts) the goodwill of the business, the benefit of the justices licence & all monies to which the company may become entitled under the licensing act 1964 on account of the non-renewal of any of the said licences. Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
---|---|
27 May 1983 | Delivered on: 2 June 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold beadnell hall caravan park floating charge over all plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 August 2023 | Director's details changed for Mrs Nicola Frances Magnay on 7 August 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 July 2022 | Director's details changed for Mrs Nicola Frances Magnay on 13 July 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 September 2020 | Satisfaction of charge 1 in full (3 pages) |
19 February 2020 | Director's details changed for Mrs Nicola Frances Magnay on 1 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
11 November 2019 | Director's details changed for Mrs Nicola Frances Magnay on 11 November 2019 (2 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 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 10 February 2017 (1 page) |
10 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 10 February 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
1 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mrs Nicola Frances Magnay on 1 August 2015 (2 pages) |
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 March 2014 | Director's details changed for Mrs Nicola Frances Magnay on 12 February 2014 (2 pages) |
15 March 2014 | Director's details changed for Mrs Nicola Frances Magnay on 12 February 2014 (2 pages) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 November 2013 | Appointment of Mrs Nicola Frances Magnay as a director (2 pages) |
8 November 2013 | Appointment of Mrs Nicola Frances Magnay as a director (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (15 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
11 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 January 2002 | Return made up to 24/12/01; no change of members (7 pages) |
8 January 2002 | Return made up to 24/12/01; no change of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
13 January 1997 | Return made up to 24/12/96; full list of members
|
13 January 1997 | Return made up to 24/12/96; full list of members
|
15 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Return made up to 24/12/95; no change of members
|
23 January 1996 | Return made up to 24/12/95; no change of members
|
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 June 1983 | Particulars of mortgage/charge (3 pages) |
2 June 1983 | Particulars of mortgage/charge (3 pages) |
5 January 1952 | Incorporation (15 pages) |
5 January 1952 | Incorporation (15 pages) |