Jedburgh
Roxburghshire
TD8 6PH
Scotland
Secretary Name | Louise Therese Tile |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(37 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | The Bairnkine Jedburgh Roxburghshire TD8 6PH Scotland |
Director Name | Mrs Louise Therese Tile |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bairnkine Jedburgh Roxburghshire TD8 6PH Scotland |
Director Name | Mrs Pamela Elizabeth Tile |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Leiston Road Aldeburgh Suffolk IP15 5QE |
Director Name | Mrs Pamela Elizabeth Tile |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Leiston Road Aldeburgh Suffolk IP15 5QE |
Director Name | Mr Robert James Railstone Tile |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 27 January 2018) |
Role | Farmer/Company Director |
Country of Residence | England |
Correspondence Address | Warren House Leiston Road Aldeburgh Suffolk IP15 5QE |
Secretary Name | Mrs Pamela Elizabeth Tile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Leiston Road Aldeburgh Suffolk IP15 5QE |
Website | bairnkinecottages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01835 840389 |
Telephone region | St Boswells |
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 |
1.1k at £1 | Matthew John Tile 55.00% Ordinary A |
---|---|
400 at £1 | Louise Therese Tile 20.00% Ordinary A |
300 at £1 | Robert James Railstone Tile 15.00% Ordinary B |
200 at £1 | Mrs Pamela Elizabeth Tile 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £739,031 |
Cash | £277,784 |
Current Liabilities | £126,683 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
4 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Termination of appointment of Robert James Railstone Tile as a director on 27 January 2018 (1 page) |
13 April 2021 | Change of details for Mr Matthew John Tile as a person with significant control on 16 March 2021 (2 pages) |
13 April 2021 | Notification of Louise Therese Tile as a person with significant control on 16 March 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Cessation of R J & P E Tile Discretionary Trust as a person with significant control on 30 August 2016 (1 page) |
14 January 2020 | Change of details for Mr Matthew John Tile as a person with significant control on 14 January 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
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) |
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) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Appointment of Mrs Pamela Elizabeth Tile as a director (2 pages) |
22 January 2014 | Appointment of Mrs Pamela Elizabeth Tile as a director (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 January 2014 | Appointment of Mrs Louise Therese Tile as a director (2 pages) |
6 January 2014 | Appointment of Mrs Louise Therese Tile as a director (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Registered office address changed from Warren House Leiston Road Aldeburgh Suffolk IP15 5QE on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Warren House Leiston Road Aldeburgh Suffolk IP15 5QE on 14 December 2012 (1 page) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Matthew John Tile on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Matthew John Tile on 22 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |