Belford
Northumberland
NE70 7ED
Secretary Name | Susan Swearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(27 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Spindle Lodge Spindlestone Belford Northumberland NE70 7ED |
Director Name | Susan Swearman |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(30 years, 12 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Spindle Lodge Spindlestone Belford Northumberland NE70 7ED |
Director Name | Charles Albert Swearman |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 1995) |
Role | Builder |
Correspondence Address | The Barn Castle Fields Bamborough Northumberland |
Telephone | 01668 214387 |
---|---|
Telephone region | Bamburgh |
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 |
198 at £1 | Mr Mark Charles Swearman 99.00% Ordinary |
---|---|
2 at £1 | Mrs Susan Swearman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,372 |
Cash | £20,054 |
Current Liabilities | £83,361 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (3 months ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 1 week from now) |
20 March 2002 | Delivered on: 5 April 2002 Persons entitled: Nethan Valley Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 2 radcliffe park bamburgh northumberland. Outstanding |
---|---|
2 February 1999 | Delivered on: 4 February 1999 Persons entitled: Nethan Valley Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Plot 21 radcliffe park radcliffe road bamburgh northumberland. Outstanding |
20 March 1998 | Delivered on: 25 March 1998 Persons entitled: The Right Hon. Marie Therese Baroness Armstrong Alexander Simon Richard Bateson John Davidson Francis William Paul Watson-Armstrong Classification: Legal charge Secured details: £544,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: F/H piece or parcel of land off radcliffe road bamburgh in the county of northumberland. Outstanding |
23 December 1992 | Delivered on: 8 January 1993 Satisfied on: 17 September 1997 Persons entitled: The Rt. Hon. Marie Therese Baroness Armstrong, F.W.P.W. Armstrong and C.F.J. Thompson Classification: Legal charge Secured details: £70,000. Particulars: F/H land at friars farm, bamburgh in the county of northumberland. Fully Satisfied |
24 May 1991 | Delivered on: 12 June 1991 Satisfied on: 17 September 1997 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £60,000.00 due or to become due to the chargee. Particulars: The f/h property comprising ground moor tea shop and sift shop with ground floor first floor and second floor holiday flats situate in lucker road bamburgh northumberland. Fully Satisfied |
11 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 November 2014 | Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Bland & Wood Planet Place, Killingworth Industr, Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DY on 5 November 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
21 September 2009 | Return made up to 31/08/09; no change of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
22 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 December 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (5 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
12 October 2000 | Return made up to 31/08/00; full list of members (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members
|
21 September 1999 | Return made up to 31/08/99; full list of members
|
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members
|
8 September 1998 | Return made up to 31/08/98; no change of members
|
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members
|
10 September 1996 | Return made up to 31/08/96; full list of members
|
21 June 1996 | Memorandum and Articles of Association (12 pages) |
21 June 1996 | Memorandum and Articles of Association (12 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
29 March 1996 | Resolutions
|
8 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members
|
11 September 1995 | Return made up to 31/08/95; full list of members
|
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |