Company NameMcCreath Simpson Limited
Company StatusActive
Company Number01501563
CategoryPrivate Limited Company
Incorporation Date12 June 1980(43 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Graeme Thomas James Hogg
NationalityBritish
StatusCurrent
Appointed04 August 2005(25 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Graeme Thomas James Hogg
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(31 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Timothy Robson McCreath
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(32 years, 9 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Richard Ellis Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(32 years, 9 months after company formation)
Appointment Duration11 years
RoleVice Chairman
Country of ResidenceEngland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameMr Archibald Finlay Ormiston Murray
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 1998)
RoleMaltster
Correspondence AddressWhite Lodge
31 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NR
Scotland
Director NameDavid Robert McCreath
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 1 month (resigned 12 October 2023)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director NameSimon Bryham Simpson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 4 months (resigned 19 December 2023)
RoleMaltster
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Secretary NameKenneth George Murray Smith
NationalityBritish
StatusResigned
Appointed22 August 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 August 2005)
RoleCompany Director
Correspondence Address12 Border Court
Woolmarket
Berwick Upon Tweed
Northumberland
TD15 1DP
Scotland
Director NameMr Peter Louis Simpson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland

Contact

Websitemspagriculture.co.uk
Telephone01289 330022
Telephone regionBerwick-on-Tweed

Location

Registered AddressTweed Valley Maltings
Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick East
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Simpsons Malt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

26 August 2011Delivered on: 9 September 2011
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
20 August 2008Delivered on: 22 August 2008
Satisfied on: 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 September 1992Delivered on: 25 September 1992
Satisfied on: 17 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
14 September 1982Delivered on: 1 October 1982
Satisfied on: 17 October 2006
Persons entitled:
Barclays Merchant Bank Limited.
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to barclays bank PLC and barclays merchant bank limited.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. Together with all fixtures, buildings (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
31 July 1980Delivered on: 19 August 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from J.P. simpson and company (arnwick) LTD to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied

Filing History

30 May 2017Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(6 pages)
1 April 2015Satisfaction of charge 5 in full (4 pages)
1 April 2015Satisfaction of charge 4 in full (4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 January 2015Director's details changed for Mr Richard Ellis Simpson on 9 September 2013 (2 pages)
5 January 2015Director's details changed for Mr Richard Ellis Simpson on 9 September 2013 (2 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
31 August 2014Memorandum and Articles of Association (22 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(6 pages)
27 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
27 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
27 December 2013Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages)
27 December 2013Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page)
27 December 2013Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Resolutions
  • RES13 ‐ Authority to approve conflict of interest 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 March 2013Appointment of Mr Timothy Robson Mccreath as a director (2 pages)
22 March 2013Appointment of Mr Richard Ellis Simpson as a director (2 pages)
22 March 2013Appointment of Mr Peter Louis Simpson as a director (2 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 September 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 5 (35 pages)
18 August 2011Appointment of Mr Graeme Thomas James Hogg as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (8 pages)
30 March 2010Total exemption full accounts made up to 2 January 2010 (8 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Robert Mccreath on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages)
26 March 2009Accounts for a dormant company made up to 27 December 2008 (8 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 4 (18 pages)
11 April 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
7 January 2008Return made up to 07/12/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (8 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (8 pages)
11 August 2006Accounts for a dormant company made up to 1 July 2006 (8 pages)
13 December 2005Return made up to 07/12/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (8 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005Accounts for a dormant company made up to 2 July 2005 (8 pages)
5 August 2005Secretary resigned (1 page)
8 December 2004Return made up to 07/12/04; full list of members (3 pages)
23 November 2004Registered office changed on 23/11/04 from: ordfield house tweedside trading estate berwick-upon-tweed TD15 2XZ (1 page)
22 October 2004Return made up to 21/08/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 26 June 2004 (8 pages)
9 September 2003Return made up to 21/08/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 28 June 2003 (8 pages)
11 November 2002Accounts for a dormant company made up to 29 June 2002 (8 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 September 2001Return made up to 21/08/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
7 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000Accounts for a dormant company made up to 25 March 2000 (6 pages)
14 September 1999Accounts for a dormant company made up to 27 March 1999 (6 pages)
14 September 1999Return made up to 21/08/99; no change of members (4 pages)
8 September 1998Return made up to 21/08/98; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 28 March 1998 (6 pages)
4 August 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
9 September 1997Accounts for a dormant company made up to 29 March 1997 (6 pages)
9 September 1997Return made up to 21/08/97; full list of members (6 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 September 1996Return made up to 21/08/96; no change of members (4 pages)
15 September 1995Accounts for a dormant company made up to 25 March 1995 (6 pages)
15 September 1995Return made up to 21/08/95; full list of members (6 pages)
12 November 1985Articles of association (4 pages)
12 June 1980Certificate of incorporation (1 page)