Tweedside Trading Estate
Berwick Upon Tweed
Northumberland
TD15 2UZ
Scotland
Director Name | Mr Graeme Thomas James Hogg |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2011(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Director Name | Mr Timothy Robson McCreath |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(32 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Director Name | Mr Richard Ellis Simpson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(32 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Vice Chairman |
Country of Residence | England |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Director Name | Mr Archibald Finlay Ormiston Murray |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 1998) |
Role | Maltster |
Correspondence Address | White Lodge 31 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NR Scotland |
Director Name | David Robert McCreath |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 12 October 2023) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Director Name | Simon Bryham Simpson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 19 December 2023) |
Role | Maltster |
Country of Residence | United Kingdom |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Secretary Name | Kenneth George Murray Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | 12 Border Court Woolmarket Berwick Upon Tweed Northumberland TD15 1DP Scotland |
Director Name | Mr Peter Louis Simpson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
Website | mspagriculture.co.uk |
---|---|
Telephone | 01289 330022 |
Telephone region | Berwick-on-Tweed |
Registered Address | Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Northumberland TD15 2UZ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick East |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Simpsons Malt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
26 August 2011 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
30 May 2017 | Termination of appointment of Peter Louis Simpson as a director on 20 May 2017 (1 page) |
---|---|
17 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 April 2015 | Satisfaction of charge 5 in full (4 pages) |
1 April 2015 | Satisfaction of charge 4 in full (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 January 2015 | Director's details changed for Mr Richard Ellis Simpson on 9 September 2013 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Ellis Simpson on 9 September 2013 (2 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 August 2014 | Memorandum and Articles of Association (22 pages) |
31 August 2014 | Resolutions
|
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
27 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
27 December 2013 | Director's details changed for David Robert Mccreath on 1 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Mr Graeme Thomas James Hogg on 1 December 2013 (1 page) |
27 December 2013 | Director's details changed for Simon Bryham Simpson on 1 December 2013 (2 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Resolutions
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 March 2013 | Appointment of Mr Timothy Robson Mccreath as a director (2 pages) |
22 March 2013 | Appointment of Mr Richard Ellis Simpson as a director (2 pages) |
22 March 2013 | Appointment of Mr Peter Louis Simpson as a director (2 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 5 (35 pages) |
18 August 2011 | Appointment of Mr Graeme Thomas James Hogg as a director (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 2 January 2010 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 2 January 2010 (8 pages) |
17 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Robert Mccreath on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Bryham Simpson on 15 January 2010 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 27 December 2008 (8 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
11 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
7 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 1 July 2006 (8 pages) |
11 August 2006 | Accounts for a dormant company made up to 1 July 2006 (8 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 2 July 2005 (8 pages) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 2 July 2005 (8 pages) |
5 August 2005 | Secretary resigned (1 page) |
8 December 2004 | Return made up to 07/12/04; full list of members (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: ordfield house tweedside trading estate berwick-upon-tweed TD15 2XZ (1 page) |
22 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 26 June 2004 (8 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members
|
15 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
7 September 2000 | Return made up to 21/08/00; full list of members
|
7 September 2000 | Accounts for a dormant company made up to 25 March 2000 (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 27 March 1999 (6 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
8 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
8 September 1998 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
4 August 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
9 September 1997 | Accounts for a dormant company made up to 29 March 1997 (6 pages) |
9 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
5 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
15 September 1995 | Accounts for a dormant company made up to 25 March 1995 (6 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
12 November 1985 | Articles of association (4 pages) |
12 June 1980 | Certificate of incorporation (1 page) |