Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Martin William Lowe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(35 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Love Lane Mews Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2013(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Robert Sinclair |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 1995) |
Role | Property Buyer |
Correspondence Address | 29 Kew Gardens Whitley Bay Tyne & Wear NE26 3LY |
Director Name | Wendy Joan White Sinclair |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 1995) |
Role | Estate Agent |
Correspondence Address | 71 Milbank Court Darlington County Durham DL3 9PF |
Secretary Name | Mark Thomas Butson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Larkswell Paxton Berwick Upon Tweed TD15 1TE Scotland |
Secretary Name | Gordon Barrowford Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 May 2008) |
Role | Secretary |
Correspondence Address | 9 Cross View Norham Berwick Upon Tweed Northumberland TD15 2LH Scotland |
Secretary Name | Andrew Nicholas Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW 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 |
Year | 2014 |
---|---|
Turnover | £5,734 |
Net Worth | £1,287 |
Cash | £1,866 |
Current Liabilities | £785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Martin William Lowe as a director on 12 August 2021 (2 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 May 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) |
11 February 2017 | Secretary's details changed for Love Lane Mews Limited on 9 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Love Lane Mews Limited on 9 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 26 December 2015 no member list (3 pages) |
21 January 2016 | Annual return made up to 26 December 2015 no member list (3 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 December 2014 | Annual return made up to 26 December 2014 no member list (3 pages) |
29 December 2014 | Annual return made up to 26 December 2014 no member list (3 pages) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 January 2014 | Annual return made up to 26 December 2013 no member list (3 pages) |
13 January 2014 | Annual return made up to 26 December 2013 no member list (3 pages) |
9 December 2013 | Termination of appointment of Andrew Ayre as a secretary (1 page) |
9 December 2013 | Termination of appointment of Andrew Ayre as a secretary (1 page) |
9 December 2013 | Appointment of Love Lane Mews Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Love Lane Mews Limited as a secretary (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2013 | Annual return made up to 26 December 2012 no member list (2 pages) |
2 January 2013 | Annual return made up to 26 December 2012 no member list (2 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 December 2011 | Annual return made up to 26 December 2011 no member list (2 pages) |
29 December 2011 | Annual return made up to 26 December 2011 no member list (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 26 December 2010 (14 pages) |
11 January 2011 | Annual return made up to 26 December 2010 (14 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
23 April 2010 | Secretary's details changed for Andrew Nicholas Ayre on 1 October 2009 (3 pages) |
11 January 2010 | Annual return made up to 26 December 2009 (14 pages) |
11 January 2010 | Annual return made up to 26 December 2009 (14 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Annual return made up to 26/12/08 (4 pages) |
7 January 2009 | Annual return made up to 26/12/08 (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Secretary appointed andrew nicholas ayre (2 pages) |
2 June 2008 | Appointment terminated secretary gordon ayre (1 page) |
2 June 2008 | Appointment terminated secretary gordon ayre (1 page) |
2 June 2008 | Secretary appointed andrew nicholas ayre (2 pages) |
4 January 2008 | Annual return made up to 26/12/07 (4 pages) |
4 January 2008 | Annual return made up to 26/12/07 (4 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2007 | Annual return made up to 26/12/06 (4 pages) |
11 January 2007 | Annual return made up to 26/12/06 (4 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 January 2006 | Annual return made up to 26/12/05 (4 pages) |
6 January 2006 | Annual return made up to 26/12/05 (4 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2005 | Annual return made up to 26/12/04 (4 pages) |
6 January 2005 | Annual return made up to 26/12/04 (4 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
8 January 2004 | Annual return made up to 26/12/03 (4 pages) |
8 January 2004 | Annual return made up to 26/12/03 (4 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 January 2003 | Annual return made up to 26/12/02 (4 pages) |
8 January 2003 | Annual return made up to 26/12/02 (4 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2002 | Annual return made up to 26/12/01 (4 pages) |
8 January 2002 | Annual return made up to 26/12/01 (4 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 January 2001 | Annual return made up to 26/12/00 (4 pages) |
3 January 2001 | Annual return made up to 26/12/00 (4 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Annual return made up to 26/12/99 (3 pages) |
18 January 2000 | Annual return made up to 26/12/99 (3 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 January 1999 | Annual return made up to 26/12/98 (4 pages) |
8 January 1999 | Annual return made up to 26/12/98 (4 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 January 1998 | Annual return made up to 26/12/97 (4 pages) |
11 January 1998 | Annual return made up to 26/12/97 (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1997 | Annual return made up to 26/12/96 (4 pages) |
15 January 1997 | Annual return made up to 26/12/96 (4 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 January 1996 | Annual return made up to 26/12/95 (4 pages) |
18 January 1996 | Annual return made up to 26/12/95 (4 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
11 February 1987 | Memorandum and Articles of Association (14 pages) |
11 February 1987 | Memorandum and Articles of Association (14 pages) |
21 January 1987 | Memorandum and Articles of Association (12 pages) |
21 January 1987 | Memorandum and Articles of Association (12 pages) |