Bowsden
Berwick Upon Tweed
TD15 2TQ
Scotland
Secretary Name | Edward Henry Grove Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 49-51 Bridge Street Berwick Upon Tweed Northumberland TD15 1ES Scotland |
Registered Address | J H Greenwood & Company Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
1000 at £1 | John Gordon Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,945,087 |
Cash | £57,864 |
Current Liabilities | £280,138 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 September 1993 | Delivered on: 8 October 1993 Satisfied on: 21 July 1994 Persons entitled: Barratt Newcastle Limited Classification: Legal charge Secured details: £600,000 due from the company to the chargee. Particulars: Land at waldridge chester le street co. Durham. Fully Satisfied |
---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 March 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 January 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (13 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for John Gordon Gray on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for John Gordon Gray on 28 February 2010 (2 pages) |
8 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
8 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 July 2008 | Return made up to 28/02/08; full list of members; amend (6 pages) |
30 July 2008 | Return made up to 28/02/08; full list of members; amend (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 October 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 October 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 September 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 August 2003 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members
|
9 April 2005 | Return made up to 28/02/05; full list of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
22 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
30 May 2003 | Full accounts made up to 31 August 2002 (19 pages) |
30 May 2003 | Full accounts made up to 31 August 2002 (19 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
16 May 2002 | Full accounts made up to 31 August 2001 (19 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
5 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (17 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
26 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
10 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
14 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
17 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 November 1987 | Memorandum and Articles of Association (11 pages) |
1 November 1987 | Memorandum and Articles of Association (11 pages) |
22 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
11 September 1987 | Company name changed\certificate issued on 11/09/87 (2 pages) |
5 August 1987 | Incorporation (12 pages) |
5 August 1987 | Incorporation (12 pages) |