Company NameProductjudge Limited
Company StatusActive
Company Number02200659
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Julia Anne Ferrier
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3EA
Director NameMr Thomas William Robson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(12 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
3 The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameMr Howard Broomby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSellet Lodge
Stainton
Kendal
Cumbria
LA8 0LE
Secretary NameMr Howard Broomby
NationalityBritish
StatusCurrent
Appointed17 December 2001(14 years after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSellet Lodge
Stainton
Kendal
Cumbria
LA8 0LE
Director NameMr David Primrose Bates
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2000)
RoleRestraunteur
Correspondence AddressBirch Lodge
Strathpeffer
Ross Shire
IV14 9BA
Scotland
Director NameMs Jean Mary Baugh
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleRetired
Correspondence Address3 The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameDr Sheila Margaret Spedding
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 22 May 2001)
RoleRegistered Medical Practitione
Correspondence AddressThe Great Barn
Moot Lane, Downton
Salisbury
Wiltshire
SP5 3JP
Secretary NameMs Jean Mary Baugh
NationalityBritish
StatusResigned
Appointed21 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address3 The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameCarol Davidson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 1998)
RoleCredit Control
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Secretary NameMrs Rosemary Ann Christie
NationalityBritish
StatusResigned
Appointed28 April 1993(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1999)
RoleCompany Director
Correspondence Address3a The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameMr Colin Henry Davidson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2000)
RoleCompany Director
Correspondence Address8 Merley Gate
Morpeth
Northumberland
NE61 2EP
Secretary NameEdwin Thompson & Co (Corporation)
StatusResigned
Appointed16 June 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2001)
Correspondence Address44-48 Hide Hill
Berwick Upon Tweed
Northumberland
TD15 1AB
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£694
Cash£440
Current Liabilities£160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

5 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 September 2023Appointment of Mr Andrew Broomby as a secretary on 25 September 2023 (2 pages)
25 September 2023Appointment of Mr Andrew Broomby as a director on 25 September 2023 (2 pages)
11 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
7 July 2023Termination of appointment of Howard Broomby as a secretary on 23 June 2023 (1 page)
7 July 2023Cessation of Howard Broomby as a person with significant control on 23 January 2023 (1 page)
1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Howard Broomby as a director on 23 January 2023 (1 page)
25 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 July 2019Notification of Angela Broomby as a person with significant control on 21 May 2019 (2 pages)
5 July 2019Notification of Nicola Mcwhinnie as a person with significant control on 21 May 2019 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 May 2018Notification of Thomas William Robson as a person with significant control on 1 May 2018 (2 pages)
24 May 2018Notification of Howard Broomby as a person with significant control on 1 May 2018 (2 pages)
24 May 2018Notification of Julia Anne Ferrier as a person with significant control on 1 May 2018 (2 pages)
24 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 July 2017Withdrawal of a person with significant control statement on 29 July 2017 (2 pages)
29 July 2017Withdrawal of a person with significant control statement on 29 July 2017 (2 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 February 2017Registered 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 2017Registered 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)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 21/05/08; full list of members (6 pages)
4 June 2008Return made up to 21/05/08; full list of members (6 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 June 2007Return made up to 21/05/07; full list of members (6 pages)
13 June 2007Return made up to 21/05/07; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 21/05/06; full list of members (6 pages)
9 June 2006Return made up to 21/05/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003Return made up to 21/05/03; full list of members (6 pages)
12 June 2003Return made up to 21/05/03; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
16 June 2002Return made up to 21/05/02; full list of members (8 pages)
16 June 2002Return made up to 21/05/02; full list of members (8 pages)
18 January 2002Location of register of members (1 page)
18 January 2002Location of register of members (1 page)
18 January 2002New secretary appointed (3 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: per edwin thompson 44-48 hide hill berwick upon tweed northumberland TD15 1AB (1 page)
18 January 2002Registered office changed on 18/01/02 from: per edwin thompson 44-48 hide hill berwick upon tweed northumberland TD15 1AB (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
11 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Registered office changed on 22/06/00 from: 3 the wynding bamburgh northumberland NE69 7DB (1 page)
22 June 2000Return made up to 21/05/00; full list of members (8 pages)
22 June 2000Registered office changed on 22/06/00 from: 3 the wynding bamburgh northumberland NE69 7DB (1 page)
22 June 2000Return made up to 21/05/00; full list of members (8 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
11 June 1998Return made up to 21/05/98; no change of members (4 pages)
11 June 1998Return made up to 21/05/98; no change of members (4 pages)
24 June 1997Return made up to 21/05/97; no change of members (4 pages)
24 June 1997Return made up to 21/05/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 March 1997 (8 pages)
30 April 1997Full accounts made up to 31 March 1997 (8 pages)
21 May 1996Full accounts made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 21/05/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 21/05/96; full list of members (6 pages)
24 May 1995Return made up to 21/05/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 March 1995 (6 pages)
24 May 1995Full accounts made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 21/05/95; no change of members (4 pages)