Foulden
Berwick-Upon-Tweed
TD15 1UL
Scotland
Director Name | Patricia Anne Frew |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Newton Brae Foulden Berwick Upon Tweed TD15 1UL Scotland |
Secretary Name | Patricia Anne Frew |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Brae Foulden Berwick Upon Tweed TD15 1UL Scotland |
Director Name | Mr Alistair Henry Frew |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Brae Foulden Berwick Upon Tweed TD15 1UL Scotland |
Director Name | Mrs Caroline Anne Young |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Leisure Assistant |
Country of Residence | England |
Correspondence Address | 14 The Willow Chase Long Newton Stockton-On-Tees TS21 1PD |
Director Name | Mr Raymond Alexander Butt |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 1997) |
Role | Forestry Consultant |
Correspondence Address | 5 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Mrs Patricia Marion Cowe |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 January 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pipersknowe Causewaybank Chirnside Duns Berwickshire TD11 3LF Scotland |
Director Name | Mr Robin Bruce Cowe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (resigned 23 May 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Cottage Kirkbanny Farm Foulden Berwick-Upon-Tweed TD15 1UH Scotland |
Director Name | Mr William George Mitchell Frew |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 June 2021) |
Role | Retired Market Research Co Dir |
Country of Residence | England |
Correspondence Address | 11 Barncroft Berkhamsted Hertfordshire HP4 3NL |
Director Name | Mr William Milburn Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Shoreswood Farm Berwick Upon Tweed TD15 2NH Scotland |
Website | www.cheviot-trees.co.uk |
---|
Registered Address | Newton Brae Foulden Berwick Upon Tweed TD15 1UL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
40k at £1 | Mr Henry Forrest Frew 50.00% Ordinary |
---|---|
40k at £1 | Patricia Anne Frew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,570,716 |
Cash | £351,583 |
Current Liabilities | £453,213 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
24 October 2011 | Delivered on: 23 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a and forming land at newton brae, foulden, berwick-upon-tweed. Outstanding |
---|---|
23 January 1992 | Delivered on: 30 January 1992 Persons entitled: Scottish Borders Enterprise Limited 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. Outstanding |
19 July 1988 | Delivered on: 26 July 1988 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: (Including trade fixtures). 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. Outstanding |
24 June 1992 | Delivered on: 9 July 1992 Satisfied on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: 7.713 hectares of land lying to the east of the minor public road leading from burnbank to paxton (see form 395 for full details). Fully Satisfied |
13 March 2020 | Director's details changed for Lt Alistair Henry Frew on 13 March 2020 (2 pages) |
---|---|
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 November 2019 | Director's details changed for Miss Caroline Anne Frew on 7 September 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
7 July 2017 | Termination of appointment of Robin Bruce Cowe as a director on 23 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Robin Bruce Cowe as a director on 23 May 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 March 2015 | Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages) |
17 March 2015 | Director's details changed for Mr Robin Bruce Cowe on 1 November 2014 (2 pages) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 August 2013 | Appointment of Miss Caroline Anne Frew as a director (2 pages) |
2 August 2013 | Appointment of Lt Alistair Henry Frew as a director (2 pages) |
2 August 2013 | Appointment of Miss Caroline Anne Frew as a director (2 pages) |
2 August 2013 | Appointment of Lt Alistair Henry Frew as a director (2 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Termination of appointment of Patricia Cowe as a director (1 page) |
11 March 2013 | Termination of appointment of Patricia Cowe as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
23 November 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Mr Robin Bruce Cowe on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Henry Forrest Frew on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Patricia Marion Cowe on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Robin Bruce Cowe on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Henry Forrest Frew on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Patricia Anne Frew on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Patricia Anne Frew on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Patricia Marion Cowe on 25 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o t c smith & son (solicitors 9 church street berwick-upon-tweed TD15 1EF (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o t c smith & son (solicitors 9 church street berwick-upon-tweed TD15 1EF (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 May 2005 | Return made up to 08/03/05; full list of members (4 pages) |
13 May 2005 | Return made up to 08/03/05; full list of members (4 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members
|
31 March 2004 | Return made up to 08/03/04; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 April 2003 | Return made up to 08/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 08/03/03; full list of members (9 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
11 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members
|
10 March 2000 | Return made up to 08/03/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
14 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
20 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
20 March 1998 | Return made up to 08/03/98; full list of members (8 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 March 1997 | Return made up to 08/03/97; change of members (8 pages) |
12 March 1997 | Return made up to 08/03/97; change of members (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
25 March 1996 | Accounting reference date shortened from 30/11 to 31/08 (1 page) |
25 March 1996 | Accounting reference date shortened from 30/11 to 31/08 (1 page) |
4 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
4 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
3 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
3 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
7 March 1995 | Return made up to 08/03/95; full list of members (8 pages) |
7 March 1995 | Return made up to 08/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
15 February 1992 | Resolutions
|
2 February 1988 | Incorporation (19 pages) |