Company NameSarumcastle Limited
DirectorsAnita Louise Laverack and Peter Dennis Laverack
Company StatusActive
Company Number02221540
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anita Louise Laverack
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr Peter Dennis Laverack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameMrs Anita Louise Laverack
NationalityBritish
StatusCurrent
Appointed29 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland

Contact

Websiteannarbor.co.uk
Email address[email protected]
Telephone01668 214460
Telephone regionBamburgh

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

49.9k at £1Peter Dennis Laverack
99.80%
Ordinary
99 at £1Anita Louise Laverack
0.20%
Ordinary

Financials

Year2014
Net Worth£278,996
Cash£27,011
Current Liabilities£140,182

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

28 September 2009Delivered on: 16 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
9 January 1995Delivered on: 16 January 1995
Persons entitled: Barclays Bank PLC

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
7 April 1990Delivered on: 17 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waren house hotel waren mill, bamburgh northumberland.
Outstanding
9 December 1988Delivered on: 15 December 1988
Satisfied on: 28 June 1990
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H waren house hotel waren mill bamburgh northumberland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
21 July 1988Delivered on: 1 August 1988
Satisfied on: 28 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a waren house hotel, waren mill bamburgh, northumberland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 July 2023Termination of appointment of Anita Louise Laverack as a secretary on 18 July 2023 (1 page)
26 July 2023Termination of appointment of Anita Louise Laverack as a director on 18 July 2023 (1 page)
26 July 2023Appointment of Mr Patrick Jonathan Evans as a director on 18 July 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 29 June 2022 (9 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
21 November 2019Registered office address changed from 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 November 2019 (1 page)
20 November 2019Director's details changed for Mrs Anita Louise Laverack on 4 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Anita Louise Laverack on 4 November 2019 (1 page)
20 November 2019Change of details for Mr Peter Dennis Laverack as a person with significant control on 4 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Peter Dennis Laverack on 4 November 2019 (2 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (2 pages)
6 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(5 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
(5 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA to 008 Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 2 April 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 50,000
(5 pages)
3 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 50,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 50,000
(5 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 50,000
(5 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 December 2008Return made up to 28/12/08; full list of members (4 pages)
31 December 2008Return made up to 28/12/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Return made up to 29/12/06; full list of members (7 pages)
17 April 2007Return made up to 29/12/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 January 2006Return made up to 29/12/05; full list of members (7 pages)
5 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 May 2005Full accounts made up to 30 June 2004 (10 pages)
23 May 2005Full accounts made up to 30 June 2004 (10 pages)
16 December 2004Return made up to 29/12/04; full list of members (7 pages)
16 December 2004Return made up to 29/12/04; full list of members (7 pages)
20 August 2004Full accounts made up to 30 June 2003 (10 pages)
20 August 2004Full accounts made up to 30 June 2003 (10 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (11 pages)
6 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 December 2002Return made up to 29/12/02; full list of members (7 pages)
30 December 2002Return made up to 29/12/02; full list of members (7 pages)
10 January 2002Full accounts made up to 30 June 2001 (11 pages)
10 January 2002Full accounts made up to 30 June 2001 (11 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 30 June 2000 (11 pages)
9 October 2000Full accounts made up to 30 June 2000 (11 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 30 June 1999 (11 pages)
20 December 1999Full accounts made up to 30 June 1999 (11 pages)
20 July 1999Full accounts made up to 30 June 1998 (11 pages)
20 July 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Return made up to 29/12/98; full list of members (8 pages)
7 January 1999Return made up to 29/12/98; full list of members (8 pages)
4 June 1998Full accounts made up to 30 June 1997 (11 pages)
4 June 1998Full accounts made up to 30 June 1997 (11 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 June 1996 (10 pages)
11 April 1997Full accounts made up to 30 June 1996 (10 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
11 March 1996Registered office changed on 11/03/96 from: greengates sandy way woking surrey GU22 8BB (1 page)
11 March 1996Registered office changed on 11/03/96 from: greengates sandy way woking surrey GU22 8BB (1 page)
28 January 1996Full accounts made up to 30 June 1995 (10 pages)
28 January 1996Full accounts made up to 30 June 1995 (10 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)