Coldstream
Berwickshire
TD12 4HY
Scotland
Director Name | Mr Ian John Forbes |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director And Farming |
Country of Residence | United Kingdom |
Correspondence Address | Hawkslaw House Coldstream Berwickshire TD12 4JX Scotland |
Director Name | Mrs Katie Elspeth Forbes |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Roy James Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Springfield Park East Ord Berwick Upon Tweed Northumberland TD15 2FD Scotland |
Director Name | Mr Edward James Jeffrey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Wooler Northumberland NE71 6RL |
Director Name | Mr George Robert Forbes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 12 October 2022) |
Role | Auctioner/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Secretary Name | Roy James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Springfield Park East Ord Berwick Upon Tweed Northumberland TD15 2FD Scotland |
Director Name | Robert Charles Whitelock |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1994) |
Role | Auctioneer |
Correspondence Address | 1 Hamsterley Close The Chesters Great Lumley Chester Le Street County Durham DH3 4SL |
Secretary Name | Judith Alexandra Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 January 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Telephone | 01890 882279 |
---|---|
Telephone region | Ayton / Coldstream |
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 |
20k at £1 | George Robert Forbes 4.88% Cumulative Redeemable Preference |
---|---|
20k at £1 | Ian John Forbes 4.88% Ordinary |
150k at £1 | George Robert Forbes 36.59% Redeemable Preference |
150k at £1 | Judith Alexandra Forbes 36.59% Redeemable Preference |
10k at £1 | Judith Alexandra Forbes 2.44% Ordinary |
60k at £1 | George Robert Forbes 14.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,855,186 |
Cash | £65,050 |
Current Liabilities | £214,335 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole that area of land at hawkslaw house, coldstream, berwickshire TD12 4JX extending to 5.55 hectares or thereby being the subjects registered in the land register of scotland under title number BER7579. Outstanding |
---|---|
11 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the subjects forming land at hawkslaw house, coldstream, berwickshire being the subjects registered in the land register of scotland under title number BER7579. Outstanding |
14 June 2013 | Delivered on: 2 July 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: (First) ruthven farm, coldstream, berwickshire. (Second) part of little swinton farm, coldstream, berwickshire. Notification of addition to or amendment of charge. Outstanding |
15 June 2011 | Delivered on: 23 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security dated 15/06/11 Secured details: All monies due or to become due from the company to the chargee. Particulars: 92 acres of land at swinton bridgend swinton berwickshire. Outstanding |
6 April 2004 | Delivered on: 20 May 2004 Persons entitled: Amc Bank Limited Classification: Standard security which was presented for registration in scotland on 10 may 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of land and woodlands extending to 253.26 acres or thereby at ruthven farm, coldstream, TD12. Outstanding |
2 May 2019 | Delivered on: 13 May 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 364.18 acres or thereby at little swinton farm, coldstream, berwickshire shown coloured pink on the plan annexed to the attached standard security and more fully described in the schedule annexed to the attached standard security currently undergoing registration under title number BER9184 in the land register of scotland. Outstanding |
1 May 2019 | Delivered on: 2 May 2019 Persons entitled: The Agricultural Mortgate Corporation PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the land and woodlands at ruthven farm, coldstream, berwickshire being the subjects registered in the land register of scotland under title number BER3084. Outstanding |
21 July 2003 | Delivered on: 28 July 2003 Satisfied on: 5 June 2013 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 1997 | Delivered on: 17 November 1997 Satisfied on: 13 May 2006 Persons entitled: Amc Bank Limited Classification: Standard security presented for registration in scotland 7TH november 1997 Secured details: £750,000 due or to become due from the company to the chargee. Particulars: Part of the farm and lands of broadmeadows and others all buildings and other erections fixtures and fittings please refer to form 395 for full details of charged properties. See the mortgage charge document for full details. Fully Satisfied |
18 August 1997 | Delivered on: 30 August 1997 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 27TH august 1997 Secured details: All monies due or to become due from the company to the chargee. Particulars: That area or piece of ground extending in all to two hundred and fifty-one acres and seventy decimal or one hundredth parts of an acre or thereby lying in the county of berwick forming part of the farm and land of little swinton. See the mortgage charge document for full details. Fully Satisfied |
4 October 1988 | Delivered on: 25 October 1988 Satisfied on: 13 December 1997 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 other companies named therein 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. Fully Satisfied |
28 January 2021 | Appointment of Mrs Katie Elspeth Forbes as a director on 16 December 2020 (2 pages) |
---|---|
18 January 2021 | Director's details changed for Mr Ian John Forbes on 16 December 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
13 May 2019 | Registration of charge 022455990011, created on 2 May 2019 (12 pages) |
2 May 2019 | Registration of charge 022455990010, created on 1 May 2019 (10 pages) |
2 May 2019 | Registration of charge 022455990009, created on 1 May 2019 (10 pages) |
13 March 2019 | Registration of charge 022455990008, created on 11 March 2019 (11 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
16 May 2018 | Cessation of Trustees of the Grf Discretionary Trust as a person with significant control on 20 April 2018 (1 page) |
16 May 2018 | Notification of Ian John Forbes as a person with significant control on 20 April 2018 (2 pages) |
23 February 2018 | Termination of appointment of Judith Alexandra Forbes as a secretary on 30 January 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
29 November 2017 | Notification of Trustees of the Grf Discretionary Trust as a person with significant control on 16 November 2017 (2 pages) |
29 November 2017 | Notification of Trustees of the Grf Discretionary Trust as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for a person with significant control (2 pages) |
16 November 2017 | Change of details for Mr George Robert Forbes as a person with significant control on 12 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr George Robert Forbes as a person with significant control on 12 November 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 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 10 February 2017 (1 page) |
10 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 10 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
19 April 2016 | Statement of capital on 15 June 2015
|
19 April 2016 | Statement of capital on 15 June 2015
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 October 2015 | Director's details changed for Mr Ian John Forbes on 15 June 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ian John Forbes on 15 June 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Ian John Forbes on 5 January 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed grf property LTD\certificate issued on 31/07/13
|
31 July 2013 | Company name changed grf property LTD\certificate issued on 31/07/13
|
2 July 2013 | Registration of charge 022455990007 (13 pages) |
2 July 2013 | Registration of charge 022455990007 (13 pages) |
5 June 2013 | Satisfaction of charge 4 in full (4 pages) |
5 June 2013 | Satisfaction of charge 4 in full (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 February 2013 | Appointment of Mr Ian John Forbes as a director (2 pages) |
19 February 2013 | Appointment of Mr Ian John Forbes as a director (2 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
23 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
4 February 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (16 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (16 pages) |
4 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (16 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
7 May 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
7 May 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (7 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of mortgage charge released/ceased (1 page) |
13 May 2006 | Declaration of mortgage charge released/ceased (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Company name changed county auctions LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed county auctions LIMITED\certificate issued on 29/04/06 (2 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
7 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
16 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 15/11/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
7 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: barrow house 5 berwick road wooler northumberland NE71 6SL (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | £ nc 120000/500000 12/07/99 (1 page) |
6 August 1999 | £ nc 120000/500000 12/07/99 (1 page) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Ad 16/07/99--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages) |
6 August 1999 | Ad 16/07/99--------- £ si 300000@1=300000 £ ic 110000/410000 (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: barrow house 5 berwick road wooler northumberland NE71 6SL (1 page) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
27 November 1998 | Return made up to 15/11/98; full list of members
|
27 November 1998 | Return made up to 15/11/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
31 December 1997 | Return made up to 15/11/97; no change of members
|
31 December 1997 | Return made up to 15/11/97; no change of members
|
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1997 | Particulars of mortgage/charge (6 pages) |
17 November 1997 | Particulars of mortgage/charge (6 pages) |
30 August 1997 | Particulars of mortgage/charge (5 pages) |
30 August 1997 | Particulars of mortgage/charge (5 pages) |
4 May 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
4 May 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
22 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
22 January 1997 | Return made up to 15/11/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/11/95; full list of members (6 pages) |
18 June 1996 | Return made up to 15/11/95; full list of members (6 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
21 March 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
21 March 1995 | Full group accounts made up to 30 June 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
26 October 1994 | Resolutions
|
23 November 1989 | Accounts for a small company made up to 30 June 1989 (6 pages) |
23 November 1989 | Accounts for a small company made up to 30 June 1989 (6 pages) |
12 August 1988 | £ nc 100000/120000 (1 page) |
12 August 1988 | £ nc 100000/120000 (1 page) |
12 August 1988 | Resolutions
|
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
19 April 1988 | Incorporation (15 pages) |
19 April 1988 | Incorporation (15 pages) |