Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Director Name | Eric Neal Goodyer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD Scotland |
Secretary Name | Eric Neal Goodyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Quay Walls Berwick-Upon-Tweed Northumberland TD15 1HD 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 | 8 other UK companies use this postal address |
50 at £1 | Eric Goodyer 50.00% Ordinary |
---|---|
50 at £1 | Sue Duerdoth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,350 |
Cash | £10,358 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
1 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
1 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
14 June 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
28 May 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
21 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
21 May 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
27 May 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 July 2018 | Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE to 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 23 July 2018 (1 page) |
17 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE (1 page) |
15 June 2015 | Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE (1 page) |
27 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014 (1 page) |
21 June 2013 | Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom (1 page) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom (1 page) |
20 June 2013 | Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages) |
20 June 2013 | Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page) |
20 June 2013 | Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages) |
20 June 2013 | Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages) |
20 June 2013 | Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages) |
20 June 2013 | Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page) |
20 June 2013 | Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages) |
20 June 2013 | Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page) |
20 June 2013 | Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages) |
13 May 2013 | Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 June 2010 | Director's details changed for Eric Neal Goodyer on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Susan Mary Duerdoth on 12 June 2010 (2 pages) |
12 June 2010 | Register inspection address has been changed (1 page) |
12 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Eric Neal Goodyer on 12 June 2010 (2 pages) |
12 June 2010 | Register inspection address has been changed (1 page) |
12 June 2010 | Director's details changed for Susan Mary Duerdoth on 12 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Director's change of particulars / susan duerdoth / 01/02/2008 (1 page) |
18 June 2009 | Director's change of particulars / susan duerdoth / 01/02/2008 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom (1 page) |
18 June 2009 | Director and secretary's change of particulars / eric goodyer / 01/09/2008 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 June 2009 | Director and secretary's change of particulars / eric goodyer / 01/09/2008 (1 page) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
24 December 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
28 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (2 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members
|
10 March 2000 | Return made up to 06/03/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (2 pages) |
25 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (2 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (2 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 06/03/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 April 1996 (2 pages) |
3 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
19 October 1995 | Accounting reference date notified as 30/04 (1 page) |
19 October 1995 | Accounting reference date notified as 30/04 (1 page) |
4 May 1995 | Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 May 1995 | Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |