Grindon Rigg
Berwick Upon Tweed
Northumberland
TD15 2PT
Scotland
Director Name | Mr Martin John Baylis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed TD15 1HD Scotland |
Director Name | Mr Stuart Martin Bankier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed TD15 1HD Scotland |
Director Name | Mrs Anna Mackay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed TD15 1HD Scotland |
Director Name | Gordon Smythe Goldie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Oaklands Ponteland Newcastle Upon Tyne NE20 9PH |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Margaret Christine Macrae Marshall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 2007) |
Role | Self Employed |
Correspondence Address | Oak House Grindon Rigg Berwick Upon Tweed Northumberland TD15 2PT Scotland |
Director Name | Mr Larry Telford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 June 2018) |
Role | Ret Senior Manager Education |
Country of Residence | England |
Correspondence Address | Meall Torach Grindon Rigg Berwick Upon Tweed Northumberland TD15 2PT Scotland |
Secretary Name | Rosaline Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 April 2018) |
Role | Retired Middle Manager |
Correspondence Address | Meall Torach Grindon Rigg Berwick Upon Tweed Northumberland TD15 2PT Scotland |
Director Name | Mr Alistair Barlow McPhee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oak House Grindon Rigg Berwick-Upon-Tweed Northumberland TD15 2PT Scotland |
Director Name | Miss Michelle Theresa O'Hara |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2020) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 4 Quay Walls Berwick-Upon-Tweed TD15 1HD Scotland |
Registered Address | 4 Quay Walls Berwick-Upon-Tweed 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 |
5 at £1 | Larry Telford & Rosaline Telford 25.00% Ordinary |
---|---|
5 at £1 | Margaret Elizabeth Mcphee & Alistair Barlow Mcphee 25.00% Ordinary |
5 at £1 | Stuart Breckons & Elaine Janette Kilgour 25.00% Ordinary |
5 at £1 | Timothy Woodburn & Michelle Theresa O'hara 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,047 |
Net Worth | £27 |
Cash | £1,002 |
Current Liabilities | £975 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
15 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 September 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
23 June 2020 | Termination of appointment of Michelle Theresa O'hara as a director on 31 May 2020 (1 page) |
18 May 2020 | Memorandum and Articles of Association (9 pages) |
18 May 2020 | Statement of company's objects (2 pages) |
18 May 2020 | Resolutions
|
6 May 2020 | Current accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
30 April 2020 | Appointment of Miss Michelle Theresa O'hara as a director on 24 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr Martin John Baylis as a director on 24 April 2020 (2 pages) |
25 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 January 2019 | Termination of appointment of Michelle Theresa O'hara as a director on 20 January 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
3 September 2018 | Registered office address changed from 4 Quay Walls 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD England to 4 Quay Walls Berwick-upon-Tweed TD15 1HD on 3 September 2018 (1 page) |
25 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
10 June 2018 | Termination of appointment of Larry Telford as a director on 1 June 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 30 November 2017 (2 pages) |
4 May 2018 | Appointment of Mr Alistair Barlow Mcphee as a director on 27 April 2018 (2 pages) |
4 May 2018 | Registered office address changed from , Meall Torach, Grindon Rigg, Berwick upon Tweed, Northumberland, TD15 2PT to 4 Quay Walls 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 4 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Rosaline Telford as a secretary on 27 April 2018 (1 page) |
3 May 2018 | Appointment of Ms Michelle Theresa O'hara as a director on 27 April 2018 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (1 page) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (1 page) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (1 page) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (1 page) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mrs Elaine Janette Kilgour on 4 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Larry Telford on 4 June 2010 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
10 June 2010 | Director's details changed for Larry Telford on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Larry Telford on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Elaine Janette Kilgour on 4 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Larry Telford on 4 June 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
29 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
1 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
25 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
25 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
25 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
12 June 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
12 September 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
28 June 2002 | Return made up to 17/06/02; full list of members
|
28 June 2002 | Return made up to 17/06/02; full list of members
|
18 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: bulman house, regent centre, gosforth, newcstle upon tyne NE3 3LS (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: bulman house, regent centre, gosforth, newcstle upon tyne NE3 3LS (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 30 November 1999 (4 pages) |
17 December 1999 | Full accounts made up to 30 November 1999 (4 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 30 November 1998 (4 pages) |
21 December 1998 | Full accounts made up to 30 November 1998 (4 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: milburn house, newcastle upon tyne, NE1 1NP (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: milburn house, newcastle upon tyne, NE1 1NP (1 page) |
12 June 1998 | Return made up to 17/06/98; full list of members
|
12 June 1998 | Return made up to 17/06/98; full list of members
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Ad 01/08/97--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
12 August 1997 | Ad 01/08/97--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 June 1997 | Incorporation (18 pages) |
17 June 1997 | Incorporation (18 pages) |