Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Stephen John Rose |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH |
Secretary Name | Mr Stephen John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH |
Director Name | Ian Paul Atterbury |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Galtres Road York North Yorkshire YO31 1JR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
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 |
1 at £1 | Elliott Thickett 50.00% Ordinary |
---|---|
1 at £1 | Stephen Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,813 |
Cash | £292,544 |
Current Liabilities | £254,731 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 January 2019 | Delivered on: 25 January 2019 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
---|---|
7 December 2016 | Delivered on: 22 December 2016 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
11 March 2016 | Delivered on: 11 March 2016 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
3 August 2004 | Delivered on: 5 August 2004 Satisfied on: 22 June 2013 Persons entitled: Hsbc 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. Fully Satisfied |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 November 2022 | Company name changed fusion radiators LIMITED\certificate issued on 14/11/22
|
27 July 2022 | Cessation of Trent Capital Limited as a person with significant control on 24 November 2021 (1 page) |
27 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
27 July 2022 | Notification of Elliott Thickett as a person with significant control on 24 November 2021 (2 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 July 2020 | Cessation of Stephen John Rose as a person with significant control on 31 July 2019 (1 page) |
22 July 2020 | Cessation of Elliott Thickett as a person with significant control on 31 July 2019 (1 page) |
22 July 2020 | Director's details changed for Mr Elliott Thickett on 22 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
22 July 2020 | Notification of Trent Capital Limited as a person with significant control on 31 July 2019 (2 pages) |
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
1 May 2020 | Termination of appointment of Stephen John Rose as a director on 27 March 2020 (1 page) |
1 May 2020 | Termination of appointment of Stephen John Rose as a secretary on 27 March 2020 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
10 September 2019 | Statement of company's objects (2 pages) |
10 September 2019 | Resolutions
|
18 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
18 April 2019 | Previous accounting period shortened from 25 January 2019 to 31 December 2018 (1 page) |
18 April 2019 | Satisfaction of charge 042492030002 in full (1 page) |
18 April 2019 | Satisfaction of charge 042492030003 in full (1 page) |
11 March 2019 | Registered office address changed from 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 11 March 2019 (2 pages) |
14 February 2019 | Unaudited abridged accounts made up to 25 January 2018 (7 pages) |
25 January 2019 | Registration of charge 042492030004, created on 16 January 2019 (109 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
28 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 March 2017 | Registered office address changed from Unit 6B Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 6B Adwick Park Manvers Rotherham South Yorkshire S63 5AB to 7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 21 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Stephen John Rose on 20 March 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Stephen John Rose on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Elliott Thickett on 20 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Stephen John Rose on 20 March 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Stephen John Rose on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Elliott Thickett on 20 March 2017 (2 pages) |
22 December 2016 | Registration of charge 042492030003, created on 7 December 2016 (9 pages) |
22 December 2016 | Registration of charge 042492030003, created on 7 December 2016 (9 pages) |
24 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 April 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
12 April 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
11 March 2016 | Registration of charge 042492030002, created on 11 March 2016 (19 pages) |
11 March 2016 | Registration of charge 042492030002, created on 11 March 2016 (19 pages) |
9 March 2016 | Secretary's details changed for Steven John Rose on 7 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Steven John Rose on 7 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Steven John Rose on 7 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Steven John Rose on 7 March 2016 (2 pages) |
23 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
23 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
30 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
1 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 February 2014 | Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England on 7 February 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
5 August 2013 | Director's details changed for Elliott Thickett on 1 February 2011 (2 pages) |
5 August 2013 | Director's details changed for Elliott Thickett on 1 February 2011 (2 pages) |
5 August 2013 | Director's details changed for Elliott Thickett on 1 February 2011 (2 pages) |
25 July 2013 | Secretary's details changed for Steven John Rose on 1 January 2013 (1 page) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Secretary's details changed for Steven John Rose on 1 January 2013 (1 page) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Secretary's details changed for Steven John Rose on 1 January 2013 (1 page) |
27 June 2013 | Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England on 27 June 2013 (1 page) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Amended accounts made up to 31 January 2009 (6 pages) |
26 April 2013 | Amended accounts made up to 31 January 2010 (7 pages) |
26 April 2013 | Amended accounts made up to 31 January 2011 (6 pages) |
26 April 2013 | Amended accounts made up to 31 January 2011 (6 pages) |
26 April 2013 | Amended accounts made up to 31 January 2012 (6 pages) |
26 April 2013 | Amended accounts made up to 31 January 2009 (6 pages) |
26 April 2013 | Amended accounts made up to 31 January 2010 (7 pages) |
26 April 2013 | Amended accounts made up to 31 January 2012 (6 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham SG1 4RJ on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham SG1 4RJ on 28 October 2011 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 October 2010 | Termination of appointment of Ian Atterbury as a director (1 page) |
15 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Elliott Thickett on 1 January 2010 (2 pages) |
15 October 2010 | Termination of appointment of Ian Atterbury as a director (1 page) |
15 October 2010 | Director's details changed for Steven John Rose on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Steven John Rose on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Steven John Rose on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Elliott Thickett on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Elliott Thickett on 1 January 2010 (2 pages) |
23 September 2010 | Termination of appointment of Ian Atterbury as a director (2 pages) |
23 September 2010 | Termination of appointment of Ian Atterbury as a director (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 November 2009 | Director's details changed for Steven John Rose on 2 November 2009 (1 page) |
11 November 2009 | Director's details changed for Steven John Rose on 2 November 2009 (1 page) |
11 November 2009 | Appointment of Ian Paul Atterbury as a director (2 pages) |
11 November 2009 | Director's details changed for Steven John Rose on 2 November 2009 (1 page) |
11 November 2009 | Appointment of Ian Paul Atterbury as a director (2 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
8 February 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
8 February 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 May 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
16 May 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
14 March 2007 | Return made up to 10/07/06; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 10/07/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 January 2006 | Return made up to 10/07/05; full list of members (3 pages) |
19 January 2006 | Return made up to 10/07/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 September 2005 | Return made up to 10/07/04; full list of members
|
22 September 2005 | Return made up to 10/07/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: unit 22 hillside court mangham road barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: unit 22 hillside court mangham road barbot hall industrial estate rotherham south yorkshire S61 4RJ (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: unit 15D elsecar workshops wath road elsecar barnsley south yorkshire S74 8HJ (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: unit 15D elsecar workshops wath road elsecar barnsley south yorkshire S74 8HJ (1 page) |
19 November 2002 | Company name changed heritage (yorkshire) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed heritage (yorkshire) LIMITED\certificate issued on 19/11/02 (2 pages) |
29 August 2002 | Return made up to 10/07/02; full list of members
|
29 August 2002 | Return made up to 10/07/02; full list of members
|
26 September 2001 | Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2001 | Ad 16/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
26 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 152-160 city road london EC1V 2NX (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 152-160 city road london EC1V 2NX (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (9 pages) |
10 July 2001 | Incorporation (9 pages) |