Bamburgh
Northumberland
NE69 7AJ
Secretary Name | Celia Baker Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(2 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Budle Hall Bamburgh Northumberland NE69 7AJ |
Director Name | Mrs Celia Baker-Cresswell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Budle Hall Bamburgh Northumberland NE69 7AJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
50k at £1 | Ralph Robert Baker-cresswell 99.99% Redeemable Preference |
---|---|
2 at £1 | Celia Baker-cresswell 0.00% Ordinary |
2 at £1 | Ralph Robert Baker-cresswell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,072 |
Cash | £157,451 |
Current Liabilities | £71,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 May 2019 | Notification of Charles Addison Fitzherbert Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages) |
21 May 2019 | Notification of Barbara Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mr Ralph Robert Baker-Cresswell as a person with significant control on 17 July 2018 (2 pages) |
26 March 2019 | Appointment of Mrs Celia Baker-Cresswell as a director on 30 November 2018 (2 pages) |
21 August 2018 | Statement of capital on 16 July 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
17 August 2018 | Statement of company's objects (2 pages) |
17 August 2018 | Resolutions
|
14 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 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) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Celia Baker Cresswell on 4 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Ralph Robert Baker Cresswell on 4 November 2013 (2 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 08/04/09; full list of members (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 08/04/08; full list of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
26 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
19 April 2005 | Ad 31/03/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 April 2005 | Ad 31/03/05--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
12 November 2003 | Ad 04/04/03--------- £ si 1@1 (2 pages) |
12 November 2003 | Ad 04/04/03--------- £ si 1@1 (2 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (5 pages) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Company name changed formar LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed formar LIMITED\certificate issued on 14/05/02 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: ruskin chambers 191 corporation, street, birmingham, west midlands B4 6RP (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |