Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary Name | Mary Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Heathery Tops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.michaelguthrie.com |
---|
Registered Address | 3 Heathery Tops Farm Scremerston, Berwick Upon Tweed Northumberland TD15 2QT Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ancroft |
Ward | Norham and Islandshires |
9 at £1 | Mr Michael Guthrie 90.00% Ordinary |
---|---|
1 at £1 | Mrs Mary Guthrie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,988,287 |
Cash | £330,076 |
Current Liabilities | £182,081 |
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 | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
17 January 2018 | Delivered on: 30 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
4 June 2009 | Delivered on: 23 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 0.31 hectares or thereby at swinton mill coldstream in the county of berwick. Outstanding |
28 March 2007 | Delivered on: 14 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-7 woolmarket berwick-upon-tweed. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 1/3 west street, berwick-upon-tweed t/no. ND140612. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2020 | Delivered on: 20 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 3 5 and 6 swinton mill barns coldstream. T/no BER6016. Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 the barns heatherytops scremerston berwick upon tweed. Outstanding |
5 March 2018 | Delivered on: 8 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Plot 19 ramparts business park berwick upon tweed. Outstanding |
23 January 2014 | Delivered on: 24 January 2014 Satisfied on: 27 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 October 2005 | Delivered on: 1 November 2005 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at heathery tops farm, scremerston, berwick-upon-tweed, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 May 2004 | Delivered on: 11 May 2004 Satisfied on: 23 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and premises at 9 sandgate berwick upon tweed t/n ND121049. Fully Satisfied |
2 April 2004 | Delivered on: 8 April 2004 Satisfied on: 8 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
4 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Mr Michael Guthrie as a person with significant control on 14 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Michael Guthrie on 14 April 2020 (2 pages) |
20 January 2020 | Registration of charge 045741200012, created on 10 January 2020 (7 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 October 2019 | Change of details for Mr Michael Guthrie as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Michael Guthrie on 15 October 2019 (2 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
19 December 2018 | Termination of appointment of Mary Guthrie as a secretary on 19 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 July 2018 | Registration of charge 045741200011, created on 20 July 2018
|
15 March 2018 | Satisfaction of charge 5 in full (4 pages) |
8 March 2018 | Registration of charge 045741200010, created on 5 March 2018 (18 pages) |
30 January 2018 | Registration of charge 045741200009, created on 17 January 2018 (20 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Satisfaction of charge 3 in full (2 pages) |
27 May 2016 | Satisfaction of charge 3 in full (2 pages) |
18 March 2016 | Satisfaction of charge 7 in full (4 pages) |
18 March 2016 | Satisfaction of charge 7 in full (4 pages) |
11 December 2015 | Satisfaction of charge 4 in full (2 pages) |
11 December 2015 | Satisfaction of charge 4 in full (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Satisfaction of charge 045741200008 in full (1 page) |
27 May 2014 | Satisfaction of charge 045741200008 in full (1 page) |
24 January 2014 | Registration of charge 045741200008 (5 pages) |
24 January 2014 | Registration of charge 045741200008 (5 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 December 2009 | Director's details changed for Michael Guthrie on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Michael Guthrie on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Guthrie on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / michael guthrie / 01/07/2007 (1 page) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / michael guthrie / 01/07/2007 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: no 3 cottage heatherytops farm scremerston berwick upon tweed northumberland TD15 2QT (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: no 3 cottage heatherytops farm scremerston berwick upon tweed northumberland TD15 2QT (1 page) |
15 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 3 heathery tops farm berwick upon tweed northumberland TD15 2QT (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 3 heathery tops farm berwick upon tweed northumberland TD15 2QT (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 20 union park road tweedmouth berwick upon tweed TD15 2HY (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 20 union park road tweedmouth berwick upon tweed TD15 2HY (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
12 January 2005 | Return made up to 25/10/04; full list of members
|
12 January 2005 | Return made up to 25/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Ad 18/05/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
9 July 2004 | Ad 18/05/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
12 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 May 2003 | Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 May 2003 | Ad 28/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | Incorporation (15 pages) |
25 October 2002 | Incorporation (15 pages) |