Scremerston
Berwick Upon Tweed
Northumberland
TD15 2RH
Scotland
Director Name | George Alwin Meakin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blakewell Gardens Tweedmouth Berwick Upon Tweed Northumberland TD15 2HJ Scotland |
Secretary Name | George Alwin Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blakewell Gardens Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2HJ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01289 302691 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB 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 | 2 other UK companies use this postal address |
55 at £1 | David Meakin 64.71% Ordinary |
---|---|
5 at £1 | Brian Meakin 5.88% Ordinary |
15 at £1 | George Alwin Meakin 17.65% Ordinary |
10 at £1 | Frank Gerald Meakin 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,949 |
Cash | £70,463 |
Current Liabilities | £172,058 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (3 weeks from now) |
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1,2 and 3 windmill way west, berwick upon tweed, TD15 1TB. Outstanding |
---|---|
20 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 12 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 December 2013 | Delivered on: 20 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: T/No ELN9027 comprising unit 3 plot 1 spott road industrial estate dunbar. Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Registration of charge 047445760002, created on 21 December 2020 (57 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
3 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 December 2013 | Registration of charge 047445760001
|
20 December 2013 | Registration of charge 047445760001
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 May 2013 | Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for George Alwin Meakin on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 April 2010 | Director's details changed for David Meakin on 25 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Meakin on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for George Alwin Meakin on 25 April 2010 (2 pages) |
29 April 2010 | Director's details changed for George Alwin Meakin on 25 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 February 2010 | Registered office address changed from Unit 8 North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Unit 8 North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 24 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for George Alwin Meakin on 1 February 2010 (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
9 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Ad 25/04/03-28/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2004 | Ad 25/04/03-28/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: unit 1 north road industrial estate, berwick upon tweed TD15 1UN (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: unit 1 north road industrial estate, berwick upon tweed TD15 1UN (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
5 June 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
5 June 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |