Embleton
Alnwick
Northumberland
NE66 3DX
Director Name | Mr Fraser John Manners |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Battle Bridge Farmhouse Alnwick Northumberland NE66 2BB |
Director Name | John Robert Manners |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Farmer |
Correspondence Address | Battle Bridge Lodge Alnwick Northumberland NE66 3DX |
Secretary Name | Anne Manners |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Battle Bridge Lodge Alnwick Northumberland NE66 3DX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(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 | 23 May 2005(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 |
4k at £1 | John Robert Manners 40.00% Ordinary |
---|---|
3k at £1 | Fraser John Manners 30.00% Ordinary |
3k at £1 | Richard Robert Manners 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,075,040 |
Cash | £415,798 |
Current Liabilities | £713,328 |
Latest Accounts | 31 December 2023 (3 months, 3 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 | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 November 2010 | Delivered on: 18 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 September 2010 | Delivered on: 28 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steading at north farm, embleton, t/no: ND151998 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 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 13 February 2017 (1 page) |
13 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 13 February 2017 (1 page) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Director's details changed for John Robert Manners on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for John Robert Manners on 1 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Anne Manners on 1 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Anne Manners on 1 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Anne Manners on 1 April 2015 (1 page) |
9 April 2015 | Director's details changed for John Robert Manners on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Fraser John Manners on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Fraser John Manners on 1 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Fraser John Manners on 1 April 2015 (2 pages) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
1 July 2005 | Ad 14/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 July 2005 | Ad 14/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
23 May 2005 | Incorporation (14 pages) |
23 May 2005 | Incorporation (14 pages) |