Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director Name | Ms Estelle Margaret Dodd |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed TD15 2XF Scotland |
Secretary Name | Christine Mitchell Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Cottage Main Street Cornhill On Tweed Northumberland TD12 4UJ Scotland |
Registered Address | Unit 4 Tweedside Trading Estate Tweedmouth Berwick-Upon-Tweed TD15 2XF Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ord |
Ward | Berwick West with Ord |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Philip Allinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,795 |
Cash | £141 |
Current Liabilities | £48,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 January 2007 | Delivered on: 2 February 2007 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: The f/h property k/a unit 5, britannia centre, point pleasant industrial estate, wallsend. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 November 2006 | Delivered on: 23 November 2006 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. Outstanding |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
24 January 2017 | Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN to Unit D Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 2XF on 24 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 February 2013 | Director's details changed for Philip John Allinson on 31 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Philip John Allinson on 31 December 2009 (2 pages) |
15 October 2009 | Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
8 August 2009 | Memorandum and Articles of Association (5 pages) |
5 August 2009 | Company name changed property solver LTD\certificate issued on 06/08/09 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 111 berwick workspace boardingschool yard 90 marygate berwick-upon-tweed TD15 1BN united kingdom (1 page) |
4 September 2008 | Director's change of particulars / philip allinson / 31/08/2008 (1 page) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary christine gregson (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from hope cottage main street cornhill on tweed northumberland TD12 4UJ (1 page) |
26 August 2008 | Director's change of particulars / philip allinson / 26/08/2008 (1 page) |
17 December 2007 | Return made up to 31/08/07; full list of members (6 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: property solver LTD willow cottage summerhill shotley bridge county durham DH8 6SF (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Return made up to 31/08/06; full list of members
|
2 February 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Incorporation (12 pages) |