Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary Name | Richard William Gomersall |
---|---|
Status | Current |
Appointed | 04 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 6 The Barns Heathery Tops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | Mr Stuart Gavin Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
Secretary Name | Mary Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Heathery Tops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Secretary Name | Richard Gomersall |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 6 The Barns Heathery Tops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | Mr Patrick Paton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 4 The Barns Heatherytops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | Richard William Gomersall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Barns Heathery Tops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | Mr Jeffrey Burton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Barns Heatherytops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Secretary Name | Ms Rosalind Dryden |
---|---|
Status | Resigned |
Appointed | 30 September 2018(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 8 The Barns Heatherytop Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | Ms Gillian Cartwright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Barns Heatherytops Farm Scremerston Berwick Upon Tweed Northumberland TD15 2QT Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(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 | 28 September 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Telephone | 01289 309323 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | Ramparts Business Park Unit D, Plot 19 Windmill Way Berwick Upon Tweed Northumberland TD15 1TQ 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 |
1 at £1 | Ann Louise Dryden & William Dryden 7.14% Ordinary |
---|---|
1 at £1 | Ashleigh Joanne Hansen & Richard William Gomersall 7.14% Ordinary |
1 at £1 | Christopher Michael Escott & Mary Elizabeth Escott 7.14% Ordinary |
1 at £1 | Claire Ward & Maurice Ward 7.14% Ordinary |
1 at £1 | David Robert Johnson & Tracey Johnson 7.14% Ordinary |
1 at £1 | Eileen Mary Simmons 7.14% Ordinary |
1 at £1 | Louis Howard Moore & Dorothy Marguerite Moore 7.14% Ordinary |
1 at £1 | Mary Guthrie 7.14% Ordinary |
1 at £1 | Patrick Patton 7.14% Ordinary |
1 at £1 | Paul John Duguid & Christine Joan Sanderson 7.14% Ordinary |
1 at £1 | Richard James Hugo Barker 7.14% Ordinary |
1 at £1 | Rosalind Louise Dryden 7.14% Ordinary |
2 at £1 | Michael Guthrie 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,931 |
Cash | £4,888 |
Current Liabilities | £2,671 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 28 September 2023 with updates (6 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 28 September 2022 with updates (6 pages) |
27 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 December 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from 4 the Barns Scremerston Heatherytops Farm Berwick-upon-Tweed Northumberland TD15 2QT England to Ramparts Business Park Unit D, Plot 19 Windmill Way Berwick upon Tweed Northumberland TD15 1TQ on 6 August 2021 (1 page) |
4 August 2021 | Appointment of Mr Michael Guthrie as a director on 4 August 2021 (2 pages) |
4 August 2021 | Appointment of Richard William Gomersall as a secretary on 4 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Rosalind Dryden as a secretary on 4 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Gillian Cartwright as a director on 4 August 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 June 2020 | Appointment of Ms Gillian Cartwright as a director on 8 June 2020 (2 pages) |
18 March 2020 | Termination of appointment of Jeffrey Burton as a director on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Richard William Gomersall as a director on 18 March 2020 (1 page) |
8 October 2019 | Registered office address changed from No 3 Cottage Heathery Tops Farm Scremerston Berwick upon Tweed TD15 2QT to 4 the Barns Scremerston Heatherytops Farm Berwick-upon-Tweed Northumberland TD15 2QT on 8 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
20 May 2019 | Termination of appointment of Patrick Paton as a director on 30 September 2018 (1 page) |
20 May 2019 | Appointment of Mr Jeffrey Burton as a director on 30 September 2018 (2 pages) |
20 May 2019 | Termination of appointment of Richard Gomersall as a secretary on 30 September 2018 (1 page) |
20 May 2019 | Appointment of Ms Rosalind Dryden as a secretary on 30 September 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 June 2018 | Appointment of Richard Gomersall as a director on 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 November 2016 | Appointment of Mr Patrick Paton as a director on 6 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Stuart Gavin Jones as a director on 6 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Stuart Gavin Jones as a director on 6 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Patrick Paton as a director on 6 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 September 2015 | Termination of appointment of Mary Guthrie as a secretary on 31 August 2014 (1 page) |
28 September 2015 | Termination of appointment of Mary Guthrie as a secretary on 31 August 2014 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 October 2014 | Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages) |
24 October 2014 | Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages) |
24 October 2014 | Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 October 2010 | Director's details changed for Stuart Jones on 28 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Stuart Jones on 28 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 June 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Capitals not rolled up (2 pages) |
3 November 2007 | Ad 28/09/06-21/12/06 £ si 3@1 (2 pages) |
3 November 2007 | Ad 28/09/06-21/12/06 £ si 3@1 (2 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Incorporation (16 pages) |