Company NameHeatherytops Management Company Limited
DirectorMichael Guthrie
Company StatusActive
Company Number05949795
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Guthrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathery Tops Farmhouse Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary NameRichard William Gomersall
StatusCurrent
Appointed04 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address6 The Barns Heathery Tops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameMr Stuart Gavin Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Secretary NameMary Guthrie
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleSecretary
Correspondence Address3 Heathery Tops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary NameRichard Gomersall
StatusResigned
Appointed01 September 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2018)
RoleCompany Director
Correspondence Address6 The Barns Heathery Tops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameMr Patrick Paton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 4 The Barns Heatherytops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameRichard William Gomersall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Barns Heathery Tops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameMr Jeffrey Burton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Barns Heatherytops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Secretary NameMs Rosalind Dryden
StatusResigned
Appointed30 September 2018(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address8 The Barns Heatherytop Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameMs Gillian Cartwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Barns Heatherytops Farm
Scremerston
Berwick Upon Tweed
Northumberland
TD15 2QT
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone01289 309323
Telephone regionBerwick-on-Tweed

Location

Registered AddressRamparts Business Park
Unit D, Plot 19 Windmill Way
Berwick Upon Tweed
Northumberland
TD15 1TQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Louise Dryden & William Dryden
7.14%
Ordinary
1 at £1Ashleigh Joanne Hansen & Richard William Gomersall
7.14%
Ordinary
1 at £1Christopher Michael Escott & Mary Elizabeth Escott
7.14%
Ordinary
1 at £1Claire Ward & Maurice Ward
7.14%
Ordinary
1 at £1David Robert Johnson & Tracey Johnson
7.14%
Ordinary
1 at £1Eileen Mary Simmons
7.14%
Ordinary
1 at £1Louis Howard Moore & Dorothy Marguerite Moore
7.14%
Ordinary
1 at £1Mary Guthrie
7.14%
Ordinary
1 at £1Patrick Patton
7.14%
Ordinary
1 at £1Paul John Duguid & Christine Joan Sanderson
7.14%
Ordinary
1 at £1Richard James Hugo Barker
7.14%
Ordinary
1 at £1Rosalind Louise Dryden
7.14%
Ordinary
2 at £1Michael Guthrie
14.29%
Ordinary

Financials

Year2014
Net Worth£2,931
Cash£4,888
Current Liabilities£2,671

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with updates (6 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 October 2022Confirmation statement made on 28 September 2022 with updates (6 pages)
27 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 December 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
6 August 2021Registered 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 2021Appointment of Mr Michael Guthrie as a director on 4 August 2021 (2 pages)
4 August 2021Appointment of Richard William Gomersall as a secretary on 4 August 2021 (2 pages)
4 August 2021Termination of appointment of Rosalind Dryden as a secretary on 4 August 2021 (1 page)
4 August 2021Termination of appointment of Gillian Cartwright as a director on 4 August 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 June 2020Appointment of Ms Gillian Cartwright as a director on 8 June 2020 (2 pages)
18 March 2020Termination of appointment of Jeffrey Burton as a director on 18 March 2020 (1 page)
18 March 2020Termination of appointment of Richard William Gomersall as a director on 18 March 2020 (1 page)
8 October 2019Registered 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 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
20 May 2019Termination of appointment of Patrick Paton as a director on 30 September 2018 (1 page)
20 May 2019Appointment of Mr Jeffrey Burton as a director on 30 September 2018 (2 pages)
20 May 2019Termination of appointment of Richard Gomersall as a secretary on 30 September 2018 (1 page)
20 May 2019Appointment of Ms Rosalind Dryden as a secretary on 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 June 2018Appointment of Richard Gomersall as a director on 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 November 2016Appointment of Mr Patrick Paton as a director on 6 October 2016 (2 pages)
17 November 2016Termination of appointment of Stuart Gavin Jones as a director on 6 October 2016 (1 page)
17 November 2016Termination of appointment of Stuart Gavin Jones as a director on 6 October 2016 (1 page)
17 November 2016Appointment of Mr Patrick Paton as a director on 6 October 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 14
(6 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 14
(6 pages)
28 September 2015Termination of appointment of Mary Guthrie as a secretary on 31 August 2014 (1 page)
28 September 2015Termination of appointment of Mary Guthrie as a secretary on 31 August 2014 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages)
24 October 2014Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages)
24 October 2014Appointment of Richard Gomersall as a secretary on 1 September 2014 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 14
(6 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 14
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 14
(5 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 14
(5 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 October 2010Director's details changed for Stuart Jones on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Stuart Jones on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 June 2008Capitals not rolled up (2 pages)
24 June 2008Capitals not rolled up (2 pages)
3 November 2007Ad 28/09/06-21/12/06 £ si 3@1 (2 pages)
3 November 2007Ad 28/09/06-21/12/06 £ si 3@1 (2 pages)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
28 September 2006Incorporation (16 pages)
28 September 2006Incorporation (16 pages)