Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Susan Straiton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halidon House 17d Windmill Way West Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Secretary Name | Katie Alexandra Thelwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 days after company formation) |
Appointment Duration | 2 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 5 Kingsway Close Swindon Wiltshire SN3 2HR |
Secretary Name | Susan Straiton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 39 Hall Barn Road Isleham Ely Cambridgeshire CB7 5QZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | BCS Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2022) |
Correspondence Address | Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE |
Registered Address | Halidon House 17d Windmill Way West 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 |
80 at £1 | David Straiton 80.00% Ordinary |
---|---|
19 at £1 | Susan Straiton 19.00% Ordinary |
1 at £1 | Susan Straiton 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,052 |
Current Liabilities | £17,719 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 August 2019 | Registered office address changed from Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to C/O Bcs Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2 August 2019 (1 page) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 October 2015 | Appointment of Bcs Cosec Limited as a secretary on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Susan Straiton as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Susan Straiton as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Appointment of Bcs Cosec Limited as a secretary on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 30 September 2015 (1 page) |
27 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 September 2014 | Appointment of Susan Straiton as a director on 1 August 2014 (3 pages) |
10 September 2014 | Appointment of Susan Straiton as a director on 1 August 2014 (3 pages) |
10 September 2014 | Appointment of Susan Straiton as a director on 1 August 2014 (3 pages) |
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Director's details changed for David Straiton on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for David Straiton on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Secretary's details changed for Susan Straiton on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Susan Straiton on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Director's details changed for David Straiton on 21 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Straiton on 21 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 July 2009 | Secretary's change of particulars / susan hutton / 01/06/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 31 laburnum close red lodge bury st edmonds IP28 8LR (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Secretary's change of particulars / susan hutton / 01/06/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 31 laburnum close red lodge bury st edmonds IP28 8LR (1 page) |
6 July 2009 | Location of register of members (1 page) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 May 2007 | Ad 01/04/07--------- £ si 95@1=95 £ ic 6/101 (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Ad 01/04/07--------- £ si 95@1=95 £ ic 6/101 (2 pages) |
25 May 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Ad 22/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Ad 22/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Incorporation (13 pages) |