Norham
Berwick-Upon-Tweed
Northumberland
TD15 2JZ
Scotland
Director Name | Mrs Sheena Martin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cannybrig Norham Berwick-Upon-Tweed Northumberland TD15 2JZ Scotland |
Secretary Name | Mr John Barr Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cannybrig Norham Berwick-Upon-Tweed Northumberland TD15 2JZ Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 |
90 at £1 | John Barr Martin 90.00% Ordinary |
---|---|
10 at £1 | Sheena Martin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,327 |
Current Liabilities | £328,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Registration of charge 064879260002, created on 1 December 2023 (25 pages) |
6 December 2023 | Registration of charge 064879260001, created on 1 December 2023 (21 pages) |
13 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 April 2023 | Appointment of Mr Bruce John Martin as a director on 20 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
8 November 2022 | Change of details for Mr John Barr Martin as a person with significant control on 8 August 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Change of details for Mr John Barr Martin as a person with significant control on 5 April 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 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 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 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 10 February 2017 (1 page) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
14 February 2008 | Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2008 | Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
14 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (14 pages) |
29 January 2008 | Incorporation (14 pages) |