Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Stephen Moore Gregson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(same day as company formation) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
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 |
50 at £1 | Heather Gregson 50.00% Ordinary B |
---|---|
50 at £1 | Stephen Gregson 50.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
2 August 2017 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Stephen Moore Gregson as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Stephen Moore Gregson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 17 July 2017 (1 page) |
11 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
1 May 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
1 May 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Appointment of Heather Mary Louise Gregson as a director (2 pages) |
10 January 2012 | Appointment of Heather Mary Louise Gregson as a director (2 pages) |
10 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
10 January 2012 | Appointment of Stephen Moore Gregson as a director (2 pages) |
10 January 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
10 January 2012 | Appointment of Stephen Moore Gregson as a director (2 pages) |
14 December 2011 | Incorporation (30 pages) |
14 December 2011 | Incorporation (30 pages) |