Company NameSanderson McCreath & Edney Limited
DirectorsGaynor Louise Jones and Mark Richard Pentecost
Company StatusActive
Company Number07931538
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Gaynor Louise Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Director NameMr Mark Richard Pentecost
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Secretary NameMiss Gaynor Louise Jones
StatusCurrent
Appointed20 March 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
Director NameMr Stuart Gavin Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Secretary NameMr Stuart Gavin Jones
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland

Contact

Websitesolicitorsberwick.co.uk
Telephone01289 306724
Telephone regionBerwick-on-Tweed

Location

Registered Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Stuart Gavin Jones
51.00%
Ordinary
49 at £1Gaynor Louise Hill
49.00%
Ordinary

Financials

Year2014
Net Worth£122,783
Cash£2,776,818
Current Liabilities£2,939,807

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 175
(3 pages)
22 May 2019Change of details for Miss Gaynor Louise Jones as a person with significant control on 2 May 2019 (2 pages)
22 May 2019Director's details changed for Mrs Gaynor Louise Hill on 1 May 2019 (2 pages)
22 May 2019Change of details for Mrs Gaynor Louise Hill as a person with significant control on 1 May 2019 (2 pages)
22 May 2019Secretary's details changed for Gaynor Louise Hill on 1 May 2019 (1 page)
22 May 2019Cessation of Stuart Gavin Jones as a person with significant control on 14 February 2019 (1 page)
13 February 2019Notification of Mark Richard Pentecost as a person with significant control on 4 October 2018 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
25 October 2018Purchase of own shares. (3 pages)
11 October 2018Termination of appointment of Stuart Gavin Jones as a director on 5 October 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 March 2018Appointment of Mark Richard Pentecost as a director on 20 March 2018 (3 pages)
26 March 2018Appointment of Gaynor Louise Hill as a secretary on 20 March 2018 (3 pages)
26 March 2018Termination of appointment of Stuart Gavin Jones as a secretary on 20 March 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)