Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Elliott Thickett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Miss Hannah Jane Coulson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
16 January 2019 | Delivered on: 25 January 2019 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 22 December 2016 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
4 June 2014 | Delivered on: 7 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (3 pages) |
---|---|
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
6 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
10 September 2019 | Resolutions
|
30 August 2019 | Appointment of Mr Peter John Beighton as a director on 31 July 2019 (2 pages) |
4 June 2019 | Termination of appointment of Hannah Jane Coulson as a director on 1 June 2019 (1 page) |
3 May 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
18 April 2019 | Satisfaction of charge 089507680002 in full (1 page) |
18 April 2019 | Previous accounting period shortened from 27 June 2019 to 31 December 2018 (1 page) |
10 April 2019 | Unaudited abridged accounts made up to 27 June 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 12 March 2019 (2 pages) |
25 January 2019 | Registration of charge 089507680003, created on 16 January 2019 (109 pages) |
18 April 2018 | Unaudited abridged accounts made up to 27 June 2017 (8 pages) |
13 April 2018 | Accounts for a small company made up to 28 June 2016 (9 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
21 September 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
27 June 2017 | Notification of Elliott Thickett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Elliott Thickett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephen Rose as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Elliott Thickett as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Stephen Rose as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Stephen Rose as a person with significant control on 27 June 2017 (2 pages) |
26 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 February 2017 | Satisfaction of charge 089507680001 in full (1 page) |
17 February 2017 | Satisfaction of charge 089507680001 in full (1 page) |
22 December 2016 | Registration of charge 089507680002, created on 20 December 2016 (9 pages) |
22 December 2016 | Registration of charge 089507680002, created on 20 December 2016 (9 pages) |
20 December 2016 | Appointment of Miss Hannah Jane Coulson as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Miss Hannah Jane Coulson as a director on 14 December 2016 (2 pages) |
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
22 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 September 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
7 June 2014 | Registration of charge 089507680001 (33 pages) |
7 June 2014 | Registration of charge 089507680001 (33 pages) |
25 March 2014 | Appointment of Mr Elliott Thickett as a director (2 pages) |
25 March 2014 | Appointment of Mr Elliott Thickett as a director (2 pages) |
20 March 2014 | Termination of appointment of John Carter as a director (1 page) |
20 March 2014 | Incorporation
|
20 March 2014 | Incorporation
|
20 March 2014 | Termination of appointment of John Carter as a director (1 page) |
20 March 2014 | Incorporation
|