Company NameOtterburn Mills Limited
DirectorsEuan James Pringle and Nigel Owen
Company StatusActive
Company NumberSC121260
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Euan James Pringle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Town Farm
Otterburn
Northumberland
NE19 1JZ
Secretary NameNigel Owen
NationalityBritish
StatusCurrent
Appointed30 March 2000(10 years, 4 months after company formation)
Appointment Duration24 years
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Leazes Park
Hexham
Northumberland
NE46 3AX
Director NameNigel Owen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address26 Leazes Park
Hexham
Northumberland
NE46 3AX
Director NameJames Creek Pringle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NS
Scotland
Secretary NameFrank Robert Blincow
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelodie Cottage
Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Secretary NameMarion Pringle
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address12 Kings Cramond
Edinburgh
Midlothian
EH4 6RL
Scotland
Director NameMrs Ann Pringle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Town Farm Old Town Farm
Otterburn
Newcastle Upon Tyne
Northumberland
NE19 1JZ

Contact

Websiteotterburnmill.co.uk

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15.6k at £1Otterburn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,556
Cash£700
Current Liabilities£250,145

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

25 May 2000Delivered on: 12 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Otterburn mill, otterburn, northumberland.
Outstanding
25 May 2000Delivered on: 1 June 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 July 1996Delivered on: 8 August 1996
Persons entitled: Tynedale District Council

Classification: Floating charge
Secured details: £50,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 November 2003Delivered on: 9 December 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 March 1995Delivered on: 9 March 1995
Satisfied on: 17 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Otterburn mill, otterburn, northumberland and other property in deeds dated 9/10/31 and 3/11/94.
Fully Satisfied
22 February 1995Delivered on: 3 March 1995
Satisfied on: 5 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 June 1994Delivered on: 8 July 1994
Satisfied on: 17 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold premises known as 8 tithebarn street, keswick, cumbria.
Fully Satisfied
14 January 1994Delivered on: 21 January 1994
Satisfied on: 17 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 October 2020Termination of appointment of Ann Pringle as a director on 1 September 2020 (1 page)
15 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 June 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 June 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,639
(6 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,639
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,639
(6 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,639
(6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom on 28 November 2013 (1 page)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 15,639
(6 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 15,639
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
7 October 2011Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
7 October 2011Termination of appointment of James Pringle as a director (1 page)
7 October 2011Termination of appointment of James Pringle as a director (1 page)
7 October 2011Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
9 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 October 2010Director's details changed for Nigel Owen on 20 September 2010 (2 pages)
5 October 2010Director's details changed for Nigel Owen on 20 September 2010 (2 pages)
5 October 2010Director's details changed for James Creek Pringle on 20 September 2010 (2 pages)
5 October 2010Director's details changed for James Creek Pringle on 20 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
29 July 2009Return made up to 20/09/08; full list of members (4 pages)
29 July 2009Return made up to 20/09/08; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Director appointed mrs ann pringle (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Director appointed mrs ann pringle (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 3 gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 3 gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
22 January 2007Registered office changed on 22/01/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
22 January 2007Registered office changed on 22/01/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
25 October 2006Registered office changed on 25/10/06 from: nevis house, beechwood park inverness highland IV2 3BW (1 page)
25 October 2006Registered office changed on 25/10/06 from: nevis house, beechwood park inverness highland IV2 3BW (1 page)
24 October 2006Return made up to 20/09/06; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page)
24 October 2006Registered office changed on 24/10/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page)
24 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 September 2005Return made up to 20/09/05; no change of members (5 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 20/09/05; no change of members (5 pages)
16 September 2005Location of register of members (1 page)
3 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 December 2003Partic of mort/charge * (7 pages)
9 December 2003Partic of mort/charge * (7 pages)
21 October 2003Return made up to 07/10/03; full list of members (8 pages)
21 October 2003Return made up to 07/10/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
6 November 2002Return made up to 21/10/02; full list of members (8 pages)
6 November 2002Return made up to 21/10/02; full list of members (8 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
21 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
22 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 December 2000Return made up to 10/11/00; full list of members (6 pages)
12 December 2000Return made up to 10/11/00; full list of members (6 pages)
12 December 2000Ad 31/01/00--------- £ si 125000@1=125000 £ ic 15639/140639 (2 pages)
12 December 2000Ad 31/01/00--------- £ si 125000@1=125000 £ ic 15639/140639 (2 pages)
17 November 2000Dec mort/charge * (4 pages)
17 November 2000Dec mort/charge * (4 pages)
17 November 2000Dec mort/charge * (4 pages)
17 November 2000Dec mort/charge * (4 pages)
17 November 2000Dec mort/charge * (4 pages)
17 November 2000Dec mort/charge * (4 pages)
5 July 2000Dec mort/charge * (4 pages)
5 July 2000Dec mort/charge * (4 pages)
12 June 2000Partic of mort/charge * (5 pages)
12 June 2000Partic of mort/charge * (5 pages)
1 June 2000Partic of mort/charge * (7 pages)
1 June 2000Partic of mort/charge * (7 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
6 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 February 2000Nc inc already adjusted 31/01/00 (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 February 2000Nc inc already adjusted 31/01/00 (1 page)
29 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 December 1998Return made up to 10/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1998Return made up to 10/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1998Ad 20/03/98--------- £ si 9139@1=9139 £ ic 6500/15639 (2 pages)
14 April 1998Particulars of contract relating to shares (4 pages)
14 April 1998Nc inc already adjusted 20/03/98 (1 page)
14 April 1998Ad 20/03/98--------- £ si 9139@1=9139 £ ic 6500/15639 (2 pages)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 1998Particulars of contract relating to shares (4 pages)
14 April 1998Nc inc already adjusted 20/03/98 (1 page)
7 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
3 December 1997Return made up to 10/11/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
5 December 1996Return made up to 10/11/96; full list of members (6 pages)
5 December 1996Return made up to 10/11/96; full list of members (6 pages)
27 November 1996Registered office changed on 27/11/96 from: 9 ardross terrace inverness IV3 5NQ (1 page)
27 November 1996Registered office changed on 27/11/96 from: 9 ardross terrace inverness IV3 5NQ (1 page)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
8 August 1996Partic of mort/charge * (5 pages)
8 August 1996Partic of mort/charge * (5 pages)
12 March 1996Return made up to 10/11/95; no change of members (4 pages)
12 March 1996Return made up to 10/11/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 December 1992Memorandum and Articles of Association (7 pages)
15 December 1992Memorandum and Articles of Association (7 pages)
10 November 1989Incorporation (16 pages)
10 November 1989Incorporation (16 pages)