Otterburn
Northumberland
NE19 1JZ
Secretary Name | Nigel Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leazes Park Hexham Northumberland NE46 3AX |
Director Name | Nigel Owen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leazes Park Hexham Northumberland NE46 3AX |
Director Name | James Creek Pringle |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1a Albany Road Broughty Ferry Dundee Angus DD5 1NS Scotland |
Secretary Name | Frank Robert Blincow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melodie Cottage Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Secretary Name | Marion Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 12 Kings Cramond Edinburgh Midlothian EH4 6RL Scotland |
Director Name | Mrs Ann Pringle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Town Farm Old Town Farm Otterburn Newcastle Upon Tyne Northumberland NE19 1JZ |
Website | otterburnmill.co.uk |
---|
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
15.6k at £1 | Otterburn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,556 |
Cash | £700 |
Current Liabilities | £250,145 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
25 May 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
27 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 October 2020 | Termination of appointment of Ann Pringle as a director on 1 September 2020 (1 page) |
15 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
7 October 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
7 October 2011 | Termination of appointment of James Pringle as a director (1 page) |
7 October 2011 | Termination of appointment of James Pringle as a director (1 page) |
7 October 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 October 2010 | Director's details changed for Nigel Owen on 20 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Nigel Owen on 20 September 2010 (2 pages) |
5 October 2010 | Director's details changed for James Creek Pringle on 20 September 2010 (2 pages) |
5 October 2010 | Director's details changed for James Creek Pringle on 20 September 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 20/09/08; full list of members (4 pages) |
29 July 2009 | Return made up to 20/09/08; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Director appointed mrs ann pringle (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Director appointed mrs ann pringle (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 3 gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 3 gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: nevis house, beechwood park inverness highland IV2 3BW (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: nevis house, beechwood park inverness highland IV2 3BW (1 page) |
24 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page) |
24 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 September 2005 | Return made up to 20/09/05; no change of members (5 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Return made up to 20/09/05; no change of members (5 pages) |
16 September 2005 | Location of register of members (1 page) |
3 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 December 2003 | Partic of mort/charge * (7 pages) |
9 December 2003 | Partic of mort/charge * (7 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
22 November 2001 | Return made up to 07/11/01; full list of members
|
22 November 2001 | Return made up to 07/11/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
12 December 2000 | Ad 31/01/00--------- £ si 125000@1=125000 £ ic 15639/140639 (2 pages) |
12 December 2000 | Ad 31/01/00--------- £ si 125000@1=125000 £ ic 15639/140639 (2 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
17 November 2000 | Dec mort/charge * (4 pages) |
5 July 2000 | Dec mort/charge * (4 pages) |
5 July 2000 | Dec mort/charge * (4 pages) |
12 June 2000 | Partic of mort/charge * (5 pages) |
12 June 2000 | Partic of mort/charge * (5 pages) |
1 June 2000 | Partic of mort/charge * (7 pages) |
1 June 2000 | Partic of mort/charge * (7 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Nc inc already adjusted 31/01/00 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Nc inc already adjusted 31/01/00 (1 page) |
29 November 1999 | Return made up to 10/11/99; full list of members
|
29 November 1999 | Return made up to 10/11/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 December 1998 | Return made up to 10/11/98; full list of members
|
1 December 1998 | Return made up to 10/11/98; full list of members
|
14 April 1998 | Ad 20/03/98--------- £ si 9139@1=9139 £ ic 6500/15639 (2 pages) |
14 April 1998 | Particulars of contract relating to shares (4 pages) |
14 April 1998 | Nc inc already adjusted 20/03/98 (1 page) |
14 April 1998 | Ad 20/03/98--------- £ si 9139@1=9139 £ ic 6500/15639 (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Particulars of contract relating to shares (4 pages) |
14 April 1998 | Nc inc already adjusted 20/03/98 (1 page) |
7 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
5 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 9 ardross terrace inverness IV3 5NQ (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 9 ardross terrace inverness IV3 5NQ (1 page) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
8 August 1996 | Partic of mort/charge * (5 pages) |
8 August 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Return made up to 10/11/95; no change of members (4 pages) |
12 March 1996 | Return made up to 10/11/95; no change of members (4 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
15 December 1992 | Memorandum and Articles of Association (7 pages) |
15 December 1992 | Memorandum and Articles of Association (7 pages) |
10 November 1989 | Incorporation (16 pages) |
10 November 1989 | Incorporation (16 pages) |