Company NameNorthern Heritage (Berwick) Limited
DirectorsClive Alexander Richardson and Benjamin Matthew Richardson
Company StatusActive
Company Number05913704
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Alexander Richardson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCottage On The Bend Pennypot Lane
Chobham
Woking
Surrey
GU24 8DG
Director NameMr Benjamin Matthew Richardson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Dover Park Drive
London
SW15 5BG
Secretary NameMr Benjamin Matthew Richardson
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address59 Alverstone Avenue
London
SW19 8BD
Director NameGeffrey John Crabtree
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBicknor Park
Hucking
Maidstone
Kent
ME17 1QP

Location

Registered AddressA1 Golf Activity Centre
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,821
Cash£111
Current Liabilities£1,361,220

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

31 December 2008Delivered on: 6 January 2009
Persons entitled: Peter Stone

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blending and coating mill dock road tweedmouth berwick-upon-tweed.
Outstanding
28 February 2008Delivered on: 29 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blending mill dock road berwick upon tweed by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2007Delivered on: 22 August 2007
Persons entitled: John Latrobe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West end sales rooms, 48/50 west end, tweedmouth, berwick-upon-tweed.
Outstanding

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
4 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages)
18 April 2018Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page)
24 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
5 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
15 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 April 2013Termination of appointment of Geffrey Crabtree as a director (1 page)
1 April 2013Termination of appointment of Geffrey Crabtree as a director (1 page)
22 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Amended accounts made up to 31 August 2011 (4 pages)
22 May 2012Amended accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
8 October 2010Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages)
8 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages)
8 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Geffrey John Crabtree on 8 May 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 October 2009Registered office changed on 01/10/2009 from 4 park court, pyrford road west byfleet surrey KT14 6SD (1 page)
1 October 2009Return made up to 22/08/09; full list of members (4 pages)
1 October 2009Registered office changed on 01/10/2009 from 4 park court, pyrford road west byfleet surrey KT14 6SD (1 page)
1 October 2009Return made up to 22/08/09; full list of members (4 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
22 August 2006Incorporation (16 pages)
22 August 2006Incorporation (16 pages)