Background WavePink WaveYellow Wave

MCCREATH SIMPSON & PRENTICE LIMITED (01013406)

MCCREATH SIMPSON & PRENTICE LIMITED (01013406) is an active UK company. incorporated on 4 June 1971. with registered office in Berwick Upon Tweed. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCCREATH SIMPSON & PRENTICE LIMITED has been registered for 54 years. Current directors include HOGG, Graeme Thomas James, MCCREATH, Timothy Robson.

Company Number
01013406
Status
active
Type
ltd
Incorporated
4 June 1971
Age
54 years
Address
Tweed Valley Maltings, Berwick Upon Tweed, TD15 2UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOGG, Graeme Thomas James, MCCREATH, Timothy Robson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCREATH SIMPSON & PRENTICE LIMITED

MCCREATH SIMPSON & PRENTICE LIMITED is an active company incorporated on 4 June 1971 with the registered office located in Berwick Upon Tweed. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCCREATH SIMPSON & PRENTICE LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01013406

LTD Company

Age

54 Years

Incorporated 4 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

JOHN PRENTICE & COMPANY LIMITED
From: 4 June 1971To: 4 June 1982
Contact
Address

Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed, TD15 2UZ,

Previous Addresses

Tweed Valley Maltings Berwick upon Tweed Northumberland TD15 2XZ
From: 4 June 1971To: 30 December 2010
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 12
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 23
Director Left
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HOGG, Graeme Thomas James

Active
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Secretary
Appointed 22 Dec 2009

HOGG, Graeme Thomas James

Active
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born May 1968
Director
Appointed 18 Aug 2011

MCCREATH, Timothy Robson

Active
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born December 1968
Director
Appointed 05 May 1999

FORSTER, William Nigel

Resigned
4 Summerhill Terrace, Berwick Upon TweedTD15 1PJ
Secretary
Appointed N/A
Resigned 19 Jan 2001

PARK, Kathleen Alice

Resigned
2 Kennetsideheads, KelsoTD5 7QX
Secretary
Appointed 19 Jan 2001
Resigned 22 Dec 2009

BROWN, Derek Nigel

Resigned
14 Valley View, Berwick Upon TweedTD15 2ED
Born August 1954
Director
Appointed 26 Jan 1994
Resigned 18 Aug 2009

BURNS, James Yair

Resigned
4 Barony Park, KelsoTD5 8DJ
Born July 1934
Director
Appointed N/A
Resigned 11 Aug 1999

CAIRNS, David Lowes

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born February 1969
Director
Appointed 21 Jul 2008
Resigned 29 Mar 2016

DAGG, Michael Smith

Resigned
47 Goldstone, Berwick Upon TweedTD15 2ER
Born March 1959
Director
Appointed 05 May 1999
Resigned 11 Nov 2009

DICK, Andrew Russell

Resigned
Estate House, KelsoTD5 7PH
Born June 1962
Director
Appointed N/A
Resigned 17 Mar 1995

ELLIOTT, George Michael

Resigned
Clover Cottage, Berwick Upon TweedTD15 2FF
Born January 1947
Director
Appointed N/A
Resigned 06 Nov 2002

FORSTER, William Nigel

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born January 1958
Director
Appointed 26 Jan 1994
Resigned 29 Mar 2016

HIGSON, John Andrew

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born June 1960
Director
Appointed 18 Jan 2001
Resigned 29 Mar 2016

HINDHAUGH, Andrew George

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born March 1964
Director
Appointed 18 Jan 2001
Resigned 29 Mar 2016

HUNTLEY, Paul Mceune

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born December 1961
Director
Appointed 04 Feb 2003
Resigned 29 Mar 2016

MATTHEWS, Christopher John Keith

Resigned
2 Church Lane, Berwick Upon TweedTD15 2JR
Born July 1952
Director
Appointed N/A
Resigned 31 Jul 2012

MCCREATH, David Robin Andrew

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born November 1966
Director
Appointed 05 May 1999
Resigned 29 Mar 2016

MCCREATH, David Robert

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born October 1942
Director
Appointed N/A
Resigned 12 Oct 2023

MURRAY, Archibald Finlay Ormiston

Resigned
White Lodge, Berwick Upon TweedTD15 1NR
Born April 1935
Director
Appointed N/A
Resigned 24 Apr 1998

RICHARDSON, Andrew Spencer

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born September 1956
Director
Appointed N/A
Resigned 29 Mar 2016

SIMPSON, Simon Bryham

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born September 1935
Director
Appointed N/A
Resigned 19 Dec 2023

SMITH, Kenneth George Murray

Resigned
12 Border Court, Berwick Upon TweedTD15 1DP
Born April 1949
Director
Appointed N/A
Resigned 03 Aug 2005

THOMPSON, Michael Francis

Resigned
Burnbank, Berwick Upon TweedTD15 2PJ
Born May 1938
Director
Appointed N/A
Resigned 26 May 1998

WASTLING, Peter William

Resigned
Old School House, Berwick Upon TweedTD15 1XL
Born September 1949
Director
Appointed 14 Aug 1996
Resigned 07 Sept 2007

WYLLIE, Gordon

Resigned
Tweedside Trading Estate, Berwick Upon TweedTD15 2UZ
Born January 1956
Director
Appointed 11 Nov 2009
Resigned 29 Mar 2016

Persons with significant control

1

Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Legacy
9 September 2011
MG01MG01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288cChange of Particulars
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
19 December 2006
363aAnnual Return
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288cChange of Particulars
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Resolution
18 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
30 September 1992
363b363b
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
16 September 1991
363(287)363(287)
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
21 September 1989
363363
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Memorandum Articles
9 September 1987
MEM/ARTSMEM/ARTS
Resolution
9 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Certificate Change Of Name Company
4 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 June 1971
MISCMISC