Company NameThe Callaly Estates Company Limited
DirectorAlexander Simon Richard Bateson
Company StatusActive
Company Number00359724
CategoryPrivate Limited Company
Incorporation Date7 March 1940(84 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Simon Richard Bateson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(70 years, 1 month after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCallaly Stables
Whittingham
Alnwick
Northumberland
NE66 4TA
Secretary NameMr Alexander Simon Richard Bateson
StatusCurrent
Appointed17 October 2014(74 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCallaly Stables Whittingham
Alnwick
Northumberland
NE66 4TA
Director NameCharles Addison Fitzherbert Baker-Cresswell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(50 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 April 2010)
RoleLandowner And Farmer
Correspondence AddressBamburgh Hall
Bamburgh
Northumberland
NE69 7AB
Director NamePeter Orlando Ronald Bridgeman
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(50 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 April 2010)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFalloden Cottage
Embleton
Alnwick
Northumberland
NE66 3HF
Secretary NameThomas Walker Sale
NationalityBritish
StatusResigned
Appointed29 December 1990(50 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlderton Glebe
Wooperton
Alnwick
Northumberland
NE66 4YD
Secretary NameMr Michael William Orde
NationalityBritish
StatusResigned
Appointed09 April 1998(58 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRitton Farm Netherwitton
Morpeth
Northumberland
NE61 4PF
Director NameMr Rupert Peter Conyers Wailes-Fairbairn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(70 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2018)
RoleFarmer Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Berrington House
Berwick-Upon-Tweed
Northumberland
TD15 2TF
Scotland
Director NameMr David Henry Alexander Bateson
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(80 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCallaly Stables Whittingham
Alnwick
Northumberland
NE66 4TA

Location

Registered AddressCallaly Stables
Whittingham
Alnwick
Northumberland
NE66 4TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCallaly
WardRothbury

Financials

Year2012
Net Worth£15,684,581
Cash£197
Current Liabilities£471,441

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

31 July 2013Delivered on: 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land and premises being the callaly estate, callaly, northumberland together with all fixtures, book debts and good will. Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land and premises being the callaly estate, callaly, northumberland. Notification of addition to or amendment of charge.
Outstanding
4 May 1978Delivered on: 10 May 1978
Satisfied on: 2 August 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being the callaly estate, callaly, northumberland together with all fixtures.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 October 2020Appointment of Mr David Henry Alexander Bateson as a director on 1 October 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Termination of appointment of Rupert Peter Conyers Wailes-Fairbairn as a director on 27 September 2018 (1 page)
14 September 2018Registered office address changed from The Stables Callaly Whittingham Alnwick Northumberland NE66 4TA to Callaly Stables Whittingham Alnwick Northumberland NE66 4TA on 14 September 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 32,502.5
(4 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 32,502.5
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 32,502.5
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 32,502.5
(4 pages)
19 November 2014Termination of appointment of Michael William Orde as a secretary on 17 October 2014 (1 page)
19 November 2014Termination of appointment of Michael William Orde as a secretary on 17 October 2014 (1 page)
19 November 2014Appointment of Mr Alexander Simon Richard Bateson as a secretary on 17 October 2014 (2 pages)
19 November 2014Appointment of Mr Alexander Simon Richard Bateson as a secretary on 17 October 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 February 2014Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 25 February 2014 (1 page)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 32,502.5
(5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 32,502.5
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 August 2013Registration of charge 003597240003 (17 pages)
7 August 2013Registration of charge 003597240002 (18 pages)
7 August 2013Registration of charge 003597240002 (18 pages)
7 August 2013Registration of charge 003597240003 (17 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a small company made up to 31 October 2011 (8 pages)
26 April 2012Accounts for a small company made up to 31 October 2011 (8 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
16 April 2010Termination of appointment of Charles Baker-Cresswell as a director (2 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 April 2010Appointment of Alexander Simon Richard Bateson as a director (3 pages)
16 April 2010Appointment of Rupert Peter Conyers Wailes-Fairbairn as a director (3 pages)
16 April 2010Termination of appointment of Peter Bridgeman as a director (2 pages)
16 April 2010Termination of appointment of Charles Baker-Cresswell as a director (2 pages)
16 April 2010Appointment of Rupert Peter Conyers Wailes-Fairbairn as a director (3 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 April 2010Appointment of Alexander Simon Richard Bateson as a director (3 pages)
16 April 2010Termination of appointment of Peter Bridgeman as a director (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
11 June 2009Accounting reference date extended from 12/05/2009 to 31/10/2009 (1 page)
11 June 2009Accounting reference date extended from 12/05/2009 to 31/10/2009 (1 page)
19 March 2009Accounts for a small company made up to 12 May 2008 (8 pages)
19 March 2009Accounts for a small company made up to 12 May 2008 (8 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
24 September 2008Full accounts made up to 12 May 2007 (9 pages)
24 September 2008Full accounts made up to 12 May 2007 (9 pages)
17 January 2008Return made up to 29/12/07; full list of members (5 pages)
17 January 2008Return made up to 29/12/07; full list of members (5 pages)
16 January 2008Full accounts made up to 12 May 2006 (16 pages)
16 January 2008Full accounts made up to 12 May 2006 (16 pages)
18 January 2007Return made up to 29/12/06; full list of members (5 pages)
18 January 2007Return made up to 29/12/06; full list of members (5 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
20 March 2006Full accounts made up to 12 May 2005 (16 pages)
20 March 2006Full accounts made up to 12 May 2005 (16 pages)
16 January 2006Return made up to 29/12/05; full list of members (5 pages)
16 January 2006Return made up to 29/12/05; full list of members (5 pages)
2 March 2005Full accounts made up to 12 May 2004 (16 pages)
2 March 2005Full accounts made up to 12 May 2004 (16 pages)
10 January 2005Return made up to 29/12/04; full list of members (5 pages)
10 January 2005Return made up to 29/12/04; full list of members (5 pages)
12 January 2004Return made up to 29/12/03; full list of members (5 pages)
12 January 2004Return made up to 29/12/03; full list of members (5 pages)
8 January 2004Full accounts made up to 12 May 2003 (15 pages)
8 January 2004Full accounts made up to 12 May 2003 (15 pages)
10 January 2003Return made up to 29/12/02; full list of members (5 pages)
10 January 2003Return made up to 29/12/02; full list of members (5 pages)
6 September 2002Full accounts made up to 12 May 2002 (15 pages)
6 September 2002Full accounts made up to 12 May 2002 (15 pages)
14 March 2002Full accounts made up to 12 May 2001 (15 pages)
14 March 2002Full accounts made up to 12 May 2001 (15 pages)
18 January 2002Return made up to 29/12/01; full list of members (5 pages)
18 January 2002Return made up to 29/12/01; full list of members (5 pages)
9 March 2001Full accounts made up to 12 May 2000 (14 pages)
9 March 2001Full accounts made up to 12 May 2000 (14 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
1 March 2000Full accounts made up to 12 May 1999 (14 pages)
1 March 2000Full accounts made up to 12 May 1999 (14 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 12 May 1998 (14 pages)
31 January 1999Full accounts made up to 12 May 1998 (14 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 18/20 glendale rd wooler northumberland NE71 6DW (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 18/20 glendale rd wooler northumberland NE71 6DW (1 page)
11 November 1998Secretary resigned (1 page)
17 March 1998Accounts for a small company made up to 12 May 1997 (7 pages)
17 March 1998Accounts for a small company made up to 12 May 1997 (7 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
19 January 1997Return made up to 29/12/96; no change of members (5 pages)
19 January 1997Return made up to 29/12/96; no change of members (5 pages)
6 January 1997Accounts for a small company made up to 12 May 1996 (8 pages)
6 January 1997Accounts for a small company made up to 12 May 1996 (8 pages)
17 February 1996Return made up to 29/12/95; no change of members (5 pages)
17 February 1996Return made up to 29/12/95; no change of members (5 pages)
31 January 1996Accounts for a small company made up to 12 May 1995 (7 pages)
31 January 1996Accounts for a small company made up to 12 May 1995 (7 pages)
27 February 1992Re-registration of Memorandum and Articles (13 pages)
27 February 1992Certificate of re-registration from Unlimited to Limited (2 pages)
27 February 1992Re-registration of Memorandum and Articles (13 pages)
27 February 1992Certificate of re-registration from Unlimited to Limited (2 pages)
7 March 1940Incorporation (39 pages)
7 March 1940Incorporation (39 pages)