Whittingham
Alnwick
Northumberland
NE66 4TA
Secretary Name | Mr Alexander Simon Richard Bateson |
---|---|
Status | Current |
Appointed | 17 October 2014(74 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Callaly Stables Whittingham Alnwick Northumberland NE66 4TA |
Director Name | Mr David Henry Alexander Bateson |
---|---|
Date of Birth | August 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Callaly Stables Whittingham Alnwick Northumberland NE66 4TA |
Director Name | Charles Addison Fitzherbert Baker-Cresswell |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(50 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 April 2010) |
Role | Landowner And Farmer |
Correspondence Address | Bamburgh Hall Bamburgh Northumberland NE69 7AB |
Director Name | Peter Orlando Ronald Bridgeman |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(50 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 April 2010) |
Role | Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Falloden Cottage Embleton Alnwick Northumberland NE66 3HF |
Secretary Name | Thomas Walker Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ilderton Glebe Wooperton Alnwick Northumberland NE66 4YD |
Secretary Name | Mr Michael William Orde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(58 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ritton Farm Netherwitton Morpeth Northumberland NE61 4PF |
Director Name | Mr Rupert Peter Conyers Wailes-Fairbairn |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 September 2018) |
Role | Farmer Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | South Berrington House Berwick-Upon-Tweed Northumberland TD15 2TF Scotland |
Director Name | Mr David Henry Alexander Bateson |
---|---|
Date of Birth | August 1996 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Callaly Stables Whittingham Alnwick Northumberland NE66 4TA |
Registered Address | Callaly Stables Whittingham Alnwick Northumberland NE66 4TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Callaly |
Ward | Rothbury |
Year | 2012 |
---|---|
Net Worth | £15,684,581 |
Cash | £197 |
Current Liabilities | £471,441 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 3 weeks from now) |
31 July 2013 | Delivered 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 2013 | Delivered 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 1978 | Delivered 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 |
3 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
8 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Mr David Henry Alexander Bateson as a director on 1 October 2020 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Rupert Peter Conyers Wailes-Fairbairn as a director on 27 September 2018 (1 page) |
14 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 November 2014 | Appointment of Mr Alexander Simon Richard Bateson as a secretary on 17 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Michael William Orde as a secretary on 17 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Alexander Simon Richard Bateson as a secretary on 17 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Michael William Orde as a secretary on 17 October 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 25 February 2014 (1 page) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 August 2013 | Registration of charge 003597240003 (17 pages) |
7 August 2013 | Registration of charge 003597240002 (18 pages) |
7 August 2013 | Registration of charge 003597240002 (18 pages) |
7 August 2013 | Registration of charge 003597240003 (17 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
26 April 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Appointment of Rupert Peter Conyers Wailes-Fairbairn as a director (3 pages) |
16 April 2010 | Termination of appointment of Peter Bridgeman as a director (2 pages) |
16 April 2010 | Termination of appointment of Charles Baker-Cresswell as a director (2 pages) |
16 April 2010 | Appointment of Alexander Simon Richard Bateson as a director (3 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 April 2010 | Appointment of Rupert Peter Conyers Wailes-Fairbairn as a director (3 pages) |
16 April 2010 | Termination of appointment of Peter Bridgeman as a director (2 pages) |
16 April 2010 | Termination of appointment of Charles Baker-Cresswell as a director (2 pages) |
16 April 2010 | Appointment of Alexander Simon Richard Bateson as a director (3 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Accounting reference date extended from 12/05/2009 to 31/10/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 12/05/2009 to 31/10/2009 (1 page) |
19 March 2009 | Accounts for a small company made up to 12 May 2008 (8 pages) |
19 March 2009 | Accounts for a small company made up to 12 May 2008 (8 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
24 September 2008 | Full accounts made up to 12 May 2007 (9 pages) |
24 September 2008 | Full accounts made up to 12 May 2007 (9 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
16 January 2008 | Full accounts made up to 12 May 2006 (16 pages) |
16 January 2008 | Full accounts made up to 12 May 2006 (16 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
20 March 2006 | Full accounts made up to 12 May 2005 (16 pages) |
20 March 2006 | Full accounts made up to 12 May 2005 (16 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
2 March 2005 | Full accounts made up to 12 May 2004 (16 pages) |
2 March 2005 | Full accounts made up to 12 May 2004 (16 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
8 January 2004 | Full accounts made up to 12 May 2003 (15 pages) |
8 January 2004 | Full accounts made up to 12 May 2003 (15 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
6 September 2002 | Full accounts made up to 12 May 2002 (15 pages) |
6 September 2002 | Full accounts made up to 12 May 2002 (15 pages) |
14 March 2002 | Full accounts made up to 12 May 2001 (15 pages) |
14 March 2002 | Full accounts made up to 12 May 2001 (15 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
9 March 2001 | Full accounts made up to 12 May 2000 (14 pages) |
9 March 2001 | Full accounts made up to 12 May 2000 (14 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
1 March 2000 | Full accounts made up to 12 May 1999 (14 pages) |
1 March 2000 | Full accounts made up to 12 May 1999 (14 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 12 May 1998 (14 pages) |
31 January 1999 | Full accounts made up to 12 May 1998 (14 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 18/20 glendale rd wooler northumberland NE71 6DW (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 18/20 glendale rd wooler northumberland NE71 6DW (1 page) |
11 November 1998 | Secretary resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 12 May 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 12 May 1997 (7 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
6 January 1997 | Accounts for a small company made up to 12 May 1996 (8 pages) |
6 January 1997 | Accounts for a small company made up to 12 May 1996 (8 pages) |
17 February 1996 | Return made up to 29/12/95; no change of members (5 pages) |
17 February 1996 | Return made up to 29/12/95; no change of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 12 May 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 12 May 1995 (7 pages) |
27 February 1992 | Certificate of re-registration from Unlimited to Limited (2 pages) |
27 February 1992 | Re-registration of Memorandum and Articles (13 pages) |
27 February 1992 | Certificate of re-registration from Unlimited to Limited (2 pages) |
27 February 1992 | Re-registration of Memorandum and Articles (13 pages) |
7 March 1940 | Incorporation (39 pages) |
7 March 1940 | Incorporation (39 pages) |