Company NameHarbottle Castle Estate Company
DirectorJanet Margrethe Fenwicke-Clennell
Company StatusActive
Company Number00439728
CategoryPrivate Unlimited Company
Incorporation Date26 July 1947(76 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Secretary NameJanet Margrethe Fenwicke-Clennell
NationalityBritish
StatusCurrent
Appointed01 October 2010(63 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressThe Wynd Holystone
Morpeth
Northumberland
NE65 7AJ
Director NameMrs Janet Margrethe Fenwicke-Clennell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(63 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wynd Holystone
Morpeth
Northumberland
NE65 7AJ
Director NameJonathan Edward Fenwicke-Clennell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 May 2009)
RoleRace Course Official
Country of ResidenceUnited Kingdom
Correspondence AddressRaughton Head Hill Cottage
Raughton Head
Carlisle
Cumbria
CA5 7DD
Secretary NameVeronica Christian Fenwicke-Clennell
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address6 Village Farm
Thropton
Morpeth
Northumberland
NE65 7NA

Contact

Telephone01669 650280
Telephone regionRothbury

Location

Registered AddressThe Wynd
Holystone
Morpeth
Northumberland
NE65 7AJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHarbottle
WardRothbury

Shareholders

50k at £0.1Simon Bucknall & Janet Margrethe Fenwicke-clennell
102.86%
Ordinary

Financials

Year2014
Net Worth-£65,244
Current Liabilities£92,663

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Returns

Latest Return6 November 2023 (4 months, 2 weeks ago)
Next Return Due20 November 2024 (8 months from now)

Charges

26 September 1986Delivered on: 9 October 1986
Persons entitled: Barclays 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: Holystone and the granary, boat house rd, bellingham, northumberland.
Outstanding
1 June 1981Delivered on: 28 June 1981
Persons entitled: Barclays 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: F/H wellhouse farm harbottle northumberland.
Fully Satisfied
2 December 1983Delivered on: 12 December 1953
Satisfied on: 16 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 6 November 2023 with no updates (3 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
11 January 2023Confirmation statement made on 6 November 2022 with no updates (3 pages)
11 January 2022Confirmation statement made on 6 November 2021 with no updates (3 pages)
20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
27 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
15 November 2015Director's details changed for Janet Margrethe Fenwicke-Clennell on 19 November 2013 (2 pages)
15 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8,750
(4 pages)
15 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8,750
(4 pages)
15 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8,750
(4 pages)
15 November 2015Director's details changed for Janet Margrethe Fenwicke-Clennell on 19 November 2013 (2 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 8,750
(4 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 8,750
(4 pages)
23 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 8,750
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,750
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,750
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,750
(4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 October 2010Appointment of Janet Margrethe Fenwicke-Clennell as a director (3 pages)
15 October 2010Appointment of Janet Margrethe Fenwicke-Clennell as a director (3 pages)
15 October 2010Termination of appointment of Jonathan Fenwicke-Clennell as a director (3 pages)
15 October 2010Termination of appointment of Jonathan Fenwicke-Clennell as a director (3 pages)
15 October 2010Termination of appointment of Veronica Fenwicke-Clennell as a secretary (4 pages)
15 October 2010Registered office address changed from C/O C/O, Nb Lancaster & Co Nb Lancaster & Co 5 Cecil Street Carlisle Cumbria CA1 1NL on 15 October 2010 (3 pages)
15 October 2010Termination of appointment of Veronica Fenwicke-Clennell as a secretary (4 pages)
15 October 2010Appointment of Janet Margrethe Fenwicke-Clennell as a secretary (5 pages)
15 October 2010Appointment of Janet Margrethe Fenwicke-Clennell as a secretary (5 pages)
15 October 2010Registered office address changed from C/O C/O, Nb Lancaster & Co Nb Lancaster & Co 5 Cecil Street Carlisle Cumbria CA1 1NL on 15 October 2010 (3 pages)
5 March 2010Director's details changed for Jonathan Edward Fenwicke-Clennell on 6 November 2009 (2 pages)
5 March 2010Director's details changed for Jonathan Edward Fenwicke-Clennell on 6 November 2009 (2 pages)
5 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Jonathan Edward Fenwicke-Clennell on 6 November 2009 (2 pages)
5 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
4 February 2009Return made up to 06/11/08; full list of members (3 pages)
4 February 2009Return made up to 06/11/08; full list of members (3 pages)
5 December 2007Return made up to 06/11/07; no change of members (6 pages)
5 December 2007Return made up to 06/11/07; no change of members (6 pages)
30 November 2006Return made up to 06/11/06; full list of members (6 pages)
30 November 2006Return made up to 06/11/06; full list of members (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
23 March 2005Registered office changed on 23/03/05 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
23 March 2005Registered office changed on 23/03/05 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
26 November 2004Return made up to 06/11/04; full list of members (6 pages)
26 November 2004Return made up to 06/11/04; full list of members (6 pages)
30 December 2003Return made up to 06/11/03; full list of members (6 pages)
30 December 2003Return made up to 06/11/03; full list of members (6 pages)
19 December 2002Return made up to 06/11/02; full list of members (6 pages)
19 December 2002Return made up to 06/11/02; full list of members (6 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 06/11/97; full list of members (6 pages)
17 November 1997Return made up to 06/11/97; full list of members (6 pages)
25 January 1997Return made up to 06/11/96; no change of members (4 pages)
25 January 1997Return made up to 06/11/96; no change of members (4 pages)
16 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 06/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1986Particulars of mortgage/charge (3 pages)
9 October 1986Particulars of mortgage/charge (3 pages)