Company NameD.F.Calder Farms Limited
DirectorAngus Roger James Calder
Company StatusActive
Company Number00653795
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMrs Carol Eveline Calder
NationalityBritish
StatusCurrent
Appointed29 December 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDradenburn
Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Director NameMr Angus Roger James Calder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(50 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDradenburn Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Director NameDavid Francis Calder
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleFarmer
Correspondence AddressTile Cottage
Paxton
Berwick Upon Tweed
TD15 1TJ
Scotland
Director NameDorothy Mary Calder
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleFarmer
Correspondence AddressTile Cottage
Paxton
Berwick Upon Tweed
TD15 1TJ
Scotland
Director NamePeter David Calder
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1994)
RoleFarmer
Correspondence AddressSwallowfield
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland
Director NameMr Trevor James Calder
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 March 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDradenburn
Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Director NameMrs Carol Eveline Calder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(34 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 18 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDradenburn
Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland

Contact

Websitewww.dhcalder.com
Email address[email protected]

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.3k at £1Angus Roger James Calder
33.34%
Ordinary
3.3k at £1Carol Eveline Calder
33.33%
Preference
3.3k at £1Trevor James Calder
33.33%
Preference

Financials

Year2014
Net Worth£15,400
Current Liabilities£135,020

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

14 August 2008Delivered on: 19 August 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 1981Delivered on: 13 November 1981
Satisfied on: 9 December 1995
Persons entitled: Barclays Bank LTD

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 new heaton farm, cornhill on tweed, northumberland amounting to 578.87 acres or thereabouts.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
11 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(7 pages)
8 January 2016Director's details changed for Trevor James Calder on 1 October 2009 (2 pages)
8 January 2016Director's details changed for Carol Eveline Calder on 1 October 2009 (2 pages)
8 January 2016Director's details changed for Carol Eveline Calder on 1 October 2009 (2 pages)
8 January 2016Director's details changed for Trevor James Calder on 1 October 2009 (2 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(7 pages)
15 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(6 pages)
8 March 2014Current accounting period extended from 28 May 2014 to 31 May 2014 (1 page)
8 March 2014Current accounting period extended from 28 May 2014 to 31 May 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 28 May 2013 (7 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 10,000
(6 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 10,000
(6 pages)
4 February 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
18 January 2011Appointment of Angus Roger James Calder as a director (3 pages)
18 January 2011Appointment of Angus Roger James Calder as a director (3 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
24 November 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
15 January 2009Total exemption full accounts made up to 28 May 2008 (13 pages)
15 January 2009Total exemption full accounts made up to 28 May 2008 (13 pages)
7 January 2009Return made up to 29/12/08; full list of members (5 pages)
7 January 2009Return made up to 29/12/08; full list of members (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Total exemption full accounts made up to 28 May 2007 (13 pages)
4 June 2008Total exemption full accounts made up to 28 May 2007 (13 pages)
16 January 2008Return made up to 29/12/07; full list of members (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (5 pages)
5 April 2007Total exemption full accounts made up to 28 May 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 28 May 2006 (13 pages)
29 January 2007Return made up to 29/12/06; full list of members (5 pages)
29 January 2007Return made up to 29/12/06; full list of members (5 pages)
22 November 2006Total exemption full accounts made up to 28 May 2005 (15 pages)
22 November 2006Total exemption full accounts made up to 28 May 2005 (15 pages)
27 January 2006Return made up to 29/12/05; full list of members (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (5 pages)
13 July 2005Total exemption full accounts made up to 28 May 2004 (13 pages)
13 July 2005Total exemption full accounts made up to 28 May 2004 (13 pages)
7 February 2005Return made up to 29/12/04; full list of members (5 pages)
7 February 2005Return made up to 29/12/04; full list of members (5 pages)
1 March 2004Total exemption full accounts made up to 28 May 2003 (15 pages)
1 March 2004Total exemption full accounts made up to 28 May 2003 (15 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Total exemption full accounts made up to 28 May 2002 (13 pages)
23 June 2003Total exemption full accounts made up to 28 May 2002 (13 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
2 April 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (5 pages)
26 January 2002Return made up to 29/12/01; full list of members (5 pages)
23 March 2001Full accounts made up to 28 May 2000 (13 pages)
23 March 2001Full accounts made up to 28 May 2000 (13 pages)
12 January 2001Return made up to 29/12/00; full list of members (5 pages)
12 January 2001Return made up to 29/12/00; full list of members (5 pages)
5 March 2000Full accounts made up to 28 May 1999 (13 pages)
5 March 2000Full accounts made up to 28 May 1999 (13 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 2000Return made up to 29/12/99; full list of members (6 pages)
15 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Full accounts made up to 28 May 1998 (9 pages)
31 January 1999Full accounts made up to 28 May 1998 (9 pages)
13 February 1998Accounts for a small company made up to 28 May 1997 (12 pages)
13 February 1998Accounts for a small company made up to 28 May 1997 (12 pages)
10 February 1998Return made up to 29/12/97; no change of members (4 pages)
10 February 1998Return made up to 29/12/97; no change of members (4 pages)
21 January 1997Return made up to 29/12/96; full list of members (6 pages)
21 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 28 May 1996 (8 pages)
6 January 1997Accounts for a small company made up to 28 May 1996 (8 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
24 March 1960Certificate of incorporation (1 page)
24 March 1960Incorporation (15 pages)
24 March 1960Incorporation (15 pages)
24 March 1960Certificate of incorporation (1 page)