Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Director Name | Mr Angus Roger James Calder |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(50 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dradenburn Billiemains Chirnside Berwickshire TD11 3LG Scotland |
Director Name | David Francis Calder |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Farmer |
Correspondence Address | Tile Cottage Paxton Berwick Upon Tweed TD15 1TJ Scotland |
Director Name | Dorothy Mary Calder |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Farmer |
Correspondence Address | Tile Cottage Paxton Berwick Upon Tweed TD15 1TJ Scotland |
Director Name | Peter David Calder |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Role | Farmer |
Correspondence Address | Swallowfield Lowick Berwick Upon Tweed Northumberland TD15 2UA Scotland |
Director Name | Mr Trevor James Calder |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 March 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dradenburn Billiemains Chirnside Berwickshire TD11 3LG Scotland |
Director Name | Mrs Carol Eveline Calder |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(34 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 18 March 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dradenburn Billiemains Chirnside Berwickshire TD11 3LG Scotland |
Website | www.dhcalder.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
3.3k at £1 | Angus Roger James Calder 33.34% Ordinary |
---|---|
3.3k at £1 | Carol Eveline Calder 33.33% Preference |
3.3k at £1 | Trevor James Calder 33.33% Preference |
Year | 2014 |
---|---|
Net Worth | £15,400 |
Current Liabilities | £135,020 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
14 August 2008 | Delivered 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 1981 | Delivered 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 |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Trevor James Calder on 1 October 2009 (2 pages) |
8 January 2016 | Director's details changed for Carol Eveline Calder on 1 October 2009 (2 pages) |
8 January 2016 | Director's details changed for Carol Eveline Calder on 1 October 2009 (2 pages) |
8 January 2016 | Director's details changed for Trevor James Calder on 1 October 2009 (2 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 September 2015 | Resolutions
|
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Resolutions
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 March 2014 | Current accounting period extended from 28 May 2014 to 31 May 2014 (1 page) |
8 March 2014 | Current accounting period extended from 28 May 2014 to 31 May 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
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
|
4 February 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (16 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (16 pages) |
18 January 2011 | Appointment of Angus Roger James Calder as a director (3 pages) |
18 January 2011 | Appointment of Angus Roger James Calder as a director (3 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 28 May 2008 (13 pages) |
15 January 2009 | Total exemption full accounts made up to 28 May 2008 (13 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Total exemption full accounts made up to 28 May 2007 (13 pages) |
4 June 2008 | Total exemption full accounts made up to 28 May 2007 (13 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
5 April 2007 | Total exemption full accounts made up to 28 May 2006 (13 pages) |
5 April 2007 | Total exemption full accounts made up to 28 May 2006 (13 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
22 November 2006 | Total exemption full accounts made up to 28 May 2005 (15 pages) |
22 November 2006 | Total exemption full accounts made up to 28 May 2005 (15 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (5 pages) |
13 July 2005 | Total exemption full accounts made up to 28 May 2004 (13 pages) |
13 July 2005 | Total exemption full accounts made up to 28 May 2004 (13 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (5 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (5 pages) |
1 March 2004 | Total exemption full accounts made up to 28 May 2003 (15 pages) |
1 March 2004 | Total exemption full accounts made up to 28 May 2003 (15 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members
|
29 January 2004 | Return made up to 29/12/03; full list of members
|
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Total exemption full accounts made up to 28 May 2002 (13 pages) |
23 June 2003 | Total exemption full accounts made up to 28 May 2002 (13 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 28 May 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 28 May 2001 (7 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
23 March 2001 | Full accounts made up to 28 May 2000 (13 pages) |
23 March 2001 | Full accounts made up to 28 May 2000 (13 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
5 March 2000 | Full accounts made up to 28 May 1999 (13 pages) |
5 March 2000 | Full accounts made up to 28 May 1999 (13 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 29/12/98; no change of members
|
15 February 1999 | Return made up to 29/12/98; no change of members
|
31 January 1999 | Full accounts made up to 28 May 1998 (9 pages) |
31 January 1999 | Full accounts made up to 28 May 1998 (9 pages) |
13 February 1998 | Accounts for a small company made up to 28 May 1997 (12 pages) |
13 February 1998 | Accounts for a small company made up to 28 May 1997 (12 pages) |
10 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
6 January 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members
|
31 January 1996 | Return made up to 29/12/95; full list of members
|
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
24 March 1960 | Certificate of incorporation (1 page) |
24 March 1960 | Incorporation (15 pages) |
24 March 1960 | Incorporation (15 pages) |
24 March 1960 | Certificate of incorporation (1 page) |