Alnwick
Northumberland
NE66 4TA
Secretary Name | Mrs Joanne Hulme |
---|---|
Status | Current |
Appointed | 04 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mrs Zoe Frais |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Miss Anna Maria Brudenell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Prof Tom Bromly |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1993) |
Role | Dean Of Faculty University Of Northumbria |
Correspondence Address | West Wing Callaly Castle Alnwick Northumberland NE66 2TA |
Secretary Name | Thomas Walker Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ilderton Glebe Wooperton Alnwick Northumberland NE66 4YD |
Director Name | Mrs Zoe Phillips |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 1996) |
Role | Social Worker |
Correspondence Address | 2 Walled Garden Callaly Castle Alnwick Northumberland NE66 2TA |
Secretary Name | Timothy Edmund Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(6 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | The Estate Office Thornton Moor Hartburn Morpeth Northumberland NE61 4JG |
Director Name | Mr Ernest Barry Hunter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2001) |
Role | Senior Lecturer In Mathematics |
Correspondence Address | South Lodge Callaly Castle Whittingham Northumberland NE66 4TA |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mr Alexander Simon Richard Bateson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | South Wing Callaly Castle Callaly Alnwick Whittingham Northumberland NE66 4TA |
Secretary Name | Mary Jean Henfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1996) |
Role | Homemaker |
Correspondence Address | Flat 3 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Prof Mary Bromly |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2000) |
Role | Retired Academic |
Correspondence Address | West Wing Callaly Castle Whittingham Alnwick Northumberland NE66 4TA |
Secretary Name | Patricia Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 2000) |
Role | Secretary |
Correspondence Address | The North Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Anna Gay |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Communications Director |
Correspondence Address | 3 Garden Cottages Callaly Castle Alnwick Northumberland NE66 4TA |
Secretary Name | Ms Sandra Olive Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 1 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Norman Hall |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2006) |
Role | Retired |
Correspondence Address | North Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 1 Museum Wing Callaly Castle Northumberland NE66 4TA |
Secretary Name | Caroline Susan Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2006) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Debdon, Rothbury Morpeth Northumberland NE65 7QB |
Director Name | Lorraine Rae |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2008) |
Role | Artist |
Correspondence Address | 4 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Edward Michael Frais |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2009) |
Role | Rtd. |
Correspondence Address | 2 Walled Garden Cottages Callaly Castle, Whittingham Alnwick Northumberland NE66 4TA |
Secretary Name | Mr William Henry Vere Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2010) |
Role | Accountant |
Correspondence Address | Dancing Hall Callaly Alnwick Northumberland NE66 4TB |
Director Name | Mrs Brenda Eileen Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Museum Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Mr Clive Chater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walled Garden Cottage Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Mrs Hilary Guthrie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2012) |
Role | Rtd. |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Secretary Name | Mrs Hilary Guthrie |
---|---|
Status | Resigned |
Appointed | 05 February 2010(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2016) |
Role | Company Director |
Correspondence Address | South Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mr David William Horne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2012(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mrs Zoe Frais |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walled Garden Cottages Callaly Alnwick Northumberland NE66 4TA |
Director Name | Mrs Joanne Hulme |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2016(29 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Wing Callaly Castle Alnwick NE66 4TA |
Secretary Name | Prof Jonathan Charles Douglas Clark |
---|---|
Status | Resigned |
Appointed | 03 July 2016(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2020) |
Role | Company Director |
Correspondence Address | South Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mrs Patricia Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The North Lodge Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mr Christopher John Mullin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walled Garden Cottages Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mrs Margaret Horne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Wing Callaly Castle Alnwick NE66 4TA |
Registered Address | West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Callaly |
Ward | Rothbury |
1 at £1 | Anthony W. Henfrey 5.00% Ordinary |
---|---|
1 at £1 | Christopher John Mullin 5.00% Ordinary |
1 at £1 | David William Horne & Margaret Horne 5.00% Ordinary |
1 at £1 | Elizabeth Crewe 5.00% Ordinary |
1 at £1 | Joan Simmonds & David Simmonds 5.00% Ordinary |
1 at £1 | Michelle Dawn Arnott 5.00% Ordinary |
1 at £1 | Miss Florence M. Kirkby 5.00% Ordinary |
1 at £1 | Mr John V. Emery 5.00% Ordinary |
1 at £1 | Mr Jonathan C.d. Clark & Mrs Katherine Clark 5.00% Ordinary |
1 at £1 | Mr Norman Hall & Mrs Patricia Hall 5.00% Ordinary |
1 at £1 | Mr Simon Howard & Mrs Sarah Howard 5.00% Ordinary |
1 at £1 | Mrs Clive Chater & Mr Kate Chater 5.00% Ordinary |
1 at £1 | Mrs Hilary Guthrie 5.00% Ordinary |
1 at £1 | Mrs Mary J. Henfrey 5.00% Ordinary |
1 at £1 | Mrs Pauline Appleyard 5.00% Ordinary |
1 at £1 | Mrs Simon Hulme & Joanne Hulme 5.00% Ordinary |
1 at £1 | Mrs Valerie Wood & Graham Wood 5.00% Ordinary |
1 at £1 | Mrs Zoe B. Frais & Mr Edward M. Frais 5.00% Ordinary |
1 at £1 | Nicholas Sheppardson 5.00% Ordinary |
1 at £1 | Susan Waters 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,265 |
Cash | £13,715 |
Current Liabilities | £5,284 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
30 November 2020 | Termination of appointment of Margaret Horne as a director on 29 November 2020 (1 page) |
---|---|
5 November 2020 | Register inspection address has been changed to West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA (1 page) |
5 November 2020 | Registered office address changed from South Wing Callaly Castle Alnwick Northumberland NE66 4TA United Kingdom to West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA on 5 November 2020 (1 page) |
5 November 2020 | Register(s) moved to registered inspection location West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA (1 page) |
4 November 2020 | Appointment of Mrs Joanne Hulme as a secretary on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Jonathan Charles Douglas Clark as a secretary on 4 November 2020 (1 page) |
27 September 2020 | Appointment of Dr Katherine Redwood Penovich Clark as a director on 2 July 2020 (2 pages) |
27 September 2020 | Termination of appointment of Joanne Hulme as a director on 2 July 2020 (1 page) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
23 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Patricia Hall as a director on 15 June 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Registered office address changed from South Wing Callaly Alnwick Northumberland NE66 4TA England to South Wing Callaly Castle Alnwick Northumberland NE66 4TA on 3 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
2 July 2019 | Appointment of Mr Christopher John Mullin as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mrs Margaret Horne as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Zoe Frais as a director on 30 June 2019 (1 page) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 July 2018 | Secretary's details changed for Mr Jonathan Charles Douglas Clark on 14 July 2018 (1 page) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Mrs Patricia Hall as a director on 2 February 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Patricia Hall as a director on 2 February 2017 (2 pages) |
23 May 2017 | Termination of appointment of Christopher John Mullin as a director on 8 January 2017 (1 page) |
23 May 2017 | Termination of appointment of Christopher John Mullin as a director on 8 January 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Appointment of Mrs Joanne Hulme as a director on 3 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of David John Simmonds as a director on 3 July 2016 (1 page) |
21 July 2016 | Termination of appointment of David John Simmonds as a director on 3 July 2016 (1 page) |
21 July 2016 | Appointment of Mrs Joanne Hulme as a director on 3 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from C/O Hilary Guthrie South Lodge Callaly Castle Alnwick Northumberland NE66 4TA to South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA England to South Wing Callaly Alnwick Northumberland NE66 4TA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Hilary Guthrie South Lodge Callaly Castle Alnwick Northumberland NE66 4TA to South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA England to South Wing Callaly Alnwick Northumberland NE66 4TA on 14 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Hilary Guthrie as a secretary on 3 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Termination of appointment of Hilary Guthrie as a secretary on 3 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Jonathan Charles Douglas Clark as a secretary on 3 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Jonathan Charles Douglas Clark as a secretary on 3 July 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Appointment of Mrs Zoe Barrie Frais as a director on 19 July 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Zoe Barrie Frais as a director on 19 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 March 2015 | Termination of appointment of David William Horne as a director on 28 February 2015 (1 page) |
19 March 2015 | Termination of appointment of David William Horne as a director on 28 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr David John Simmonds as a director (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr David John Simmonds as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Appointment of Mr Chris Mullin as a director (2 pages) |
24 January 2014 | Appointment of Mr Chris Mullin as a director (2 pages) |
23 January 2014 | Termination of appointment of Susan Waters as a director (1 page) |
23 January 2014 | Termination of appointment of Susan Waters as a director (1 page) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 January 2013 | Termination of appointment of Patricia Hall as a director (1 page) |
29 January 2013 | Termination of appointment of Patricia Hall as a director (1 page) |
31 October 2012 | Appointment of Mr David William Horne as a director (2 pages) |
31 October 2012 | Termination of appointment of Hilary Guthrie as a director (1 page) |
31 October 2012 | Appointment of Mr David William Horne as a director (2 pages) |
31 October 2012 | Termination of appointment of Hilary Guthrie as a director (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Termination of appointment of Clive Chater as a director (1 page) |
26 January 2011 | Termination of appointment of Clive Chater as a director (1 page) |
14 December 2010 | Appointment of Mrs Susan Waters as a director (2 pages) |
14 December 2010 | Appointment of Mrs Susan Waters as a director (2 pages) |
8 December 2010 | Termination of appointment of Brenda Arnott as a director (1 page) |
8 December 2010 | Termination of appointment of Brenda Arnott as a director (1 page) |
19 July 2010 | Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Appointment of Mrs. Patricia Hall as a director (2 pages) |
26 February 2010 | Registered office address changed from Dancing Hall, Callaly Alnwick Northumberland NE66 4TB on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Dancing Hall, Callaly Alnwick Northumberland NE66 4TB on 26 February 2010 (1 page) |
26 February 2010 | Appointment of Mrs. Patricia Hall as a director (2 pages) |
26 February 2010 | Appointment of Mrs Hilary Guthrie as a director (2 pages) |
26 February 2010 | Appointment of Mrs Hilary Guthrie as a director (2 pages) |
25 February 2010 | Appointment of Mrs. Hilary Guthrie as a secretary (1 page) |
25 February 2010 | Termination of appointment of William Temple as a secretary (1 page) |
25 February 2010 | Appointment of Mrs. Hilary Guthrie as a secretary (1 page) |
25 February 2010 | Termination of appointment of William Temple as a secretary (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
6 April 2009 | Appointment terminated director edward frais (1 page) |
6 April 2009 | Appointment terminated director edward frais (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (13 pages) |
30 June 2008 | Appointment terminated director ian shepherdson (1 page) |
30 June 2008 | Appointment terminated director ian shepherdson (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (13 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 March 2008 | Director appointed mrs brenda eileen arnott (1 page) |
1 March 2008 | Director appointed mrs brenda eileen arnott (1 page) |
1 March 2008 | Director appointed mr clive chater (1 page) |
1 March 2008 | Director appointed mr clive chater (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
10 July 2007 | Return made up to 06/06/07; full list of members (9 pages) |
10 July 2007 | Return made up to 06/06/07; full list of members (9 pages) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN (1 page) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: primrose cottage debdon rothbury northumberland NE65 7QB (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: primrose cottage debdon rothbury northumberland NE65 7QB (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 06/06/05; change of members (7 pages) |
7 July 2005 | Return made up to 06/06/05; change of members (7 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 06/06/04; no change of members (7 pages) |
23 June 2004 | Return made up to 06/06/04; no change of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 park wing callaly castle alnwick northumberland NE66 4TA (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 park wing callaly castle alnwick northumberland NE66 4TA (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 06/06/03; full list of members (8 pages) |
17 October 2003 | Return made up to 06/06/03; full list of members (8 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
21 October 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
21 October 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 06/06/02; no change of members
|
5 July 2002 | Return made up to 06/06/02; no change of members
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
30 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 06/06/01; full list of members
|
8 July 2001 | Return made up to 06/06/01; full list of members
|
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the north lodge callaly castle alnwick northumberland NE66 4TA (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the north lodge callaly castle alnwick northumberland NE66 4TA (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 06/06/00; no change of members (7 pages) |
6 July 2000 | Return made up to 06/06/00; no change of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: east wing callaly castle alnwick northumberland NE66 4TA (1 page) |
21 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: east wing callaly castle alnwick northumberland NE66 4TA (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
22 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
22 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (6 pages) |
10 April 1987 | Certificate of Incorporation (1 page) |
10 April 1987 | Incorporation (17 pages) |
10 April 1987 | Incorporation (17 pages) |
10 April 1987 | Certificate of Incorporation (1 page) |