Company NameCallaly Castle Gardens Limited
Company StatusActive
Company Number02122151
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Katherine Redwood Penovich Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Callaly Castle
Alnwick
Northumberland
NE66 4TA
Secretary NameMrs Joanne Hulme
StatusCurrent
Appointed04 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressWest Wing Callaly Castle
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMrs Zoe Frais
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Callaly Castle
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMiss Anna Maria Brudenell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Callaly Castle
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address7 The Vat House Regents Bridge Gardens
London
SW8 1HD
Director NameProf Tom Bromly
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 1993)
RoleDean Of Faculty University Of Northumbria
Correspondence AddressWest Wing
Callaly Castle
Alnwick
Northumberland
NE66 2TA
Secretary NameThomas Walker Sale
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlderton Glebe
Wooperton
Alnwick
Northumberland
NE66 4YD
Director NameMrs Zoe Phillips
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 1996)
RoleSocial Worker
Correspondence Address2 Walled Garden
Callaly Castle
Alnwick
Northumberland
NE66 2TA
Secretary NameTimothy Edmund Stafford
NationalityBritish
StatusResigned
Appointed23 April 1993(6 years after company formation)
Appointment Duration1 year (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressThe Estate Office
Thornton Moor
Hartburn Morpeth
Northumberland
NE61 4JG
Director NameMr Ernest Barry Hunter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2001)
RoleSenior Lecturer In Mathematics
Correspondence AddressSouth Lodge
Callaly Castle
Whittingham
Northumberland
NE66 4TA
Director NameDr Anthony William Henfrey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMr Alexander Simon Richard Bateson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth Wing Callaly Castle
Callaly
Alnwick Whittingham
Northumberland
NE66 4TA
Secretary NameMary Jean Henfrey
NationalityBritish
StatusResigned
Appointed01 May 1994(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1996)
RoleHomemaker
Correspondence AddressFlat 3 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameProf Mary Bromly
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1995(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2000)
RoleRetired Academic
Correspondence AddressWest Wing Callaly Castle
Whittingham
Alnwick
Northumberland
NE66 4TA
Secretary NamePatricia Hall
NationalityBritish
StatusResigned
Appointed03 May 1996(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2000)
RoleSecretary
Correspondence AddressThe North Lodge
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameAnna Gay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleCommunications Director
Correspondence Address3 Garden Cottages
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Secretary NameMs Sandra Olive Nattrass
NationalityBritish
StatusResigned
Appointed28 October 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address1 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameNorman Hall
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2006)
RoleRetired
Correspondence AddressNorth Lodge
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address1 Museum Wing
Callaly Castle
Northumberland
NE66 4TA
Secretary NameCaroline Susan Foreman
NationalityBritish
StatusResigned
Appointed03 October 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2006)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Debdon, Rothbury
Morpeth
Northumberland
NE65 7QB
Director NameLorraine Rae
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2008)
RoleArtist
Correspondence Address4 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameEdward Michael Frais
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2009)
RoleRtd.
Correspondence Address2 Walled Garden Cottages
Callaly Castle, Whittingham
Alnwick
Northumberland
NE66 4TA
Secretary NameMr William Henry Vere Temple
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2010)
RoleAccountant
Correspondence AddressDancing Hall
Callaly
Alnwick
Northumberland
NE66 4TB
Director NameMrs Brenda Eileen Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Museum Wing Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameMr Clive Chater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Walled Garden Cottage Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameMrs Hilary Guthrie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2012)
RoleRtd.
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Secretary NameMrs Hilary Guthrie
StatusResigned
Appointed05 February 2010(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2016)
RoleCompany Director
Correspondence AddressSouth Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMr David William Horne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2012(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMrs Zoe Frais
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Walled Garden Cottages Callaly
Alnwick
Northumberland
NE66 4TA
Director NameMrs Joanne Hulme
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2016(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Wing Callaly Castle
Alnwick
NE66 4TA
Secretary NameProf Jonathan Charles Douglas Clark
StatusResigned
Appointed03 July 2016(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2020)
RoleCompany Director
Correspondence AddressSouth Wing Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMrs Patricia Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe North Lodge Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMr Christopher John Mullin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Walled Garden Cottages Callaly Castle
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMrs Margaret Horne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Wing Callaly Castle
Alnwick
NE66 4TA

Location

Registered AddressWest Wing Callaly Castle
Callaly Castle
Alnwick
Northumberland
NE66 4TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCallaly
WardRothbury

Shareholders

1 at £1Anthony W. Henfrey
5.00%
Ordinary
1 at £1Christopher John Mullin
5.00%
Ordinary
1 at £1David William Horne & Margaret Horne
5.00%
Ordinary
1 at £1Elizabeth Crewe
5.00%
Ordinary
1 at £1Joan Simmonds & David Simmonds
5.00%
Ordinary
1 at £1Michelle Dawn Arnott
5.00%
Ordinary
1 at £1Miss Florence M. Kirkby
5.00%
Ordinary
1 at £1Mr John V. Emery
5.00%
Ordinary
1 at £1Mr Jonathan C.d. Clark & Mrs Katherine Clark
5.00%
Ordinary
1 at £1Mr Norman Hall & Mrs Patricia Hall
5.00%
Ordinary
1 at £1Mr Simon Howard & Mrs Sarah Howard
5.00%
Ordinary
1 at £1Mrs Clive Chater & Mr Kate Chater
5.00%
Ordinary
1 at £1Mrs Hilary Guthrie
5.00%
Ordinary
1 at £1Mrs Mary J. Henfrey
5.00%
Ordinary
1 at £1Mrs Pauline Appleyard
5.00%
Ordinary
1 at £1Mrs Simon Hulme & Joanne Hulme
5.00%
Ordinary
1 at £1Mrs Valerie Wood & Graham Wood
5.00%
Ordinary
1 at £1Mrs Zoe B. Frais & Mr Edward M. Frais
5.00%
Ordinary
1 at £1Nicholas Sheppardson
5.00%
Ordinary
1 at £1Susan Waters
5.00%
Ordinary

Financials

Year2014
Net Worth£13,265
Cash£13,715
Current Liabilities£5,284

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

30 November 2020Termination of appointment of Margaret Horne as a director on 29 November 2020 (1 page)
5 November 2020Register inspection address has been changed to West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA (1 page)
5 November 2020Registered 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 2020Register(s) moved to registered inspection location West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA (1 page)
4 November 2020Appointment of Mrs Joanne Hulme as a secretary on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Jonathan Charles Douglas Clark as a secretary on 4 November 2020 (1 page)
27 September 2020Appointment of Dr Katherine Redwood Penovich Clark as a director on 2 July 2020 (2 pages)
27 September 2020Termination of appointment of Joanne Hulme as a director on 2 July 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
23 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 June 2020Termination of appointment of Patricia Hall as a director on 15 June 2020 (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 July 2019Registered 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 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
2 July 2019Appointment of Mr Christopher John Mullin as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mrs Margaret Horne as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Zoe Frais as a director on 30 June 2019 (1 page)
15 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
14 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 July 2018Secretary's details changed for Mr Jonathan Charles Douglas Clark on 14 July 2018 (1 page)
21 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 May 2017Appointment of Mrs Patricia Hall as a director on 2 February 2017 (2 pages)
23 May 2017Appointment of Mrs Patricia Hall as a director on 2 February 2017 (2 pages)
23 May 2017Termination of appointment of Christopher John Mullin as a director on 8 January 2017 (1 page)
23 May 2017Termination of appointment of Christopher John Mullin as a director on 8 January 2017 (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Appointment of Mrs Joanne Hulme as a director on 3 July 2016 (2 pages)
21 July 2016Termination of appointment of David John Simmonds as a director on 3 July 2016 (1 page)
21 July 2016Termination of appointment of David John Simmonds as a director on 3 July 2016 (1 page)
21 July 2016Appointment of Mrs Joanne Hulme as a director on 3 July 2016 (2 pages)
14 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Hilary Guthrie as a secretary on 3 July 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Termination of appointment of Hilary Guthrie as a secretary on 3 July 2016 (1 page)
13 July 2016Appointment of Mr Jonathan Charles Douglas Clark as a secretary on 3 July 2016 (2 pages)
13 July 2016Appointment of Mr Jonathan Charles Douglas Clark as a secretary on 3 July 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Appointment of Mrs Zoe Barrie Frais as a director on 19 July 2015 (2 pages)
10 August 2015Appointment of Mrs Zoe Barrie Frais as a director on 19 July 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
(6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20
(6 pages)
19 March 2015Termination of appointment of David William Horne as a director on 28 February 2015 (1 page)
19 March 2015Termination of appointment of David William Horne as a director on 28 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(6 pages)
7 July 2014Appointment of Mr David John Simmonds as a director (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(6 pages)
7 July 2014Appointment of Mr David John Simmonds as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Appointment of Mr Chris Mullin as a director (2 pages)
24 January 2014Appointment of Mr Chris Mullin as a director (2 pages)
23 January 2014Termination of appointment of Susan Waters as a director (1 page)
23 January 2014Termination of appointment of Susan Waters as a director (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 January 2013Termination of appointment of Patricia Hall as a director (1 page)
29 January 2013Termination of appointment of Patricia Hall as a director (1 page)
31 October 2012Appointment of Mr David William Horne as a director (2 pages)
31 October 2012Termination of appointment of Hilary Guthrie as a director (1 page)
31 October 2012Appointment of Mr David William Horne as a director (2 pages)
31 October 2012Termination of appointment of Hilary Guthrie as a director (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Termination of appointment of Clive Chater as a director (1 page)
26 January 2011Termination of appointment of Clive Chater as a director (1 page)
14 December 2010Appointment of Mrs Susan Waters as a director (2 pages)
14 December 2010Appointment of Mrs Susan Waters as a director (2 pages)
8 December 2010Termination of appointment of Brenda Arnott as a director (1 page)
8 December 2010Termination of appointment of Brenda Arnott as a director (1 page)
19 July 2010Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Clive Chater on 30 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Appointment of Mrs. Patricia Hall as a director (2 pages)
26 February 2010Registered office address changed from Dancing Hall, Callaly Alnwick Northumberland NE66 4TB on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Dancing Hall, Callaly Alnwick Northumberland NE66 4TB on 26 February 2010 (1 page)
26 February 2010Appointment of Mrs. Patricia Hall as a director (2 pages)
26 February 2010Appointment of Mrs Hilary Guthrie as a director (2 pages)
26 February 2010Appointment of Mrs Hilary Guthrie as a director (2 pages)
25 February 2010Appointment of Mrs. Hilary Guthrie as a secretary (1 page)
25 February 2010Termination of appointment of William Temple as a secretary (1 page)
25 February 2010Appointment of Mrs. Hilary Guthrie as a secretary (1 page)
25 February 2010Termination of appointment of William Temple as a secretary (1 page)
17 July 2009Return made up to 30/06/09; full list of members (12 pages)
17 July 2009Return made up to 30/06/09; full list of members (12 pages)
6 April 2009Appointment terminated director edward frais (1 page)
6 April 2009Appointment terminated director edward frais (1 page)
31 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
30 June 2008Return made up to 30/06/08; full list of members (13 pages)
30 June 2008Appointment terminated director ian shepherdson (1 page)
30 June 2008Appointment terminated director ian shepherdson (1 page)
30 June 2008Return made up to 30/06/08; full list of members (13 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 March 2008Director appointed mrs brenda eileen arnott (1 page)
1 March 2008Director appointed mrs brenda eileen arnott (1 page)
1 March 2008Director appointed mr clive chater (1 page)
1 March 2008Director appointed mr clive chater (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
10 July 2007Return made up to 06/06/07; full list of members (9 pages)
10 July 2007Return made up to 06/06/07; full list of members (9 pages)
10 July 2007Location of debenture register (1 page)
10 July 2007Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB (1 page)
9 July 2007Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN (1 page)
9 July 2007Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN (1 page)
14 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
5 July 2006Return made up to 06/06/06; full list of members (12 pages)
5 July 2006Return made up to 06/06/06; full list of members (12 pages)
14 June 2006Registered office changed on 14/06/06 from: primrose cottage debdon rothbury northumberland NE65 7QB (1 page)
14 June 2006Registered office changed on 14/06/06 from: primrose cottage debdon rothbury northumberland NE65 7QB (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 06/06/05; change of members (7 pages)
7 July 2005Return made up to 06/06/05; change of members (7 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
23 June 2004Return made up to 06/06/04; no change of members (7 pages)
23 June 2004Return made up to 06/06/04; no change of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 1 park wing callaly castle alnwick northumberland NE66 4TA (1 page)
15 March 2004Registered office changed on 15/03/04 from: 1 park wing callaly castle alnwick northumberland NE66 4TA (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
17 October 2003Return made up to 06/06/03; full list of members (8 pages)
17 October 2003Return made up to 06/06/03; full list of members (8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 06/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002Return made up to 06/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
30 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
8 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2000Director resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the north lodge callaly castle alnwick northumberland NE66 4TA (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the north lodge callaly castle alnwick northumberland NE66 4TA (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
6 July 2000Return made up to 06/06/00; no change of members (7 pages)
6 July 2000Return made up to 06/06/00; no change of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 06/06/99; full list of members (6 pages)
28 June 1999Return made up to 06/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (8 pages)
3 March 1999Full accounts made up to 30 June 1998 (8 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
2 January 1997Full accounts made up to 30 June 1996 (8 pages)
2 January 1997Full accounts made up to 30 June 1996 (8 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Return made up to 06/06/96; full list of members (8 pages)
21 June 1996Registered office changed on 21/06/96 from: east wing callaly castle alnwick northumberland NE66 4TA (1 page)
21 June 1996Return made up to 06/06/96; full list of members (8 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: east wing callaly castle alnwick northumberland NE66 4TA (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 30 June 1995 (7 pages)
22 November 1995Full accounts made up to 30 June 1995 (7 pages)
22 June 1995Return made up to 06/06/95; full list of members (6 pages)
22 June 1995Return made up to 06/06/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 June 1994 (6 pages)
30 April 1995Full accounts made up to 30 June 1994 (6 pages)
10 April 1987Certificate of Incorporation (1 page)
10 April 1987Incorporation (17 pages)
10 April 1987Incorporation (17 pages)
10 April 1987Certificate of Incorporation (1 page)