Callaly Castle
Whittingham, Alnwick
Northumberland
NE66 4TA
Secretary Name | Mr David Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Consultant |
Correspondence Address | Museum Wing 2-5 Museum Wing 2-5 Callaly Castle Alnwick |
Director Name | Mr David Simmonds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Museum Wing 2-5 Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Museum Wing 2-5 Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Mr John Victor Emery |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 1998) |
Role | Wing Commander (Retired) |
Country of Residence | England |
Correspondence Address | Flat 2 Callaly Castle Whittingham Northumberland NE66 4TA |
Director Name | Michael Ian Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 1993) |
Role | Solicitor |
Correspondence Address | Flat 1 Callaly Castle Whittingham Northumberland NE66 4TA |
Secretary Name | Mary Jean Henfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Gerda Metaxa |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1995) |
Role | Retired |
Correspondence Address | Bell Flat Museum Wing Callaly Castle Whittingham Northumberland NE66 4TA |
Secretary Name | Mr John Victor Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Callaly Castle Whittingham Northumberland NE66 4TA |
Director Name | Anne Daphne Patricia Manson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(6 years after company formation) |
Appointment Duration | 2 years (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 1 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Director Name | Mary Jean Henfrey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 March 2008) |
Role | Domestic Engineer |
Correspondence Address | Flat 3 Museum Wing Callaly Castle Alnwick Northumberland NE66 4TA |
Secretary Name | Mrs Brenda Eileen Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 2002) |
Role | Company Cashier |
Country of Residence | England |
Correspondence Address | 5 Museum Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 1 Museum Wing Callaly Castle Northumberland NE66 4TA |
Secretary Name | John Wynne Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2009) |
Role | Banker |
Correspondence Address | 4 Museum Wing Callaly Castle Whittingham Northumberland NE66 4TA |
Director Name | John Wynne Rae |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2009) |
Role | International Banking Consulta |
Correspondence Address | 4 Museum Wing Callaly Castle Whittingham Northumberland NE66 4TA |
Director Name | Mrs Brenda Eileen Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Museum Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
Telephone | 01665 574684 |
---|---|
Telephone region | Alnwick |
Registered Address | Museum Wing 2-5 Callaly Castle Callaly Alnwick Northumberland NE66 4TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Callaly |
Ward | Rothbury |
1 at £1 | David Simmonds & Joan Simmonds 20.00% Ordinary |
---|---|
1 at £1 | J.v. Emery 20.00% Ordinary |
1 at £1 | M.j. Henfrey 20.00% Ordinary |
1 at £1 | Michelle Dawn Arnott 20.00% Ordinary |
1 at £1 | Susan Mary Waters 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,338 |
Cash | £6,125 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 June 2017 | Director's details changed for Mr David John Simmonds on 28 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Mr David John Simmonds on 28 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Mr David John Simmonds on 28 June 2017 (1 page) |
29 June 2017 | Director's details changed for Mr David John Simmonds on 28 June 2017 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
13 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
20 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
20 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 May 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
6 April 2010 | Appointment of Mr David John Simmonds as a director (2 pages) |
6 April 2010 | Termination of appointment of Brenda Arnott as a director (1 page) |
6 April 2010 | Appointment of Mr David John Simmonds as a director (2 pages) |
6 April 2010 | Termination of appointment of Brenda Arnott as a director (1 page) |
15 March 2010 | Director's details changed for Mrs Brenda Eileen Arnott on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mrs Brenda Eileen Arnott on 10 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Victor Emery on 10 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Victor Emery on 10 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Registered office address changed from Flat 1 Museum Wing Callaly Castle Whittingham Alnwick Northumberland NE66 4TA United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Flat 1 Museum Wing Callaly Castle Whittingham Alnwick Northumberland NE66 4TA United Kingdom on 19 January 2010 (1 page) |
7 August 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
7 August 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
27 March 2009 | Secretary appointed mr david john simmonds (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 4, museum wing callaly castle whittingham, alnwick northumberland NE66 4TA (1 page) |
27 March 2009 | Director appointed mr john victor emery (1 page) |
27 March 2009 | Director appointed mr john victor emery (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from flat 4, museum wing callaly castle whittingham, alnwick northumberland NE66 4TA (1 page) |
27 March 2009 | Secretary appointed mr david john simmonds (1 page) |
26 March 2009 | Appointment terminated secretary john rae (1 page) |
26 March 2009 | Appointment terminated director john rae (1 page) |
26 March 2009 | Appointment terminated secretary john rae (1 page) |
26 March 2009 | Appointment terminated director john rae (1 page) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
26 June 2008 | Director appointed brenda arnott (2 pages) |
26 June 2008 | Director appointed brenda arnott (2 pages) |
30 April 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
30 April 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
19 March 2008 | Appointment terminated director mary henfrey (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director mary henfrey (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
26 April 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
26 April 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
4 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
4 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
20 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
21 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
12 March 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
12 March 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
14 March 2003 | Return made up to 12/03/03; full list of members
|
14 March 2003 | Return made up to 12/03/03; full list of members
|
8 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members
|
18 March 2002 | Return made up to 12/03/02; full list of members
|
13 March 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
13 March 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
22 March 2001 | Full accounts made up to 30 November 2000 (7 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (7 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
18 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
4 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
5 August 1999 | Full accounts made up to 30 November 1998 (7 pages) |
5 August 1999 | Full accounts made up to 30 November 1998 (7 pages) |
28 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
7 April 1997 | Return made up to 12/03/97; change of members (6 pages) |
7 April 1997 | Return made up to 12/03/97; change of members (6 pages) |
23 July 1996 | Full accounts made up to 30 November 1995 (7 pages) |
23 July 1996 | Full accounts made up to 30 November 1995 (7 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 30 November 1994 (7 pages) |
19 July 1995 | Full accounts made up to 30 November 1994 (7 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Return made up to 12/03/95; change of members (6 pages) |
10 April 1995 | Return made up to 12/03/95; change of members (6 pages) |