Company NameCallaly Castle Museum Wing Management Company Limited
Company StatusActive
Company Number02398633
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months 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 NameMr John Victor Emery
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(19 years, 9 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Museum Wing
Callaly Castle
Whittingham, Alnwick
Northumberland
NE66 4TA
Secretary NameMr David Simmonds
NationalityBritish
StatusCurrent
Appointed26 March 2009(19 years, 9 months after company formation)
Appointment Duration15 years
RoleConsultant
Correspondence AddressMuseum Wing 2-5 Museum Wing 2-5
Callaly Castle
Alnwick
Director NameMr David Simmonds
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMuseum Wing 2-5 Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressMuseum Wing 2-5 Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameMr John Victor Emery
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 1998)
RoleWing Commander (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 2 Callaly Castle
Whittingham
Northumberland
NE66 4TA
Director NameMichael Ian Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1993)
RoleSolicitor
Correspondence AddressFlat 1 Callaly Castle
Whittingham
Northumberland
NE66 4TA
Secretary NameMary Jean Henfrey
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressFlat 3 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameGerda Metaxa
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1995)
RoleRetired
Correspondence AddressBell Flat Museum Wing
Callaly Castle
Whittingham
Northumberland
NE66 4TA
Secretary NameMr John Victor Emery
NationalityBritish
StatusResigned
Appointed04 June 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Callaly Castle
Whittingham
Northumberland
NE66 4TA
Director NameAnne Daphne Patricia Manson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(6 years after company formation)
Appointment Duration2 years (resigned 15 July 1997)
RoleCompany Director
Correspondence Address1 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Director NameMary Jean Henfrey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 17 March 2008)
RoleDomestic Engineer
Correspondence AddressFlat 3 Museum Wing
Callaly Castle
Alnwick
Northumberland
NE66 4TA
Secretary NameMrs Brenda Eileen Arnott
NationalityBritish
StatusResigned
Appointed27 July 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2002)
RoleCompany Cashier
Country of ResidenceEngland
Correspondence Address5 Museum Wing Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2006)
RoleChartered Surveyor
Correspondence Address1 Museum Wing
Callaly Castle
Northumberland
NE66 4TA
Secretary NameJohn Wynne Rae
NationalityBritish
StatusResigned
Appointed17 February 2002(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2009)
RoleBanker
Correspondence Address4 Museum Wing
Callaly Castle
Whittingham
Northumberland
NE66 4TA
Director NameJohn Wynne Rae
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 March 2009)
RoleInternational Banking Consulta
Correspondence Address4 Museum Wing
Callaly Castle
Whittingham
Northumberland
NE66 4TA
Director NameMrs Brenda Eileen Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Museum Wing Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA

Contact

Telephone01665 574684
Telephone regionAlnwick

Location

Registered AddressMuseum Wing 2-5 Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCallaly
WardRothbury

Shareholders

1 at £1David Simmonds & Joan Simmonds
20.00%
Ordinary
1 at £1J.v. Emery
20.00%
Ordinary
1 at £1M.j. Henfrey
20.00%
Ordinary
1 at £1Michelle Dawn Arnott
20.00%
Ordinary
1 at £1Susan Mary Waters
20.00%
Ordinary

Financials

Year2014
Net Worth£8,338
Cash£6,125
Current Liabilities£300

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 June 2017Director's details changed for Mr David John Simmonds on 28 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mr David John Simmonds on 28 June 2017 (1 page)
29 June 2017Secretary's details changed for Mr David John Simmonds on 28 June 2017 (1 page)
29 June 2017Director's details changed for Mr David John Simmonds on 28 June 2017 (2 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5
(6 pages)
11 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
13 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
20 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
20 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 May 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
21 May 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
6 April 2010Appointment of Mr David John Simmonds as a director (2 pages)
6 April 2010Termination of appointment of Brenda Arnott as a director (1 page)
6 April 2010Appointment of Mr David John Simmonds as a director (2 pages)
6 April 2010Termination of appointment of Brenda Arnott as a director (1 page)
15 March 2010Director's details changed for Mrs Brenda Eileen Arnott on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mrs Brenda Eileen Arnott on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Victor Emery on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Victor Emery on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 January 2010Registered 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 2010Registered 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 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
7 August 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
27 March 2009Secretary appointed mr david john simmonds (1 page)
27 March 2009Registered office changed on 27/03/2009 from flat 4, museum wing callaly castle whittingham, alnwick northumberland NE66 4TA (1 page)
27 March 2009Director appointed mr john victor emery (1 page)
27 March 2009Director appointed mr john victor emery (1 page)
27 March 2009Registered office changed on 27/03/2009 from flat 4, museum wing callaly castle whittingham, alnwick northumberland NE66 4TA (1 page)
27 March 2009Secretary appointed mr david john simmonds (1 page)
26 March 2009Appointment terminated secretary john rae (1 page)
26 March 2009Appointment terminated director john rae (1 page)
26 March 2009Appointment terminated secretary john rae (1 page)
26 March 2009Appointment terminated director john rae (1 page)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
26 June 2008Director appointed brenda arnott (2 pages)
26 June 2008Director appointed brenda arnott (2 pages)
30 April 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
30 April 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
19 March 2008Appointment terminated director mary henfrey (1 page)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Appointment terminated director mary henfrey (1 page)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
26 April 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
26 April 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
4 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
4 August 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
20 March 2006New director appointed (1 page)
20 March 2006Return made up to 12/03/06; full list of members (3 pages)
20 March 2006Return made up to 12/03/06; full list of members (3 pages)
20 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
4 May 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
21 April 2005Return made up to 12/03/05; full list of members (8 pages)
21 April 2005Return made up to 12/03/05; full list of members (8 pages)
13 April 2004Return made up to 12/03/04; full list of members (8 pages)
13 April 2004Return made up to 12/03/04; full list of members (8 pages)
12 March 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
12 March 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
14 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
22 March 2001Full accounts made up to 30 November 2000 (7 pages)
22 March 2001Full accounts made up to 30 November 2000 (7 pages)
21 March 2001Return made up to 12/03/01; full list of members (7 pages)
21 March 2001Return made up to 12/03/01; full list of members (7 pages)
18 September 2000Full accounts made up to 30 November 1999 (7 pages)
18 September 2000Full accounts made up to 30 November 1999 (7 pages)
4 April 2000Return made up to 12/03/00; full list of members (7 pages)
4 April 2000Return made up to 12/03/00; full list of members (7 pages)
5 August 1999Full accounts made up to 30 November 1998 (7 pages)
5 August 1999Full accounts made up to 30 November 1998 (7 pages)
28 April 1999Return made up to 12/03/99; full list of members (6 pages)
28 April 1999Return made up to 12/03/99; full list of members (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
25 August 1998Full accounts made up to 30 November 1997 (7 pages)
25 August 1998Full accounts made up to 30 November 1997 (7 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
30 July 1997Full accounts made up to 30 November 1996 (8 pages)
30 July 1997Full accounts made up to 30 November 1996 (8 pages)
7 April 1997Return made up to 12/03/97; change of members (6 pages)
7 April 1997Return made up to 12/03/97; change of members (6 pages)
23 July 1996Full accounts made up to 30 November 1995 (7 pages)
23 July 1996Full accounts made up to 30 November 1995 (7 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 30 November 1994 (7 pages)
19 July 1995Full accounts made up to 30 November 1994 (7 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Return made up to 12/03/95; change of members (6 pages)
10 April 1995Return made up to 12/03/95; change of members (6 pages)