Caledon
Co. Tyrone
Bt6864tu
Director Name | Mr Hylton Robert Murray-Philipson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director/Landowner/Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | Mr Richard Ian Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | David Stirk Anderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree House Hickling Lane Long Clawson Melton Mowbray Leicestershire LE14 4NW |
Director Name | Mrs Sally Patricia Lound |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR |
Director Name | Mr Andrew Ronald Wolfe |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bowmansgreen Farm London Colney St Albans Hertfordshire AL2 1BB |
Director Name | Anna Louise Wolfe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bowmansgreen Farm London Colney St. Albans Hertfordshire AL2 1BB |
Director Name | Mrs Camilla Jane Butterworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | PR |
Country of Residence | England |
Correspondence Address | Abbots Manor Thaxted Road Wimbish Saffron Walden Essex CB10 2UT |
Secretary Name | Mrs Sally Patricia Lound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 March 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | willowsfarmvillage.com |
---|---|
Telephone | 01727 826406 |
Telephone region | St Albans |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Garnet Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £656,122 |
Cash | £208,572 |
Current Liabilities | £394,362 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
13 January 2010 | Delivered on: 25 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 August 2002 | Delivered on: 30 August 2002 Satisfied on: 6 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2018 | Satisfaction of charge 2 in full (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2015 | Registered office address changed from Bowmansgreen Farm Coursers Lane London Colney St. Albans Hertfordshire AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Bowmansgreen Farm Coursers Lane London Colney St. Albans Hertfordshire AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page) |
3 June 2015 | Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page) |
3 June 2015 | Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page) |
3 June 2015 | Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page) |
3 June 2015 | Registered office address changed from Bowmansgreen Farm Coursers Lane London Colney St. Albans Hertfordshire AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 3 June 2015 (1 page) |
3 June 2015 | Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page) |
2 June 2015 | Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages) |
2 June 2015 | Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page) |
2 June 2015 | Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages) |
5 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
5 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2012 | Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages) |
23 May 2012 | Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages) |
23 May 2012 | Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Director's details changed for Mrs Sally Lound on 20 May 2011 (3 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Secretary's details changed for Sally Lound on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Sally Lound on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mrs Sally Lound on 20 May 2011 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Director's details changed for Anna Louise Wolfe on 14 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Sally Lound on 14 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Anna Louise Wolfe on 14 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Camilla Jane Butterworth on 14 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Camilla Jane Butterworth on 14 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Sally Lound on 14 May 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
19 May 2008 | Director's change of particulars / camilla butterworth / 17/05/2008 (2 pages) |
19 May 2008 | Director's change of particulars / camilla butterworth / 17/05/2008 (2 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 15/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (9 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (9 pages) |
9 October 2003 | Ad 01/07/01--------- £ si 1@1 (2 pages) |
9 October 2003 | Ad 01/07/01--------- £ si 2@1 (3 pages) |
9 October 2003 | Particulars of contract relating to shares (3 pages) |
9 October 2003 | Particulars of contract relating to shares (3 pages) |
9 October 2003 | Ad 01/07/01--------- £ si 2@1 (3 pages) |
9 October 2003 | Ad 01/07/01--------- £ si 1@1 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2003 | Return made up to 15/05/03; full list of members
|
28 May 2003 | Return made up to 15/05/03; full list of members
|
30 August 2002 | Particulars of mortgage/charge (7 pages) |
30 August 2002 | Particulars of mortgage/charge (7 pages) |
18 August 2002 | Return made up to 15/05/02; full list of members (9 pages) |
18 August 2002 | Return made up to 15/05/02; full list of members (9 pages) |
4 March 2002 | Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
4 March 2002 | Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
7 February 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
7 February 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 July 2001 | Company name changed bowmans 2001 LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed bowmans 2001 LIMITED\certificate issued on 02/07/01 (2 pages) |
15 May 2001 | Incorporation (18 pages) |
15 May 2001 | Incorporation (18 pages) |