London
W6 0UR
Director Name | Mr Andrew John Arkwright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retail & Leisure Operator Mark |
Country of Residence | England |
Correspondence Address | Hatton House Warwick Warwickshire CV35 7LD |
Director Name | The Earl Of Caledon Nicholas James Alexander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledon Castle Caledon Co. Tyrone Bt6864tu |
Director Name | Ms Sally Ann Reynolds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Timber Lane Woburn Milton Keynes MK17 9PL |
Director Name | Mrs Camilla Jane Butterworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | P R |
Country of Residence | England |
Correspondence Address | Abbots Manor Thaxted Road Wimbish Saffron Walden CB10 2UT |
Director Name | Mrs Sally Patricia Lound |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
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 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(16 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Al & Ar Wolfe T/A Port Hill Farm Broughton Road Stoney Stanton Leicestershire LE9 4JA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Henry John Walker Sale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2013) |
Role | Company Director Surveyor |
Country of Residence | England |
Correspondence Address | Little Catley Farm Bosbury Hereford Herefordshire HR8 1QN Wales |
Secretary Name | Henry John Walker Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Catley Farm Bosbury Hereford Herefordshire HR8 1QN Wales |
Director Name | David Stirk Anderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree House Hickling Lane Long Clawson Melton Mowbray Leicestershire LE14 4NW |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
1.5k at £0.01 | Camilla Jane Butterworth 7.63% Ordinary B |
---|---|
1.5k at £0.01 | Sally Patricia Lound 7.63% Ordinary B |
10k at £0.01 | Tyttenhanger LTD 50.00% Ordinary A |
980 at £0.01 | Andrew Ronald Wolfe 4.90% Ordinary B |
970 at £0.01 | Anne Louise Wolfe 4.85% Ordinary B |
5k at £0.01 | Andrew John Arkwright 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,393,142 |
Gross Profit | £3,525,538 |
Net Worth | £11,056,675 |
Cash | £137,085 |
Current Liabilities | £993,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
13 December 2007 | Delivered on: 14 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bowmansgreen farm lowbell lane london colney st albans hertfordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 October 2007 | Delivered on: 9 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £990,000.00 due or to become due from the company to. Particulars: Bowmansgreen farm, lowbell lane, london colney, st albans, hertfordshire. Outstanding |
18 July 2007 | Delivered on: 27 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
29 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
9 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (31 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Change of details for Tyttenhanger Limited as a person with significant control on 6 April 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 October 2017 | Appointment of Mr Andrew Ronald Wolfe as a director on 26 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Andrew Ronald Wolfe as a director on 26 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mrs Camilla Jane Butterworth on 10 January 2017 (2 pages) |
22 September 2017 | Director's details changed for Mrs Camilla Jane Butterworth on 10 January 2017 (2 pages) |
22 September 2017 | Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
22 September 2017 | Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 March 2017 | Second filing for the appointment of Sally Patricia Lound as a director (6 pages) |
14 March 2017 | Second filing for the appointment of Sally Patricia Lound as a director (6 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) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Memorandum and Articles of Association (19 pages) |
8 January 2017 | Memorandum and Articles of Association (19 pages) |
14 December 2016 | Appointment of Mrs Sally Patricia Lound as a director on 24 January 2016
|
14 December 2016 | Appointment of Mrs Camilla Jane Butterworth as a director on 24 November 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Camilla Jane Butterworth as a director on 24 November 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Sally Patricia Lound as a director on 24 January 2016
|
8 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 August 2014 | Termination of appointment of David Stirk Anderson as a director on 22 May 2014 (1 page) |
18 August 2014 | Termination of appointment of David Stirk Anderson as a director on 22 May 2014 (1 page) |
11 July 2014 | Appointment of Ms Sally Ann Reynolds as a director (2 pages) |
11 July 2014 | Appointment of Ms Sally Ann Reynolds as a director (2 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 August 2013 | Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages) |
8 August 2013 | Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages) |
11 July 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
11 July 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
7 June 2013 | Termination of appointment of Henry Sale as a secretary (1 page) |
7 June 2013 | Termination of appointment of Henry Sale as a director (1 page) |
7 June 2013 | Termination of appointment of Henry Sale as a director (1 page) |
7 June 2013 | Termination of appointment of Henry Sale as a secretary (1 page) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (17 pages) |
2 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 January 2010 | Accounts for a small company made up to 31 December 2008 (20 pages) |
18 January 2010 | Accounts for a small company made up to 31 December 2008 (20 pages) |
26 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
26 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
2 June 2008 | Director and secretary's change of particulars / henry sale / 06/09/2007 (1 page) |
2 June 2008 | Director and secretary's change of particulars / henry sale / 06/09/2007 (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (11 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (11 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 July 2007 | £ nc 100/200 31/05/07 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 30/05/07--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
18 July 2007 | £ nc 100/200 31/05/07 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 30/05/07--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
4 July 2007 | Memorandum and Articles of Association (19 pages) |
4 July 2007 | Memorandum and Articles of Association (19 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
8 June 2007 | Company name changed tyttenhanger gateway LIMITED\certificate issued on 08/06/07 (4 pages) |
8 June 2007 | Company name changed tyttenhanger gateway LIMITED\certificate issued on 08/06/07 (4 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
18 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 July 2002 | Ad 25/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
2 July 2002 | Ad 25/04/02--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
1 June 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
1 June 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
28 May 2002 | Company name changed crossco (644) LIMITED\certificate issued on 28/05/02 (3 pages) |
28 May 2002 | Company name changed crossco (644) LIMITED\certificate issued on 28/05/02 (3 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
14 September 2001 | Incorporation (19 pages) |
14 September 2001 | Incorporation (19 pages) |