Company NameAlnwick Garden Enterprises Limited
DirectorsJane Northumberland and Mark James Brassell
Company StatusActive
Company Number04579518
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuchess Jane Northumberland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NG
Director NameMr Mark James Brassell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Greenwell Road
Alnwick
Northumberland
NE66 1HB
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameMrs Joan Eileen Louw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToft Hill Cottage
26 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameMr John Haddon Lovett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(6 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHetton House
Wooler
Northumberland
NE71 6ET
Director NameElisabeth Flora Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address69 Tyelaw Meadow
Shilbottle
Northumberland
NE66 2JJ
Director NameMichael Dukes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2010)
RoleManaging Director
Correspondence Address2 Abbey Court
Hade Edge
Holmfirth
West Yorkshire
HD9 2TG
Director NameMr Richard Stephenson Middleton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameChristian Perdrier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2010(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Garden Denwick Lane
Alnwick
NE66 1YU
Director NameIan Lawrence August
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameMrs Sara Sheila Irene Jenson-Boon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(10 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2014)
RoleGarden Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameRachel Ann Bell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alnwick Garden Denwick Lane
Alnwick
Northumberland
NE66 1YU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed29 November 2002(4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 December 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2013)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.alnwickgarden.com/
Email address[email protected]
Telephone01665 511350
Telephone regionAlnwick

Location

Registered AddressGardeners Cottage
Greenwell Road
Alnwick
Northumberland
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alnwick Garden Trust
100.00%
Ordinary

Financials

Year2014
Turnover£2,380,483
Gross Profit£894,399
Net Worth-£1,637,557
Cash£9,350
Current Liabilities£1,337,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

4 March 2010Delivered on: 9 March 2010
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland the Most Noble Richard Walter John 10TH Duke of Buccleuch the Honourable Matthew White Ridley 9TH Duke of Northumberlands Will Trust 10TH Duke of Northumberlands Referential Settlement: Dukes Appointed Fund

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2004Delivered on: 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
4 October 2023Accounts for a small company made up to 31 March 2023 (19 pages)
28 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 March 2022 (18 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 January 2019Registered office address changed from Gardeners Cottage Alnwick Northumberland NE66 1YU to Gardeners Cottage Greenwell Road Alnwick Northumberland NE66 1HB on 21 January 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (26 pages)
8 January 2017Full accounts made up to 31 March 2016 (26 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 August 2016Termination of appointment of Ian Lawrence August as a director on 1 July 2016 (1 page)
8 August 2016Termination of appointment of Ian Lawrence August as a director on 1 July 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 November 2015Appointment of Mr Mark James Brassell as a director on 11 May 2015 (2 pages)
26 November 2015Appointment of Mr Mark James Brassell as a director on 11 May 2015 (2 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
6 May 2015Termination of appointment of Rachel Ann Bell as a director on 13 March 2015 (1 page)
6 May 2015Termination of appointment of Rachel Ann Bell as a director on 13 March 2015 (1 page)
13 April 2015Auditor's resignation (1 page)
13 April 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
10 June 2014Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 10 June 2014 (2 pages)
30 May 2014Appointment of Rachel Ann Bell as a director (3 pages)
30 May 2014Appointment of Rachel Ann Bell as a director (3 pages)
30 May 2014Termination of appointment of Sara Jenson-Boon as a director (2 pages)
30 May 2014Termination of appointment of Sara Jenson-Boon as a director (2 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
29 November 2013Termination of appointment of a secretary (1 page)
29 November 2013Termination of appointment of a secretary (1 page)
18 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
18 November 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
15 November 2013Appointment of Mrs Sara Sheila Irene Jenson-Boon as a director (2 pages)
15 November 2013Appointment of Mrs Sara Sheila Irene Jenson-Boon as a director (2 pages)
13 November 2013Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 (1 page)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
30 March 2011Termination of appointment of Richard Middleton as a director (1 page)
30 March 2011Termination of appointment of Christian Perdrier as a director (1 page)
30 March 2011Termination of appointment of Richard Middleton as a director (1 page)
30 March 2011Termination of appointment of Christian Perdrier as a director (1 page)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
20 September 2010Termination of appointment of Michael Dukes as a director (1 page)
20 September 2010Termination of appointment of Michael Dukes as a director (1 page)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 March 2010Appointment of Richard Stephenson Middleton as a director (3 pages)
31 March 2010Appointment of Ian Lawrence August as a director (3 pages)
31 March 2010Appointment of Ian Lawrence August as a director (3 pages)
31 March 2010Appointment of Richard Stephenson Middleton as a director (3 pages)
16 March 2010Termination of appointment of Nicholas Craig as a director (2 pages)
16 March 2010Termination of appointment of John Lovett as a director (2 pages)
16 March 2010Appointment of Christian Perdrier as a director (3 pages)
16 March 2010Termination of appointment of John Lovett as a director (2 pages)
16 March 2010Appointment of Christian Perdrier as a director (3 pages)
16 March 2010Termination of appointment of Nicholas Craig as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
4 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 November 2008Appointment terminated director joan louw (1 page)
11 November 2008Appointment terminated director joan louw (1 page)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
21 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
19 January 2007Return made up to 01/11/06; full list of members (3 pages)
19 January 2007Return made up to 01/11/06; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 November 2005Return made up to 01/11/05; full list of members (8 pages)
23 November 2005Return made up to 01/11/05; full list of members (8 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
1 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
20 October 2004Particulars of mortgage/charge (6 pages)
20 October 2004Particulars of mortgage/charge (6 pages)
27 September 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2004Ad 30/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 August 2004Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
12 August 2004Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
19 November 2003Return made up to 01/11/03; full list of members (8 pages)
19 November 2003Return made up to 01/11/03; full list of members (8 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 December 2002New director appointed (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
9 December 2002Company name changed officerole LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed officerole LIMITED\certificate issued on 09/12/02 (2 pages)
1 November 2002Incorporation (16 pages)
1 November 2002Incorporation (16 pages)