Caledon
Co. Tyrone
Bt6864tu
Director Name | Mr Hylton Robert Murray-Philipson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 August 2021) |
Role | Company Director/Landowner/Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wingate Road London W6 0UR |
Director Name | David Stirk Anderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
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 | 18 August 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ravensbourne 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 | 18 August 2005(same day as company formation) |
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 | 18 August 2005(same day as company formation) |
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 | 18 August 2005(same day as company formation) |
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 | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensbourne 7 Castle Hill Close Berkhamsted Hertfordshire HP4 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
390 at £1 | Tyttenhanger Limited 39.00% Ordinary |
---|---|
305 at £1 | Camilla Jane Butterworth 30.50% Ordinary |
305 at £1 | Sally Patricia Lound 30.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2021 | Application to strike the company off the register (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
2 September 2017 | Change of details for Sally Lound Limited as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Change of details for Tyttenhanger Limited as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Change of details for Camilla Butterworth Limited as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
2 September 2017 | Change of details for Camilla Butterworth Limited as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Change of details for Sally Lound Limited as a person with significant control on 1 September 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
4 April 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (18 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (18 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 June 2015 | Registered office address changed from , Bowmansgreen Farm, 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, 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 David Stirk Anderson as a director on 17 March 2015 (1 page) |
3 June 2015 | Registered office address changed from Bowmansgreen Farm, 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 | 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 | Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages) |
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 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 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 | 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) |
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Secretary's details changed for Mrs Sally Lound on 30 October 2009 (3 pages) |
1 May 2012 | Director's details changed for Mrs Sally Lound on 30 October 2009 (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Sally Lound on 30 October 2009 (3 pages) |
1 May 2012 | Director's details changed for Mrs Sally Lound on 30 October 2009 (3 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 September 2009 | Director's change of particulars / camilla butterworth / 01/08/2009 (1 page) |
22 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
22 September 2009 | Director's change of particulars / camilla butterworth / 01/08/2009 (1 page) |
22 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 October 2008 | Return made up to 18/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 18/08/08; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
14 September 2007 | Return made up to 18/08/07; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
28 September 2006 | Director's particulars changed (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
7 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
7 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
18 August 2005 | Incorporation (19 pages) |
18 August 2005 | Incorporation (19 pages) |