London
W6 0UR
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(6 years, 1 month 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 | Mr Richard Ian Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(13 years, 11 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 | Henry John Walker Sale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 5 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 |
Secretary Name | Henry John Walker Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 5 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 | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
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 |
Year | 2013 |
---|---|
Net Worth | £859,014 |
Cash | £224,508 |
Current Liabilities | £68,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for The Caledon Tyttenhanger Estate Ltd as a person with significant control on 12 February 2019 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
10 April 2019 | Cessation of A.J. Patterson, H.R. Murray-Philipson & H.J.W. Sale (Deceased) as Trustees of the Caledon Tyttenhanger Settlement as a person with significant control on 12 February 2019 (1 page) |
10 April 2019 | Notification of The Caledon Tyttenhanger Estate Ltd as a person with significant control on 12 February 2019 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 April 2018 | Change of details for A.J. Patterson, H.R. Murray-Philipson & H.J.W. Sale (Deceased) as Trustees of the Caledon Tyttenhanger Settlement as a person with significant control on 6 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 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 13 February 2017 (1 page) |
13 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 13 February 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
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) |
10 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
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) |
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) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 May 2007 | New secretary appointed;new director appointed (3 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (14 pages) |
12 April 2007 | Incorporation (14 pages) |