Chathill
Alnwick
Northumberland
NE67 5DY
Director Name | Mrs Sophie Elizabeth Shell |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Director Name | Mr Mark Jon Gubbins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Secretary Name | Mr Mark Jon Gubbins |
---|---|
Status | Current |
Appointed | 01 December 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Director Name | Mr John Shell |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Farmer |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Director Name | Mrs Sarah Jane Shell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Director Name | Mr Thomas Davison Shell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
Website | www.jhshell.com |
---|
Registered Address | Doxford Farmhouse Doxford Chathill Alnwick Northumberland NE67 5DY |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Newton-by-the-Sea |
Ward | Longhoughton |
1 at £1 | Richard Jackson Shell 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 July 2022 | Delivered on: 22 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All interests in heritable, freehold or leasehold land vested in or charged to the company. All of the company’s intellectual property. For more details, please refer to the instrument. Outstanding |
---|---|
15 July 2022 | Delivered on: 22 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as charlton hall, chathill, northumberland, NE67 5DZ as registered at hm land registry under title number ND192086 and all that freehold land and buildings known as land adjoining garden cottage, charlton hall, chathill, northumberland NE67. 5DZ as registered at hm land registry under title number ND200241. Outstanding |
18 July 2022 | Delivered on: 18 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 October 2019 | Delivered on: 10 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at charlton hall chathill northumberland NE67 5DZ. Outstanding |
4 May 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Charlton hall chathill northumberland t/no ND173060. Outstanding |
3 April 2017 | Delivered on: 3 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 March 2015 | Delivered on: 11 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Satisfaction of charge 092154220005 in full (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
7 December 2022 | Appointment of Mr Mark Jon Gubbins as a director on 1 December 2022 (2 pages) |
7 December 2022 | Appointment of Mr Mark Jon Gubbins as a secretary on 1 December 2022 (2 pages) |
8 November 2022 | Satisfaction of charge 092154220002 in full (1 page) |
13 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
3 August 2022 | Satisfaction of charge 092154220004 in full (4 pages) |
3 August 2022 | Satisfaction of charge 092154220003 in full (4 pages) |
22 July 2022 | Registration of charge 092154220007, created on 15 July 2022 (9 pages) |
22 July 2022 | Registration of charge 092154220006, created on 15 July 2022 (9 pages) |
18 July 2022 | Registration of charge 092154220005, created on 18 July 2022 (18 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
15 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
15 March 2021 | Appointment of Mrs Sophie Elizabeth Shell as a director on 28 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Thomas Davison Shell as a director on 28 January 2021 (1 page) |
28 January 2021 | Cessation of Sarah Jane Shell as a person with significant control on 28 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Sarah Jane Shell as a director on 28 January 2021 (1 page) |
28 January 2021 | Cessation of Thomas Davison Shell as a person with significant control on 28 January 2021 (1 page) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Registration of charge 092154220004, created on 4 October 2019 (39 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
3 December 2018 | Cessation of Richard Jackson Shell as a person with significant control on 1 January 2018 (1 page) |
3 December 2018 | Satisfaction of charge 092154220001 in full (1 page) |
20 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of Thomas Davison Shell as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Sarah Jane Shell as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Sarah Jane Shell as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Thomas Davison Shell as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Registration of charge 092154220003, created on 4 May 2017 (40 pages) |
12 May 2017 | Registration of charge 092154220003, created on 4 May 2017 (40 pages) |
3 April 2017 | Registration of charge 092154220002, created on 3 April 2017 (42 pages) |
3 April 2017 | Registration of charge 092154220002, created on 3 April 2017 (42 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 March 2015 | Registration of charge 092154220001, created on 5 March 2015 (18 pages) |
11 March 2015 | Registration of charge 092154220001, created on 5 March 2015 (18 pages) |
11 March 2015 | Registration of charge 092154220001, created on 5 March 2015 (18 pages) |
20 October 2014 | Director's details changed for Mr Thomas Davison Shell on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Thomas Davison Shell on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Sarah Jane Shell on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Richard Jackson Shell on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Sarah Jane Shell on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of John Shell as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John Shell as a director on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Richard Jackson Shell on 20 October 2014 (2 pages) |
12 September 2014 | Incorporation
|