Chathill
Alnwick
Northumberland
NE67 5DY
Director Name | Mrs Sarah Jane Shell |
---|---|
Date of Birth | December 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
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 62 years ago) |
Nationality | British |
Status | Current |
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 John Shell |
---|---|
Date of Birth | September 1987 (Born 33 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 |
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 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (2 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 September 2020 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 27 September 2021 (5 months, 2 weeks from now) |
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 |
28 January 2021 | Termination of appointment of Sarah Jane Shell as a director on 28 January 2021 (1 page) |
---|---|
28 January 2021 | Termination of appointment of Thomas Davison 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) |
28 January 2021 | Cessation of Sarah Jane 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 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 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 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 Richard Jackson 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 | 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) |
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 | Termination of appointment of John Shell as a director on 20 October 2014 (1 page) |