CALLALY CASTLE GARDENS LIMITED

Register to unlock more data on OkredoRegister

CALLALY CASTLE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122151

Incorporation date

10/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

West Wing Callaly Castle, Callaly Castle, Alnwick, Northumberland NE66 4TACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1987)
dot icon02/12/2025
Micro company accounts made up to 2025-06-30
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with updates
dot icon25/06/2025
Appointment of Mr Mark William Vernon as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Anthony William Henfrey as a director on 2025-06-24
dot icon04/02/2025
Termination of appointment of Anna Maria Brudenell as a director on 2025-01-31
dot icon24/09/2024
Micro company accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon09/07/2024
Appointment of Professor Jonathan Charles Douglas Clark as a director on 2024-07-04
dot icon08/07/2024
Appointment of Mrs Elizabeth Ralphena Ince as a director on 2024-07-04
dot icon05/07/2024
Termination of appointment of Zoe Frais as a director on 2024-07-03
dot icon12/09/2023
Micro company accounts made up to 2023-06-30
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon19/06/2023
Termination of appointment of Katherine Redwood Penovich Clark as a director on 2023-06-17
dot icon03/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon02/07/2022
Appointment of Mr Anthony William Henfrey as a director on 2022-07-01
dot icon29/06/2022
Termination of appointment of Christopher John Mullin as a director on 2022-06-20
dot icon30/03/2022
Appointment of Mrs Zoe Frais as a director on 2022-01-31
dot icon30/03/2022
Appointment of Miss Anna Maria Brudenell as a director on 2022-01-31
dot icon19/10/2021
Micro company accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2020
Termination of appointment of Margaret Horne as a director on 2020-11-29
dot icon05/11/2020
Registered office address changed from South Wing Callaly Castle Alnwick Northumberland NE66 4TA United Kingdom to West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA on 2020-11-05
dot icon05/11/2020
Register(s) moved to registered inspection location West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA
dot icon05/11/2020
Register inspection address has been changed to West Wing Callaly Castle Callaly Castle Alnwick Northumberland NE66 4TA
dot icon04/11/2020
Appointment of Mrs Joanne Hulme as a secretary on 2020-11-04
dot icon04/11/2020
Termination of appointment of Jonathan Charles Douglas Clark as a secretary on 2020-11-04
dot icon27/09/2020
Appointment of Dr Katherine Redwood Penovich Clark as a director on 2020-07-02
dot icon27/09/2020
Termination of appointment of Joanne Hulme as a director on 2020-07-02
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon23/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Confirmation statement made on 2019-07-02 with no updates
dot icon30/06/2020
Termination of appointment of Patricia Hall as a director on 2020-06-15
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Registered office address changed from South Wing Callaly Alnwick Northumberland NE66 4TA England to South Wing Callaly Castle Alnwick Northumberland NE66 4TA on 2019-07-03
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon02/07/2019
Termination of appointment of Zoe Frais as a director on 2019-06-30
dot icon02/07/2019
Appointment of Mrs Margaret Horne as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr Christopher John Mullin as a director on 2019-07-01
dot icon15/10/2018
Micro company accounts made up to 2018-06-30
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon14/07/2018
Secretary's details changed for Mr Jonathan Charles Douglas Clark on 2018-07-14
dot icon21/11/2017
Micro company accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/05/2017
Appointment of Mrs Patricia Hall as a director on 2017-02-02
dot icon23/05/2017
Termination of appointment of Christopher John Mullin as a director on 2017-01-08
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Termination of appointment of David John Simmonds as a director on 2016-07-03
dot icon21/07/2016
Appointment of Mrs Joanne Hulme as a director on 2016-07-03
dot icon14/07/2016
Registered office address changed from South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA England to South Wing Callaly Alnwick Northumberland NE66 4TA on 2016-07-14
dot icon14/07/2016
Registered office address changed from C/O Hilary Guthrie South Lodge Callaly Castle Alnwick Northumberland NE66 4TA to South Wing Callaly Castle Callaly Alnwick Northumberland NE66 4TA on 2016-07-14
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/07/2016
Appointment of Mr Jonathan Charles Douglas Clark as a secretary on 2016-07-03
dot icon13/07/2016
Termination of appointment of Hilary Guthrie as a secretary on 2016-07-03
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Appointment of Mrs Zoe Barrie Frais as a director on 2015-07-19
dot icon15/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon19/03/2015
Termination of appointment of David William Horne as a director on 2015-02-28
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/07/2014
Appointment of Mr David John Simmonds as a director
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Appointment of Mr Chris Mullin as a director
dot icon23/01/2014
Termination of appointment of Susan Waters as a director
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Termination of appointment of Patricia Hall as a director
dot icon31/10/2012
Appointment of Mr David William Horne as a director
dot icon31/10/2012
Termination of appointment of Hilary Guthrie as a director
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Termination of appointment of Clive Chater as a director
dot icon14/12/2010
Appointment of Mrs Susan Waters as a director
dot icon08/12/2010
Termination of appointment of Brenda Arnott as a director
dot icon19/07/2010
Director's details changed for Mr Clive Chater on 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Clive Chater on 2010-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2010
Appointment of Mrs. Patricia Hall as a director
dot icon26/02/2010
Registered office address changed from Dancing Hall, Callaly Alnwick Northumberland NE66 4TB on 2010-02-26
dot icon26/02/2010
Appointment of Mrs Hilary Guthrie as a director
dot icon25/02/2010
Termination of appointment of William Temple as a secretary
dot icon25/02/2010
Appointment of Mrs. Hilary Guthrie as a secretary
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon06/04/2009
Appointment terminated director edward frais
dot icon31/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Appointment terminated director ian shepherdson
dot icon10/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/03/2008
Director appointed mrs brenda eileen arnott
dot icon01/03/2008
Director appointed mr clive chater
dot icon20/02/2008
Director resigned
dot icon10/07/2007
Return made up to 06/06/07; full list of members
dot icon10/07/2007
Location of register of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: dancing hall, callaly alnwick northumberland NE66 4TB
dot icon10/07/2007
Location of debenture register
dot icon09/07/2007
Registered office changed on 09/07/07 from: clive house appletree lane corbridge northumberland NE45 5DN
dot icon14/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/11/2006
New director appointed
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon05/07/2006
Return made up to 06/06/06; full list of members
dot icon14/06/2006
Registered office changed on 14/06/06 from: primrose cottage debdon rothbury northumberland NE65 7QB
dot icon07/06/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon07/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 06/06/05; change of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/03/2005
New director appointed
dot icon15/12/2004
Director resigned
dot icon23/06/2004
Return made up to 06/06/04; no change of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/03/2004
Registered office changed on 15/03/04 from: 1 park wing callaly castle alnwick northumberland NE66 4TA
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon17/10/2003
Return made up to 06/06/03; full list of members
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon21/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 06/06/02; no change of members
dot icon22/11/2001
New director appointed
dot icon30/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon28/10/2001
Director resigned
dot icon08/07/2001
Return made up to 06/06/01; full list of members
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: the north lodge callaly castle alnwick northumberland NE66 4TA
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 06/06/00; no change of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon28/06/1999
Return made up to 06/06/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon09/07/1998
Return made up to 06/06/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-06-30
dot icon08/07/1997
Return made up to 06/06/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon21/06/1996
Return made up to 06/06/96; full list of members
dot icon21/06/1996
New secretary appointed
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Registered office changed on 21/06/96 from: east wing callaly castle alnwick northumberland NE66 4TA
dot icon21/06/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon01/05/1996
Secretary resigned
dot icon22/01/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon22/11/1995
Full accounts made up to 1995-06-30
dot icon22/06/1995
Return made up to 06/06/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 06/06/94; full list of members
dot icon10/06/1994
Secretary resigned;new secretary appointed
dot icon10/06/1994
Director resigned
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon04/02/1994
New director appointed
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon16/11/1993
Director resigned
dot icon16/07/1993
Return made up to 06/06/93; change of members
dot icon16/07/1993
Registered office changed on 16/07/93 from: 18/20 glendale road wooler northumberland NE71 6DW
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon08/11/1992
Full accounts made up to 1992-06-30
dot icon03/08/1992
Return made up to 06/06/92; change of members
dot icon23/04/1992
Full accounts made up to 1991-06-30
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon07/10/1991
Return made up to 06/06/91; full list of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon04/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon19/09/1990
Return made up to 06/06/90; full list of members
dot icon09/02/1990
Full accounts made up to 1989-06-30
dot icon13/07/1989
Return made up to 30/04/89; full list of members
dot icon01/06/1989
Full accounts made up to 1988-06-30
dot icon17/04/1989
Registered office changed on 17/04/89 from: cross house westgate road newcastle upon tyne NE16 3AJ
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon05/04/1989
Director resigned;new director appointed
dot icon11/07/1988
Return made up to 29/06/88; full list of members
dot icon10/04/1987
Incorporation
dot icon10/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.99K
-
0.00
-
-
2022
0
3.37K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lorraine Rae
Director
01/11/2004 - 03/01/2008
4
Henfrey, Anthony William, Dr
Director
01/07/2022 - 24/06/2025
34
Arnott, Brenda Eileen
Director
03/01/2008 - 29/10/2010
4
Bateson, Alexander Simon Richard
Director
03/02/1994 - 22/09/1995
3
Radgick, Jonathan Philip
Director
02/10/2003 - 30/05/2006
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLALY CASTLE GARDENS LIMITED

CALLALY CASTLE GARDENS LIMITED is an(a) Active company incorporated on 10/04/1987 with the registered office located at West Wing Callaly Castle, Callaly Castle, Alnwick, Northumberland NE66 4TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLALY CASTLE GARDENS LIMITED?

toggle

CALLALY CASTLE GARDENS LIMITED is currently Active. It was registered on 10/04/1987 .

Where is CALLALY CASTLE GARDENS LIMITED located?

toggle

CALLALY CASTLE GARDENS LIMITED is registered at West Wing Callaly Castle, Callaly Castle, Alnwick, Northumberland NE66 4TA.

What does CALLALY CASTLE GARDENS LIMITED do?

toggle

CALLALY CASTLE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALLALY CASTLE GARDENS LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-06-30.