CALLALY CASTLE GARDENS LIMITED - ALNWICK


Company Profile Company Filings

Overview

CALLALY CASTLE GARDENS LIMITED is a Private Limited Company from ALNWICK ENGLAND and has the status: Active.
CALLALY CASTLE GARDENS LIMITED was incorporated 37 years ago on 10/04/1987 and has the registered number: 02122151. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

CALLALY CASTLE GARDENS LIMITED - ALNWICK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

WEST WING CALLALY CASTLE
ALNWICK
NORTHUMBERLAND
NE66 4TA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANNA MARIA BRUDENELL Nov 1960 British Director 2022-01-31 CURRENT
MRS JOANNE HULME Secretary 2020-11-04 CURRENT
MRS ZOE BARRIE FRAIS Aug 1945 British Director 2022-01-31 CURRENT
DR ANTHONY WILLIAM HENFREY Dec 1944 British Director 2022-07-01 CURRENT
MRS JOANNE HULME Jun 1966 British Director 2016-07-03 UNTIL 2020-07-02 RESIGNED
LORRAINE RAE Sep 1958 British Director 2004-11-02 UNTIL 2008-01-04 RESIGNED
MR FRANCIS THOMAS SIMMONDS Jan 1934 British Director RESIGNED
MRS ZOE PHILLIPS Aug 1945 British Director 1991-10-10 UNTIL 1996-05-03 RESIGNED
MARY JEAN HENFREY May 1943 British Secretary 1994-05-01 UNTIL 1996-03-16 RESIGNED
MRS. HILARY GUTHRIE Secretary 2010-02-05 UNTIL 2016-07-03 RESIGNED
MR JONATHAN CHARLES DOUGLAS CLARK Secretary 2016-07-03 UNTIL 2020-11-04 RESIGNED
MR CHRISTOPHER JOHN MULLIN Dec 1947 British Director 2019-07-01 UNTIL 2022-06-20 RESIGNED
MR ERNEST BARRY HUNTER Mar 1949 British Director 1993-11-12 UNTIL 2001-09-30 RESIGNED
JONATHAN PHILIP RADGICK Mar 1957 British Director 2003-10-03 UNTIL 2006-05-31 RESIGNED
IAN CHARLES SHEPHERDSON Dec 1965 British Director 2005-11-17 UNTIL 2008-04-30 RESIGNED
MRS MARGARET HORNE May 1948 British Director 2019-07-01 UNTIL 2020-11-29 RESIGNED
MR CHRISTOPHER JOHN MULLIN Dec 1947 British Director 2014-01-15 UNTIL 2017-01-08 RESIGNED
CAROLINE SUSAN FOREMAN Nov 1962 British Secretary 2003-10-03 UNTIL 2006-07-31 RESIGNED
MS SANDRA OLIVE NATTRASS Jan 1957 British Secretary 2000-10-28 UNTIL 2003-10-03 RESIGNED
THOMAS WALKER SALE Jul 1933 British Secretary RESIGNED
TIMOTHY EDMUND STAFFORD Secretary 1993-04-23 UNTIL 1994-04-30 RESIGNED
MR WILLIAM HENRY VERE TEMPLE Sep 1950 British Secretary 2006-07-01 UNTIL 2010-02-05 RESIGNED
PATRICIA HALL Secretary 1996-05-03 UNTIL 2000-10-27 RESIGNED
NORMAN HALL Jun 1937 British Director 2002-10-04 UNTIL 2006-07-01 RESIGNED
MR GRAHAM WOOD Aug 1947 British Director RESIGNED
MRS BRENDA EILEEN ARNOTT Nov 1946 British Director 2008-01-04 UNTIL 2010-10-30 RESIGNED
MRS HILARY GUTHRIE Aug 1942 British Director 2010-01-23 UNTIL 2012-10-27 RESIGNED
MRS ZOE BARRIE FRAIS Aug 1945 British Director 2001-10-01 UNTIL 2004-11-02 RESIGNED
MRS ZOE BARRIE FRAIS Aug 1945 British Director 2015-07-19 UNTIL 2019-06-30 RESIGNED
EDWARD MICHAEL FRAIS May 1952 British Director 2006-07-01 UNTIL 2009-02-02 RESIGNED
DR KATHERINE REDWOOD PENOVICH CLARK Dec 1959 American Director 2020-07-02 UNTIL 2023-06-17 RESIGNED
MRS. PATRICIA HALL Aug 1942 British Director 2017-02-02 UNTIL 2020-06-15 RESIGNED
MR CLIVE CHATER May 1944 British Director 2005-11-17 UNTIL 2006-07-06 RESIGNED
PROFESSOR TOM BROMLY Nov 1930 British Director RESIGNED
PROFESSOR MARY BROMLY May 1933 British Director 1995-09-23 UNTIL 2000-10-27 RESIGNED
ALEXANDER SIMON RICHARD BATESON Feb 1954 British Director 1994-02-04 UNTIL 1995-09-23 RESIGNED
MRS JOAN RICHARDSON Nov 1940 British Director RESIGNED
MR CLIVE CHATER May 1944 British Director 2008-01-04 UNTIL 2011-01-04 RESIGNED
MRS. PATRICIA HALL Aug 1942 British Director 2010-01-23 UNTIL 2013-01-23 RESIGNED
ANNA GAY Oct 1942 British Director 2000-10-28 UNTIL 2002-10-04 RESIGNED
MR DAVID WILLIAM HORNE May 1951 British Director 2012-10-27 UNTIL 2015-02-28 RESIGNED
IAN MICHAEL WINSKELL Dec 1957 British Director RESIGNED
MRS SUSAN MARY WATERS Jan 1948 British Director 2010-11-21 UNTIL 2014-01-04 RESIGNED
DR ANTHONY WILLIAM HENFREY Feb 1944 British Director 1994-02-04 UNTIL 1996-03-16 RESIGNED
MR DAVID JOHN SIMMONDS Jun 1948 British Director 2014-07-07 UNTIL 2016-07-03 RESIGNED
HENRY ROWELL Nov 1940 British Director 1996-05-03 UNTIL 2003-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CALLALY ESTATES COMPANY LIMITED ALNWICK Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BRIGHTREASONS INTERNATIONAL LIMITED Dissolved... DORMANT 74990 - Non-trading company
THE NORTHUMBRIAN EDUCATIONAL TRUST LTD GOSFORTH Active SMALL 85100 - Pre-primary education
DOUGLAS EQUIPMENT LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 30300 - Manufacture of air and spacecraft and related machinery
BELLA REALISATIONS 2 LIMITED MANCHESTER Dissolved... FULL 56101 - Licensed restaurants
AMPLEFLOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
CAMLAW LIMITED Dissolved... FULL 2811 - Manufacture metal structures & parts
CULTURA TRUST HAWES ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CALLALY CASTLE MUSEUM WING MANAGEMENT COMPANY LIMITED ALNWICK Active MICRO ENTITY 98000 - Residents property management
EDUCATIONAL TECHNOLOGY LTD. WOODHALL SPA UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
BELLA REALISATIONS 1 LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CDG 4 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CDG 3 LIMITED LONDON Dissolved... GROUP 74990 - Non-trading company
DENNIS EAGLE LIMITED WARWICK Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
NUNNYKIRK CENTRE FOR DYSLEXIA NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
THE NORTH NORTHUMBERLAND HOSPICE ALNWICK ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LYRACHEM LIMITED DURHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
ALNWICK YOUNG PEOPLE'S ASSOCIATION LTD ALNWICK Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TANTALLON ESTATES LIMITED CALLALY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CALLALY ESTATES COMPANY LIMITED ALNWICK Active TOTAL EXEMPTION FULL 01500 - Mixed farming
CALLALY CASTLE MUSEUM WING MANAGEMENT COMPANY LIMITED ALNWICK Active MICRO ENTITY 98000 - Residents property management
TANTALLON ESTATES LIMITED CALLALY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE LEADER'S JOURNEY LIMITED ALNWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.