Company NameBerryburn Farming Company Limited
DirectorsJulian Guy Rogers-Coltman and Alice Mary Cynthia Rogers-Coltman
Company StatusActive
Company Number00831492
CategoryPrivate Limited Company
Incorporation Date17 December 1964(59 years, 3 months ago)
Previous NameBerryburn Egg Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Julian Guy Rogers-Coltman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(28 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Court
Hope Bagot
Ludlow
Shropshire
SY8 3AE
Wales
Director NameMrs Alice Mary Cynthia Rogers-Coltman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(44 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Court
Hope Bagot
Ludlow
Shropshire
SY8 3AE
Wales
Secretary NameMrs Alice Mary Cynthia Rogers-Coltman
StatusCurrent
Appointed04 November 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMrs Oriel Anne Rogers-Coltman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(26 years after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2014)
RoleMarried Woman
Correspondence AddressLydbury House
Lydbury North
Shropshire
SY7 8AU
Wales
Director NameWyndham Julian Rogers-Coltman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(26 years after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLydbury House
Lydbury North
Shropshire
SY7 8AU
Wales
Secretary NameWyndham Julian Rogers-Coltman
NationalityBritish
StatusResigned
Appointed22 December 1990(26 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerryburn Farm
Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TF
Scotland
Secretary NameMrs Oriel Anne Rogers-Coltman
NationalityBritish
StatusResigned
Appointed29 November 1993(28 years, 11 months after company formation)
Appointment Duration27 years, 11 months (resigned 04 November 2021)
RoleCompany Director
Correspondence AddressLydbury House
Lydbury North
Shropshire
SY7 8AU
Wales

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.9k at £1Julian Guy Rogers-coltman
59.00%
Ordinary Restricted
4k at £1Alice Mary Cynthia Rogers-coltman
40.00%
Preference
100 at £1Julian Guy Rogers-coltman
1.00%
Capital Non Voting

Financials

Year2014
Net Worth£1,716,801
Cash£630,217
Current Liabilities£5,849

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

25 November 2021Delivered on: 26 November 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
28 September 1988Delivered on: 11 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 acres or thereabouts of land at ancroft mill berwick upon tweed northumberland.
Outstanding
22 July 1988Delivered on: 11 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104.8 hectares or thereabouts k/a berryburn farm kyloe northumberland.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
4 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick on Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1-3 Sandgate Berwick on Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
29 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
7 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page)
4 September 2014Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page)
4 September 2014Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page)
4 September 2014Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (16 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (16 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (16 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Director appointed alice mary cynthia rogers-coltman (2 pages)
16 June 2009Director appointed alice mary cynthia rogers-coltman (2 pages)
31 December 2008Return made up to 22/12/08; full list of members (6 pages)
31 December 2008Return made up to 22/12/08; full list of members (6 pages)
21 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
8 January 2008Return made up to 22/12/07; full list of members (6 pages)
8 January 2008Return made up to 22/12/07; full list of members (6 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
12 January 2007Return made up to 22/12/06; full list of members (6 pages)
12 January 2007Return made up to 22/12/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2006Return made up to 22/12/05; full list of members (6 pages)
16 January 2006Return made up to 22/12/05; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 September 2004Return made up to 22/12/02; full list of members; amend (6 pages)
8 September 2004Return made up to 22/12/02; full list of members; amend (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
19 January 2004Return made up to 22/12/03; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
25 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
20 January 2003Return made up to 22/12/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 September 2000Full accounts made up to 30 June 2000 (14 pages)
18 September 2000Full accounts made up to 30 June 2000 (14 pages)
7 February 2000Full accounts made up to 30 June 1999 (14 pages)
7 February 2000Full accounts made up to 30 June 1999 (14 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1999Full accounts made up to 30 June 1998 (9 pages)
6 February 1999Full accounts made up to 30 June 1998 (9 pages)
25 January 1999Return made up to 22/12/98; no change of members (4 pages)
25 January 1999Return made up to 22/12/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 June 1997 (10 pages)
3 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 January 1998Return made up to 22/12/97; full list of members (6 pages)
13 January 1998Return made up to 22/12/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
18 January 1996Return made up to 22/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 December 1964Incorporation (14 pages)
17 December 1964Incorporation (14 pages)