Hope Bagot
Ludlow
Shropshire
SY8 3AE
Wales
Director Name | Mrs Alice Mary Cynthia Rogers-Coltman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2009(44 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Court Hope Bagot Ludlow Shropshire SY8 3AE Wales |
Secretary Name | Mrs Alice Mary Cynthia Rogers-Coltman |
---|---|
Status | Current |
Appointed | 04 November 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mrs Oriel Anne Rogers-Coltman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(26 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 September 2014) |
Role | Married Woman |
Correspondence Address | Lydbury House Lydbury North Shropshire SY7 8AU Wales |
Director Name | Wyndham Julian Rogers-Coltman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(26 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 September 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lydbury House Lydbury North Shropshire SY7 8AU Wales |
Secretary Name | Wyndham Julian Rogers-Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(26 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berryburn Farm Ancroft Berwick Upon Tweed Northumberland TD15 2TF Scotland |
Secretary Name | Mrs Oriel Anne Rogers-Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 04 November 2021) |
Role | Company Director |
Correspondence Address | Lydbury House Lydbury North Shropshire SY7 8AU Wales |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
5.9k at £1 | Julian Guy Rogers-coltman 59.00% Ordinary Restricted |
---|---|
4k at £1 | Alice Mary Cynthia Rogers-coltman 40.00% Preference |
100 at £1 | Julian Guy Rogers-coltman 1.00% Capital Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,716,801 |
Cash | £630,217 |
Current Liabilities | £5,849 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
25 November 2021 | Delivered on: 26 November 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 September 1988 | Delivered 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 1988 | Delivered 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 |
22 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 September 2014 | Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Wyndham Julian Rogers-Coltman as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Oriel Anne Rogers-Coltman as a director on 1 September 2014 (1 page) |
4 September 2014 | Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page) |
4 September 2014 | Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page) |
4 September 2014 | Director's details changed for Wyndham Julian Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mrs Oriel Anne Rogers-Coltman on 1 September 2014 (1 page) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (16 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (16 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (16 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (16 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Director appointed alice mary cynthia rogers-coltman (2 pages) |
16 June 2009 | Director appointed alice mary cynthia rogers-coltman (2 pages) |
31 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 22/12/08; full list of members (6 pages) |
21 November 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 November 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 September 2004 | Return made up to 22/12/02; full list of members; amend (6 pages) |
8 September 2004 | Return made up to 22/12/02; full list of members; amend (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
25 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members
|
14 January 2000 | Return made up to 22/12/99; full list of members
|
6 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 December 1964 | Incorporation (14 pages) |
17 December 1964 | Incorporation (14 pages) |