Company NameD.C. Watson & Sons (Fenton Barns) Limited
DirectorsKeith Chalmers-Watson and Nicola Simpson
Company StatusActive
Company NumberSC015727
CategoryPrivate Limited Company
Incorporation Date14 October 1929(94 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Chalmers-Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(59 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFenton Barns
North Berwick
Eh39 5
Secretary NameLesley Margaret Gordon-Smith
NationalityBritish
StatusCurrent
Appointed10 September 2002(72 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressC/O Fenton Barns
North Berwick
East Lothian
EH39 5BW
Scotland
Director NameMrs Nicola Simpson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(77 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGateside House 19 Bridge Street
Saline
Dunfermline
Fife
KY12 9TS
Scotland
Director NameMr Lyle David Crawford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(59 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlenorchy 15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Director NameJames McKay Cunningham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(59 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 1999)
RoleNutritionist
Correspondence AddressCarlops
Gullane
East Lothian
EH31 2AZ
Scotland
Secretary NameHoward Grant Leedale
NationalityBritish
StatusResigned
Appointed30 September 1991(62 years after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressFenton Barns
North Berwick
East Lothian
EH39 5BW
Scotland
Secretary NameLYLE Crawford & Co Ca (Corporation)
StatusResigned
Appointed28 December 1988(59 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1991)
Correspondence Address25 Westgate
North Berwick
East Lothian
EH39 4AG
Scotland

Contact

Websitefentonbarns.com
Telephone01620 850201
Telephone regionNorth Berwick

Location

Registered AddressEstate Office
Fenton Barns
North Berwick
East Lothian
EH39 5BW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

431 at £1Trustees Of R.g. Chalmers-watson Discretionary Trust
40.81%
Preference
431 at £0.1Trustees Of R.g. Chalmers-watson Discretionary Trust
4.08%
Ordinary
265 at £1Trustees Of K. Chalmers-watson Discretionary Trust
25.09%
Preference
264 at £1Trustees Of K.m. Chalmers-watson Discretionary Trust
25.00%
Preference
265 at £0.1Trustees Of K. Chalmers-watson Discretionary Trust
2.51%
Ordinary
264 at £0.1Trustees Of K.m. Chalmers-watson Discretionary Trust
2.50%
Ordinary

Financials

Year2014
Net Worth£907,549
Cash£2,503
Current Liabilities£406,478

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

12 October 2000Delivered on: 31 October 2000
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 August 1999Delivered on: 24 August 1999
Persons entitled: Mm&S (2550) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at fenton barns farm, near north berwick, east lothian.
Outstanding
1 December 1994Delivered on: 16 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 118.20 acres known as airfield farm, dirleton, east lothian.
Outstanding
31 March 2016Delivered on: 19 April 2016
Persons entitled: Wallace Land Investment and Management Limited

Classification: A registered charge
Particulars: 238 acres and 805 decimal parts or thereby and two) lands and farms of fentonbarns and fenton new mains, known under the general name of fentonbarns, extending to six hundred and sixty acres.
Outstanding
17 October 2000Delivered on: 31 October 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of fenton barns, drem, east lothian including farm managers house, fenton barns cottagesnos. 4,8,10,11 & 12 offices buildings and land.
Outstanding
13 February 1976Delivered on: 24 February 1976
Persons entitled: Fairnay Enterprises LTD "Norham", 28 Marmion Rd North Berwick, East Lothian

Classification: G r s (e/lothian) standard security
Secured details: £18,350.
Particulars: All and whole that plot of ground extending to 1.03 acres or thereby forming part of the holding known as five newmains, drem, east lothian.
Outstanding
25 April 1994Delivered on: 10 May 1994
Satisfied on: 23 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2 acres or thereby at drem airfield, east lothian.
Fully Satisfied
19 September 1977Delivered on: 7 October 1977
Satisfied on: 23 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Satisfied on: 23 July 2001
Persons entitled: Royal Bank of Scotland

Classification: Standard security
Particulars: Lands and farms of fenton barns and fenton new mains, east lothian.
Fully Satisfied
3 October 2007Delivered on: 22 October 2007
Satisfied on: 13 February 2015
Persons entitled: Edinmore Trading Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94.8 hectares or thereby at fenton barns, drem, north berwick.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
12 February 2019Change of share class name or designation (2 pages)
12 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 05/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 February 2019Sub-division of shares on 5 February 2019 (4 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
28 January 2019Registered office address changed from Fenton Barns North Berwick East Lothian to Estate Office Fenton Barns North Berwick East Lothian EH39 5BW on 28 January 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 April 2016Registration of charge SC0157270012, created on 31 March 2016 (7 pages)
19 April 2016Registration of charge SC0157270012, created on 31 March 2016 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,056
(6 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,056
(6 pages)
7 November 2015Alterations to floating charge 9 (14 pages)
7 November 2015Alterations to floating charge 9 (14 pages)
13 February 2015Satisfaction of charge 11 in full (1 page)
13 February 2015Satisfaction of charge 11 in full (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,056
(6 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,056
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,056
(6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,056
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Nicola Chalmers-Watson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Nicola Chalmers-Watson on 17 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Director's change of particulars / nicola chalmers-watson / 23/08/2008 (1 page)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Director's change of particulars / nicola chalmers-watson / 23/08/2008 (1 page)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
22 October 2007Partic of mort/charge * (7 pages)
22 October 2007Partic of mort/charge * (7 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
27 September 2007Alterations to a floating charge (5 pages)
27 September 2007Alterations to a floating charge (5 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
15 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Full accounts made up to 30 April 2004 (14 pages)
25 October 2004Full accounts made up to 30 April 2004 (14 pages)
23 December 2003Full accounts made up to 30 April 2003 (15 pages)
23 December 2003Full accounts made up to 30 April 2003 (15 pages)
25 October 2003Return made up to 30/09/03; full list of members (6 pages)
25 October 2003Return made up to 30/09/03; full list of members (6 pages)
3 January 2003Full accounts made up to 30 April 2002 (15 pages)
3 January 2003Full accounts made up to 30 April 2002 (15 pages)
9 December 2002Return made up to 30/09/02; full list of members (7 pages)
9 December 2002Return made up to 30/09/02; full list of members (7 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 October 2001Full accounts made up to 30 April 2001 (15 pages)
1 October 2001Full accounts made up to 30 April 2001 (15 pages)
23 July 2001Dec mort/charge * (5 pages)
23 July 2001Dec mort/charge * (4 pages)
23 July 2001Dec mort/charge * (4 pages)
23 July 2001Dec mort/charge * (5 pages)
23 July 2001Dec mort/charge * (4 pages)
23 July 2001Dec mort/charge * (4 pages)
29 January 2001Return made up to 30/09/00; full list of members (6 pages)
29 January 2001Return made up to 30/09/00; full list of members (6 pages)
17 November 2000Full accounts made up to 30 April 2000 (16 pages)
17 November 2000Full accounts made up to 30 April 2000 (16 pages)
31 October 2000Partic of mort/charge * (5 pages)
31 October 2000Partic of mort/charge * (5 pages)
31 October 2000Partic of mort/charge * (5 pages)
31 October 2000Partic of mort/charge * (5 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 May 2000Full accounts made up to 30 April 1999 (17 pages)
2 May 2000Full accounts made up to 30 April 1999 (17 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (18 pages)
1 March 1999Full accounts made up to 30 April 1998 (18 pages)
10 November 1998Return made up to 30/09/98; full list of members (6 pages)
10 November 1998Return made up to 30/09/98; full list of members (6 pages)
4 January 1998Full accounts made up to 30 April 1997 (17 pages)
4 January 1998Full accounts made up to 30 April 1997 (17 pages)
28 November 1997Return made up to 30/09/97; no change of members (4 pages)
28 November 1997Return made up to 30/09/97; no change of members (4 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1996Full accounts made up to 30 April 1996 (21 pages)
16 December 1996Full accounts made up to 30 April 1996 (21 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 November 1995Return made up to 30/09/95; full list of members (6 pages)
9 November 1995Return made up to 30/09/95; full list of members (6 pages)
14 August 1995Full accounts made up to 30 April 1995 (22 pages)
14 August 1995Full accounts made up to 30 April 1995 (22 pages)
31 May 1995Full accounts made up to 30 April 1994 (22 pages)
31 May 1995Full accounts made up to 30 April 1994 (22 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
22 November 1945Company name changed\certificate issued on 22/11/45 (6 pages)
22 November 1945Company name changed\certificate issued on 22/11/45 (6 pages)
14 October 1929Incorporation (16 pages)
14 October 1929Incorporation (16 pages)