Cokethorpe Park, Ducklington
Witney
Oxfordshire
OX29 7PS
Director Name | Arabella Charlotte Foster |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1990(33 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Lee Farm Stopham Pulborough West Sussex RH2O 1EQ |
Director Name | Charles William Smyth-Osbourne |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1990(33 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | Rowena Morris-Eyton |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2000(43 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Farmer |
Correspondence Address | Hall Beck House Silecroft Millom Cumbria LA18 5LU |
Director Name | Mr James William Guy Feilden |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Little Minster Minster Lovell Oxon OX29 0RS |
Secretary Name | CKD Galbraith (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 33 years, 7 months |
Correspondence Address | 59 George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Andrew James Feilden |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 27 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Manor House Little Minster, Minster Lovell Witney Oxfordshire Ox29 Ors |
Director Name | Randle Joseph Feilden |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Cokethorpe Home Farm Ducklington Witney Oxfordshire OX29 7PS |
Director Name | Mr Patrick Thomas Gordon-Duff-Pennington |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 December 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Muncaster Castle Ravenglass Cumbria CA18 1RQ |
Director Name | Mrs Phyllida Rosemary Gordon-Duff-Pennington |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muncaster Castle Ravenglass Cumbria CA18 1RQ |
Director Name | Penelope Lucinda Laing |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | Turweston Manor Turweston Brackley Northamptonshire NN13 5JX |
Director Name | Annabel Smyth-Osbourne |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1989(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | Versions Farm Brackley Northants NN13 5JY |
Director Name | Anthea Osborn-Jones |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1990(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2000) |
Role | Co Director |
Correspondence Address | 3 Norman Avenue Henley On Thames Oxfordshire RG9 1SG |
Director Name | Richard Twining Sidgwick |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(50 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2022) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Square Achancarry Spean Bridge Inverness-Shire PH34 4EJ Scotland |
Website | ardverikie.com |
---|---|
Telephone | 01528 544300 |
Telephone region | Laggan |
Registered Address | Ardverikie Estate Office Kinloch Laggan Newtonmore Inverness Shire PH20 1BX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | 2 other UK companies use this postal address |
590 at £1 | Rowena Morris-eyton 9.83% Ordinary |
---|---|
588 at £1 | Iona Arbel Frost-pennington 9.80% Ordinary |
579 at £1 | Katherine Louisa Osborn-jones 9.65% Ordinary |
498 at £1 | Trustees Of R.g. Feilden 8.30% Ordinary |
490 at £1 | Turcan Connell (Trustees) LTD A/c Ajf 8.17% Ordinary |
430 at £1 | Mrs Arabella Charlotte Foster 7.17% Ordinary |
430 at £1 | Venetia Alexandra Findlay 7.17% Ordinary |
305 at £1 | Julian George Smyth-osbourne 5.08% Ordinary |
305 at £1 | Michael Alexander Smyth-osbourne 5.08% Ordinary |
305 at £1 | Mrs Rachel Rose Halvorsen 5.08% Ordinary |
300 at £1 | Charles Smyth-osbourne Discretionary Trust 5.00% Ordinary |
251 at £1 | Fiona Caroline Bryant 4.18% Ordinary |
251 at £1 | Randle Charles Roderick Feilden 4.18% Ordinary |
250 at £1 | Mr James William Guy Feilden 4.17% Ordinary |
250 at £1 | Ms Emma Jane Von Auersperg 4.17% Ordinary |
141 at £1 | Prunella Melissa Phyllida Gordon 2.35% Ordinary |
10 at £1 | Andrew James Feilden 0.17% Ordinary |
10 at £1 | Anthea Osborn-jones 0.17% Ordinary |
6 at £1 | Mrs Annabel Smyth-osbourne 0.10% Ordinary |
6 at £1 | Mrs Penelope Lucinda Laing 0.10% Ordinary |
- | OTHER 0.08% - |
Year | 2014 |
---|---|
Net Worth | £1,944,465 |
Cash | £165,957 |
Current Liabilities | £275,065 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (4 months, 4 weeks from now) |
22 June 2022 | Delivered on: 23 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming inverpattack lodge, ardverikie estate, kinloch laggan, laggan shown in annexed plan, registered land register of scotland under title number INV39427. Outstanding |
---|---|
1 September 2021 | Delivered on: 11 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole (in the first place)all and ehole that areaor piece of ground extending to thirty six decimal or one-hundredth parts os a hectare or thereby lying on or toward the sutheast of the main road leading from fort william to newtonmore being the subjects in the parish of laggan and the county of inverness. Outstanding |
14 March 2018 | Delivered on: 20 March 2018 Persons entitled: E.on Climate & Renewables UK Developments Limited Classification: A registered charge Particulars: All and whole the areas of ground at the lands and estate of ardverikie as shown delineated in red on the plans annexed and executed as relative to the standard security and forming part and portion of all and whole the subjects at ardverikie estate, kinloch laggan, newtonmore and registered at the land register of scotland under title number INV39427. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Rwe Innogy UK Limited Classification: A registered charge Particulars: All and whole those areas of ground shown (1) outlined by a broken blue line on the plan marked 'plan 1' and (2) by a broken blue line on the plan marked 'plan a'. Outstanding |
24 December 1987 | Delivered on: 6 January 1988 Satisfied on: 1 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30,000 acres, ardverkie estate, kinlochlaggan, inverness-shire. Fully Satisfied |
25 February 2022 | Termination of appointment of Richard Twining Sidgwick as a director on 31 January 2022 (1 page) |
---|---|
11 September 2021 | Registration of charge SC0318720004, created on 1 September 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 13 August 2021 with updates (6 pages) |
25 August 2021 | Director's details changed for Mr James William Guy Feilden on 18 July 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (6 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
8 August 2018 | Secretary's details changed for Ckd Galbraith on 8 August 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
20 March 2018 | Registration of charge SC0318720003, created on 14 March 2018 (8 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 August 2016 | Satisfaction of charge SC0318720002 in full (4 pages) |
18 August 2016 | Satisfaction of charge SC0318720002 in full (4 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
16 August 2016 | Appointment of Mr James William Guy Feilden as a director on 27 May 2016 (2 pages) |
16 August 2016 | Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
16 August 2016 | Appointment of Mr James William Guy Feilden as a director on 27 May 2016 (2 pages) |
16 August 2016 | Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
11 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 March 2015 | Registration of charge SC0318720002, created on 20 March 2015 (13 pages) |
27 March 2015 | Registration of charge SC0318720002, created on 20 March 2015 (13 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (11 pages) |
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 13/08/09; full list of members (12 pages) |
22 September 2009 | Return made up to 13/08/09; full list of members (12 pages) |
21 September 2009 | Director's change of particulars / richard sidgwick / 02/08/2009 (1 page) |
21 September 2009 | Director's change of particulars / richard sidgwick / 02/08/2009 (1 page) |
11 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (11 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (11 pages) |
20 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 13/08/07; full list of members (8 pages) |
25 October 2007 | Return made up to 13/08/07; full list of members (8 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 August 2006 | Return made up to 13/08/06; no change of members (12 pages) |
25 August 2006 | Return made up to 13/08/06; no change of members (12 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Return made up to 13/08/05; full list of members
|
24 October 2005 | Return made up to 13/08/05; full list of members
|
25 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
13 August 2004 | Return made up to 13/08/04; full list of members (13 pages) |
13 August 2004 | Return made up to 13/08/04; full list of members (13 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
14 September 2003 | Return made up to 13/08/03; full list of members (14 pages) |
14 September 2003 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 13/08/03; full list of members (14 pages) |
14 September 2003 | Director's particulars changed (1 page) |
24 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
24 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
13 August 2002 | Return made up to 13/08/02; full list of members (14 pages) |
13 August 2002 | Return made up to 13/08/02; full list of members (14 pages) |
15 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 August 2001 | Return made up to 13/08/01; full list of members (15 pages) |
14 August 2001 | Return made up to 13/08/01; full list of members (15 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 December 2000 | Dec mort/charge * (5 pages) |
1 December 2000 | Dec mort/charge * (5 pages) |
8 September 2000 | Return made up to 13/08/00; full list of members
|
8 September 2000 | Return made up to 13/08/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: estate office kinlochlaggan newtonmore PH20 1BY (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: estate office kinlochlaggan newtonmore PH20 1BY (1 page) |
17 September 1999 | Return made up to 13/08/99; full list of members (15 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Return made up to 13/08/99; full list of members (15 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 August 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 August 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
2 September 1998 | Return made up to 13/08/98; full list of members (14 pages) |
2 September 1998 | Return made up to 13/08/98; full list of members (14 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (15 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (15 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 September 1996 | Return made up to 13/08/96; no change of members
|
13 September 1996 | Return made up to 13/08/96; no change of members
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 August 1995 | Return made up to 13/08/95; full list of members (22 pages) |
31 August 1995 | Return made up to 13/08/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 January 1988 | Partic of mort/charge 00083 (3 pages) |
6 January 1988 | Partic of mort/charge 00083 (3 pages) |
31 October 1983 | Company name changed\certificate issued on 31/10/83 (2 pages) |
31 October 1983 | Company name changed\certificate issued on 31/10/83 (2 pages) |
23 November 1956 | Incorporation (17 pages) |
23 November 1956 | Incorporation (17 pages) |