Company NameA.M. & A. Calder Farms Limited
Company StatusActive
Company NumberSC032334
CategoryPrivate Limited Company
Incorporation Date29 May 1957(66 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMiss Carina Jane Calder
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(57 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Director NameMiss Carina Jane Scott
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(57 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Director NameMrs Linda Cowan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Director NameAlexander Murray Calder
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 August 2002)
RoleFarmer
Correspondence AddressLintlawburn
Duns
Berwickshire
TD11 3QA
Scotland
Director NameDerek Alexander Calder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Blanerne
Chirnside
Berwickshire
TD11 3PZ
Scotland
Director NameDouglas Clark Calder
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFerneycastle
Reston
Berwickshire
TD14 5LU
Scotland
Director NameMartha Park Calder
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address- Lintlawburn
Duns
Berwickshire
TD11 3QA
Scotland
Director NameMr Ian James Calder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration33 years, 3 months (resigned 30 June 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland
Secretary NameMartha Park Calder
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- Lintlawburn
Duns
Berwickshire
TD11 3QA
Scotland
Director NameMrs Alison Jane Calder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(55 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland

Contact

Websitewww.awcalder.com

Location

Registered AddressLintlaw
Duns
Berwickshire
TD11 3QA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

1000 at £1Alison Jane Calden
24.79%
Ordinary C
1000 at £1Carina Calder
24.79%
Ordinary D
1000 at £1Ian James Calder
24.79%
Ordinary B
934 at £1Ian James Calder
23.15%
Ordinary A
100 at £1Carina Calder
2.48%
Ordinary A

Financials

Year2014
Net Worth£1,269,117
Cash£609,749
Current Liabilities£403,586

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

28 February 1984Delivered on: 7 March 1984
Satisfied on: 13 December 2001
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 February 2021Cancellation of shares. Statement of capital on 19 January 2021
  • GBP 1,123.00
(6 pages)
18 February 2021Termination of appointment of Alison Jane Calder as a director on 19 January 2021 (1 page)
18 February 2021Total exemption full accounts made up to 28 May 2020 (11 pages)
18 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 February 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 28 May 2019 (11 pages)
9 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 May 2018 (12 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 28 May 2017 (11 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 28 May 2016 (10 pages)
11 November 2016Total exemption small company accounts made up to 28 May 2016 (10 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4,034
(7 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4,034
(7 pages)
12 February 2016Total exemption small company accounts made up to 28 May 2015 (10 pages)
12 February 2016Total exemption small company accounts made up to 28 May 2015 (10 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,034
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,034
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,034
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,034
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,034
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 4,034
(5 pages)
17 June 2015Resolutions
  • RES13 ‐ Issue of 1000 d shares approved 01/05/2015
(2 pages)
22 October 2014Total exemption small company accounts made up to 28 May 2014 (10 pages)
22 October 2014Total exemption small company accounts made up to 28 May 2014 (10 pages)
11 September 2014Appointment of Miss Carina Jane Calder as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Miss Carina Jane Calder as a director on 28 August 2014 (2 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,034
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,034
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 8,034
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 May 2013 (10 pages)
5 November 2013Total exemption small company accounts made up to 28 May 2013 (10 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mrs Alison Jane Calder as a director (2 pages)
12 February 2013Appointment of Mrs Alison Jane Calder as a director (2 pages)
23 October 2012Total exemption small company accounts made up to 28 May 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 28 May 2012 (9 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Martha Calder as a director (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Martha Calder as a director (1 page)
12 June 2012Termination of appointment of Martha Calder as a secretary (1 page)
12 June 2012Termination of appointment of Martha Calder as a secretary (1 page)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 8,034
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 8,034
(4 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue b and c shares 16/12/2011
(1 page)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue b and c shares 16/12/2011
(1 page)
23 September 2011Total exemption small company accounts made up to 28 May 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 28 May 2011 (8 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 28 May 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 28 May 2010 (8 pages)
30 June 2010Termination of appointment of Derek Calder as a director (1 page)
30 June 2010Termination of appointment of Douglas Calder as a director (1 page)
30 June 2010Termination of appointment of Derek Calder as a director (1 page)
30 June 2010Termination of appointment of Douglas Calder as a director (1 page)
25 June 2010Director's details changed for Ian James Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Ian James Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Derek Alexander Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Martha Park Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Douglas Clark Calder on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Martha Park Calder on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Douglas Clark Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Ian James Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Martha Park Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Derek Alexander Calder on 9 June 2010 (2 pages)
25 June 2010Director's details changed for Derek Alexander Calder on 9 June 2010 (2 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Douglas Clark Calder on 9 June 2010 (2 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2009Total exemption small company accounts made up to 28 May 2009 (8 pages)
29 August 2009Total exemption small company accounts made up to 28 May 2009 (8 pages)
1 July 2009Return made up to 16/06/09; full list of members (6 pages)
1 July 2009Return made up to 16/06/09; full list of members (6 pages)
5 January 2009Amended accounts made up to 28 May 2008 (7 pages)
5 January 2009Amended accounts made up to 28 May 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 28 May 2008 (10 pages)
17 November 2008Total exemption small company accounts made up to 28 May 2008 (10 pages)
30 June 2008Return made up to 16/06/08; full list of members (7 pages)
30 June 2008Director and secretary's change of particulars / martha calder / 15/06/2008 (1 page)
30 June 2008Director and secretary's change of particulars / martha calder / 15/06/2008 (1 page)
30 June 2008Return made up to 16/06/08; full list of members (7 pages)
1 April 2008Gbp ic 22750/18100\10/03/08\gbp sr 4650@1=4650\ (2 pages)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2008Gbp ic 22750/18100\10/03/08\gbp sr 4650@1=4650\ (2 pages)
1 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2007Total exemption small company accounts made up to 28 May 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 28 May 2007 (8 pages)
25 June 2007Return made up to 16/06/07; full list of members (4 pages)
25 June 2007Return made up to 16/06/07; full list of members (4 pages)
23 October 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (4 pages)
3 July 2006Return made up to 16/06/06; full list of members (4 pages)
7 October 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
28 June 2005Return made up to 16/06/05; full list of members (4 pages)
28 June 2005Return made up to 16/06/05; full list of members (4 pages)
12 November 2004Total exemption small company accounts made up to 28 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 28 May 2004 (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (10 pages)
28 June 2004Return made up to 16/06/04; full list of members (10 pages)
29 March 2004Accounts for a small company made up to 28 May 2003 (8 pages)
29 March 2004Accounts for a small company made up to 28 May 2003 (8 pages)
10 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Total exemption small company accounts made up to 28 May 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 28 May 2002 (8 pages)
21 June 2002Return made up to 16/06/02; full list of members (9 pages)
21 June 2002Return made up to 16/06/02; full list of members (9 pages)
18 December 2001Accounts for a small company made up to 28 May 2001 (8 pages)
18 December 2001Accounts for a small company made up to 28 May 2001 (8 pages)
13 December 2001Dec mort/charge * (5 pages)
13 December 2001Dec mort/charge * (5 pages)
18 June 2001Return made up to 16/06/01; no change of members (7 pages)
18 June 2001Return made up to 16/06/01; no change of members (7 pages)
18 December 2000Accounts for a small company made up to 28 May 2000 (8 pages)
18 December 2000Accounts for a small company made up to 28 May 2000 (8 pages)
20 June 2000Return made up to 16/06/00; no change of members (7 pages)
20 June 2000Return made up to 16/06/00; no change of members (7 pages)
16 November 1999Accounts for a small company made up to 28 May 1999 (8 pages)
16 November 1999Accounts for a small company made up to 28 May 1999 (8 pages)
13 July 1999Return made up to 16/06/99; full list of members (7 pages)
13 July 1999Return made up to 16/06/99; full list of members (7 pages)
7 April 1999Memorandum and Articles of Association (8 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1999Memorandum and Articles of Association (8 pages)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1998Accounts for a small company made up to 28 May 1998 (8 pages)
16 December 1998Accounts for a small company made up to 28 May 1998 (8 pages)
18 June 1998Return made up to 16/06/98; full list of members (8 pages)
18 June 1998Return made up to 16/06/98; full list of members (8 pages)
18 December 1997Accounts for a small company made up to 28 May 1997 (8 pages)
18 December 1997Accounts for a small company made up to 28 May 1997 (8 pages)
19 June 1997Return made up to 16/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 1997Return made up to 16/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 1997Accounts for a small company made up to 28 May 1996 (9 pages)
20 March 1997Accounts for a small company made up to 28 May 1996 (9 pages)
12 June 1996Return made up to 16/06/96; no change of members (6 pages)
12 June 1996Return made up to 16/06/96; no change of members (6 pages)
25 March 1996Accounts for a small company made up to 28 May 1995 (9 pages)
25 March 1996Accounts for a small company made up to 28 May 1995 (9 pages)
21 June 1995Return made up to 16/06/95; full list of members (8 pages)
21 June 1995Return made up to 16/06/95; full list of members (8 pages)