Company NameCharlesfield Farms Limited
DirectorTrevor Howard Jackson
Company StatusActive
Company NumberSC043140
CategoryPrivate Limited Company
Incorporation Date21 February 1966(58 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1990(24 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameDiane Durham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1990(24 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressRose Cottage
St.Boswells
Melrose
TD6 0AT
Scotland
Director NameMr Gregor Howard Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1990(24 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelyards
Fintray
Aberdeen
Aberdeenshire
AB21 0YG
Scotland
Secretary NameAnne Scott Jackson
NationalityBritish
StatusResigned
Appointed08 September 1990(24 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 June 2010)
RoleCompany Director
Correspondence Address1-7 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Director NameAnne Scott Jackson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(25 years, 4 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 June 2010)
RoleComp Dir
Correspondence Address1-7 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland

Contact

Websitewww.charlesfieldfirst.co.uk

Location

Registered AddressCharlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches3 other UK companies use this postal address

Shareholders

41 at £1Mr Trevor Howard Jackson
82.00%
Ordinary
1 at £1Mr Gregor Howard Jackson
2.00%
Ordinary
1 at £1Mr Norman Howard Jackson
2.00%
Ordinary
1 at £1Mrs Diane Lennox Howard Durham
2.00%
Ordinary
6 at £1Mrs Anne Scott Jackson
12.00%
Ordinary

Financials

Year2014
Net Worth-£161,674
Cash£2,978
Current Liabilities£51,980

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

6 February 2017Delivered on: 9 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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 September 1995Delivered on: 11 September 1995
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 1.594 acres at charlesfield, st boswells.
Outstanding
10 July 1995Delivered on: 12 July 1995
Satisfied on: 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
16 July 1974Delivered on: 23 July 1974
Satisfied on: 4 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 September 2019Amended total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Trevor Howard Jackson as a person with significant control on 1 June 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Notification of Trevor Howard Jackson as a person with significant control on 1 June 2016 (2 pages)
9 February 2017Registration of charge SC0431400005, created on 6 February 2017 (17 pages)
9 February 2017Registration of charge SC0431400005, created on 6 February 2017 (17 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50
(6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50
(6 pages)
9 March 2016Satisfaction of charge 4 in full (4 pages)
9 March 2016Satisfaction of charge 4 in full (4 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50
(4 pages)
7 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Termination of appointment of Anne Jackson as a secretary (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Anne Jackson as a director (1 page)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Anne Jackson as a director (1 page)
23 June 2010Termination of appointment of Anne Jackson as a secretary (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 August 2009Return made up to 19/06/09; full list of members (4 pages)
17 August 2009Return made up to 19/06/09; full list of members (4 pages)
12 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
12 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 August 2008Return made up to 19/06/08; full list of members (4 pages)
1 August 2008Return made up to 19/06/08; full list of members (4 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Order of court recall of provisional liquidator (1 page)
26 March 2008Order of court recall of provisional liquidator (1 page)
10 March 2008Appointment of a provisional liquidator (1 page)
10 March 2008Appointment of a provisional liquidator (1 page)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2007Return made up to 19/06/07; no change of members (7 pages)
16 July 2007Return made up to 19/06/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 July 2006Return made up to 19/06/06; full list of members (8 pages)
17 July 2006Return made up to 19/06/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 July 2005Return made up to 19/06/05; full list of members (8 pages)
13 July 2005Return made up to 19/06/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 July 2004Return made up to 19/06/04; full list of members (8 pages)
1 July 2004Return made up to 19/06/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 July 2003Return made up to 19/06/03; full list of members (8 pages)
28 July 2003Return made up to 19/06/03; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 July 2002Return made up to 19/06/02; full list of members (8 pages)
26 July 2002Return made up to 19/06/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
21 March 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
5 July 2001Return made up to 19/06/01; full list of members (7 pages)
5 July 2001Return made up to 19/06/01; full list of members (7 pages)
4 August 2000Return made up to 19/06/00; full list of members (7 pages)
4 August 2000Return made up to 19/06/00; full list of members (7 pages)
29 December 1999Full accounts made up to 28 February 1999 (21 pages)
29 December 1999Full accounts made up to 28 February 1999 (21 pages)
4 August 1999Return made up to 19/06/99; full list of members (6 pages)
4 August 1999Return made up to 19/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
3 February 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 August 1998Return made up to 19/06/98; no change of members (4 pages)
4 August 1998Return made up to 19/06/98; no change of members (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
17 June 1997Amended accounts made up to 28 February 1997 (9 pages)
17 June 1997Amended accounts made up to 28 February 1997 (9 pages)
10 June 1997Full accounts made up to 28 February 1997 (16 pages)
10 June 1997Director resigned (1 page)
10 June 1997Full accounts made up to 28 February 1997 (16 pages)
10 June 1997Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 19/06/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 19/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 April 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 September 1995Partic of mort/charge * (3 pages)
11 September 1995Partic of mort/charge * (3 pages)
12 July 1995Partic of mort/charge * (3 pages)
12 July 1995Partic of mort/charge * (3 pages)
20 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 April 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
22 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
23 July 1974Particulars of property mortgage/charge (4 pages)
23 July 1974Particulars of property mortgage/charge (4 pages)
21 February 1966Certificate of incorporation (1 page)
21 February 1966Certificate of incorporation (1 page)