Woodbridge
Suffolk
IP12 2BX
Director Name | Mrs Julia Henrietta Trotter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 1989(15 years, 2 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | Henry Peter Trotter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 49/4 Mortonhall Gate Edinburgh EH16 6TJ Scotland |
Director Name | Mr Rupert James Trotter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(36 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Secretary Name | Mr Steven John Currie |
---|---|
Status | Current |
Appointed | 15 August 2018(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | Arthur Robin Ian Hill |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 December 2003) |
Role | Landowner |
Correspondence Address | High Burton House Masham Ripon North Yorkshire HG4 4BS |
Director Name | Maj Alexander Richard Trotter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1989(15 years, 2 months after company formation) |
Appointment Duration | 33 years (resigned 03 August 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | John Algernon Henry Trotter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(16 years after company formation) |
Appointment Duration | 32 years, 2 months (resigned 21 August 2022) |
Role | Retail Horticulture |
Country of Residence | United Kingdom |
Correspondence Address | Mordington House Berwick Upon Tweed Northumberland TD15 1XA Scotland |
Director Name | Elizabeth Wilson Gray |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 June 2002) |
Role | Director Of Sales & Marketing |
Correspondence Address | Redmire Longformacus Road Duns Berwickshire TD11 3NP Scotland |
Secretary Name | Mrs Julia Henrietta Trotter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 August 1996(22 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 14 August 2018) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Director Name | Mr Edward John Trotter |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2015) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1989(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 08 August 1996) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Website | meadowhead.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Charterhall Duns Berwickshire TD11 3RE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
82.1k at £1 | Henryn Peter Trotter 61.66% Ordinary |
---|---|
43.2k at £1 | Rupert James Trotter 32.45% Ordinary |
4.5k at £1 | Sir Edward Bernard Greenwell 3.37% Ordinary |
3.4k at £1 | John Algernon Henry Trotter 2.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,079,713 |
Gross Profit | £3,323,446 |
Net Worth | £4,418,045 |
Cash | £998,228 |
Current Liabilities | £1,536,013 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months from now) |
16 May 2006 | Delivered on: 26 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the farm and lands of harcarse hill in the county of berwick BER4259. Outstanding |
---|---|
29 June 1993 | Delivered on: 8 July 1993 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. Outstanding |
28 March 1976 | Delivered on: 14 April 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of mortenhall caravan park etc edinburgh in the county of midlothian. Outstanding |
6 January 1976 | Delivered on: 9 January 1976 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Warren mill caravan park (215.984 acres) belford northumberland. Outstanding |
26 March 1992 | Delivered on: 16 April 1992 Satisfied on: 6 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 20 and 24 yorkergate, malton, north yorkshire. Fully Satisfied |
22 February 1979 | Delivered on: 22 February 1979 Satisfied on: 6 May 2003 Persons entitled: Alexander Richard Trotter Classification: Mortgage Secured details: £100,000. Particulars: Waren mill caravan park, waren mill, belford, northumberland. Fully Satisfied |
28 March 1978 | Delivered on: 14 April 1978 Satisfied on: 6 May 2003 Persons entitled: Major Alexander Trotter, Esq Classification: Standard security Secured details: £100,000. Particulars: Lease of mortenhall caravan park etc edinburgh in the county of midlothian. Fully Satisfied |
14 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
---|---|
14 July 2017 | Full accounts made up to 31 October 2016 (25 pages) |
20 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Edward John Trotter as a director on 4 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Edward John Trotter as a director on 4 April 2015 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 May 2015 | Full accounts made up to 31 October 2014 (20 pages) |
13 August 2014 | Director's details changed for Mr Edward John Trotter on 12 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
29 November 2013 | Appointment of Mr Edward John Trotter as a director (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
24 June 2013 | Full accounts made up to 31 October 2012 (19 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Full accounts made up to 31 October 2011 (19 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Director's details changed for Mrs Julia Henrietta Trotter on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Director's details changed for Mrs Julia Henrietta Trotter on 8 August 2011 (2 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for John Algernon Henry Trotter on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for John Algernon Henry Trotter on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Henry Peter Trotter on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Henry Peter Trotter on 2 August 2010 (2 pages) |
3 August 2010 | Appointment of Mr Rupert James Trotter as a director (2 pages) |
5 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
25 September 2008 | Return made up to 02/08/08; full list of members (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
9 August 2007 | Return made up to 02/08/07; no change of members (8 pages) |
3 April 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (11 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 August 2005 | Return made up to 02/08/05; full list of members
|
1 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
4 August 2004 | Return made up to 02/08/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
23 July 2003 | Return made up to 02/08/03; full list of members (14 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
6 August 2002 | Director resigned (1 page) |
5 August 2002 | Return made up to 02/08/02; full list of members (10 pages) |
22 July 2002 | Director resigned (1 page) |
13 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
7 August 2001 | Return made up to 02/08/01; no change of members
|
18 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 April 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 02/08/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
18 August 1999 | Return made up to 02/08/99; no change of members (8 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
11 September 1997 | Return made up to 02/08/97; full list of members (8 pages) |
19 August 1997 | Ad 04/04/97--------- £ si 27525@1=27525 £ ic 167298/194823 (2 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
30 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
16 May 1995 | Company name changed mortonhall park LIMITED\certificate issued on 17/05/95 (4 pages) |
24 June 1994 | Memorandum and Articles of Association (5 pages) |