Cokethorpe Park, Ducklington
Witney
Oxfordshire
OX29 7PS
Director Name | Arabella Charlotte Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Lee Farm Stopham Pulborough West Sussex RH2O 1EQ |
Director Name | Rowena Morris-Eyton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Correspondence Address | Hall Beck House Silecroft Millom Cumbria LA18 5LU |
Director Name | Charles William Smyth-Osbourne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farm Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | Mr James William Guy Feilden |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor House Little Minster Minster Lovell Witney Oxfordshire OX29 0RS |
Secretary Name | CKD Galbraith (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Reay House 17 Old Edinburgh Road Inverness Inverness Shire IV2 3HF Scotland |
Director Name | Randle Joseph Feilden |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 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 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 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 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 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 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | Versions Farm Brackley Northants NN13 5JY |
Director Name | Mr Andrew James Feilden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Manor House Little Minster, Minster Lovell Witney Oxfordshire OX29 0RS |
Director Name | Richard Twining Sidgwick |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 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 |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Ardverikie Estate Office Kinloch Laggan Newtonmore 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 £0.01 | Rowena Morris-eyton 9.83% Ordinary |
---|---|
588 at £0.01 | Ioana Arbel Frost-pennington 9.80% Ordinary |
579 at £0.01 | Katherine Louisa Osborn-jones 9.65% Ordinary |
498 at £0.01 | Trustees Of R.g. Feilden 8.30% Ordinary |
490 at £0.01 | Turcan Connell (Trustees) LTD A/c Ajf 8.17% Ordinary |
430 at £0.01 | Arabella Charlotte Foster 7.17% Ordinary |
430 at £0.01 | Venetia Alexandra Findlay 7.17% Ordinary |
305 at £0.01 | Julian George Smyth-osbourne 5.08% Ordinary |
305 at £0.01 | Michael Alexander Smyth-osbourne 5.08% Ordinary |
305 at £0.01 | Rachel Rose Halvorsen 5.08% Ordinary |
300 at £0.01 | Charles Smyth-osbourne Discretionary Trust 5.00% Ordinary |
251 at £0.01 | Fiona Caroline Bryant 4.18% Ordinary |
251 at £0.01 | Randle Charles Roderick Feilden 4.18% Ordinary |
250 at £0.01 | Mr James William Guy Feilden 4.17% Ordinary |
250 at £0.01 | Ms Emma Jane Von Auersperg 4.17% Ordinary |
141 at £0.01 | Prunella Melissa Phyllida Gordon 2.35% Ordinary |
10 at £0.01 | Andrew James Feilden 0.17% Ordinary |
10 at £0.01 | Anthea Osborn-jones 0.17% Ordinary |
6 at £0.01 | Annabel Smyth-osbourne 0.10% Ordinary |
6 at £0.01 | Penelope Lucinda Laing 0.10% Ordinary |
5 at £0.01 | Charles William Smyth-osbourne 0.08% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 8 January 2024 with updates (7 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
22 February 2023 | Appointment of Iona Arbel Frost Pennington as a director on 13 December 2022 (2 pages) |
22 February 2023 | Termination of appointment of Rowena Morris-Eyton as a director on 12 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
14 February 2022 | Confirmation statement made on 8 January 2022 with updates (6 pages) |
14 February 2022 | Director's details changed for James William Guy Fielden on 14 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from Ardverikie Estate Office Kinlochlaggan Newtonmore Inverness-Shire PH20 1BX to Ardverikie Estate Office Kinloch Laggan Newtonmore PH20 1BX on 14 February 2022 (1 page) |
9 February 2022 | Termination of appointment of Andrew James Feilden as a director on 27 May 2016 (1 page) |
9 February 2022 | Termination of appointment of Richard Twining Sidgwick as a director on 31 January 2022 (1 page) |
9 February 2022 | Appointment of James William Guy Fielden as a director on 27 May 2016 (2 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
2 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (11 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
10 December 2008 | Director's change of particulars / richard sidgwick / 10/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / richard sidgwick / 10/12/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 July 2008 | Director appointed richard twining sidgwick (2 pages) |
23 July 2008 | Director appointed richard twining sidgwick (2 pages) |
18 March 2008 | Return made up to 08/01/08; no change of members
|
18 March 2008 | Return made up to 08/01/08; no change of members
|
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 March 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
31 January 2007 | Return made up to 08/01/07; full list of members
|
31 January 2007 | Return made up to 08/01/07; full list of members
|
28 April 2006 | Return made up to 08/01/06; no change of members
|
28 April 2006 | Return made up to 08/01/06; no change of members
|
10 January 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 08/01/05; full list of members
|
22 February 2005 | Return made up to 08/01/05; full list of members
|
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Ad 18/03/04--------- £ si [email protected]=58 £ ic 2/60 (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | S-div 18/03/04 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | S-div 18/03/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Ad 18/03/04--------- £ si [email protected]=58 £ ic 2/60 (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
18 March 2004 | Company name changed blp 2004-09 LIMITED\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed blp 2004-09 LIMITED\certificate issued on 18/03/04 (2 pages) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |