CARR-ELLISON FARMS
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 4HZ
Company number 00720374
Status Active
Incorporation Date 3 April 1962
Company Type Private Unlimited Company
Address HEDGELEY HALL, POWBURN, ALNWICK, NORTHUMBERLAND, NE66 4HZ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 50,000 ; Annual return made up to 20 November 2014 with full list of shareholders Statement of capital on 2014-12-16 GBP 50,000 . The most likely internet sites of CARR-ELLISON FARMS are www.carrellison.co.uk, and www.carr-ellison.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Alnmouth Rail Station is 10.5 miles; to Acklington Rail Station is 13.4 miles; to Pegswood Rail Station is 21 miles; to Morpeth Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carr Ellison Farms is a Private Unlimited Company. The company registration number is 00720374. Carr Ellison Farms has been working since 03 April 1962. The present status of the company is Active. The registered address of Carr Ellison Farms is Hedgeley Hall Powburn Alnwick Northumberland Ne66 4hz. . MCMORROUGH CARR-ELLISON, John, Major is a Secretary of the company. CARR ELLISON, Catherine is a Director of the company. MCMORROUGH CARR-ELLISON, John, Major is a Director of the company. Director CARR-ELLISON, Mary Clare, Lady has been resigned. Director CARR-ELLISON, Ralph Harry, Sir has been resigned. Director DICKINSON, Robert Henry has been resigned. The company operates in "Mixed farming".


Current Directors


Director
CARR ELLISON, Catherine
Appointed Date: 30 May 2001
73 years old


Resigned Directors

Director
CARR-ELLISON, Mary Clare, Lady
Resigned: 20 September 1996
102 years old

Director
CARR-ELLISON, Ralph Harry, Sir
Resigned: 26 August 2014
100 years old

Director
DICKINSON, Robert Henry
Resigned: 15 April 2005
91 years old

Persons With Significant Control

Mr John Mcmorrough Carr-Ellison
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of The Sir Ralph And Lady Mary Carr-Ellison Grandchildrens Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CARR-ELLISON FARMS Events

05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
23 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000

16 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000

16 Dec 2014
Termination of appointment of Ralph Harry Carr-Ellison as a director on 26 August 2014
28 Nov 2013
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000

...
... and 43 more events
15 Jan 1987
Return made up to 13/12/85; full list of members

13 Sep 1986
Full accounts made up to 31 March 1985

13 Sep 1986
Full accounts made up to 31 March 1984

10 May 1980
Memorandum and Articles of Association
03 Apr 1962
Certificate of incorporation

CARR-ELLISON FARMS Charges

16 October 1995
Legal charge
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hedgeley hall and surrounding land…
30 April 1993
Mortgage
Delivered: 6 May 1993
Status: Satisfied on 29 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a low hedgeley farm, powburn near alnwick…
14 October 1980
Legal charge
Delivered: 17 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Shawdon woodhouse farm, glanton, near alnwick…
14 October 1980
Mortgage
Delivered: 17 October 1980
Status: Satisfied
Persons entitled: R.S.C. Carr-Ellison I.J. Dickinson Sir Ralph H. Carr-Ellison
Description: L/H 72 eaton place & 6 eaton mews london sw 1 title no ln…
30 April 1980
Mortgage
Delivered: 21 May 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Hazeltonrig farm alnham whittingham alnwick northumberland.
17 August 1967
Legal charge
Delivered: 22 August 1967
Status: Satisfied
Persons entitled: R.H. Carr. Ellison R.J. Dickinson A.W. James
Description: Bearley north farm, northumberland.
29 April 1965
Mortgage
Delivered: 3 May 1965
Status: Outstanding
Persons entitled: R. J. Dickinson.
Description: Fields numbered 13, 15, 25, 26, 27, 28, 29, 30, 33, 33A…
19 October 1963
Legal charge
Delivered: 22 October 1963
Status: Outstanding
Persons entitled: Shell-Mex & B.P. LTD
Description: Lion garage, on n side of bondgate within alnwick…
29 May 1959
Legal charge
Delivered: 18 December 1962
Status: Outstanding
Persons entitled: National Benzale Company LTD.
Description: Causey park filling station causey park bridge near…