Background WavePink WaveYellow Wave

THE CALLALY ESTATES COMPANY LIMITED (00359724)

THE CALLALY ESTATES COMPANY LIMITED (00359724) is an active UK company. incorporated on 7 March 1940. with registered office in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. THE CALLALY ESTATES COMPANY LIMITED has been registered for 86 years. Current directors include BATESON, Alexander Simon Richard.

Company Number
00359724
Status
active
Type
ltd
Incorporated
7 March 1940
Age
86 years
Address
Callaly Stables, Alnwick, NE66 4TA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BATESON, Alexander Simon Richard
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALLALY ESTATES COMPANY LIMITED

THE CALLALY ESTATES COMPANY LIMITED is an active company incorporated on 7 March 1940 with the registered office located in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. THE CALLALY ESTATES COMPANY LIMITED was registered 86 years ago.(SIC: 01500, 68209)

Status

active

Active since 86 years ago

Company No

00359724

LTD Company

Age

86 Years

Incorporated 7 March 1940

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Callaly Stables Whittingham Alnwick, NE66 4TA,

Previous Addresses

The Stables Callaly Whittingham Alnwick Northumberland NE66 4TA
From: 25 February 2014To: 14 September 2018
1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW
From: 7 March 1940To: 25 February 2014
Timeline

11 key events • 1940 - 2022

Funding Officers Ownership
Company Founded
Mar 40
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Jan 19
Director Joined
Oct 20
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BATESON, Alexander Simon Richard

Active
Whittingham, AlnwickNE66 4TA
Secretary
Appointed 17 Oct 2014

BATESON, Alexander Simon Richard

Active
Whittingham, AlnwickNE66 4TA
Born February 1954
Director
Appointed 07 Apr 2010

ORDE, Michael William

Resigned
Ritton Farm Netherwitton, MorpethNE61 4PF
Secretary
Appointed 09 Apr 1998
Resigned 17 Oct 2014

SALE, Thomas Walker

Resigned
Ilderton Glebe, AlnwickNE66 4YD
Secretary
Appointed N/A
Resigned 09 Apr 1998

BAKER-CRESSWELL, Charles Addison Fitzherbert

Resigned
Bamburgh Hall, BamburghNE69 7AB
Born March 1935
Director
Appointed N/A
Resigned 07 Apr 2010

BATESON, David Henry Alexander

Resigned
Whittingham, AlnwickNE66 4TA
Born August 1996
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2022

BRIDGEMAN, Peter Orlando Ronald

Resigned
Falloden Cottage, AlnwickNE66 3HF
Born May 1933
Director
Appointed N/A
Resigned 07 Apr 2010

WAILES-FAIRBAIRN, Rupert Peter Conyers

Resigned
Berwick-Upon-TweedTD15 2TF
Born July 1966
Director
Appointed 07 Apr 2010
Resigned 27 Sept 2018

Persons with significant control

1

Mr Alexander Simon Richard Bateson

Active
Whittingham, AlnwickNE66 4TA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
11 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
28 February 1992
122122
Certificate Re Registration Unlimited To Limited
27 February 1992
CERT1CERT1
Re Registration Memorandum Articles
27 February 1992
MARMAR
Legacy
27 February 1992
5151
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
363sAnnual Return (shuttle)
Legacy
19 March 1991
363aAnnual Return
Legacy
13 February 1990
363363
Legacy
3 March 1989
363363
Resolution
3 October 1988
RESOLUTIONSResolutions
Legacy
3 October 1988
122122
Legacy
1 March 1988
363363
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
122122
Resolution
21 November 1986
RESOLUTIONSResolutions
Legacy
9 July 1986
363363
Incorporation Company
7 March 1940
NEWINCIncorporation