Background WavePink WaveYellow Wave

CARR-ELLISON FARMS (00720374)

CARR-ELLISON FARMS (00720374) is an active UK company. incorporated on 3 April 1962. with registered office in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CARR-ELLISON FARMS has been registered for 64 years. Current directors include CARR ELLISON, Catherine, CARR-ELLISON, Thomas Ralph, MCMORROUGH CARR-ELLISON, John, Major.

Company Number
00720374
Status
active
Type
private-unlimited
Incorporated
3 April 1962
Age
64 years
Address
Hedgeley Hall, Alnwick, NE66 4HZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CARR ELLISON, Catherine, CARR-ELLISON, Thomas Ralph, MCMORROUGH CARR-ELLISON, John, Major
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR-ELLISON FARMS

CARR-ELLISON FARMS is an active company incorporated on 3 April 1962 with the registered office located in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CARR-ELLISON FARMS was registered 64 years ago.(SIC: 01500)

Status

active

Active since 64 years ago

Company No

00720374

PRIVATE-UNLIMITED Company

Age

64 Years

Incorporated 3 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 9 February 1994 (32 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CARR-ELLISON ESTATES(THE)
From: 3 April 1962To: 21 November 1996
Contact
Address

Hedgeley Hall Powburn Alnwick, NE66 4HZ,

Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Sept 24
Owner Exit
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCMORROUGH CARR-ELLISON, John, Major

Active
Hedgeley Hall, AlnwickNE66 4HZ
Secretary
Appointed N/A

CARR ELLISON, Catherine

Active
Hedgeley Hall, AlnwickNE66 4HZ
Born March 1952
Director
Appointed 30 May 2001

CARR-ELLISON, Thomas Ralph

Active
Hedgeley Hall, AlnwickNE66 4HZ
Born October 1987
Director
Appointed 20 Aug 2024

MCMORROUGH CARR-ELLISON, John, Major

Active
Hedgeley Hall, AlnwickNE66 4HZ
Born August 1952
Director
Appointed N/A

CARR-ELLISON, Mary Clare, Lady

Resigned
Hedgeley Hall, AlnwickNE66 6HZ
Born July 1923
Director
Appointed N/A
Resigned 20 Sept 1996

CARR-ELLISON, Ralph Harry, Sir

Resigned
Beanley Hall, AlnwickNE66 2DX
Born December 1925
Director
Appointed N/A
Resigned 26 Aug 2014

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed N/A
Resigned 15 Apr 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Catherine Carr-Ellison

Ceased
Powburn, AlnwickNE66 4HZ
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 09 Sept 2025

Trustees Of The Sir Ralph And Lady Mary Carr-Ellison Grandchildrens Settlement

Ceased
Powburn, AlnwickNE66 4HZ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2019

Mr John Mcmorrough Carr-Ellison

Active
Hedgeley Hall, AlnwickNE66 4HZ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
21 November 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Legacy
28 November 2006
363aAnnual Return
Legacy
1 December 2005
363aAnnual Return
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
363b363b
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Memorandum Articles
10 May 1980
MEM/ARTSMEM/ARTS
Miscellaneous
3 April 1962
MISCMISC