About

Registered Number: 00351689
Date of Incorporation: 11/04/1939 (85 years ago)
Company Status: Active
Registered Address: Wardens Cottage, Chillingham, Alnwick, Northumberland, NE66 5NP

 

Chillingham Wild Cattle Association Ltd was founded on 11 April 1939. There are 27 directors listed as Gwa Cosec Ltd, Collingwood Cameron, Angus Edward, Deakin, Philip Thomas, Hall, Stephen John Gordon, Dr, Hutchinson, Michael Ivan Maling, Mansell, Sandra, Mullin, Christopher John, Pardoe, Terence John, Railton, Jim, Vinson, Nigel, Lord, Wakefield, Edward Humphry Tyrrell, Sir, Mckay, Janet, Widdows, Ann Elizabeth, Bain-smith, Charles, Baker Cresswell, John Addison, Bennett, Ian, Councillor The Hon, Fletcher, Timothy John, Dr, Hindmarsh, Irene, Ingham, Brian, Joicey, James Michael, Lord, Martell, Andrew, Mutimer, Vera Bakar, Noble Rollin, David Calvert, Shepherd, Andrew Watt, Shepherd, Marshall, Tankerville, Violet, Dowager Countess, Willis, John Frederick, Sir for this business. We don't know the number of employees at Chillingham Wild Cattle Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD CAMERON, Angus Edward 02 June 2004 - 1
DEAKIN, Philip Thomas N/A - 1
HALL, Stephen John Gordon, Dr N/A - 1
HUTCHINSON, Michael Ivan Maling 04 June 2008 - 1
MANSELL, Sandra 14 June 2012 - 1
MULLIN, Christopher John 04 June 2014 - 1
PARDOE, Terence John 05 October 2018 - 1
RAILTON, Jim 06 June 2007 - 1
VINSON, Nigel, Lord 04 June 2008 - 1
WAKEFIELD, Edward Humphry Tyrrell, Sir 04 June 2003 - 1
BAIN-SMITH, Charles 22 November 1998 14 June 2012 1
BAKER CRESSWELL, John Addison 02 June 2004 01 June 2018 1
BENNETT, Ian, Councillor The Hon N/A 02 November 1998 1
FLETCHER, Timothy John, Dr 19 May 2002 04 June 2014 1
HINDMARSH, Irene N/A 22 November 1998 1
INGHAM, Brian 22 November 1998 01 November 2001 1
JOICEY, James Michael, Lord 21 May 1998 04 June 2008 1
MARTELL, Andrew N/A 02 June 2004 1
MUTIMER, Vera Bakar 14 June 2012 03 January 2019 1
NOBLE ROLLIN, David Calvert 23 May 1990 26 April 2003 1
SHEPHERD, Andrew Watt 29 May 2002 14 June 2012 1
SHEPHERD, Marshall N/A 10 April 2002 1
TANKERVILLE, Violet, Dowager Countess N/A 03 November 2003 1
WILLIS, John Frederick, Sir 02 June 2004 09 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GWA COSEC LTD 04 June 2008 - 1
MCKAY, Janet N/A 13 December 1991 1
WIDDOWS, Ann Elizabeth 01 January 1992 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 03 July 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 21 June 2017
CH04 - Change of particulars for corporate secretary 25 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
MEM/ARTS - N/A 22 June 2004
RESOLUTIONS - N/A 18 June 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 21 June 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 17 June 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 18 June 1992
288 - N/A 18 June 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 08 July 1991
363b - Annual Return 20 June 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 20 June 1990
RESOLUTIONS - N/A 13 June 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 26 September 1986
NEWINC - New incorporation documents 11 April 1939

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.