Company NameMertoun Estate Farms Limited
Company StatusActive
Company Number04030000
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NameTyrolese (480) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDuchess Victoria Mary Duchess Of Sutherland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameDuke Francis Ronald Duke Of Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameLord Lord Henry Alexander Egerton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameThe Marquis Of James Granville Marquis Of Stafford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameDuchess Victoria Mary Duchess Of Sutherland
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Telephone01835 823236
Telephone regionSt Boswells

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1Anthony Jasper Biddulph & Arthur Mark Farrer & Duchess Of Sutherland Victoria Mary Egerton
72.50%
Preference
543.2k at £1Marquis Of Stafford James Granville Egerton
27.45%
Preference
1000 at £1Anthony Jasper Biddulph & Duchess Of Sutherland Victoria Mary Egerton & Arthur Mark Farrer
0.05%
Ordinary

Financials

Year2014
Net Worth-£166,736
Cash£2,040
Current Liabilities£574,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

30 July 2001Delivered on: 16 August 2001
Satisfied on: 5 November 2009
Persons entitled: The Honourable James Granville Egerton (K/a the Marquis of Stafford)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (6 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (6 pages)
10 August 2020Director's details changed for The Marquis of James Granville Stafford on 6 August 2020 (2 pages)
10 August 2020Director's details changed for Duchess Victoria Mary Sutherland on 6 August 2020 (2 pages)
10 August 2020Director's details changed for Duke Francis Ronald Sutherland on 6 August 2020 (2 pages)
10 August 2020Secretary's details changed for Duchess Victoria Mary Sutherland on 6 August 2020 (1 page)
7 August 2020Change of details for Marquis of Stafford James Granville Egerton as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Change of details for Duchess Victoria Mary Sutherland as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Lord Henry Alexander Egerton on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to 66 Lincolns Inn Fields London London WC2A 3LH on 6 August 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Secretary's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (1 page)
8 September 2017Director's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (2 pages)
8 September 2017Notification of Anthony Jasper Biddulph as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of James Granville Egerton as a person with significant control on 5 September 2016 (2 pages)
8 September 2017Director's details changed for Duke of Francis Ronald Sutherland on 10 July 2017 (2 pages)
8 September 2017Notification of Victoria Mary Sutherland as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Francis Ronald Sutherland as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Francis Ronald Sutherland as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of James Granville Egerton as a person with significant control on 5 September 2016 (2 pages)
8 September 2017Secretary's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (1 page)
8 September 2017Notification of Victoria Mary Sutherland as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Anthony Jasper Biddulph as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Director's details changed for Marquis of James Granville Stafford on 10 July 2017 (2 pages)
8 September 2017Director's details changed for Duchess Victoria Mary Sutherland on 10 July 2017 (2 pages)
8 September 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 5,278,750
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 5,278,750
(4 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Statement of company's objects (2 pages)
18 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,278,750
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,403,750
(5 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth cap revoked 07/12/2015
(19 pages)
18 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,403,750
(5 pages)
18 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,278,750
(4 pages)
18 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth cap revoked 07/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 January 2016Statement of company's objects (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,978,734
(8 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,978,734
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,978,734
(8 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,978,734
(8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Director's details changed for Marquis of James Granville Stafford on 13 July 2012 (2 pages)
30 July 2012Director's details changed for Lord Henry Alexander Egerton on 13 July 2012 (2 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (8 pages)
30 July 2012Director's details changed for Marquis of James Granville Stafford on 13 July 2012 (2 pages)
30 July 2012Director's details changed for Lord Henry Alexander Egerton on 13 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Duke of Francis Ronald Sutherland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Duchess of Victoria Mary Sutherland on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Marquis of James Granville Stafford on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Lord Henry Alexander Egerton on 1 October 2009 (2 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 1,978,734
(3 pages)
17 October 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 1,978,734
(3 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 October 2009Particulars of contract relating to shares (2 pages)
17 October 2009Particulars of contract relating to shares (2 pages)
24 September 2009Return made up to 10/07/09; full list of members (4 pages)
24 September 2009Return made up to 10/07/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 10/07/08; no change of members (6 pages)
25 September 2008Return made up to 10/07/08; no change of members (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 10/07/07; no change of members (8 pages)
10 October 2007Return made up to 10/07/07; no change of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 10/07/06; full list of members (8 pages)
27 July 2006Return made up to 10/07/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 September 2005Return made up to 10/07/05; full list of members (8 pages)
19 September 2005Return made up to 10/07/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Return made up to 10/07/01; full list of members (7 pages)
31 July 2001Return made up to 10/07/01; full list of members (7 pages)
20 March 2001Ad 17/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 2001Ad 17/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001£ nc 100/1000 17/02/01 (1 page)
12 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001£ nc 100/1000 17/02/01 (1 page)
22 November 2000Company name changed tyrolese (480) LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed tyrolese (480) LIMITED\certificate issued on 23/11/00 (2 pages)
10 July 2000Incorporation (18 pages)
10 July 2000Incorporation (18 pages)