KEMBLE FARMS LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2BU

Company number 03329993
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address THE BATHURST ESTATE OFFICE, CIRENCESTER PARK, CIRENCESTER, GLOUCESTERSHIRE, GL7 2BU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of James Felton Somers Hervey-Bathurst as a director on 5 December 2016. The most likely internet sites of KEMBLE FARMS LIMITED are www.kemblefarms.co.uk, and www.kemble-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Kemble Farms Limited is a Private Limited Company. The company registration number is 03329993. Kemble Farms Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Kemble Farms Limited is The Bathurst Estate Office Cirencester Park Cirencester Gloucestershire Gl7 2bu. . ALLSOP, Edward Philip Charles is a Secretary of the company. BATHURST, Allen Christopher Bertram, The Earl is a Director of the company. SEELIG, Roger Hugh Knight is a Director of the company. Secretary FARMAR, Carole Mary has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BALL, David Colston John has been resigned. Director COLBURN, Anthony Oscar has been resigned. Director FARMAR, Carole Mary has been resigned. Director FARMAR, Hugh Alexander Peregrine has been resigned. Director FARMAR, Samuel Hugh Gregory has been resigned. Director HERVEY-BATHURST, James Felton Somers has been resigned. Nominee Director NQH LIMITED has been resigned. Director PACK, Nicola Emily has been resigned. Director PHILIPS, Gregory John has been resigned. Director RANK, Colin Rowland Hopwood has been resigned. Director RANK, James Benjamin has been resigned. Director RANK, Lavinia Ruth has been resigned. Director SANCHEZ, Rebecca Lucy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
ALLSOP, Edward Philip Charles
Appointed Date: 15 July 2013

Director
BATHURST, Allen Christopher Bertram, The Earl
Appointed Date: 15 July 2013
64 years old

Director
SEELIG, Roger Hugh Knight
Appointed Date: 15 July 2013
80 years old

Resigned Directors

Secretary
FARMAR, Carole Mary
Resigned: 15 July 2013
Appointed Date: 19 March 1997

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 19 March 1997
Appointed Date: 07 March 1997

Director
BALL, David Colston John
Resigned: 28 February 2014
Appointed Date: 01 April 1998
67 years old

Director
COLBURN, Anthony Oscar
Resigned: 15 July 2013
Appointed Date: 14 July 1997
71 years old

Director
FARMAR, Carole Mary
Resigned: 15 July 2013
Appointed Date: 19 March 1997
78 years old

Director
FARMAR, Hugh Alexander Peregrine
Resigned: 15 July 2013
Appointed Date: 18 June 1997
80 years old

Director
FARMAR, Samuel Hugh Gregory
Resigned: 15 July 2013
Appointed Date: 14 March 2007
48 years old

Director
HERVEY-BATHURST, James Felton Somers
Resigned: 05 December 2016
Appointed Date: 15 July 2013
75 years old

Nominee Director
NQH LIMITED
Resigned: 19 March 1997
Appointed Date: 07 March 1997
36 years old

Director
PACK, Nicola Emily
Resigned: 15 July 2013
Appointed Date: 14 March 2007
49 years old

Director
PHILIPS, Gregory John
Resigned: 06 June 1997
Appointed Date: 19 March 1997
107 years old

Director
RANK, Colin Rowland Hopwood
Resigned: 15 July 2013
Appointed Date: 18 June 1997
77 years old

Director
RANK, James Benjamin
Resigned: 15 July 2013
Appointed Date: 16 September 2004
51 years old

Director
RANK, Lavinia Ruth
Resigned: 15 July 2013
Appointed Date: 19 March 1997
73 years old

Director
SANCHEZ, Rebecca Lucy
Resigned: 15 July 2013
Appointed Date: 16 September 2004
50 years old

Persons With Significant Control

The Earl Allen Christopher Bertram Bathurst
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Roger Hugh Knight Seelig Be Econ Mse
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Keith James Bruce-Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr James William Jeremy Ritblat
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr James Felton Somers Hervey-Bathurst
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

KEMBLE FARMS LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Termination of appointment of James Felton Somers Hervey-Bathurst as a director on 5 December 2016
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,728

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
24 Mar 1997
New director appointed
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
24 Mar 1997
New secretary appointed;new director appointed
07 Mar 1997
Incorporation

KEMBLE FARMS LIMITED Charges

30 September 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Top farm building and yard at kemble gloucestershire t/no…
19 April 1999
Mortgage
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land at kemble including…
16 April 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The property known as buildings and land being part of the…