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
Resigned Directors
Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 19 March 1997
Appointed Date: 07 March 1997
Nominee Director
NQH LIMITED
Resigned: 19 March 1997
Appointed Date: 07 March 1997
36 years old
Persons With Significant Control
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
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
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
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…