MACECHERN FARMS LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1QD

Company number 03317888
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 43-45 CASTLE STREET, CIRENCESTER, GL7 1QD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 033178880002, created on 16 September 2016. The most likely internet sites of MACECHERN FARMS LIMITED are www.macechernfarms.co.uk, and www.macechern-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Macechern Farms Limited is a Private Limited Company. The company registration number is 03317888. Macechern Farms Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Macechern Farms Limited is 43 45 Castle Street Cirencester Gl7 1qd. . GREASBY, Richard David is a Secretary of the company. MACECHERN, Gavin Macalister is a Director of the company. Secretary HOARE, David Sherborn Durrant has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MACECHERN, Sarah has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GREASBY, Richard David
Appointed Date: 28 April 2006

Director
MACECHERN, Gavin Macalister
Appointed Date: 13 February 1997
81 years old

Resigned Directors

Secretary
HOARE, David Sherborn Durrant
Resigned: 28 April 2006
Appointed Date: 13 February 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Director
MACECHERN, Sarah
Resigned: 06 March 2002
Appointed Date: 13 February 1997
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Gavin Macalister Macechern
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MACECHERN FARMS LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Registration of charge 033178880002, created on 16 September 2016
26 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 903,540

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
05 Sep 1997
Accounting reference date extended from 28/02/98 to 31/03/98
18 Feb 1997
Registered office changed on 18/02/97 from: 17 city business centre lower road london SE16 1AA
18 Feb 1997
Director resigned
18 Feb 1997
Secretary resigned
13 Feb 1997
Incorporation

MACECHERN FARMS LIMITED Charges

16 September 2016
Charge code 0331 7888 0002
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold land known as:- langford…
20 June 2012
Mortgage deed
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of land k/a langford downs farms…