MICHAELMAS FARMING LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2BU

Company number 03242849
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address ESTATE OFFICE, CIRENCESTER PARK, CIRENCESTER, GLOUCESTERSHIRE, GL7 2BU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICHAELMAS FARMING LIMITED are www.michaelmasfarming.co.uk, and www.michaelmas-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Michaelmas Farming Limited is a Private Limited Company. The company registration number is 03242849. Michaelmas Farming Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Michaelmas Farming Limited is 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. BRUCE-SMITH, Keith James is a Director of the company. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director LANE, Andrew Herbert has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
ALLSOP, Edward Philip Charles
Appointed Date: 26 September 1996

Director
BATHURST, Allen Christopher Bertram, The Earl
Appointed Date: 26 September 1996
64 years old

Director
BRUCE-SMITH, Keith James
Appointed Date: 30 September 1996
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 26 September 1996
Appointed Date: 28 August 1996

Director
LANE, Andrew Herbert
Resigned: 28 August 1998
Appointed Date: 03 April 1998
68 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 30 September 1996
Appointed Date: 28 August 1996

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

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

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

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

MICHAELMAS FARMING LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 28 August 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 160,369

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
14 Oct 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Oct 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Oct 1996
£ nc 100/100000 26/09/96
28 Aug 1996
Incorporation