MARCHMONT FARMS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7JN

Company number 01760471
Status Active
Incorporation Date 11 October 1983
Company Type Private Limited Company
Address THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MARCHMONT FARMS LIMITED are www.marchmontfarms.co.uk, and www.marchmont-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Bournemouth Rail Station is 9.3 miles; to Poole Rail Station is 9.9 miles; to Hamworthy Rail Station is 10.1 miles; to Christchurch Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchmont Farms Limited is a Private Limited Company. The company registration number is 01760471. Marchmont Farms Limited has been working since 11 October 1983. The present status of the company is Active. The registered address of Marchmont Farms Limited is The Courtyard Holt Lodge Farm Horton Wimborne Dorset Bh21 7jn. . BURGE, Hugo Aylesford is a Secretary of the company. WHITFORD, Laura is a Secretary of the company. BURGE, Hugo Aylesford is a Director of the company. BURGE, Oliver Aylesford is a Director of the company. Secretary BURGE, Alexandra Hazel has been resigned. Secretary DREYER, Vanessa Mary has been resigned. Secretary KALNAJS, Anna Elza has been resigned. Secretary MASKEY, Michael James has been resigned. Director TICKLER, Ian Charles has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BURGE, Hugo Aylesford
Appointed Date: 29 March 1995

Secretary
WHITFORD, Laura
Appointed Date: 04 February 2013

Director
BURGE, Hugo Aylesford
Appointed Date: 17 July 1996
53 years old

Director

Resigned Directors

Secretary
BURGE, Alexandra Hazel
Resigned: 04 February 2015
Appointed Date: 16 June 2003

Secretary
DREYER, Vanessa Mary
Resigned: 17 December 2012
Appointed Date: 25 June 2012

Secretary
KALNAJS, Anna Elza
Resigned: 29 March 1995

Secretary
MASKEY, Michael James
Resigned: 19 December 2014
Appointed Date: 20 April 2005

Director
TICKLER, Ian Charles
Resigned: 18 July 1996
82 years old

MARCHMONT FARMS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

02 Oct 2015
Accounts for a small company made up to 31 December 2014
06 Feb 2015
Termination of appointment of Alexandra Hazel Burge as a secretary on 4 February 2015
...
... and 108 more events
29 Jan 1987
Secretary resigned;new secretary appointed

25 Oct 1986
Full accounts made up to 30 September 1984

23 Oct 1986
Registered office changed on 23/10/86 from: suite 4 third floor 1A queensgate london SW7

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1983
Incorporation

MARCHMONT FARMS LIMITED Charges

9 November 2012
Standard security executed on 7 october 2012
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Ecotricity Group Limited
Description: All and whole kettelshiel farm greenlaw duns t/no BER2184.
20 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Standard security which was presented for registration in scotland on the 11/12/07 and
Delivered: 29 December 2007
Status: Satisfied on 3 September 2009
Persons entitled: Wester Elchies Limited
Description: All or whole a one one hundred and ninety eighth pro…
28 August 2007
Standard security
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All and whole the subjects k/a and forming marchmont house…
27 December 2006
A standard security which was presented for registration in scotland on the 21/02/07 and
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Kettelshiel farm greenlaw duns t/no BER2184.
19 October 1993
Standard security
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Samuel Montagu & Co LTD
Description: Whiteside farm with the exception of whiteside house and…
26 January 1989
Standard security
Delivered: 11 February 1989
Status: Satisfied on 19 October 1993
Persons entitled: National Westminster Bank PLC
Description: Properties in berwick being: d whiteside farm but under the…
22 December 1986
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: L/H 93, great titchfield street, london W1 together with…
14 December 1984
Second legal charge
Delivered: 3 January 1985
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: F/H cranborne house, cranborne road potter bar…
14 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: F/H cranborne house, cranborne road, patters bar, herts…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 109/113 great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 101, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 99, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 97, great titchfield street, london W1, with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 95, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 93, great titchfield street, london W1, with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintex Participations Limited
Description: L/H 81/91, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limite
Description: L/H 109/113, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: L/H 101, great titchfield street london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: L/H 99, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: L/H 97, great titchfield street, london W1 with all…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limited
Description: L/H 95 great titchfield street, london W.1 together with…
22 December 1983
Legal charge
Delivered: 23 December 1983
Status: Satisfied on 13 July 1990
Persons entitled: Wintrust Securities Limite
Description: L/H 81/91 great titchfield street, london W1 together with…