ST GILES FARMS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 5NA

Company number 00711693
Status Active
Incorporation Date 28 December 1961
Company Type Private Limited Company
Address THE ESTATE OFFICE, WIMBORNE ST GILES, WIMBORNE, DORSET, BH21 5NA
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 25,000 . The most likely internet sites of ST GILES FARMS LIMITED are www.stgilesfarms.co.uk, and www.st-giles-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Poole Rail Station is 12.8 miles; to Bournemouth Rail Station is 12.8 miles; to Salisbury Rail Station is 13.2 miles; to Christchurch Rail Station is 13.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Giles Farms Limited is a Private Limited Company. The company registration number is 00711693. St Giles Farms Limited has been working since 28 December 1961. The present status of the company is Active. The registered address of St Giles Farms Limited is The Estate Office Wimborne St Giles Wimborne Dorset Bh21 5na. . RIDOUT, Peter Geoffrey is a Secretary of the company. ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury is a Director of the company. PALMER TOMKINSON, Charles Anthony is a Director of the company. Secretary PAYNE, Michael Leslie has been resigned. Director ASHLEY-COOPER, Anthony Nils Christian, Lord Ashley has been resigned. Director MEYRICK, George Christopher, Sir has been resigned. Director THE EARL OF SHAFTESBURY has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
RIDOUT, Peter Geoffrey
Appointed Date: 09 March 2001

Director
ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury
Appointed Date: 17 November 2005
46 years old

Director
PALMER TOMKINSON, Charles Anthony
Appointed Date: 08 July 2002
85 years old

Resigned Directors

Secretary
PAYNE, Michael Leslie
Resigned: 09 March 2001

Director
ASHLEY-COOPER, Anthony Nils Christian, Lord Ashley
Resigned: 15 May 2005
Appointed Date: 30 July 1999
48 years old

Director
MEYRICK, George Christopher, Sir
Resigned: 17 June 2013
84 years old

Director
THE EARL OF SHAFTESBURY
Resigned: 08 July 2002
87 years old

Persons With Significant Control

Mr Brian Turnbull Julius Stevens
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Charles Anthony Palmer Tompkinson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

The Hon 12th Earl Of Shaftesbury Nicholas Ashley Cooper
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ST GILES FARMS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,000

29 Sep 2015
Registration of charge 007116930004, created on 24 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Sep 2015
Registration of charge 007116930005, created on 24 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 73 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Full accounts made up to 31 March 1986
24 Jan 1987
Return made up to 31/12/86; full list of members

05 Mar 1985
Accounts made up to 31 March 1984
28 Dec 1961
Incorporation

ST GILES FARMS LIMITED Charges

24 September 2015
Charge code 0071 1693 0005
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land wimborne st giles estate wimborne dorset…
24 September 2015
Charge code 0071 1693 0004
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as land and buildings at wimborne…
24 September 2015
Charge code 0071 1693 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as land and buildings at wimborne…
12 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of new barn farm brockington wimborne t/n DT303950.
16 August 1968
Mortgage
Delivered: 4 September 1968
Status: Outstanding
Persons entitled: General Reversionary and Investment Company
Description: The home farm, wimborne st. Giles, dorset, held by the…