Company number 03036362
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address VICTORIA FARM MAIN STREET, HARDWICK, CAMBRIDGE, CB23 7QS
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 seventy events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 2
. The most likely internet sites of CHIVERS FARMS LIMITED are www.chiversfarms.co.uk, and www.chivers-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Foxton Rail Station is 6.6 miles; to Shepreth Rail Station is 6.7 miles; to Shelford (Cambs) Rail Station is 6.9 miles; to Meldreth Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chivers Farms Limited is a Private Limited Company.
The company registration number is 03036362. Chivers Farms Limited has been working since 22 March 1995.
The present status of the company is Active. The registered address of Chivers Farms Limited is Victoria Farm Main Street Hardwick Cambridge Cb23 7qs. . CHIVERS, John Benjamin is a Secretary of the company. CHIVERS, Caroline Elizabeth is a Director of the company. CHIVERS, John Benjamin is a Director of the company. CHIVERS, Judith is a Director of the company. CHIVERS, Valerie Walton is a Director of the company. Secretary MCKAY, Michael John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHIVERS, William Noel has been resigned. Director HEDLEY LEWIS, Vincent Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995
Persons With Significant Control
Mr John Benjamin Chivers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIVERS FARMS LIMITED Events
27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
...
... and 60 more events
06 Apr 1995
Director's particulars changed
23 Mar 1995
Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Mar 1995
Secretary resigned;director resigned;new director appointed
23 Mar 1995
New secretary appointed
22 Mar 1995
Incorporation
12 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Christ's College in the University of Cambridge
Description: Land at cambridge road impington cambridge t/n CB295843…
29 September 1998
Legal mortgage
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at hardwick cambridgeshire part…
28 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- grange farm girton cambridge…