CROWMARSH BATTLE FARMS LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 6SL

Company number 01148230
Status Active
Incorporation Date 28 November 1973
Company Type Private Limited Company
Address CROWMARSH BATTLE FARM, 84 PRESTON CROWMARSH, WALLINGFORD, OX10 6SL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mrs Delia Margaret Nicholson on 14 December 2016; Secretary's details changed for Mrs Delia Margaret Nicholson on 14 December 2016. The most likely internet sites of CROWMARSH BATTLE FARMS LIMITED are www.crowmarshbattlefarms.co.uk, and www.crowmarsh-battle-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Goring & Streatley Rail Station is 6.5 miles; to Radley Rail Station is 7.4 miles; to Pangbourne Rail Station is 8.9 miles; to Tilehurst Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowmarsh Battle Farms Limited is a Private Limited Company. The company registration number is 01148230. Crowmarsh Battle Farms Limited has been working since 28 November 1973. The present status of the company is Active. The registered address of Crowmarsh Battle Farms Limited is Crowmarsh Battle Farm 84 Preston Crowmarsh Wallingford Ox10 6sl. . NICHOLSON, Delia Margaret is a Secretary of the company. CHAMBERLAIN, Charles Richard David is a Director of the company. CHAMBERLAIN, Esther Mary is a Director of the company. CHAMBERLAIN, Philip Walter is a Director of the company. CHAMBERLAIN, Timothy Philip Ventress is a Director of the company. CHARLES, Bruce David is a Director of the company. NICHOLSON, Delia Margaret is a Director of the company. RAYNOR, Michael Constant John is a Director of the company. Director CHAMBERLAIN, Doris Hilda has been resigned. Director CHAMBERLAIN, Iris Lenna has been resigned. Director HEDGES, Phyllis Mary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
CHAMBERLAIN, Charles Richard David
Appointed Date: 14 December 2016
40 years old

Director

Director

Director
CHAMBERLAIN, Timothy Philip Ventress
Appointed Date: 14 December 2016
42 years old

Director
CHARLES, Bruce David
Appointed Date: 26 November 2008
84 years old

Director

Director
RAYNOR, Michael Constant John
Appointed Date: 01 April 1998
77 years old

Resigned Directors

Director
CHAMBERLAIN, Doris Hilda
Resigned: 11 January 1999
120 years old

Director
CHAMBERLAIN, Iris Lenna
Resigned: 24 December 2005
109 years old

Director
HEDGES, Phyllis Mary
Resigned: 09 December 1998
117 years old

Persons With Significant Control

Mr Philip Walter Chamberlain
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWMARSH BATTLE FARMS LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Dec 2016
Director's details changed for Mrs Delia Margaret Nicholson on 14 December 2016
19 Dec 2016
Secretary's details changed for Mrs Delia Margaret Nicholson on 14 December 2016
15 Dec 2016
Appointment of Mr Timothy Philip Ventress Chamberlain as a director on 14 December 2016
15 Dec 2016
Appointment of Mr Charles Richard David Chamberlain as a director on 14 December 2016
...
... and 76 more events
09 Dec 1987
Accounts for a small company made up to 31 March 1987

09 Dec 1987
Return made up to 16/11/87; full list of members

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 18/11/86; full list of members

27 Nov 1986
Particulars of mortgage/charge

CROWMARSH BATTLE FARMS LIMITED Charges

16 June 2016
Charge code 0114 8230 0010
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land lying to the north of the sands benson wallingford…
30 November 2012
Mortgage deed
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land on the south side of grove lane ewelme wallingford…
3 July 1998
Debenture
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1986
Legal charge
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land comprising part of ambrose farm, nuffield, oxfordshire.
3 October 1984
Legal charge
Delivered: 5 October 1984
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H land in the parishes of nuffield and swyncombe…
20 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at coneygear wood gangsdown mill nuffield…
20 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold part of timbers farm nuffield oxfordshire.
17 August 1979
Legal charge
Delivered: 28 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises at ewelme, oxon as comprised in a…
17 August 1979
Legal charge
Delivered: 28 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crowmarsh battle farm, clacks farm, & warren farm in the…
17 August 1979
Legal charge
Delivered: 28 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cottages & premises at littleworth, benson, oxon as…