MARTOCK FARMS LIMITED
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6NP

Company number 07564862
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address MIDWAY FARM, ASH LANE, MARTOCK, SOMERSET, TA12 6NP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Jonathan Ewart Hebditch as a director on 21 September 2016. The most likely internet sites of MARTOCK FARMS LIMITED are www.martockfarms.co.uk, and www.martock-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Yeovil Junction Rail Station is 7.1 miles; to Crewkerne Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martock Farms Limited is a Private Limited Company. The company registration number is 07564862. Martock Farms Limited has been working since 15 March 2011. The present status of the company is Active. The registered address of Martock Farms Limited is Midway Farm Ash Lane Martock Somerset Ta12 6np. . HEBDITCH, Nicholas John is a Director of the company. Director HEBDITCH, Jonathan Ewart has been resigned. Director HEBDITCH, Jonathan Ewart has been resigned. Director HEBDITCH, Nicholas John has been resigned. Director HEBDITCH, Nicholas John has been resigned. The company operates in "Mixed farming".


Current Directors

Director
HEBDITCH, Nicholas John
Appointed Date: 13 August 2015
86 years old

Resigned Directors

Director
HEBDITCH, Jonathan Ewart
Resigned: 21 September 2016
Appointed Date: 05 November 2013
32 years old

Director
HEBDITCH, Jonathan Ewart
Resigned: 16 July 2013
Appointed Date: 26 March 2012
32 years old

Director
HEBDITCH, Nicholas John
Resigned: 05 November 2013
Appointed Date: 16 July 2013
86 years old

Director
HEBDITCH, Nicholas John
Resigned: 26 March 2012
Appointed Date: 15 March 2011
86 years old

Persons With Significant Control

Mr Nicholas John Hebditch
Notified on: 20 September 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MARTOCK FARMS LIMITED Events

26 Mar 2017
Confirmation statement made on 15 March 2017 with updates
26 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Termination of appointment of Jonathan Ewart Hebditch as a director on 21 September 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 22 more events
15 Dec 2012
Accounts for a dormant company made up to 31 March 2012
26 Jun 2012
Annual return made up to 15 March 2012 with full list of shareholders
01 May 2012
Appointment of Jonathan Ewart Hebditch as a director
01 May 2012
Termination of appointment of Nicholas Hebditch as a director
15 Mar 2011
Incorporation

MARTOCK FARMS LIMITED Charges

6 October 2015
Charge code 0756 4862 0012
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Mark Anthony Robert Carlisle and Mark Edward Ollier on Behalf of Beviss & Beckingsale
Description: Land adjoining midway ash lane martock. Land lying to the…
4 July 2014
Charge code 0756 4862 0011
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Michelmores LLP
Description: Freehold land known as land adjoining midway ash lane…
4 July 2014
Charge code 0756 4862 0010
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: UK Farm Finance Limited
Description: Freehold land known as land adjoining midway ash lane…
4 July 2014
Charge code 0756 4862 0009
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Visiontrend Limited
Description: Freehold land known as land adjoining midway ash lane…
3 December 2013
Charge code 0756 4862 0008
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: UK Farm Finance Limited
Description: Lot 7 poultry unit at stoke road t/no WS7767. Notification…
3 December 2013
Charge code 0756 4862 0007
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: UK Farm Finance Limited
Description: Lots 4 & 8 poultry buildings and land at the rookery and…
3 December 2013
Charge code 0756 4862 0006
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: UK Farm Finance Limited
Description: Lot 3 land at triways t/no WS7769. Notification of addition…
3 December 2013
Charge code 0756 4862 0005
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Chatleigh Finance Limited
Description: Lots 4 & 8 poultry buildings and land at the rookery and…
3 December 2013
Charge code 0756 4862 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Chatleigh Finance Limited
Description: Lot 7 poultry unit at stoke road t/no WS7767. Notification…
3 December 2013
Charge code 0756 4862 0003
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Chatleigh Finance Limited
Description: Lot 3 land at triways t/no WS7769. Notification of addition…
3 December 2013
Charge code 0756 4862 0002
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Agricultural Finance PLC
Description: Lot 1 midway farm gardens stabling outbuildings and…
3 December 2013
Charge code 0756 4862 0001
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Chatleigh Finance Limited
Description: Lot 1 midway farm gardens stabling outbuildings and paddock…