CHAMBERS FARMING GROUP LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7GY
Company number 00499458
Status Active
Incorporation Date 15 September 1951
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 220,000 . The most likely internet sites of CHAMBERS FARMING GROUP LIMITED are www.chambersfarminggroup.co.uk, and www.chambers-farming-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-four years and five months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Farming Group Limited is a Private Limited Company. The company registration number is 00499458. Chambers Farming Group Limited has been working since 15 September 1951. The present status of the company is Active. The registered address of Chambers Farming Group Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. The company`s financial liabilities are £674.62k. It is £12.37k against last year. The cash in hand is £462.25k. It is £-32.84k against last year. And the total assets are £845.95k, which is £-91.2k against last year. CHAMBERS, Christine Belinda is a Director of the company. CHAMBERS, Robert George is a Director of the company. Secretary CHAMBERS, Paul Bertram has been resigned. Director CHAMBERS, David William has been resigned. Director CHAMBERS, Paul Bertram has been resigned. Director CHAMBERS, Peter Bertram has been resigned. Director CHAMBERS, Wendy has been resigned. Director STEVENS, Leslie James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


chambers farming group Key Finiance

LIABILITIES £674.62k
+1%
CASH £462.25k
-7%
TOTAL ASSETS £845.95k
-10%
All Financial Figures

Current Directors

Director
CHAMBERS, Christine Belinda
Appointed Date: 31 January 2010
65 years old

Director

Resigned Directors

Secretary
CHAMBERS, Paul Bertram
Resigned: 31 January 2010

Director
CHAMBERS, David William
Resigned: 31 January 2010
69 years old

Director
CHAMBERS, Paul Bertram
Resigned: 31 January 2010
72 years old

Director
CHAMBERS, Peter Bertram
Resigned: 23 October 2008
103 years old

Director
CHAMBERS, Wendy
Resigned: 31 January 2010
101 years old

Director
STEVENS, Leslie James
Resigned: 12 July 1993
98 years old

Persons With Significant Control

Nisech Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMBERS FARMING GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 18 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 220,000

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 220,000

...
... and 104 more events
18 Mar 1988
Full group accounts made up to 30 April 1987

18 Mar 1988
Return made up to 26/01/88; full list of members

21 Sep 1987
Return made up to 12/05/87; full list of members

06 Mar 1987
Full accounts made up to 30 April 1986

15 Sep 1951
Incorporation

CHAMBERS FARMING GROUP LIMITED Charges

1 October 1993
Guarantee and debenture
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 4 August 2009
Persons entitled: Peter Betram Chambers.
Description: The rushford estate,rushford,suffolk.
1 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 94 main street little downham,ely…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Satisfied on 19 November 1998
Persons entitled: Barclays Bank PLC
Description: 39.422 acres of land at middle common, stretham…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vicarage farm together with about 260 acres of land at…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4.07 acres of land at swaffham prior, burwell…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Satisfied on 19 November 1998
Persons entitled: Barclays Bank PLC
Description: 56.928 acres of land at middle common, stretham…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Regent farm together with about 90 acres of land at…
27 March 1992
Legal charge
Delivered: 14 April 1992
Status: Satisfied on 19 November 1998
Persons entitled: Barclays Bank PLC
Description: Chear fen farm together with 262.74 acres of land at…
17 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 10 December 2004
Persons entitled: Peter Bertram Chambers
Description: F/H land chear farm stretham ely cambridgeshire.