CHAMBERLAYNE FARMS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 8EY
Company number 00788102
Status Active
Incorporation Date 16 January 1964
Company Type Private Limited Company
Address MAISEMORE COURT FARM, MAISEMORE, GLOUCESTER, GL2 8EY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Current accounting period extended from 31 July 2016 to 31 January 2017; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHAMBERLAYNE FARMS LIMITED are www.chamberlaynefarms.co.uk, and www.chamberlayne-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Chamberlayne Farms Limited is a Private Limited Company. The company registration number is 00788102. Chamberlayne Farms Limited has been working since 16 January 1964. The present status of the company is Active. The registered address of Chamberlayne Farms Limited is Maisemore Court Farm Maisemore Gloucester Gl2 8ey. . CHAMBERLAYNE, Humphrey John is a Secretary of the company. CHAMBERLAYNE, Humphrey John is a Director of the company. CHAMBERLAYNE, Jeremy Rudge is a Director of the company. CHAMBERLAYNE, Luke Patrick is a Director of the company. CHAMBERLAYNE, Robert Scott is a Director of the company. CHAMBERLAYNE, Robin Francis is a Director of the company. Secretary CHAMBERLAYNE, Francis John Frederick has been resigned. Director CHAMBERLAYNE, Francis John Frederick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CHAMBERLAYNE, Humphrey John
Appointed Date: 01 February 2000

Director

Director

Director

Director
CHAMBERLAYNE, Robert Scott
Appointed Date: 10 January 2007
53 years old

Director
CHAMBERLAYNE, Robin Francis
Appointed Date: 18 October 2002
59 years old

Resigned Directors

Secretary
CHAMBERLAYNE, Francis John Frederick
Resigned: 01 February 2000

Director
CHAMBERLAYNE, Francis John Frederick
Resigned: 07 May 2000
110 years old

CHAMBERLAYNE FARMS LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Jul 2016
Current accounting period extended from 31 July 2016 to 31 January 2017
08 May 2016
Total exemption small company accounts made up to 31 July 2015
27 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,050

20 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 104 more events
17 Oct 1986
Accounts for a small company made up to 31 July 1985

17 Oct 1986
Return made up to 03/06/86; full list of members

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned

05 Aug 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Jan 1964
Incorporation

CHAMBERLAYNE FARMS LIMITED Charges

14 April 2014
Charge code 0078 8102 0023
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at ashleworth berrow and persh gloucestershire…
11 October 2012
Rent deposit deed
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Mch Building Services
Description: Rent deposit deed.
27 September 2012
Rent deposit deed
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Ms Sian Jennings
Description: Rent deposit.
2 August 2012
Rent deposit
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Radis LTD
Description: Rent deposit.
16 February 2011
Rent deposit
Delivered: 7 March 2011
Status: Outstanding
Persons entitled: The Really Helpful Marketing Company LLP
Description: The separate interest bearing account opened in the name of…
1 August 2010
Deposit
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Resolution Data Management
Description: Unit 28 steadings business centre church road maisemore…
9 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Highmeadow 32 the wheatridge upton st leonards gloucester.
17 March 2000
Charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lot 2 persh farm maisemore gloucestershire.
14 March 1994
Legal charge
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a parts box bush farm and ashelworth…
15 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at maisemore ham, maisemore, gloucestershire.
15 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 9 January 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Hobday house (formerly severn view) hartpury…
15 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part maisemore court farm (formerly home farm, maisemore…
15 May 1992
(Second) legal charge
Delivered: 28 May 1992
Status: Satisfied on 9 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Berrow farm, berrow, ashleworth, gloucestershire.
15 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 22 July 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Pear tree cottage, ashleworth in the county of gloucester.
15 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Maisemore court farm, maisemore, gloucestershire including…
27 January 1992
Debenture
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: See form 395 and continuation sheets relevant to this…
19 December 1975
Legal mortgage
Delivered: 29 December 1975
Status: Satisfied on 15 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property being berrow farm ashleworth gloucestershire…
19 December 1975
Legal mortgage
Delivered: 29 December 1975
Status: Satisfied on 15 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H maisemore court farm maisemore court farm maisemore…
20 May 1975
Legal mortgage
Delivered: 30 May 1975
Status: Satisfied on 15 May 1992
Persons entitled: Lloyds Bank PLC
Description: Ashleworth court farm ashleworth and hasfield gloucs.
20 May 1975
Legal mortgage
Delivered: 30 May 1975
Status: Satisfied on 15 May 1992
Persons entitled: Lloyds Bank PLC
Description: Part of home farm maisemore, gloucs.
17 August 1973
Further charge
Delivered: 6 September 1973
Status: Satisfied on 13 January 2004
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Property comprised in a charge dated 25.3.64 court farm…
25 June 1969
Further charge
Delivered: 3 July 1969
Status: Satisfied on 13 January 2004
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Berrow farm, ashworth, glos, and land in maisemore, glos…
25 March 1964
Legal charge
Delivered: 9 April 1964
Status: Satisfied on 13 January 2004
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: Court farm, maisemore glos.