CLENSTON FARMERS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 00816739
Status Active
Incorporation Date 21 August 1964
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
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 ninety-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Current accounting period extended from 30 September 2016 to 31 March 2017; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of CLENSTON FARMERS LIMITED are www.clenstonfarmers.co.uk, and www.clenston-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Clenston Farmers Limited is a Private Limited Company. The company registration number is 00816739. Clenston Farmers Limited has been working since 21 August 1964. The present status of the company is Active. The registered address of Clenston Farmers Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . REA, Michael George is a Secretary of the company. CARLYLE CLARKE, Caroline is a Director of the company. REA, Michael George is a Director of the company. Secretary BROWNE, Simon has been resigned. Secretary CARLYLE CLARKE, Caroline has been resigned. Secretary COMYN, Timothy Alan has been resigned. Secretary MAITLAND, Alan Stuart has been resigned. Secretary WEST, Barry William Peter has been resigned. Director CARLYLE-CLARKE, June has been resigned. Director COMYN, Timothy Alan has been resigned. Director MAITLAND, Alan Stuart has been resigned. Director MAITLAND, Stewart Barnes has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
REA, Michael George
Appointed Date: 02 November 2006

Director
CARLYLE CLARKE, Caroline
Appointed Date: 01 February 1995
73 years old

Director
REA, Michael George
Appointed Date: 12 July 2013
76 years old

Resigned Directors

Secretary
BROWNE, Simon
Resigned: 07 August 1996
Appointed Date: 01 March 1993

Secretary
CARLYLE CLARKE, Caroline
Resigned: 31 December 1999
Appointed Date: 10 September 1998

Secretary
COMYN, Timothy Alan
Resigned: 10 September 1998
Appointed Date: 07 August 1996

Secretary
MAITLAND, Alan Stuart
Resigned: 01 March 1993

Secretary
WEST, Barry William Peter
Resigned: 02 November 2006
Appointed Date: 01 January 2000

Director
CARLYLE-CLARKE, June
Resigned: 01 February 1995
105 years old

Director
COMYN, Timothy Alan
Resigned: 31 August 1999
Appointed Date: 12 May 1995
81 years old

Director
MAITLAND, Alan Stuart
Resigned: 01 March 1993
82 years old

Director
MAITLAND, Stewart Barnes
Resigned: 07 October 1992
110 years old

Persons With Significant Control

Caroline Carlyle-Clarke
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jessica Carlyle-Clarke
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Humphries Kirk Excutor & Trustee Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CLENSTON FARMERS LIMITED Events

28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
01 Feb 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 81 more events
14 Mar 1988
Return made up to 29/09/87; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 16/12/86; full list of members

21 Jan 1969
Company name changed\certificate issued on 21/01/69
21 Aug 1964
Incorporation

CLENSTON FARMERS LIMITED Charges

12 September 1995
Debenture
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: Caroline Carlyle-Clarke
Description: Fixed and floating charges over the undertaking and all…
22 April 1992
Single debenture
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…