BLENHEIM FARMING CONTRACTORS LIMITED
WOODSTOCK

Hellopages » Oxfordshire » West Oxfordshire » OX20 1PP

Company number 01407343
Status Active
Incorporation Date 2 January 1979
Company Type Private Limited Company
Address THE ESTATE OFFICE, BLENHEIM PALACE, WOODSTOCK, OXFORDSHIRE, OX20 1PP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Stephen James Spare as a secretary on 13 February 2017; Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017; Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017. The most likely internet sites of BLENHEIM FARMING CONTRACTORS LIMITED are www.blenheimfarmingcontractors.co.uk, and www.blenheim-farming-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Tackley Rail Station is 3.5 miles; to Heyford Rail Station is 5.6 miles; to Charlbury Rail Station is 5.9 miles; to Oxford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Farming Contractors Limited is a Private Limited Company. The company registration number is 01407343. Blenheim Farming Contractors Limited has been working since 02 January 1979. The present status of the company is Active. The registered address of Blenheim Farming Contractors Limited is The Estate Office Blenheim Palace Woodstock Oxfordshire Ox20 1pp. The company`s financial liabilities are £238.45k. It is £8.89k against last year. The cash in hand is £0.05k. It is £-0.02k against last year. And the total assets are £239.74k, which is £2.96k against last year. SPARE, Stephen James is a Secretary of the company. CARTER, Heather Rosemary is a Director of the company. FILE, Roger Leslie is a Director of the company. HARE, Dominic Michael is a Director of the company. THOMPSON, Anthony John is a Director of the company. Secretary EVERETT, Philip Brian has been resigned. Secretary HARE, Dominic Michael has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BARTER, Timothy Bruce has been resigned. Director COLLINS, Arthur James Robert, Sir has been resigned. Director CRAIG, Roderick John has been resigned. Director EVERETT, Philip Brian has been resigned. Director GRAY, David Andrew has been resigned. Director HOY, John Francis Dudley has been resigned. Director SPENCER CHURCHILL, Charles James, Marquis Of Blandford has been resigned. Director SPENCER CHURCHILL, John George Vanderbilt Henry, His Grace The Duke Of Marlborough has been resigned. The company operates in "Mixed farming".


blenheim farming contractors Key Finiance

LIABILITIES £238.45k
+3%
CASH £0.05k
-23%
TOTAL ASSETS £239.74k
+1%
All Financial Figures

Current Directors

Secretary
SPARE, Stephen James
Appointed Date: 13 February 2017

Director
CARTER, Heather Rosemary
Appointed Date: 13 February 2017
63 years old

Director
FILE, Roger Leslie
Appointed Date: 13 February 2017
61 years old

Director
HARE, Dominic Michael
Appointed Date: 13 February 2017
56 years old

Director
THOMPSON, Anthony John
Appointed Date: 07 March 1996
82 years old

Resigned Directors

Secretary
EVERETT, Philip Brian
Resigned: 29 June 1998

Secretary
HARE, Dominic Michael
Resigned: 13 February 2017
Appointed Date: 10 December 2003

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 10 December 2003
Appointed Date: 29 June 1998

Director
BARTER, Timothy Bruce
Resigned: 07 June 1999
Appointed Date: 30 June 1998
65 years old

Director
COLLINS, Arthur James Robert, Sir
Resigned: 07 March 1996
114 years old

Director
CRAIG, Roderick John
Resigned: 01 July 1996
76 years old

Director
EVERETT, Philip Brian
Resigned: 29 June 1998
Appointed Date: 01 July 1996
74 years old

Director
GRAY, David Andrew
Resigned: 23 May 2003
Appointed Date: 15 June 1999
61 years old

Director
HOY, John Francis Dudley
Resigned: 30 December 2016
Appointed Date: 23 May 2003
68 years old

Director
SPENCER CHURCHILL, Charles James, Marquis Of Blandford
Resigned: 08 July 1993
69 years old


Persons With Significant Control

Blenheim Trustee Company No 1 Ltd
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

Blenheim Trustee Company No 2 Ltd
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

BLENHEIM FARMING CONTRACTORS LIMITED Events

13 Feb 2017
Appointment of Mr Stephen James Spare as a secretary on 13 February 2017
13 Feb 2017
Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017
13 Feb 2017
Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017
13 Feb 2017
Appointment of Mr Roger Leslie File as a director on 13 February 2017
13 Feb 2017
Appointment of Mr Dominic Michael Hare as a director on 13 February 2017
...
... and 89 more events
22 Jan 1988
Accounts made up to 31 March 1987

22 Jan 1988
Return made up to 01/01/88; full list of members

03 Mar 1987
Return made up to 01/01/87; full list of members

10 Feb 1987
Accounts made up to 31 March 1986

08 Jan 1987
New secretary appointed