COMPTON CHAMBERLAYNE FARMS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 03341465
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
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 fifty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of John Francis Newman as a director on 11 May 2016; Termination of appointment of John Francis Newman as a secretary on 11 May 2016. The most likely internet sites of COMPTON CHAMBERLAYNE FARMS LIMITED are www.comptonchamberlaynefarms.co.uk, and www.compton-chamberlayne-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Compton Chamberlayne Farms Limited is a Private Limited Company. The company registration number is 03341465. Compton Chamberlayne Farms Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Compton Chamberlayne Farms Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . NEWMAN, Anthony John Cecil is a Director of the company. NEWMAN, Caroline Henrietta is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary NEWMAN, John Francis has been resigned. Director COLLETT, Brian has been resigned. Director NEWMAN, John Francis has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
NEWMAN, Anthony John Cecil
Appointed Date: 21 March 2015
59 years old

Director
NEWMAN, Caroline Henrietta
Appointed Date: 24 March 1997
83 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 24 March 1997
Appointed Date: 21 March 1997

Secretary
NEWMAN, John Francis
Resigned: 11 May 2016
Appointed Date: 24 March 1997

Director
COLLETT, Brian
Resigned: 24 March 1997
Appointed Date: 21 March 1997
82 years old

Director
NEWMAN, John Francis
Resigned: 11 May 2016
Appointed Date: 24 March 1997
95 years old

Persons With Significant Control

Mr Anthony John Cecil Newman
Notified on: 11 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Caroline Henrietta Newman
Notified on: 11 May 2016
83 years old
Nature of control: Ownership of shares – 75% or more

John Francis Newman
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

COMPTON CHAMBERLAYNE FARMS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
17 Mar 2017
Termination of appointment of John Francis Newman as a director on 11 May 2016
17 Mar 2017
Termination of appointment of John Francis Newman as a secretary on 11 May 2016
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 630,000

...
... and 44 more events
04 Apr 1997
Secretary resigned
04 Apr 1997
Director resigned
04 Apr 1997
New secretary appointed;new director appointed
04 Apr 1997
New director appointed
21 Mar 1997
Incorporation

COMPTON CHAMBERLAYNE FARMS LIMITED Charges

16 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 7 February 2006
Persons entitled: Midland Bank PLC
Description: 211 acres of land at compton chamberlayne farm salisbury…