About

Registered Number: 03329993
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

 

Kemble Farms Ltd was founded on 07 March 1997 with its registered office in Cirencester in Gloucestershire, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Peter William James 27 February 2018 - 1
HERVEY-BATHURST, James Felton Somers 09 March 2018 - 1
BALL, David Colston John 01 April 1998 28 February 2014 1
FARMAR, Hugh Alexander Peregrine 18 June 1997 15 July 2013 1
FARMAR, Samuel Hugh Gregory 14 March 2007 15 July 2013 1
PACK, Nicola Emily 14 March 2007 15 July 2013 1
SANCHEZ, Rebecca Lucy 16 September 2004 15 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CLEGG, Peter William James 22 December 2017 - 1
ALLSOP, Edward Philip Charles 15 July 2013 22 December 2017 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
MR01 - N/A 06 September 2018
CS01 - N/A 19 March 2018
AP01 - Appointment of director 19 March 2018
PSC01 - N/A 08 March 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 02 January 2018
AP03 - Appointment of secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 15 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 05 December 2013
AD01 - Change of registered office address 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AUD - Auditor's letter of resignation 25 July 2013
AP01 - Appointment of director 25 July 2013
AP03 - Appointment of secretary 25 July 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 07 November 2011
MISC - Miscellaneous document 13 June 2011
AUD - Auditor's letter of resignation 10 May 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 05 April 2005
AUD - Auditor's letter of resignation 23 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 11 October 2001
169 - Return by a company purchasing its own shares 11 October 2001
169 - Return by a company purchasing its own shares 02 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 13 January 2000
395 - Particulars of a mortgage or charge 08 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 07 January 1999
288a - Notice of appointment of directors or secretaries 07 April 1998
363s - Annual Return 02 April 1998
RESOLUTIONS - N/A 06 November 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
CERTNM - Change of name certificate 25 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Mortgage 19 April 1999 Outstanding

N/A

Legal charge 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.