Active
Company Information for CHOLMELEY FARMS LIMITED
SUITE 12 WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
|
Company Registration Number
00521168
Private Limited Company
Active |
Company Name | |
---|---|
CHOLMELEY FARMS LIMITED | |
Legal Registered Office | |
SUITE 12 WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ Other companies in WC1R | |
Company Number | 00521168 | |
---|---|---|
Company ID Number | 00521168 | |
Date formed | 1953-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB119174962 |
Last Datalog update: | 2024-01-09 09:02:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LADY URSULA CHOLMELEY |
||
JULIET AURIOL CHOLMELEY |
||
HUGH JOHN FREDERICK SEBASTIAN CHOLMELEY BART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS HORNBY GRAHAM COOPER |
Company Secretary | ||
MONTAGUE JOHN CHOLMELEY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | |
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR MONTAGUE CHOLMELEY | ||
AP01 | DIRECTOR APPOINTED MR MONTAGUE CHOLMELEY | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom | |
CH01 | Director's details changed for Lady Juliet Auriol Cholmeley on 2021-09-11 | |
PSC04 | Change of details for Lady Ursula Ann Cholmeley as a person with significant control on 2021-09-11 | |
AP01 | DIRECTOR APPOINTED LADY URSULA ANN CHOLMELEY | |
AP03 | Appointment of Miss Isabella Janetta Elizabeth Cholmeley as company secretary on 2021-09-11 | |
TM02 | Termination of appointment of Lady Ursula Cholmeley on 2021-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/09/19 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/16 FROM C/O Saffery Champness Unex House Bourges Boulevard Peterborough Cambs PE1 1NG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Lion House Red Lion Street London WC1R 4GB | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 125000 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lady Juliet Auriol Cholmeley on 2012-01-01 | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Lady Ursula Cholmeley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS COOPER | |
AR01 | 02/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | 02/01/09 NO MEMBER LIST | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS | |
123 | £ NC 20000/150000 04/01/91 | |
ORES04 | NC INC ALREADY ADJUSTED 04/01/91 | |
88(2)R | AD 04/01/91--------- £ SI 110000@1=110000 £ IC 15000/125000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOLMELEY FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as CHOLMELEY FARMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |