Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKS BARN FARM (CREWKERNE) LIMITED
Company Information for

MARKS BARN FARM (CREWKERNE) LIMITED

SHUTTEROAKS, CREWKERNE, SOMERSET, TA18 7TR,
Company Registration Number
00668711
Private Limited Company
Active

Company Overview

About Marks Barn Farm (crewkerne) Ltd
MARKS BARN FARM (CREWKERNE) LIMITED was founded on 1960-08-29 and has its registered office in Crewkerne. The organisation's status is listed as "Active". Marks Barn Farm (crewkerne) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARKS BARN FARM (CREWKERNE) LIMITED
 
Legal Registered Office
SHUTTEROAKS
CREWKERNE
SOMERSET
TA18 7TR
Other companies in TA18
 
Filing Information
Company Number 00668711
Company ID Number 00668711
Date formed 1960-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 21:19:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MARKS BARN FARM (CREWKERNE) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE WEEKES
Company Secretary 2010-01-18
BRIAN MERVYN BUTT
Director 2015-12-03
GUY COLEMAN
Director 2013-09-03
HILARY FREER LAWRENCE
Director 2012-04-01
MATTHEW TUFTON
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA NANCY RALPHS
Director 1992-08-31 2015-12-03
BRIAN MERVYN BUTT
Director 2012-08-20 2015-11-05
SIMON GEAR LAWRENCE
Director 1992-08-31 2015-11-05
PHILIP ANTHONY COOK
Director 1992-08-31 2013-01-27
SIMON GEAR LAWRENCE
Company Secretary 2005-08-15 2010-01-18
PHILIP ANTHONY COOK
Company Secretary 1992-08-31 2005-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY COLEMAN COOMBE FARM RETAIL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
GUY COLEMAN COOMBE FARM ORGANIC LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GUY COLEMAN RENEWABLE ENERGY PROJECTS (SW) LIMITED Director 2015-05-28 CURRENT 2012-02-15 Active - Proposal to Strike off
GUY COLEMAN COOMBE FARM SPORTING LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GUY COLEMAN SOLAR SOUTH WEST DEVELOPMENTS LIMITED Director 2014-06-23 CURRENT 2014-04-29 Active - Proposal to Strike off
GUY COLEMAN SSWUK LIMITED Director 2013-10-11 CURRENT 2010-08-05 Active
GUY COLEMAN A. H. WARREN TRUST (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 1954-04-30 Active
GUY COLEMAN A. H. WARREN TRUST LIMITED Director 2013-02-08 CURRENT 1991-03-08 Active
GUY COLEMAN A. H. WARREN TRUST (PROPERTY) LIMITED Director 2013-02-08 CURRENT 1998-03-24 Active
HILARY FREER LAWRENCE LINEN YARD INVESTMENTS (CREWKERNE) LTD Director 2000-06-21 CURRENT 1971-06-02 Active
HILARY FREER LAWRENCE KERNE HOLDINGS (1962) LIMITED Director 1991-12-31 CURRENT 1962-10-29 Active
MATTHEW TUFTON SSWUK LIMITED Director 2011-01-18 CURRENT 2010-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES
2024-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE WEEKES on 2021-12-09
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERVYN BUTT
2021-03-12PSC07CESSATION OF A H WARREN TRUST (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY FREER LAWRENCE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY COLEMAN
2021-03-12CH01Director's details changed for Mr Brian Mervyn Butt on 2021-01-12
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-09-06PSC07CESSATION OF CHARLES FRANCIS BURNETT CLARKE AS TRUSTEE OF THE AH WARREN TRUST AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06PSC02Notification of A H Warren Trust (Holdings) Limited as a person with significant control on 2019-02-08
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CH01Director's details changed for Mr Matthew Tufton on 2018-12-01
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-09-05PSC07CESSATION OF DALE NICHOLAS PARSONS AS TRUSTEE OF THE AH WARREN TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 800
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MERVYN BUTT AS EXECUTOR OF THE SIMON GEAR LAWRENCE ESTATE
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN DAVID BRITTAIN MARTIN AS EXECUTOR OF THE SIMON GEAR LAWRENCE ESTATE
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY FREER LAWRENCE AS EXECUTOR OF THE SIMON GEAR LAWRENCE ESTATE
2016-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 800
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-29AD02Register inspection address changed to 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB
2015-12-17AP01DIRECTOR APPOINTED BRIAN MERVYN BUTT
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA NANCY RALPHS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTT
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 800
2015-09-03AR0125/08/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUFTON / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY COLEMAN / 01/07/2015
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 800
2014-09-03AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AP01DIRECTOR APPOINTED MR GUY COLEMAN
2013-09-04AR0125/08/13 FULL LIST
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02AR0125/08/12 FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MR BRIAN MERVYN BUTT
2012-09-05RES13ENTITLED TO ATTEND AND VOTE AT GENERAL MEETINGS 20/08/2012
2012-04-20AP01DIRECTOR APPOINTED MR MATTHEW TUFTON
2012-04-20AP01DIRECTOR APPOINTED HILARY FREER LAWRENCE
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06AR0125/08/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0125/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA NANCY RALPHS / 24/08/2010
2010-01-26AP03SECRETARY APPOINTED SUZANNE WEEKES
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAWRENCE
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-06363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-05363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-08363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-02-21ELRESS386 DISP APP AUDS 31/01/96
1996-02-21ELRESS366A DISP HOLDING AGM 31/01/96
1996-02-21ELRESS252 DISP LAYING ACC 31/01/96
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-05363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-08363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-27363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-05AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MARKS BARN FARM (CREWKERNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKS BARN FARM (CREWKERNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-10-14 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-03-10 Outstanding LLOYDS BANK PLC
ORAL CHARGE W/I 1986-03-20 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1974-08-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARKS BARN FARM (CREWKERNE) LIMITED

Intangible Assets
Patents
We have not found any records of MARKS BARN FARM (CREWKERNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKS BARN FARM (CREWKERNE) LIMITED
Trademarks
We have not found any records of MARKS BARN FARM (CREWKERNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKS BARN FARM (CREWKERNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as MARKS BARN FARM (CREWKERNE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKS BARN FARM (CREWKERNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKS BARN FARM (CREWKERNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKS BARN FARM (CREWKERNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TA18 7TR