UKBizDB.co.uk

CLENSTON FARMERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clenston Farmers Limited. The company was founded 59 years ago and was given the registration number 00816739. The firm's registered office is in DORCHESTER. You can find them at Unity Chambers, 34 High East Street, Dorchester, Dorset. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CLENSTON FARMERS LIMITED
Company Number:00816739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lower Clenston Cottages, Winterborne Clenston, Blandford Forum, England, DT11 0NY

Secretary02 November 2006Active
1 Lower Clenston Cottages, Winterborne Clenston, Blandford Forum, England, DT11 0NY

Director01 February 1995Active
Whatcombe Farmhouse, Higher Whatcombe, Blandford Forum, England, DT11 0NZ

Director09 March 2023Active
1 Lower Clenston Cottages, Winterborne Clenston, Blandford Forum, England, DT11 0NY

Director12 July 2013Active
Dogshole Cottage, Higher Houghton, Blandford Forum, DT11 0PG

Secretary01 March 1993Active
Garden Cottage, Winterborne Whitechurch, Blandford Forum, DT11 0PB

Secretary10 September 1998Active
Garden Cottage, Winterbourne Whitechurch, Blandford, DT11 0PB

Secretary07 August 1996Active
Coles Farm, Milborne St Andrew, Blandford, DT11 0LJ

Secretary-Active
The Old Rectory, Winterborne Clenston, Blandford Forum, DT11 0NX

Secretary01 January 2000Active
1 Colliers Barn, High Street, Wool, BH20 6DJ

Director-Active
Garden Cottage, Winterbourne Whitechurch, Blandford, DT11 0PB

Director12 May 1995Active
Coles Farm, Milborne St Andrew, Blandford, DT11 0LJ

Director-Active
Lauderdale, Dewlish Road Milborne St Andrew, Blandford, DT11 0JL

Director-Active

People with Significant Control

Clenston Trustees No 1 Ltd
Notified on:19 February 2020
Status:Active
Country of residence:England
Address:Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clenston Trustees No 2 Ltd
Notified on:19 February 2020
Status:Active
Country of residence:England
Address:Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Carlyle-Clarke
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Whatcombe Farmhouse, Higher Whatcombe, Blandford Forum, England, DT11 0NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jessica Carlyle-Clarke
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Whatcombe Farmhouse, Higher Whatcombe, Blandford Forum, England, DT11 0NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Humphries Kirk Excutor & Trustee Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Rempstone Road, Swanage, England, BH19 1DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-21Address

Change registered office address company with date old address new address.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.