UKBizDB.co.uk

ST GILES FARMS LIMITED

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

This company is commonly known as St Giles Farms Limited. The company was founded 62 years ago and was given the registration number 00711693. The firm's registered office is in WIMBORNE. You can find them at The Estate Office, Wimborne St Giles, Wimborne, Dorset. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ST GILES FARMS LIMITED
Company Number:00711693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1961
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:The Estate Office, Wimborne St Giles, Wimborne, Dorset, BH21 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offices 4 - 11, Lower Road, Erlestoke, Devizes, England, SN10 5UE

Secretary28 September 2018Active
The Estate Office, Wimborne St Giles, Wimborne, BH21 5NA

Director17 November 2005Active
Dummer Grange, Basingstoke, RG25 2AT

Director08 July 2002Active
Home Farm House, Wimborne St Giles, Wimborne, BH21 5NB

Secretary-Active
6 Estcourt Terrace, Devizes, SN10 1LP

Secretary09 March 2001Active
19b Earls Court Square, London, SW5 9BY

Director30 July 1999Active
Hinton Admiral, Hinton, Christchurch, BH23 7DY

Director-Active
St. Giles House, Wimborne St Giles, BH21 5NA

Director-Active

People with Significant Control

The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & The Shaftesbury Trustee Company No.2 Limited (Company Number 11705886)
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:The Estate Office, Wimborne St. Giles, Wimborne, England, BH21 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hon 12th Earl Of Shaftesbury Nicholas Ashley Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Estate Office, Wimborne St. Giles, Wimborne, England, BH21 5NA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Charles Anthony Palmer Tompkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Dummer Grange, Dummer Grange, Basingstoke, England, RG25 2AT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Brian Turnbull Julius Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:16, Old Bailey, London, England, EC4M 7EG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person secretary company with change date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Appoint person secretary company with name date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.