Chalton Farms Limited WATERLOOVILLE


Founded in 1958, Chalton Farms, classified under reg no. 00612557 is an active company. Currently registered at Netherley Farm PO8 0BG, Waterlooville the company has been in the business for sixty six years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 4 directors, namely Mark B., Anna B. and Simon B. and others. Of them, Simon B., Nigel B. have been with the company the longest, being appointed on 18 May 2017 and Mark B. and Anna B. have been with the company for the least time - from 9 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Miriam B. who worked with the the firm until 21 June 1993.

Chalton Farms Limited Address / Contact

Office Address Netherley Farm
Office Address2 Chalton
Town Waterlooville
Post code PO8 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00612557
Date of Incorporation Tue, 7th Oct 1958
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 66 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mark B.

Position: Director

Appointed: 09 December 2022

Anna B.

Position: Director

Appointed: 09 December 2022

Simon B.

Position: Director

Appointed: 18 May 2017

Nigel B.

Position: Director

Appointed: 18 May 2017

William B.

Position: Director

Resigned: 31 October 2019

Miriam B.

Position: Secretary

Resigned: 21 June 1993

Elizabeth B.

Position: Director

Resigned: 31 October 2019

Jacqueline B.

Position: Director

Resigned: 31 October 2019

Michael B.

Position: Director

Resigned: 31 October 2019

Elizabeth B.

Position: Secretary

Appointed: 06 August 2010

Resigned: 31 October 2019

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1993

Resigned: 06 August 2010

William B.

Position: Director

Appointed: 03 August 1991

Resigned: 09 June 2004

Penny D.

Position: Director

Appointed: 03 August 1991

Resigned: 17 December 1993

Heather B.

Position: Director

Appointed: 03 August 1991

Resigned: 31 December 1995

Miriam B.

Position: Director

Appointed: 03 August 1991

Resigned: 21 July 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is William B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares.

William B.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth479 189478 822478 445478 442   
Balance Sheet
Current Assets   257 325256 6001 0001 000
Debtors257 701257 338257 325257 325   
Tangible Fixed Assets227 852227 848227 844227 841   
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 000   
Profit Loss Account Reserve464 189463 822463 445463 442   
Shareholder Funds479 189478 822478 445478 442   
Other
Creditors   6 7245 9997 9439 446
Creditors Due Within One Year6 3646 3646 7246 724   
Fixed Assets   227 841228 838495 965501 647
Net Current Assets Liabilities251 337250 974250 601250 601250 601-6 943-8 446
Number Shares Allotted 15 00015 00015 000   
Par Value Share 111   
Share Capital Allotted Called Up Paid15 00015 00015 00015 000   
Tangible Fixed Assets Cost Or Valuation264 829264 829264 829    
Tangible Fixed Assets Depreciation36 97736 98136 98536 988   
Tangible Fixed Assets Depreciation Charged In Period 443   
Total Assets Less Current Liabilities479 189478 822478 445478 442479 439489 022493 201

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 28th, February 2024
Free Download (5 pages)

Company search