You are here: bizstats.co.uk > a-z index > I list > IL list

Ilchester Farms Ohio Limited DORCHESTER


Ilchester Farms Ohio started in year 2014 as Private Limited Company with registration number 09335522. The Ilchester Farms Ohio company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dorchester at The Estate Office Ilchester Estates. Postal code: DT2 0LF. Since 2015-06-18 Ilchester Farms Ohio Limited is no longer carrying the name Charco 85.

At the moment there are 4 directors in the the company, namely Marcus S., John C. and James T. and others. In addition one secretary - Marcus S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert S. who worked with the the company until 31 October 2019.

Ilchester Farms Ohio Limited Address / Contact

Office Address The Estate Office Ilchester Estates
Office Address2 Melbury Sampford
Town Dorchester
Post code DT2 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335522
Date of Incorporation Mon, 1st Dec 2014
Industry Mixed farming
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Marcus S.

Position: Secretary

Appointed: 01 November 2019

Marcus S.

Position: Director

Appointed: 01 November 2019

John C.

Position: Director

Appointed: 02 April 2015

James T.

Position: Director

Appointed: 02 April 2015

Charlotte T.

Position: Director

Appointed: 02 April 2015

Robert S.

Position: Director

Appointed: 02 April 2015

Resigned: 31 October 2019

Robert S.

Position: Secretary

Appointed: 02 April 2015

Resigned: 31 October 2019

Richard N.

Position: Director

Appointed: 01 December 2014

Resigned: 02 April 2015

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2014

Resigned: 02 April 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Charlotte T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ilchester Trustee Company Limited that entered Dorchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charlotte T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ilchester Trustee Company Limited

The Estate Office Melbury Sampford, Dorchester, Dorset, DT2 0LF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4477554
Notified on 15 July 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James T.

Notified on 15 July 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Charco 85 June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302022-03-312023-03-31
Net Worth2  
Balance Sheet
Cash Bank On Hand 824 296516 955
Current Assets 1 421 0561 083 832
Debtors 212 753
Other Debtors 212 753
Property Plant Equipment 6 076 0376 038 619
Total Inventories 596 758554 124
Net Assets Liabilities Including Pension Asset Liability2  
Reserves/Capital
Shareholder Funds2  
Other
Accumulated Depreciation Impairment Property Plant Equipment 319 241394 422
Corporation Tax Payable 37 5209 521
Creditors 37 5209 521
Increase From Depreciation Charge For Year Property Plant Equipment  75 181
Net Current Assets Liabilities 1 383 5361 074 311
Property Plant Equipment Gross Cost 6 395 2786 433 041
Total Additions Including From Business Combinations Property Plant Equipment  37 763
Total Assets Less Current Liabilities 7 459 5737 112 930
Called Up Share Capital Not Paid Not Expressed As Current Asset2  
Number Shares Allotted2  
Par Value Share1  
Share Capital Allotted Called Up Paid2  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-01
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements