Kemble Farms Limited CIRENCESTER


Founded in 1997, Kemble Farms, classified under reg no. 03329993 is an active company. Currently registered at The Bathurst Estate Office GL7 2BU, Cirencester the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 26th March 1997 Kemble Farms Limited is no longer carrying the name Quayshelfco 600.

At the moment there are 4 directors in the the firm, namely James H., Peter C. and Allen B. and others. In addition one secretary - Peter C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kemble Farms Limited Address / Contact

Office Address The Bathurst Estate Office
Office Address2 Cirencester Park
Town Cirencester
Post code GL7 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329993
Date of Incorporation Fri, 7th Mar 1997
Industry Raising of dairy cattle
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

James H.

Position: Director

Appointed: 09 March 2018

Peter C.

Position: Director

Appointed: 27 February 2018

Peter C.

Position: Secretary

Appointed: 22 December 2017

Allen B.

Position: Director

Appointed: 15 July 2013

Roger S.

Position: Director

Appointed: 15 July 2013

Edward A.

Position: Secretary

Appointed: 15 July 2013

Resigned: 22 December 2017

James H.

Position: Director

Appointed: 15 July 2013

Resigned: 05 December 2016

Nicola P.

Position: Director

Appointed: 14 March 2007

Resigned: 15 July 2013

Samuel F.

Position: Director

Appointed: 14 March 2007

Resigned: 15 July 2013

Rebecca S.

Position: Director

Appointed: 16 September 2004

Resigned: 15 July 2013

James R.

Position: Director

Appointed: 16 September 2004

Resigned: 15 July 2013

David B.

Position: Director

Appointed: 01 April 1998

Resigned: 28 February 2014

Anthony C.

Position: Director

Appointed: 14 July 1997

Resigned: 15 July 2013

Hugh F.

Position: Director

Appointed: 18 June 1997

Resigned: 15 July 2013

Colin R.

Position: Director

Appointed: 18 June 1997

Resigned: 15 July 2013

Gregory P.

Position: Director

Appointed: 19 March 1997

Resigned: 06 June 1997

Carole F.

Position: Secretary

Appointed: 19 March 1997

Resigned: 15 July 2013

Carole F.

Position: Director

Appointed: 19 March 1997

Resigned: 15 July 2013

Lavinia R.

Position: Director

Appointed: 19 March 1997

Resigned: 15 July 2013

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 07 March 1997

Resigned: 19 March 1997

Nqh Limited

Position: Nominee Director

Appointed: 07 March 1997

Resigned: 19 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As we discovered, there is Allen B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Roger S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Keith B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Allen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Keith B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Peter C.

Notified on 27 February 2018
Nature of control: significiant influence or control

Company previous names

Quayshelfco 600 March 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 361 367519 189812 3601 606 735120 731
Current Assets4 760 0164 888 8215 129 3335 946 9015 652 364
Debtors827 4641 993 2612 123 8172 229 2852 761 737
Net Assets Liabilities9 270 3039 496 6379 843 44613 369 44914 762 003
Other Debtors412 5121 436 9041 671 6881 728 2762 090 170
Property Plant Equipment6 401 5345 666 7005 761 1274 165 8619 438 429
Total Inventories2 571 1852 376 3712 193 1562 110 8812 769 896
Other
Accumulated Depreciation Impairment Property Plant Equipment2 716 9712 335 3672 533 3982 561 6092 823 252
Additions Other Than Through Business Combinations Property Plant Equipment    5 538 041
Average Number Employees During Period214444
Bank Borrowings Overdrafts1 000 0001 400 0001 927 967846 264790 560
Corporation Tax Payable   153 48925 340
Creditors1 239 1531 495 0992 032 085926 012867 754
Fixed Assets8 426 3247 691 4907 982 91710 728 10416 000 672
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss264 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  197 000  
Increase From Depreciation Charge For Year Property Plant Equipment 272 306229 212 263 695
Investment Property2 020 6402 020 6402 217 6406 558 0936 558 093
Investment Property Fair Value Model2 020 6402 020 6402 217 6406 558 093 
Investments Fixed Assets4 1504 1504 1504 1504 150
Net Current Assets Liabilities2 603 8693 811 1354 404 2045 042 1951 197 759
Other Creditors239 15395 099104 11879 74877 194
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 653 91031 181 2 052
Other Disposals Property Plant Equipment 1 735 05344 950 3 830
Other Taxation Social Security Payable101 80859 863   
Property Plant Equipment Gross Cost9 118 5058 002 0678 294 5256 727 47012 261 681
Provisions For Liabilities Balance Sheet Subtotal520 737510 889511 5901 474 8381 568 674
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 474 8381 568 674
Total Additions Including From Business Combinations Property Plant Equipment 618 615337 408  
Total Assets Less Current Liabilities11 030 19311 502 62512 387 12115 770 29917 198 431
Trade Creditors Trade Payables375 815298 514406 161430 734707 098
Trade Debtors Trade Receivables414 952556 357452 129 40 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements