Background WavePink WaveYellow Wave

MARKS BARN FARM (CREWKERNE) LIMITED (00668711)

MARKS BARN FARM (CREWKERNE) LIMITED (00668711) is an active UK company. incorporated on 29 August 1960. with registered office in Crewkerne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. MARKS BARN FARM (CREWKERNE) LIMITED has been registered for 65 years.

Company Number
00668711
Status
active
Type
ltd
Incorporated
29 August 1960
Age
65 years
Address
Shutteroaks, Crewkerne, TA18 7TR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS BARN FARM (CREWKERNE) LIMITED

MARKS BARN FARM (CREWKERNE) LIMITED is an active company incorporated on 29 August 1960 with the registered office located in Crewkerne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. MARKS BARN FARM (CREWKERNE) LIMITED was registered 65 years ago.(SIC: 01110, 68209)

Status

active

Active since 65 years ago

Company No

00668711

LTD Company

Age

65 Years

Incorporated 29 August 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CHIBLEY FARMS LIMITED
From: 29 August 1960To: 31 December 1977
Contact
Address

Shutteroaks Crewkerne, TA18 7TR,

Timeline

24 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Dec 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 18
Loan Cleared
Jun 19
Owner Exit
Sept 19
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
29 September 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Resolution
5 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
2 November 1992
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
12 April 1990
288288
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
8 October 1986
403aParticulars of Charge Subject to s859A
Legacy
12 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
16 February 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 August 1960
MISCMISC