Background WavePink WaveYellow Wave

ST GILES FARMS LIMITED (00711693)

ST GILES FARMS LIMITED (00711693) is an active UK company. incorporated on 28 December 1961. with registered office in Wimborne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST GILES FARMS LIMITED has been registered for 64 years. Current directors include ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury, PALMER TOMKINSON, Charles Anthony.

Company Number
00711693
Status
active
Type
ltd
Incorporated
28 December 1961
Age
64 years
Address
The Estate Office, Wimborne, BH21 5NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury, PALMER TOMKINSON, Charles Anthony
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GILES FARMS LIMITED

ST GILES FARMS LIMITED is an active company incorporated on 28 December 1961 with the registered office located in Wimborne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ST GILES FARMS LIMITED was registered 64 years ago.(SIC: 01110)

Status

active

Active since 64 years ago

Company No

00711693

LTD Company

Age

64 Years

Incorporated 28 December 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Estate Office Wimborne St Giles Wimborne, BH21 5NA,

Timeline

12 key events • 1961 - 2021

Funding Officers Ownership
Company Founded
Dec 61
Director Left
Jan 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COPP, Jenna Louise

Active
Lower Road, DevizesSN10 5UE
Secretary
Appointed 28 Sept 2018

ASHLEY COOPER, Nicholas, Rt Hon 12th Earl Of Shaftesbury

Active
Wimborne St Giles, WimborneBH21 5NA
Born June 1979
Director
Appointed 17 Nov 2005

PALMER TOMKINSON, Charles Anthony

Active
Dummer Grange, BasingstokeRG25 2AT
Born July 1940
Director
Appointed 08 Jul 2002

PAYNE, Michael Leslie

Resigned
Home Farm House, WimborneBH21 5NB
Secretary
Appointed N/A
Resigned 09 Mar 2001

RIDOUT, Peter Geoffrey

Resigned
6 Estcourt Terrace, DevizesSN10 1LP
Secretary
Appointed 09 Mar 2001
Resigned 28 Sept 2018

ASHLEY-COOPER, Anthony Nils Christian, Lord Ashley

Resigned
19b Earls Court Square, LondonSW5 9BY
Born June 1977
Director
Appointed 30 Jul 1999
Resigned 15 May 2005

MEYRICK, George Christopher, Sir

Resigned
Hinton Admiral, ChristchurchBH23 7DY
Born March 1941
Director
Appointed N/A
Resigned 17 Jun 2013

THE EARL OF SHAFTESBURY

Resigned
St. Giles House, Wimborne St GilesBH21 5NA
Corporate director
Appointed N/A
Resigned 08 Jul 2002

Persons with significant control

4

1 Active
3 Ceased

The Shaftesbury Trustee Company No.1 Limited (Company Number 11705889) & The Shaftesbury Trustee Company No.2 Limited (Company Number 11705886)

Active
Wimborne St. Giles, WimborneBH21 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020

The Hon 12th Earl Of Shaftesbury Nicholas Ashley Cooper

Ceased
Wimborne St. Giles, WimborneBH21 5NA
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Charles Anthony Palmer Tompkinson

Ceased
Dummer Grange, BasingstokeRG25 2AT
Born July 1940

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 17 Aug 2020

Mr Brian Turnbull Julius Stevens

Ceased
Old Bailey, LondonEC4M 7EG
Born November 1938

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Medium
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
20 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
12 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
12 February 1988
288288
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 March 1985
AAAnnual Accounts
Incorporation Company
28 December 1961
NEWINCIncorporation