Background WavePink WaveYellow Wave

CHAMBERLAYNE FARMS LIMITED (00788102)

CHAMBERLAYNE FARMS LIMITED (00788102) is an active UK company. incorporated on 16 January 1964. with registered office in Gloucester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. CHAMBERLAYNE FARMS LIMITED has been registered for 62 years. Current directors include CHAMBERLAYNE, Gregory Eric, CHAMBERLAYNE, Humphrey John, CHAMBERLAYNE, Jeremy Rudge and 3 others.

Company Number
00788102
Status
active
Type
ltd
Incorporated
16 January 1964
Age
62 years
Address
Maisemore Court Farm, Gloucester, GL2 8EY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CHAMBERLAYNE, Gregory Eric, CHAMBERLAYNE, Humphrey John, CHAMBERLAYNE, Jeremy Rudge, CHAMBERLAYNE, Robert Scott, CHAMBERLAYNE, Robin Francis, SPENCER, Florence Louise
SIC Codes
01110, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAYNE FARMS LIMITED

CHAMBERLAYNE FARMS LIMITED is an active company incorporated on 16 January 1964 with the registered office located in Gloucester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. CHAMBERLAYNE FARMS LIMITED was registered 62 years ago.(SIC: 01110, 56302, 68209)

Status

active

Active since 62 years ago

Company No

00788102

LTD Company

Age

62 Years

Incorporated 16 January 1964

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Maisemore Court Farm Maisemore Gloucester, GL2 8EY,

Timeline

7 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Loan Secured
Apr 14
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Nov 25
New Owner
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CHAMBERLAYNE, Humphrey John

Active
Flodeyate, GloucesterGL19 4HY
Secretary
Appointed 01 Feb 2000

DENNISS, Neil Michael

Active
Ashleworth, GloucesterGL19 4HY
Secretary
Appointed 15 Aug 2024

CHAMBERLAYNE, Gregory Eric

Active
Maisemore Court Farm, GloucesterGL2 8EY
Born September 1990
Director
Appointed 14 Oct 2019

CHAMBERLAYNE, Humphrey John

Active
Flodeyate, GloucesterGL19 4HY
Born May 1945
Director
Appointed N/A

CHAMBERLAYNE, Jeremy Rudge

Active
Maisemore Court, GloucesterGL2 8EY
Born July 1940
Director
Appointed N/A

CHAMBERLAYNE, Robert Scott

Active
Ashleworth Court, GloucesterGL19 4JA
Born April 1972
Director
Appointed 10 Jan 2007

CHAMBERLAYNE, Robin Francis

Active
Old Court, MaisemoreGL2 8EY
Born December 1966
Director
Appointed 18 Oct 2002

SPENCER, Florence Louise

Active
Flodeyate, GloucesterGL19 4HY
Born January 1976
Director
Appointed 20 May 2021

CHAMBERLAYNE, Francis John Frederick

Resigned
Hobday House Old Road, GloucesterGL19 3DH
Secretary
Appointed N/A
Resigned 01 Feb 2000

CHAMBERLAYNE, Francis John Frederick

Resigned
Hobday House Old Road, GloucesterGL19 3DH
Born December 1915
Director
Appointed N/A
Resigned 07 May 2000

CHAMBERLAYNE, Luke Patrick

Resigned
Paddock House Church Road, GloucesterGL2 8EY
Born October 1963
Director
Appointed N/A
Resigned 18 May 2021

Persons with significant control

2

Mr Humphrey John Chamberlayne

Active
Quay Lane, Ashleworth, GloucesterGL19 4HY
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 16 Oct 2025

Mr Jeremy Rudge Chamberlayne

Active
Maisemore, GloucesterGL2 8EY
Born July 1940

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 16 Oct 2025
Fundings
Financials
Latest Activities

Filing History

144

Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Legacy
12 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Legacy
29 September 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
7 March 2011
MG01MG01
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Legacy
12 August 2010
MG01MG01
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Move Registers To Sail Company
11 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 February 2005
AUDAUD
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Legacy
22 July 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
88(2)R88(2)R
Legacy
12 May 2004
123Notice of Increase in Nominal Capital
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
353353
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
31 October 2002
AUDAUD
Miscellaneous
31 October 2002
MISCMISC
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
10 June 1992
363aAnnual Return
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
3 June 1986
288288
Resolution
5 August 1982
RESOLUTIONSResolutions
Incorporation Company
16 January 1964
NEWINCIncorporation