Background WavePink WaveYellow Wave

CROWMARSH BATTLE FARMS LIMITED (01148230)

CROWMARSH BATTLE FARMS LIMITED (01148230) is an active UK company. incorporated on 28 November 1973. with registered office in Wallingford. 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. CROWMARSH BATTLE FARMS LIMITED has been registered for 52 years. Current directors include CHAMBERLAIN, Charles Richard David, CHAMBERLAIN, Esther Mary, CHAMBERLAIN, Philip Walter and 3 others.

Company Number
01148230
Status
active
Type
ltd
Incorporated
28 November 1973
Age
52 years
Address
Crowmarsh Battle Farm, Wallingford, OX10 6SL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CHAMBERLAIN, Charles Richard David, CHAMBERLAIN, Esther Mary, CHAMBERLAIN, Philip Walter, CHAMBERLAIN, Timothy Philip Ventress, CHARLES, Bruce David, NICHOLSON, Delia Margaret
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWMARSH BATTLE FARMS LIMITED

CROWMARSH BATTLE FARMS LIMITED is an active company incorporated on 28 November 1973 with the registered office located in Wallingford. 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. CROWMARSH BATTLE FARMS LIMITED was registered 52 years ago.(SIC: 01110, 68209)

Status

active

Active since 52 years ago

Company No

01148230

LTD Company

Age

52 Years

Incorporated 28 November 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Crowmarsh Battle Farm 84 Preston Crowmarsh Wallingford, OX10 6SL,

Timeline

5 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Nov 73
Loan Secured
Jun 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

NICHOLSON, Delia Margaret

Active
2a Pearces Orchard, Henley-On-ThamesRG9 2LF
Secretary
Appointed N/A

CHAMBERLAIN, Charles Richard David

Active
Barley Close, WallingfordOX10 9BX
Born February 1985
Director
Appointed 14 Dec 2016

CHAMBERLAIN, Esther Mary

Active
Benson Lane, WallingfordOX10 8ED
Born February 1952
Director
Appointed N/A

CHAMBERLAIN, Philip Walter

Active
Benson Lane, WallingfordOX10 8ED
Born September 1951
Director
Appointed N/A

CHAMBERLAIN, Timothy Philip Ventress

Active
Preston Crowmarsh, WallingfordOX10 6SL
Born January 1983
Director
Appointed 14 Dec 2016

CHARLES, Bruce David

Active
77 Oxford Crescent, DidcotOX11 7AL
Born August 1941
Director
Appointed 26 Nov 2008

NICHOLSON, Delia Margaret

Active
2a Pearces Orchard, Henley-On-ThamesRG9 2LF
Born July 1947
Director
Appointed N/A

CHAMBERLAIN, Doris Hilda

Resigned
25 Crown Lane, WallingfordOX10 6LP
Born March 1905
Director
Appointed N/A
Resigned 11 Jan 1999

CHAMBERLAIN, Iris Lenna

Resigned
23 Crown Lane, WallingfordOX10 6LP
Born July 1916
Director
Appointed N/A
Resigned 24 Dec 2005

HEDGES, Phyllis Mary

Resigned
The Hall, DidcotOX2 9AG
Born April 1908
Director
Appointed N/A
Resigned 09 Dec 1998

RAYNOR, Michael Constant John

Resigned
Wiscombe Park, ColytonEX24 6JE
Born February 1948
Director
Appointed 01 Apr 1998
Resigned 08 Jun 2022

Persons with significant control

1

Mr Philip Walter Chamberlain

Active
Preston Crowmarsh, WallingfordOX10 6SL
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
15 December 2012
MG01MG01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Resolution
6 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
15 January 1991
363363
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Accounts Type Small
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Incorporation Company
28 November 1973
NEWINCIncorporation