Background WavePink WaveYellow Wave

CHILTON HOME FARMS LTD (01521353)

CHILTON HOME FARMS LTD (01521353) is an active UK company. incorporated on 10 October 1980. with registered office in Chilton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. CHILTON HOME FARMS LTD has been registered for 45 years. Current directors include AUBREY FLETCHER, Henry Egerton, Sir, AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Sara Roberta, Lady.

Company Number
01521353
Status
active
Type
ltd
Incorporated
10 October 1980
Age
45 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AUBREY FLETCHER, Henry Egerton, Sir, AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Sara Roberta, Lady
SIC Codes
01110, 01410, 01420, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTON HOME FARMS LTD

CHILTON HOME FARMS LTD is an active company incorporated on 10 October 1980 with the registered office located in Chilton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. CHILTON HOME FARMS LTD was registered 45 years ago.(SIC: 01110, 01410, 01420, 01500)

Status

active

Active since 45 years ago

Company No

01521353

LTD Company

Age

45 Years

Incorporated 10 October 1980

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 5 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AUBREY-FLETCHER FARMS LIMITED
From: 31 December 1981To: 16 January 2006
PLACEPART LIMITED
From: 10 October 1980To: 31 December 1981
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 3 April 2023To: 1 May 2025
Estate Office, Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA
From: 10 October 1980To: 3 April 2023
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Dec 16
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AUBREY-FLETCHER, Sara Roberta, Lady

Active
Townhill Farm, AylesburyHP18 9LR
Secretary
Appointed N/A

AUBREY FLETCHER, Henry Egerton, Sir

Active
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed N/A

AUBREY-FLETCHER, Harry Buchanan

Active
Chilton, AylesburyHP18 9LR
Born March 1982
Director
Appointed 30 Sept 2016

AUBREY-FLETCHER, Sara Roberta, Lady

Active
Townhill Farm, AylesburyHP18 9LR
Born April 1950
Director
Appointed N/A

AUBREY-FLETCHER, Diana Fynvola, Lady

Resigned
Townhill Farm, AylesburyHP18 9LR
Born December 1911
Director
Appointed N/A
Resigned 13 Jul 1994

AUBREY-FLETCHER, John Henry Lancelot, Sir

Resigned
The Gate House, AylesburyHP18 9LR
Born August 1912
Director
Appointed N/A
Resigned 19 Jun 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Allan Morris

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2021

Lady Sara Roberta Aubrey-Fletcher

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2021

Sir Henry Egerton Aubrey-Fletcher

Ceased
Chilton Business Centre, AylesburyHP18 9LS
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
12 May 2014
SH10Notice of Particulars of Variation
Resolution
12 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Group
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
20 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
7 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 March 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1997
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
9 February 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Accounts With Accounts Type Medium
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Accounts With Accounts Type Medium
24 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363aAnnual Return
Accounts With Accounts Type Medium
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Medium
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
30 January 1989
363363
Accounts With Made Up Date
30 January 1989
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
20 January 1988
363363
Accounts With Made Up Date
20 January 1988
AAAnnual Accounts
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87