Background WavePink WaveYellow Wave

MICHAELMAS FARMING LIMITED (03242849)

MICHAELMAS FARMING LIMITED (03242849) is an active UK company. incorporated on 28 August 1996. with registered office in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MICHAELMAS FARMING LIMITED has been registered for 29 years. Current directors include BATHURST, Allen Christopher Bertram, The Earl, BRUCE-SMITH, Keith James.

Company Number
03242849
Status
active
Type
ltd
Incorporated
28 August 1996
Age
29 years
Address
Estate Office, Cirencester, GL7 2BU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BATHURST, Allen Christopher Bertram, The Earl, BRUCE-SMITH, Keith James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAELMAS FARMING LIMITED

MICHAELMAS FARMING LIMITED is an active company incorporated on 28 August 1996 with the registered office located in Cirencester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MICHAELMAS FARMING LIMITED was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

03242849

LTD Company

Age

29 Years

Incorporated 28 August 1996

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 16 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 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

TEMPLECO 307 LIMITED
From: 28 August 1996To: 20 February 1997
Contact
Address

Estate Office Cirencester Park Cirencester, GL7 2BU,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Capital Update
Oct 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLEGG, Peter William James

Active
Estate Office, CirencesterGL7 2BU
Secretary
Appointed 22 Dec 2017

BATHURST, Allen Christopher Bertram, The Earl

Active
Cirencester Park, CirencesterGL7 2BT
Born March 1961
Director
Appointed 26 Sept 1996

BRUCE-SMITH, Keith James

Active
28a Peaks Hill, PurleyCR8 3JF
Born June 1953
Director
Appointed 30 Sept 1996

ALLSOP, Edward Philip Charles

Resigned
The Bathurst Estate Office, CirencesterGL7 2BU
Secretary
Appointed 26 Sept 1996
Resigned 22 Dec 2017

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 28 Aug 1996
Resigned 26 Sept 1996

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 03 Apr 1998
Resigned 28 Aug 1998

TEMPLE DIRECT LIMITED

Resigned
12 Gough Square, LondonEC4A 3DE
Corporate nominee director
Appointed 28 Aug 1996
Resigned 30 Sept 1996

Persons with significant control

6

1 Active
5 Ceased
Cirencester Park, CirencesterGL7 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr James Felton Somers Hervey-Bathurst

Ceased
Estate Office, CirencesterGL7 2BU
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

The Earl Allen Christopher Bertram Bathurst

Ceased
Estate Office, CirencesterGL7 2BU
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Keith James Bruce-Smith

Ceased
Estate Office, CirencesterGL7 2BU
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr James William Jeremy Ritblat

Ceased
Estate Office, CirencesterGL7 2BU
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Roger Hugh Knight Seelig

Ceased
Estate Office, CirencesterGL7 2BU
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
28 October 2024
SH20SH20
Legacy
28 October 2024
CAP-SSCAP-SS
Resolution
28 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 June 1998
88(2)R88(2)R
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
123Notice of Increase in Nominal Capital
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
123Notice of Increase in Nominal Capital
Legacy
8 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 January 1998
AUDAUD
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1997
287Change of Registered Office
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
225Change of Accounting Reference Date
Statement Of Affairs
3 November 1996
SASA
Legacy
3 November 1996
88(2)O88(2)O
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
88(2)P88(2)P
Legacy
14 October 1996
288bResignation of Director or Secretary
Resolution
14 October 1996
RESOLUTIONSResolutions
Resolution
14 October 1996
RESOLUTIONSResolutions
Resolution
14 October 1996
RESOLUTIONSResolutions
Resolution
14 October 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
28 August 1996
NEWINCIncorporation