Background WavePink WaveYellow Wave

KEMBLE FARMS LIMITED (03329993)

KEMBLE FARMS LIMITED (03329993) is an active UK company. incorporated on 7 March 1997. with registered office in Cirencester. 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. KEMBLE FARMS LIMITED has been registered for 29 years. Current directors include APSLEY, Benjamin George Henry, Lord, BATHURST, Allen Christopher Bertram, The Earl, CLEGG, Peter William James and 2 others.

Company Number
03329993
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
The Bathurst Estate Office, Cirencester, GL7 2BU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
APSLEY, Benjamin George Henry, Lord, BATHURST, Allen Christopher Bertram, The Earl, CLEGG, Peter William James, HERVEY-BATHURST, James Felton Somers, SEELIG, Roger Hugh Knight
SIC Codes
01110, 01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMBLE FARMS LIMITED

KEMBLE FARMS LIMITED is an active company incorporated on 7 March 1997 with the registered office located in Cirencester. 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. KEMBLE FARMS LIMITED was registered 29 years ago.(SIC: 01110, 01410)

Status

active

Active since 29 years ago

Company No

03329993

LTD Company

Age

29 Years

Incorporated 7 March 1997

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 (3 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

QUAYSHELFCO 600 LIMITED
From: 7 March 1997To: 26 March 1997
Contact
Address

The Bathurst Estate Office Cirencester Park Cirencester, GL7 2BU,

Previous Addresses

, the Estate Office, Kemble, Near Cirencester, Gloucestershire, GL7 6AB
From: 7 March 1997To: 25 July 2013
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Dec 16
Director Joined
Feb 18
New Owner
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Loan Secured
Oct 20
Loan Secured
Oct 22
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CLEGG, Peter William James

Active
Cirencester Park, CirencesterGL7 2BU
Secretary
Appointed 22 Dec 2017

APSLEY, Benjamin George Henry, Lord

Active
Park Street, CirencesterGL7 2BU
Born March 1990
Director
Appointed 10 Nov 2025

BATHURST, Allen Christopher Bertram, The Earl

Active
Cirencester Park, CirencesterGL7 2BU
Born March 1961
Director
Appointed 15 Jul 2013

CLEGG, Peter William James

Active
Cirencester Park, CirencesterGL7 2BU
Born April 1963
Director
Appointed 27 Feb 2018

HERVEY-BATHURST, James Felton Somers

Active
Cirencester Park, CirencesterGL7 2BU
Born December 1949
Director
Appointed 09 Mar 2018

SEELIG, Roger Hugh Knight

Active
Cirencester Park, CirencesterGL7 2BU
Born January 1945
Director
Appointed 15 Jul 2013

ALLSOP, Edward Philip Charles

Resigned
Cirencester Park, CirencesterGL7 2BU
Secretary
Appointed 15 Jul 2013
Resigned 22 Dec 2017

FARMAR, Carole Mary

Resigned
The Estate Office, Near CirencesterGL7 6AB
Secretary
Appointed 19 Mar 1997
Resigned 15 Jul 2013

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 07 Mar 1997
Resigned 19 Mar 1997

BALL, David Colston John

Resigned
Cirencester Park, CirencesterGL7 2BU
Born December 1957
Director
Appointed 01 Apr 1998
Resigned 28 Feb 2014

COLBURN, Anthony Oscar

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born April 1954
Director
Appointed 14 Jul 1997
Resigned 15 Jul 2013

FARMAR, Carole Mary

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born October 1947
Director
Appointed 19 Mar 1997
Resigned 15 Jul 2013

FARMAR, Hugh Alexander Peregrine

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born September 1945
Director
Appointed 18 Jun 1997
Resigned 15 Jul 2013

FARMAR, Samuel Hugh Gregory

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born May 1977
Director
Appointed 14 Mar 2007
Resigned 15 Jul 2013

HERVEY-BATHURST, James Felton Somers

Resigned
Cirencester Park, CirencesterGL7 2BU
Born December 1949
Director
Appointed 15 Jul 2013
Resigned 05 Dec 2016

PACK, Nicola Emily

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born March 1976
Director
Appointed 14 Mar 2007
Resigned 15 Jul 2013

PHILIPS, Gregory John

Resigned
Blackpitts Farm, CheltenhamGL54 3QY
Born May 1918
Director
Appointed 19 Mar 1997
Resigned 06 Jun 1997

RANK, Colin Rowland Hopwood

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born September 1948
Director
Appointed 18 Jun 1997
Resigned 15 Jul 2013

RANK, James Benjamin

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born February 1974
Director
Appointed 16 Sept 2004
Resigned 15 Jul 2013

RANK, Lavinia Ruth

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born October 1952
Director
Appointed 19 Mar 1997
Resigned 15 Jul 2013

SANCHEZ, Rebecca Lucy

Resigned
The Estate Office, Near CirencesterGL7 6AB
Born October 1975
Director
Appointed 16 Sept 2004
Resigned 15 Jul 2013

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 07 Mar 1997
Resigned 19 Mar 1997

Persons with significant control

7

1 Active
6 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 Peter William James Clegg

Ceased
Cirencester Park, CirencesterGL7 2BU
Born April 1963

Nature of Control

Significant influence or control
Notified 27 Feb 2018
Ceased 30 Oct 2024

Mr Keith James Bruce-Smith

Ceased
Cirencester Park, 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 Roger Hugh Knight Seelig

Ceased
Cirencester Park, 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

Mr James William Jeremy Ritblat

Ceased
Cirencester Park, 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

The Earl Allen Christopher Bertram Bathurst

Ceased
Cirencester Park, CirencesterGL7 2BU
Born March 1961

Nature of Control

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

Mr James Felton Somers Hervey-Bathurst

Ceased
Cirencester Park, 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
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
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 Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Auditors Resignation Company
25 July 2013
AUDAUD
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Miscellaneous
13 June 2011
MISCMISC
Auditors Resignation Company
10 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 2005
AUDAUD
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
11 October 2001
169169
Resolution
11 October 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
169169
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Legacy
24 March 1997
123Notice of Increase in Nominal Capital
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Incorporation Company
7 March 1997
NEWINCIncorporation