Download leads from Nexok and grow your business. Find out more

Marks Barn Farm (Crewkerne) Limited

Documents

Total Documents181
Total Pages1,081

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023
1 September 2023Confirmation statement made on 22 August 2023 with updates
23 December 2022Total exemption full accounts made up to 31 March 2022
6 September 2022Confirmation statement made on 22 August 2022 with no updates
20 December 2021Total exemption full accounts made up to 31 March 2021
10 December 2021Secretary's details changed for Suzanne Weekes on 9 December 2021
2 September 2021Confirmation statement made on 22 August 2021 with updates
3 August 2021Termination of appointment of Brian Mervyn Butt as a director on 31 July 2021
12 March 2021Cessation of Hilary Freer Lawrence as Executor of the Simon Gear Lawrence Estate as a person with significant control on 12 January 2021
12 March 2021Cessation of Justin David Brittain Martin as Executor of the Simon Gear Lawrence Estate as a person with significant control on 12 January 2021
12 March 2021Notification of Hilary Freer Lawrence as a person with significant control on 12 January 2021
12 March 2021Director's details changed for Mr Brian Mervyn Butt on 12 January 2021
12 March 2021Termination of appointment of Matthew John Tufton as a director on 12 January 2021
12 March 2021Termination of appointment of Guy Coleman as a director on 12 January 2021
12 March 2021Cessation of Brian Mervyn Butt as Executor of the Simon Gear Lawrence Estate as a person with significant control on 12 January 2021
12 March 2021Cessation of A H Warren Trust (Holdings) Limited as a person with significant control on 12 January 2021
5 January 2021Total exemption full accounts made up to 31 March 2020
22 August 2020Confirmation statement made on 22 August 2020 with updates
9 December 2019Total exemption full accounts made up to 31 March 2019
9 September 2019Confirmation statement made on 25 August 2019 with updates
6 September 2019Notification of A H Warren Trust (Holdings) Limited as a person with significant control on 8 February 2019
6 September 2019Cessation of Charles Francis Burnett Clarke as Trustee of the Ah Warren Trust as a person with significant control on 8 February 2019
4 June 2019Satisfaction of charge 3 in full
10 December 2018Total exemption full accounts made up to 31 March 2018
7 December 2018Director's details changed for Mr Matthew Tufton on 1 December 2018
5 September 2018Cessation of Dale Nicholas Parsons as Trustee of the Ah Warren Trust as a person with significant control on 4 December 2017
5 September 2018Confirmation statement made on 25 August 2018 with updates
3 January 2018Total exemption full accounts made up to 31 March 2017
13 September 2017Confirmation statement made on 25 August 2017 with updates
13 September 2017Notification of Brian Mervyn Butt as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
13 September 2017Notification of Brian Mervyn Butt as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
13 September 2017Confirmation statement made on 25 August 2017 with updates
12 September 2017Notification of Justin David Brittain Martin as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
12 September 2017Notification of Hilary Freer Lawrence as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
12 September 2017Notification of Hilary Freer Lawrence as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
12 September 2017Notification of Justin David Brittain Martin as Executor of the Simon Gear Lawrence Estate as a person with significant control on 10 August 2017
19 December 2016Satisfaction of charge 4 in full
19 December 2016Satisfaction of charge 4 in full
9 December 2016Total exemption small company accounts made up to 31 March 2016
9 December 2016Total exemption small company accounts made up to 31 March 2016
29 September 2016Register inspection address has been changed to 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB
29 September 2016Confirmation statement made on 25 August 2016 with updates
29 September 2016Confirmation statement made on 25 August 2016 with updates
29 September 2016Register inspection address has been changed to 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB
17 December 2015Appointment of Brian Mervyn Butt as a director on 3 December 2015
17 December 2015Appointment of Brian Mervyn Butt as a director on 3 December 2015
17 December 2015Appointment of Brian Mervyn Butt as a director on 3 December 2015
16 December 2015Termination of appointment of Sheila Nancy Ralphs as a director on 3 December 2015
16 December 2015Termination of appointment of Sheila Nancy Ralphs as a director on 3 December 2015
16 December 2015Termination of appointment of Sheila Nancy Ralphs as a director on 3 December 2015
12 November 2015Termination of appointment of Brian Mervyn Butt as a director on 5 November 2015
12 November 2015Termination of appointment of Simon Gear Lawrence as a director on 5 November 2015
12 November 2015Termination of appointment of Simon Gear Lawrence as a director on 5 November 2015
12 November 2015Termination of appointment of Brian Mervyn Butt as a director on 5 November 2015
12 November 2015Termination of appointment of Brian Mervyn Butt as a director on 5 November 2015
12 November 2015Termination of appointment of Simon Gear Lawrence as a director on 5 November 2015
16 September 2015Total exemption small company accounts made up to 31 March 2015
16 September 2015Total exemption small company accounts made up to 31 March 2015
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800
1 July 2015Director's details changed for Mr Matthew Tufton on 1 July 2015
1 July 2015Director's details changed for Mr Matthew Tufton on 1 July 2015
1 July 2015Director's details changed for Mr Guy Coleman on 1 July 2015
1 July 2015Director's details changed for Mr Matthew Tufton on 1 July 2015
1 July 2015Director's details changed for Mr Guy Coleman on 1 July 2015
1 July 2015Director's details changed for Mr Guy Coleman on 1 July 2015
15 January 2015Total exemption small company accounts made up to 31 March 2014
15 January 2015Total exemption small company accounts made up to 31 March 2014
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800
6 January 2014Total exemption small company accounts made up to 31 March 2013
6 January 2014Total exemption small company accounts made up to 31 March 2013
10 September 2013Appointment of Mr Guy Coleman as a director
10 September 2013Appointment of Mr Guy Coleman as a director
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 800
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 800
28 August 2013Termination of appointment of Philip Cook as a director
28 August 2013Termination of appointment of Philip Cook as a director
3 October 2012Total exemption small company accounts made up to 31 March 2012
3 October 2012Total exemption small company accounts made up to 31 March 2012
2 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
2 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
10 September 2012Appointment of Mr Brian Mervyn Butt as a director
10 September 2012Appointment of Mr Brian Mervyn Butt as a director
5 September 2012Resolutions
  • RES13 ‐ Entitled to attend and vote at general meetings 20/08/2012
5 September 2012Resolutions
  • RES13 ‐ Entitled to attend and vote at general meetings 20/08/2012
20 April 2012Appointment of Mr Matthew Tufton as a director
20 April 2012Appointment of Hilary Freer Lawrence as a director
20 April 2012Appointment of Hilary Freer Lawrence as a director
20 April 2012Appointment of Mr Matthew Tufton as a director
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 March 2010
1 February 2011Total exemption small company accounts made up to 31 March 2010
9 September 2010Director's details changed for Sheila Nancy Ralphs on 24 August 2010
9 September 2010Director's details changed for Sheila Nancy Ralphs on 24 August 2010
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
26 January 2010Appointment of Suzanne Weekes as a secretary
26 January 2010Termination of appointment of Simon Lawrence as a secretary
26 January 2010Termination of appointment of Simon Lawrence as a secretary
26 January 2010Total exemption small company accounts made up to 31 March 2009
26 January 2010Total exemption small company accounts made up to 31 March 2009
26 January 2010Appointment of Suzanne Weekes as a secretary
7 September 2009Return made up to 25/08/09; full list of members
7 September 2009Return made up to 25/08/09; full list of members
19 January 2009Total exemption small company accounts made up to 31 March 2008
19 January 2009Total exemption small company accounts made up to 31 March 2008
23 October 2008Location of register of members
23 October 2008Location of register of members
23 October 2008Return made up to 25/08/08; full list of members
23 October 2008Return made up to 25/08/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
27 September 2007Return made up to 25/08/07; full list of members
27 September 2007Return made up to 25/08/07; full list of members
13 April 2007Total exemption small company accounts made up to 31 March 2006
13 April 2007Total exemption small company accounts made up to 31 March 2006
19 September 2006Return made up to 25/08/06; full list of members
19 September 2006Return made up to 25/08/06; full list of members
30 January 2006Total exemption full accounts made up to 31 March 2005
30 January 2006Total exemption full accounts made up to 31 March 2005
31 August 2005Return made up to 25/08/05; full list of members
31 August 2005Return made up to 25/08/05; full list of members
16 August 2005Secretary resigned
16 August 2005New secretary appointed
16 August 2005Secretary resigned
16 August 2005New secretary appointed
12 October 2004Total exemption full accounts made up to 31 March 2004
12 October 2004Total exemption full accounts made up to 31 March 2004
8 September 2004Return made up to 31/08/04; full list of members
8 September 2004Return made up to 31/08/04; full list of members
8 January 2004Full accounts made up to 31 March 2003
8 January 2004Full accounts made up to 31 March 2003
19 September 2003Return made up to 31/08/03; full list of members
19 September 2003Return made up to 31/08/03; full list of members
24 January 2003Full accounts made up to 31 March 2002
24 January 2003Full accounts made up to 31 March 2002
9 September 2002Return made up to 31/08/02; full list of members
9 September 2002Return made up to 31/08/02; full list of members
1 February 2002Full accounts made up to 31 March 2001
1 February 2002Full accounts made up to 31 March 2001
6 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
6 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
5 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
31 January 2000Full accounts made up to 31 March 1999
31 January 2000Full accounts made up to 31 March 1999
14 October 1999Particulars of mortgage/charge
14 October 1999Particulars of mortgage/charge
8 September 1999Return made up to 31/08/99; full list of members
8 September 1999Return made up to 31/08/99; full list of members
1 February 1999Full accounts made up to 31 March 1998
1 February 1999Full accounts made up to 31 March 1998
9 September 1998Return made up to 31/08/98; no change of members
9 September 1998Return made up to 31/08/98; no change of members
2 April 1998Full accounts made up to 31 March 1997
2 April 1998Full accounts made up to 31 March 1997
25 September 1997Return made up to 31/08/97; no change of members
25 September 1997Return made up to 31/08/97; no change of members
30 January 1997Full accounts made up to 31 March 1996
30 January 1997Full accounts made up to 31 March 1996
8 September 1996Return made up to 31/08/96; full list of members
8 September 1996Return made up to 31/08/96; full list of members
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
9 February 1996Full accounts made up to 31 March 1995
9 February 1996Full accounts made up to 31 March 1995
5 September 1995Return made up to 31/08/95; no change of members
5 September 1995Return made up to 31/08/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
6 March 1991Memorandum and Articles of Association
6 March 1991Memorandum and Articles of Association
16 February 1977Company name changed\certificate issued on 16/02/77
16 February 1977Company name changed\certificate issued on 16/02/77
29 August 1960Certificate of incorporation
29 August 1960Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing