ABOUT CROWMARSH BATTLE FARMS LIMITED
Welcome to Crowmarsh Battle Farms
Crowmarsh Battle Farms Ltd manage 760 hectares (1880 acres) in hand, with a further 708 hectares (1750 acres) farmed under four separate whole-farm contracts. It is an all arable enterprise matching sound rotations with a developing habitat creation scheme. Satellite-guidance, soil and crop mapping have been pioneered on the farm to help fine tune management decisions.
The Chamberlain family have been farming at Benson in South Oxfordshire for over one hundred and twenty years with the fourth generation recently entering the family business. Crowmarsh Battle Farms is an all arable enterprise seeing conservation management as complementary to profitable arable farming following LEAF and Integrated Farming principles.
KEY FINANCES
Year
2017
Assets
£731.32k
▲ £24.88k (3.52 %)
Cash
£60.35k
▲ £27.91k (86.02 %)
Liabilities
£3263.35k
▲ £2395.51k (276.03 %)
Net Worth
£-2532.03k
▲ £-2370.62k (1,468.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Oxfordshire
- Company name
- CROWMARSH BATTLE FARMS LIMITED
- Company number
- 01148230
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Nov 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- crowmarshbattlefarms.co.uk
- Phones
-
01491 837 242
- Registered Address
- CROWMARSH BATTLE FARM,
84 PRESTON CROWMARSH,
WALLINGFORD,
OX10 6SL
ECONOMIC ACTIVITIES
- 01110
- Growing of cereals (except rice), leguminous crops and oil seeds
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 19 Dec 2016
- Confirmation statement made on 18 December 2016 with updates
- 19 Dec 2016
- Director's details changed for Mrs Delia Margaret Nicholson on 14 December 2016
- 19 Dec 2016
- Secretary's details changed for Mrs Delia Margaret Nicholson on 14 December 2016
CHARGES
-
16 June 2016
- Status
- Outstanding
- Delivered
- 21 June 2016
-
Persons entitled
- The Agricultural Mortgage Corporation PLC
- Description
- Land lying to the north of the sands benson wallingford…
-
30 November 2012
- Status
- Outstanding
- Delivered
- 15 December 2012
-
Persons entitled
- The Agricultural Mortgage Corporation PLC
- Description
- F/H land on the south side of grove lane ewelme wallingford…
-
3 July 1998
- Status
- Outstanding
- Delivered
- 23 July 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 November 1986
- Status
- Outstanding
- Delivered
- 27 November 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- Land comprising part of ambrose farm, nuffield, oxfordshire.
-
3 October 1984
- Status
- Outstanding
- Delivered
- 5 October 1984
-
Persons entitled
- The Agricultural Mortgage Corporation PLC
- Description
- F/H land in the parishes of nuffield and swyncombe…
-
20 June 1984
- Status
- Satisfied
- Delivered
- 3 July 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- F/Hold land at coneygear wood gangsdown mill nuffield…
-
20 June 1984
- Status
- Satisfied
- Delivered
- 3 July 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- F/Hold part of timbers farm nuffield oxfordshire.
-
17 August 1979
- Status
- Outstanding
- Delivered
- 28 August 1979
-
Persons entitled
- Barclays Bank PLC
- Description
- Land & premises at ewelme, oxon as comprised in a…
-
17 August 1979
- Status
- Outstanding
- Delivered
- 28 August 1979
-
Persons entitled
- Barclays Bank PLC
- Description
- Crowmarsh battle farm, clacks farm, & warren farm in the…
-
17 August 1979
- Status
- Outstanding
- Delivered
- 28 August 1979
-
Persons entitled
- Barclays Bank PLC
- Description
- Cottages & premises at littleworth, benson, oxon as…
See Also
Last update 2018
CROWMARSH BATTLE FARMS LIMITED DIRECTORS
Delia Margaret Nicholson
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Edmund Gate, 2a Pearces Orchard, Henley-On-Thames, England, RG9 2LF
- Name
- NICHOLSON, Delia Margaret
Charles Richard David Chamberlain
Acting
- Appointed
- 14 December 2016
- Occupation
- Farmer
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 62 Barley Close, Wallingford, England, OX10 9BX
- Country Of Residence
- United Kingdom
- Name
- CHAMBERLAIN, Charles Richard David
Esther Mary Chamberlain
Acting
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Crowmarsh Battle Farm, 84 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL
- Country Of Residence
- United Kingdom
- Name
- CHAMBERLAIN, Esther Mary
Philip Walter Chamberlain
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Crowmarsh Battle Farm, 84 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL
- Country Of Residence
- United Kingdom
- Name
- CHAMBERLAIN, Philip Walter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Timothy Philip Ventress Chamberlain
Acting
- Appointed
- 14 December 2016
- Occupation
- Farmer
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Downsview, Clacks Lane, Crowmarsh Gifford, Wallingford, England, OX10 8PN
- Country Of Residence
- United Kingdon
- Name
- CHAMBERLAIN, Timothy Philip Ventress
Bruce David Charles
Acting
- Appointed
- 26 November 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 77 Oxford Crescent, Didcot, Oxfordshire, OX11 7AL
- Country Of Residence
- United Kingdom
- Name
- CHARLES, Bruce David
Delia Margaret Nicholson
Acting
- Occupation
- Retired
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Edmund Gate, 2a Pearces Orchard, Henley-On-Thames, England, RG9 2LF
- Country Of Residence
- United Kingdom
- Name
- NICHOLSON, Delia Margaret
Michael Constant John Raynor
Acting
- Appointed
- 01 April 1998
- Occupation
- Agronomist
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Wiscombe Park, Southleigh, Colyton, Devon, EX24 6JE
- Country Of Residence
- England
- Name
- RAYNOR, Michael Constant John
Doris Hilda Chamberlain
Resigned
- Resigned
- 11 January 1999
- Occupation
- Director
- Role
- Director
- Age
- 121
- Nationality
- British
- Address
- 25 Crown Lane, Benson, Wallingford, Oxfordshire, OX10 6LP
- Name
- CHAMBERLAIN, Doris Hilda
Iris Lenna Chamberlain
Resigned
- Resigned
- 24 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 109
- Nationality
- British
- Address
- 23 Crown Lane, Benson, Wallingford, Oxfordshire, OX10 6LP
- Name
- CHAMBERLAIN, Iris Lenna
Phyllis Mary Hedges
Resigned
- Resigned
- 09 December 1998
- Occupation
- Director
- Role
- Director
- Age
- 118
- Nationality
- British
- Address
- The Hall, South Moreton, Didcot, Oxon, OX2 9AG
- Name
- HEDGES, Phyllis Mary
REVIEWS
Check The Company
Not good according to the company’s financial health.