ELMSFIELD FARMS (CHIPPING NORTON) LIMITED

Register to unlock more data on OkredoRegister

ELMSFIELD FARMS (CHIPPING NORTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707025

Incorporation date

01/11/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E, Elmsfield Industrial Estate,, Worcester Road,, Chipping Norton,, Oxfordshire. OX7 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1961)
dot icon31/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-10-21 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/09/2018
Appointment of Mr Rupert Oliver James Stobart as a director on 2018-04-01
dot icon30/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Registered office address changed from Unit E Elmsfield Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5PH to Unit E, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, Oxfordshire. OX7 5XL on 2016-12-05
dot icon02/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Unit E Elmsford Industrial Estate Worcester Road Chipping Norton Oxford Oxfordshire OX7 5PH to Unit E Elmsfield Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5PH on 2015-11-02
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Marcus Giles Stobart on 2014-04-01
dot icon10/01/2014
Amended accounts made up to 2013-03-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon25/10/2011
Register inspection address has been changed from 30 St. Giles Oxford OX1 3LE United Kingdom
dot icon12/10/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2011
Appointment of Marcus Giles Stobart as a director
dot icon30/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/11/2010
Compulsory strike-off action has been discontinued
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Resolutions
dot icon10/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Edwyn Graham Stobart on 2009-11-03
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Mrs Lesley Margaret Stobart on 2009-11-03
dot icon09/11/2009
Register inspection address has been changed
dot icon28/09/2009
Statement of affairs
dot icon28/09/2009
Ad 31/07/09\gbp si 12016@1=12016\gbp ic 11000/23016\
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Nc inc already adjusted 06/10/08
dot icon29/10/2008
Resolutions
dot icon16/10/2008
Return made up to 05/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2008
Registered office changed on 11/07/2008 from 30 st giles oxford OX1 3LE
dot icon23/10/2007
Return made up to 05/10/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 05/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 05/10/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/11/2004
Return made up to 05/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 05/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2002
Return made up to 05/10/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/10/2001
Return made up to 05/10/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/11/2000
Accounts for a small company made up to 1999-10-31
dot icon21/11/2000
Return made up to 05/10/00; full list of members
dot icon30/11/1999
Return made up to 05/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon17/12/1998
Registered office changed on 17/12/98 from: harvestway house 28 high street witney oxon OX8 6HG
dot icon16/11/1998
Return made up to 05/10/98; no change of members
dot icon13/11/1998
Ad 18/12/97--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon13/11/1998
Resolutions
dot icon13/11/1998
£ nc 10000/20000 18/12/97
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon06/02/1998
Return made up to 05/10/97; no change of members
dot icon02/12/1997
Full accounts made up to 1996-10-31
dot icon06/11/1996
Return made up to 05/10/96; full list of members
dot icon17/09/1996
Full accounts made up to 1995-10-31
dot icon06/11/1995
Return made up to 05/10/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-10-31
dot icon16/12/1994
Full accounts made up to 1993-10-31
dot icon17/10/1994
Return made up to 05/10/94; no change of members
dot icon10/12/1993
Full accounts made up to 1992-10-31
dot icon25/11/1993
Return made up to 05/10/93; full list of members
dot icon25/11/1993
Return made up to 05/10/92; full list of members
dot icon24/09/1993
Auditor's resignation
dot icon07/05/1993
Full accounts made up to 1991-10-31
dot icon20/02/1992
Registered office changed on 20/02/92 from: 38-42 newport street swindon wiltshire SN1 3DR
dot icon26/11/1991
Return made up to 05/10/91; no change of members
dot icon10/07/1991
Accounts for a small company made up to 1990-10-31
dot icon23/10/1990
Accounts for a small company made up to 1989-10-31
dot icon23/10/1990
Return made up to 05/10/90; no change of members
dot icon21/09/1989
Director resigned
dot icon14/08/1989
Accounts for a small company made up to 1988-10-31
dot icon14/08/1989
Return made up to 06/07/89; full list of members
dot icon10/03/1989
Particulars of mortgage/charge
dot icon10/11/1988
Accounts for a small company made up to 1987-10-31
dot icon10/11/1988
Return made up to 27/10/88; full list of members
dot icon06/01/1988
Registered office changed on 06/01/88 from: elmsfield farm chipping norton oxon
dot icon15/06/1987
Accounts for a small company made up to 1986-10-31
dot icon09/10/1986
Accounts for a small company made up to 1985-10-31
dot icon09/10/1986
Return made up to 04/06/86; full list of members
dot icon01/11/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, Marcus Giles
Director
06/04/2011 - Present
2
Stobart, Rupert Oliver James
Director
01/04/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ELMSFIELD FARMS (CHIPPING NORTON) LIMITED

ELMSFIELD FARMS (CHIPPING NORTON) LIMITED is an(a) Active company incorporated on 01/11/1961 with the registered office located at Unit E, Elmsfield Industrial Estate,, Worcester Road,, Chipping Norton,, Oxfordshire. OX7 5XL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSFIELD FARMS (CHIPPING NORTON) LIMITED?

toggle

ELMSFIELD FARMS (CHIPPING NORTON) LIMITED is currently Active. It was registered on 01/11/1961 .

Where is ELMSFIELD FARMS (CHIPPING NORTON) LIMITED located?

toggle

ELMSFIELD FARMS (CHIPPING NORTON) LIMITED is registered at Unit E, Elmsfield Industrial Estate,, Worcester Road,, Chipping Norton,, Oxfordshire. OX7 5XL.

What does ELMSFIELD FARMS (CHIPPING NORTON) LIMITED do?

toggle

ELMSFIELD FARMS (CHIPPING NORTON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ELMSFIELD FARMS (CHIPPING NORTON) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-21 with updates.