Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCHMONT FARMS LIMITED
Company Information for

MARCHMONT FARMS LIMITED

THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN,
Company Registration Number
01760471
Private Limited Company
Active

Company Overview

About Marchmont Farms Ltd
MARCHMONT FARMS LIMITED was founded on 1983-10-11 and has its registered office in Wimborne. The organisation's status is listed as "Active". Marchmont Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCHMONT FARMS LIMITED
 
Legal Registered Office
THE COURTYARD HOLT LODGE FARM
HORTON
WIMBORNE
DORSET
BH21 7JN
Other companies in BH21
 
Filing Information
Company Number 01760471
Company ID Number 01760471
Date formed 1983-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503325001  
Last Datalog update: 2024-11-05 12:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHMONT FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCHMONT FARMS LIMITED

Current Directors
Officer Role Date Appointed
HUGO AYLESFORD BURGE
Company Secretary 1995-03-29
LAURA WHITFORD
Company Secretary 2013-02-04
HUGO AYLESFORD BURGE
Director 1996-07-17
OLIVER AYLESFORD BURGE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA HAZEL BURGE
Company Secretary 2003-06-16 2015-02-04
MICHAEL JAMES MASKEY
Company Secretary 2005-04-20 2014-12-19
VANESSA MARY DREYER
Company Secretary 2012-06-25 2012-12-17
IAN CHARLES TICKLER
Director 1990-12-31 1996-07-18
ANNA ELZA KALNAJS
Company Secretary 1990-12-31 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO AYLESFORD BURGE TRISTRAM SECURITIES LIMITED Company Secretary 2006-12-07 CURRENT 2005-12-07 Active
HUGO AYLESFORD BURGE TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2006-05-16 CURRENT 2005-04-12 Active
HUGO AYLESFORD BURGE CONISTON INVESTMENTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-01 Dissolved 2015-07-21
HUGO AYLESFORD BURGE REDBRAES LIMITED Company Secretary 1999-09-28 CURRENT 1999-07-29 Active - Proposal to Strike off
HUGO AYLESFORD BURGE EASTFIELD STABLES LIMITED Company Secretary 1999-04-14 CURRENT 1999-03-18 Active
HUGO AYLESFORD BURGE OLD COURT HOUSE INVESTMENTS LIMITED Company Secretary 1999-03-25 CURRENT 1999-03-25 Active
HUGO AYLESFORD BURGE DEANMAST LIMITED Company Secretary 1999-01-11 CURRENT 1998-11-20 Active - Proposal to Strike off
HUGO AYLESFORD BURGE ADENSTAR INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1982-11-30 Dissolved 2015-07-21
HUGO AYLESFORD BURGE MOATSTAR LIMITED Company Secretary 1995-03-29 CURRENT 1973-06-15 Active
HUGO AYLESFORD BURGE BARTAVON LIMITED Company Secretary 1995-03-29 CURRENT 1988-02-17 Active - Proposal to Strike off
HUGO AYLESFORD BURGE PARADISE FARMS LIMITED Company Secretary 1995-03-29 CURRENT 1994-05-03 Active
HUGO AYLESFORD BURGE OAKFERN PROPERTIES LIMITED Company Secretary 1995-03-29 CURRENT 1978-06-22 Active
HUGO AYLESFORD BURGE PADMANOR INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1978-07-12 Active
HUGO AYLESFORD BURGE RIOHURST INVESTMENTS LIMITED Company Secretary 1995-03-29 CURRENT 1981-05-07 Active - Proposal to Strike off
HUGO AYLESFORD BURGE EDGEHILL SECURITIES LIMITED Director 2017-12-19 CURRENT 2002-02-28 Active - Proposal to Strike off
HUGO AYLESFORD BURGE EDGEHILL PORTFOLIO NO.1 LIMITED Director 2017-12-19 CURRENT 2002-04-10 Active
HUGO AYLESFORD BURGE MOATSTAR LIMITED Director 2014-10-10 CURRENT 1973-06-15 Active
HUGO AYLESFORD BURGE PARADISE FARMS LIMITED Director 2014-10-10 CURRENT 1994-05-03 Active
HUGO AYLESFORD BURGE TRISTRAM SECURITIES LIMITED Director 2006-12-07 CURRENT 2005-12-07 Active
HUGO AYLESFORD BURGE TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED Director 2006-05-16 CURRENT 2005-04-12 Active
HUGO AYLESFORD BURGE TRISTRAM DEVELOPMENTS LIMITED Director 2005-11-07 CURRENT 2001-03-05 Active
HUGO AYLESFORD BURGE DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED Director 2005-08-11 CURRENT 2004-04-28 Active
HUGO AYLESFORD BURGE ZUGU LIMITED Director 2003-03-18 CURRENT 2003-03-18 Dissolved 2014-01-07
HUGO AYLESFORD BURGE CHEAPFLIGHTS.COM LIMITED Director 2002-02-28 CURRENT 2000-03-30 Dissolved 2014-01-07
HUGO AYLESFORD BURGE CONISTON INVESTMENTS LIMITED Director 2000-11-20 CURRENT 2000-11-01 Dissolved 2015-07-21
HUGO AYLESFORD BURGE CHEAPACCOMMODATION LIMITED Director 2000-05-02 CURRENT 1997-10-24 Dissolved 2014-01-07
HUGO AYLESFORD BURGE DEANMAST LIMITED Director 2000-01-04 CURRENT 1998-11-20 Active - Proposal to Strike off
HUGO AYLESFORD BURGE REDBRAES LIMITED Director 1999-08-20 CURRENT 1999-07-29 Active - Proposal to Strike off
HUGO AYLESFORD BURGE OLD COURT HOUSE INVESTMENTS LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active
HUGO AYLESFORD BURGE E-CAPITALFUND LIMITED Director 1997-11-13 CURRENT 1980-01-28 Dissolved 2013-10-01
HUGO AYLESFORD BURGE ADENSTAR INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1982-11-30 Dissolved 2015-07-21
HUGO AYLESFORD BURGE BARTAVON LIMITED Director 1996-07-17 CURRENT 1988-02-17 Active - Proposal to Strike off
HUGO AYLESFORD BURGE OAKFERN PROPERTIES LIMITED Director 1996-07-17 CURRENT 1978-06-22 Active
HUGO AYLESFORD BURGE PADMANOR INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1978-07-12 Active
HUGO AYLESFORD BURGE RIOHURST INVESTMENTS LIMITED Director 1996-07-17 CURRENT 1981-05-07 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE EDGEHILL SECURITIES LIMITED Director 2017-12-19 CURRENT 2002-02-28 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE EDGEHILL PORTFOLIO NO.1 LIMITED Director 2017-12-19 CURRENT 2002-04-10 Active
OLIVER AYLESFORD BURGE EDGEHILL BATTERSEA LIMITED Director 2013-12-03 CURRENT 2004-08-26 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE ULBSTER ARMS LIMITED Director 2007-07-20 CURRENT 2003-03-11 Active
OLIVER AYLESFORD BURGE TRISTRAM SECURITIES LIMITED Director 2005-12-15 CURRENT 2005-12-07 Active
OLIVER AYLESFORD BURGE TRISTRAM COMMERCIAL DEVELOPMENTS LIMITED Director 2005-04-12 CURRENT 2005-04-12 Active
OLIVER AYLESFORD BURGE DIMENT DEVELOPMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-08-02
OLIVER AYLESFORD BURGE TRISTRAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 2001-03-05 Active
OLIVER AYLESFORD BURGE CONISTON INVESTMENTS LIMITED Director 2000-11-20 CURRENT 2000-11-01 Dissolved 2015-07-21
OLIVER AYLESFORD BURGE REDBRAES LIMITED Director 1999-09-28 CURRENT 1999-07-29 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE EASTFIELD STABLES LIMITED Director 1999-04-14 CURRENT 1999-03-18 Active
OLIVER AYLESFORD BURGE DEANMAST LIMITED Director 1999-01-11 CURRENT 1998-11-20 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE PARADISE FARMS LIMITED Director 1994-05-16 CURRENT 1994-05-03 Active
OLIVER AYLESFORD BURGE BARTAVON LIMITED Director 1992-08-11 CURRENT 1988-02-17 Active - Proposal to Strike off
OLIVER AYLESFORD BURGE ADENSTAR INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1982-11-30 Dissolved 2015-07-21
OLIVER AYLESFORD BURGE MOATSTAR LIMITED Director 1991-12-31 CURRENT 1973-06-15 Active
OLIVER AYLESFORD BURGE OAKFERN PROPERTIES LIMITED Director 1991-12-31 CURRENT 1978-06-22 Active
OLIVER AYLESFORD BURGE PADMANOR INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1978-07-12 Active
OLIVER AYLESFORD BURGE RIOHURST INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1981-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-25CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-26Termination of appointment of Hugo Aylesford Burge on 2023-07-26
2023-07-26APPOINTMENT TERMINATED, DIRECTOR HUGO AYLESFORD BURGE
2023-07-26DIRECTOR APPOINTED MR HENRY LYON LAKIN
2023-07-26DIRECTOR APPOINTED MRS LAURA WHITFORD
2023-04-03Appointment of Mr Alan Paul Martin as company secretary on 2023-04-03
2023-01-10CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-13PSC08Notification of a person with significant control statement
2018-03-10PSC09Withdrawal of a person with significant control statement on 2018-03-10
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06TM02Termination of appointment of Alexandra Hazel Burge on 2015-02-04
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15TM02Termination of appointment of Michael James Maskey on 2014-12-19
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AP03Appointment of Mrs Laura Whitford as company secretary
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY VANESSA DREYER
2012-11-13MG01Particulars of a mortgage or charge/MG09 / charge no: 24
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP03Appointment of Vanessa Mary Dreyer as company secretary
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-01-19AR0131/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO AYLESFORD BURGE / 15/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGO AYLESFORD BURGE / 15/09/2010
2010-02-12AR0131/12/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGO BURGE / 08/07/2009
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 3 BOLNEY GATE ENNISMORE GARDENS LONDON SW7 1QW
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER BURGE / 08/07/2009
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGO BURGE / 08/07/2009
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA BURGE / 08/07/2009
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 21
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18288aNEW SECRETARY APPOINTED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-23363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-31288DIRECTOR RESIGNED
1996-07-31288NEW DIRECTOR APPOINTED
1996-02-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to MARCHMONT FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCHMONT FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 7 OCTOBER 2012 2012-11-13 Outstanding ECOTRICITY GROUP LIMITED
DEBENTURE 2011-01-25 Outstanding HSBC PRIVATE BANK (UK) LIMITED
STANDARD SECURITY 2008-04-08 Outstanding HSBC PRIVATE BANK (UK) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/12/07 AND 2007-12-07 Satisfied WESTER ELCHIES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21/02/07 AND 2007-02-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
STANDARD SECURITY 1993-10-29 Outstanding SAMUEL MONTAGU & CO LTD
STANDARD SECURITY 1989-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1984-12-14 Satisfied WINTRUST SECURITIES LIMITED
SECOND LEGAL CHARGE 1984-12-14 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITE
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTRUST SECURITIES LIMITE
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
LEGAL CHARGE 1983-12-22 Satisfied WINTEX PARTICIPATIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCHMONT FARMS LIMITED

Intangible Assets
Patents
We have not found any records of MARCHMONT FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHMONT FARMS LIMITED
Trademarks
We have not found any records of MARCHMONT FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHMONT FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as MARCHMONT FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARCHMONT FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARCHMONT FARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0097030000Original sculptures and statuary, in any material
2018-07-0097030000Original sculptures and statuary, in any material
2016-02-0097060000Antiques of > 100 years old
2014-10-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHMONT FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCHMONT FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.