Company NameCrescent Farming Company Limited
Company StatusDissolved
Company Number03256229
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date22 October 2021 (2 years, 6 months ago)
Previous NameThermoangle Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr David Hamilton Smyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Benbow Road
Hammersmith
London
W6 0AG
Director NameMr Christopher Phillip Walsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
29 Wells Road
Malvern
WR14 4RH
Director NameDuke Of Northumberland Ralph George Algernon Percy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 21 December 2017)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(7 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 21 December 2017)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Secretary NameDerek Anthony Daley
NationalityBritish
StatusResigned
Appointed02 May 1997(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressSwiss Cottage
2 Canongate
Alnwick
Northumberland
NE66 1NE
Secretary NameKenneth Coulson
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 August 2006)
RoleCompany Director
Correspondence AddressBridge End
Denwick
Alnwick
Northumberland
NE66 3RF
Secretary NameMr John Richard Brearley
NationalityBritish
StatusResigned
Appointed11 August 2006(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstates Office
Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstates Office
Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressEstates Office
Alnwick Castle
Alnwick
Northumberland
NE66 1NQ
Secretary NameMrs Lesley Ann Ilderton
StatusResigned
Appointed01 June 2017(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 April 2018)
RoleCompany Director
Correspondence AddressEy 1 More London Place
London
SE1 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMay May & Merrimans (Solicitors) (Corporation)
StatusResigned
Appointed09 October 1996(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1997)
Correspondence Address12 South Square
Grays Inn
London
WC1R 5HH

Location

Registered AddressEy
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

480k at £1Trustees Of Ninth Duke Of Northumberlands Will Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£551,676
Cash£59,023
Current Liabilities£7,347

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 June 2017Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page)
7 June 2017Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 March 2016Director's details changed for Mr Rory Charles St John Wilson on 2 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 480,002
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Secretary's details changed for Mr John Richard Brearley on 1 January 2014 (1 page)
7 November 2014Director's details changed for Mr John Richard Brearley on 1 January 2014 (2 pages)
7 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 480,002
(5 pages)
7 November 2014Director's details changed for Mr John Richard Brearley on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr John Richard Brearley on 1 January 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 480,002
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
26 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
31 December 2009Full accounts made up to 31 March 2009 (10 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (10 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
17 December 2007New director appointed (3 pages)
3 October 2007Return made up to 27/09/07; no change of members (7 pages)
27 January 2007Full accounts made up to 31 March 2006 (9 pages)
10 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 27/09/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (7 pages)
2 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 March 2002 (7 pages)
6 December 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 27/09/99; no change of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
1 October 1998Return made up to 27/09/98; no change of members (6 pages)
30 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
24 October 1997Return made up to 27/09/97; full list of members (8 pages)
24 June 1997Ad 22/05/97--------- £ si 30000@1=30000 £ ic 450002/480002 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 12 south square gray`s inn london WC1R 5HH (1 page)
23 May 1997Ad 02/05/97--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
15 December 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
5 November 1996Memorandum and Articles of Association (8 pages)
5 November 1996New secretary appointed (2 pages)
25 October 1996Company name changed thermoangle LIMITED\certificate issued on 28/10/96 (2 pages)
24 October 1996Nc inc already adjusted 09/10/96 (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1996Director resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
27 September 1996Incorporation (9 pages)