Company NameCherry Green Farming Limited
Company StatusActive
Company Number07586733
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameGreat Munden Farmers 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 Andrew David Savile
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameMr Daniel William Livings
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(1 month after company formation)
Appointment Duration12 years, 12 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameHenry Charles Savile
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(1 month after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameHon James Hugh Hope John Savile
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(1 month after company formation)
Appointment Duration12 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Hawnby
York
North Yorkshire
YO62 5LS

Location

Registered Address54 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

515 at £1Charles Savile & Andrew Savile & James Savile
51.50%
Ordinary B
485 at £1Daniel Livings
48.50%
Ordinary A

Financials

Year2014
Net Worth£124,212
Current Liabilities£4,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Change of name notice (2 pages)
18 July 2014Company name changed great munden farmers LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
18 July 2014Company name changed great munden farmers LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
18 July 2014Change of name notice (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
25 March 2014Amended accounts made up to 31 March 2012 (4 pages)
25 March 2014Amended accounts made up to 31 March 2012 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
(4 pages)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
27 May 2011Appointment of The Hon James Hugh Hope John Savile as a director (3 pages)
27 May 2011Appointment of Mr Daniel William Livings as a director (3 pages)
27 May 2011Appointment of Henry Charles Savile as a director (3 pages)
27 May 2011Appointment of The Hon James Hugh Hope John Savile as a director (3 pages)
27 May 2011Appointment of Mr Daniel William Livings as a director (3 pages)
27 May 2011Appointment of Henry Charles Savile as a director (3 pages)
31 March 2011Incorporation (54 pages)
31 March 2011Incorporation (54 pages)