Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crowmarsh Battle Farms Limited
Crowmarsh Battle Farms Limited is an active company incorporated on 28 November 1973 with the registered office located in Wallingford, Oxfordshire. Crowmarsh Battle Farms Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01148230
Private limited company
Age
51 years
Incorporated
28 November 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Crowmarsh Battle Farms Limited
Contact
Address
Crowmarsh Battle Farm
84 Preston Crowmarsh
Wallingford
OX10 6SL
Same address since
incorporation
Companies in OX10 6SL
Telephone
01491837242
Email
Available in Endole App
Website
Crowmarshbattlefarms.co.uk
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Mrs Delia Margaret Nicholson
Director • Secretary • Retired • British • Lives in UK • Born in Jul 1947
Philip Walter Chamberlain
Director • British • Lives in England • Born in Sep 1951
Mr Charles Richard David Chamberlain
Director • Farmer • British • Lives in UK • Born in Feb 1985
Esther Mary Chamberlain
Director • British • Lives in England • Born in Feb 1952
Mr Bruce David Charles
Director • Consultant • British • Lives in UK • Born in Aug 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avis Pension Trustees Limited
Mrs Delia Margaret Nicholson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£422.09K
Increased by £101.49K (+32%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£9.61M
Decreased by £288.47K (-3%)
Total Liabilities
-£2.99M
Decreased by £403.13K (-12%)
Net Assets
£6.62M
Increased by £114.66K (+2%)
Debt Ratio (%)
31%
Decreased by 3.17% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Mr Philip Walter Chamberlain Details Changed
4 Months Ago on 30 Apr 2025
Mrs Esther Mary Chamberlain Details Changed
4 Months Ago on 30 Apr 2025
Mr Timothy Philip Ventress Chamberlain Details Changed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Dec 2023
Full Accounts Submitted
2 Years Ago on 17 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 23 Dec 2022
Full Accounts Submitted
2 Years 9 Months Ago on 14 Dec 2022
Get Alerts
Get Credit Report
Discover Crowmarsh Battle Farms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Esther Mary Chamberlain on 30 April 2025
Submitted on 7 May 2025
Director's details changed for Mr Philip Walter Chamberlain on 30 April 2025
Submitted on 7 May 2025
Director's details changed for Mr Timothy Philip Ventress Chamberlain on 30 April 2025
Submitted on 7 May 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 7 May 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 27 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Aug 2023
Confirmation statement made on 18 December 2022 with no updates
Submitted on 23 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs