Company NameBretton Farming Limited
Company StatusActive
Company Number03399799
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Nicholas Chadwick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Farm Chester Road
Bretton
Chester
CH4 0DF
Wales
Secretary NamePeter Nicholas Chadwick
NationalityBritish
StatusCurrent
Appointed07 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Bretton Hall Farm
Chester Road Bretton
Chester
CH4 0DF
Wales
Director NameMrs Sally Natasha Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Bretton
Chester
CH4 0DF
Wales
Director NameMiss Caroline Jane Chadwick
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleTrademark Paralegal
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Bretton
Chester
CH4 0DF
Wales
Director NameAndrew Roland Chadwick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gorstella
Kinnerton
Chester
Cheshire
CH4 9LN
Wales
Director NameMargaret Elaine Chadwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(13 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Bretton
Chester
CH4 0DF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone01352 756669
Telephone regionMold

Location

Registered AddressBretton Hall
Bretton
Chester
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

67.8k at £1Margaret Elaine Chadwick
8.33%
Ordinary
203.3k at £1Caroline J. Chadwick
25.00%
Ordinary
203.3k at £1Peter N. Chadwick
25.00%
Ordinary
203.3k at £1Sally N. Jones
25.00%
Ordinary
135.5k at £1Mrs Janet Chadwick Settlement
16.67%
Ordinary

Financials

Year2014
Net Worth£1,978,415
Cash£88,047
Current Liabilities£519,343

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
5 July 2022Termination of appointment of Margaret Elaine Chadwick as a director on 12 November 2021 (1 page)
1 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mrs Sally Natasha Jones on 29 June 2019 (2 pages)
2 July 2019Director's details changed for Miss Caroline Jane Chadwick on 29 June 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 July 2017Notification of Caroline Jane Chadwick as a person with significant control on 27 March 2017 (2 pages)
12 July 2017Cessation of Peter Nicholas Chadwick as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Caroline Jane Chadwick as a person with significant control on 27 March 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Notification of Sally Natasha Jones as a person with significant control on 27 March 2017 (2 pages)
12 July 2017Cessation of Peter Nicholas Chadwick as a person with significant control on 27 March 2017 (1 page)
12 July 2017Notification of Sally Natasha Jones as a person with significant control on 27 March 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Director's details changed for Peter Nicholas Chadwick on 30 June 2016 (2 pages)
13 July 2016Director's details changed for Margaret Elaine Chadwick on 30 June 2016 (2 pages)
13 July 2016Director's details changed for Peter Nicholas Chadwick on 30 June 2016 (2 pages)
13 July 2016Director's details changed for Margaret Elaine Chadwick on 30 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 813,002
(8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 813,002
(8 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 813,002
(8 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 813,002
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Sally Natasha Jones on 30 June 2012 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 July 2012Director's details changed for Sally Natasha Jones on 30 June 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 December 2010Appointment of Margaret Elaine Chadwick as a director (3 pages)
9 December 2010Appointment of Margaret Elaine Chadwick as a director (3 pages)
18 August 2010Director's details changed for Peter Nicholas Chadwick on 30 June 2010 (2 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Peter Nicholas Chadwick on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Sally Natasha Chadwich on 24 April 2010 (2 pages)
2 August 2010Director's details changed for Sally Natasha Chadwich on 24 April 2010 (2 pages)
27 May 2010Registered office address changed from the Gorstella Kinnerton Chester CH4 9LN on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from the Gorstella Kinnerton Chester CH4 9LN on 27 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 June 2009Appointment terminated director andrew chadwick (1 page)
24 June 2009Appointment terminated director andrew chadwick (1 page)
9 June 2009Director appointed sally natasha chadwich (2 pages)
9 June 2009Director appointed caroline jane chadwick (2 pages)
9 June 2009Director appointed caroline jane chadwick (2 pages)
9 June 2009Director appointed sally natasha chadwich (2 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 July 2008Director and secretary's change of particulars / peter chadwick / 30/06/2008 (1 page)
14 July 2008Director and secretary's change of particulars / peter chadwick / 30/06/2008 (1 page)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 30/06/07; full list of members (3 pages)
13 September 2007Return made up to 30/06/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 December 2006Return made up to 30/06/06; full list of members (3 pages)
12 December 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
4 August 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
21 July 1999Return made up to 07/07/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 07/07/98; full list of members (6 pages)
12 August 1998Return made up to 07/07/98; full list of members (6 pages)
23 December 1997Ad 12/12/97--------- £ si 271000@1=271000 £ ic 542002/813002 (2 pages)
23 December 1997Ad 12/12/97--------- £ si 271000@1=271000 £ ic 542002/813002 (2 pages)
11 December 1997Ad 21/11/97--------- £ si 542000@1=542000 £ ic 2/542002 (2 pages)
11 December 1997Ad 21/11/97--------- £ si 542000@1=542000 £ ic 2/542002 (2 pages)
22 July 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
22 July 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
7 July 1997Incorporation (14 pages)
7 July 1997Incorporation (14 pages)