Company NameBrookbank Farms Limited
DirectorJames Donald Barber
Company StatusActive
Company Number03602159
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 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

Directors

Director NameMr James Donald Barber
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2007(8 years, 8 months after company formation)
Appointment Duration17 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director NameAlison Jayne Barber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressBrookbank Farm
Blackden, Holmes Chapel
Crewe
Cheshire
CW4 8BX
Secretary NameMr James Donald Barber
NationalityEnglish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director NameMr James Donald Barber
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 1999(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director NameDorothy Anne Barber
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2007)
RoleFarmer
Correspondence AddressBrookbank Farm
Blackden, Holmes Chapel
Crewe
Cheshire
CW4 8BX
Secretary NameAlison Jayne Barber
NationalityBritish
StatusResigned
Appointed17 July 1999(12 months after company formation)
Appointment DurationResigned same day (resigned 17 July 1999)
RoleCompany Director
Correspondence AddressBrookbank Farm
Blackden, Holmes Chapel
Crewe
Cheshire
CW4 8BX
Secretary NameMr John Dixon Brearey Nicholson
NationalityBritish
StatusResigned
Appointed17 July 1999(12 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage The Green York Road
Bishop Burton
Beverley
East Riding Of Yorkshire
HU17 8QF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone07 801439062
Telephone regionMobile

Location

Registered AddressBlackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley

Shareholders

2 at £1Mr James Donald Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£98,882
Current Liabilities£95,532

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

1 April 2015Delivered on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
29 July 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
24 June 2021Previous accounting period extended from 26 June 2020 to 31 July 2020 (1 page)
24 June 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 June 2021Previous accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
2 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
25 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
8 May 2015Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of John Dixon Brearey Nicholson as a secretary on 8 May 2015 (1 page)
16 April 2015Registration of charge 036021590001, created on 1 April 2015 (18 pages)
16 April 2015Registration of charge 036021590001, created on 1 April 2015 (18 pages)
16 April 2015Registration of charge 036021590001, created on 1 April 2015 (18 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 October 2007Return made up to 22/07/07; full list of members (6 pages)
22 October 2007Return made up to 22/07/07; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
30 August 2006Return made up to 22/07/06; full list of members (6 pages)
30 August 2006Return made up to 22/07/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 22/07/04; full list of members (6 pages)
10 August 2004Return made up to 22/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 22/07/03; full list of members (6 pages)
7 August 2003Return made up to 22/07/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 August 2002Return made up to 22/07/02; full list of members (6 pages)
27 August 2002Return made up to 22/07/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 August 1999Return made up to 22/07/99; full list of members (6 pages)
24 August 1999Return made up to 22/07/99; full list of members (6 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
26 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 31 corsham street london N1 6DR (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 31 corsham street london N1 6DR (1 page)
30 July 1998Secretary resigned (1 page)
22 July 1998Incorporation (17 pages)
22 July 1998Incorporation (17 pages)