UKBizDB.co.uk

A.E. BROWN (FARMS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e. Brown (farms) Limited. The company was founded 75 years ago and was given the registration number 00457089. The firm's registered office is in NEWPORT. You can find them at Hale Manor Farm, Hale Common, Newport, Isle Of Wight. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:A.E. BROWN (FARMS) LIMITED
Company Number:00457089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1948
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hale Manor Farm, Hale Common, Newport, Isle Of Wight, PO30 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hale Manor Farm, Hale Common, Newport, England, PO30 3AR

Secretary31 March 2021Active
Hale Manor Farm, Hale Common, Newport, England, PO30 3AR

Director05 May 2022Active
Hale Manor, Arreton, Newport, PO30 3AR

Director-Active
3 Chessell Butts, Arreton, Newport, PO30 3AA

Secretary01 June 1992Active
Ford Cottage, Brighstone, Newport, PO30 4DJ

Secretary-Active
Merston Lodge, Chapel Lane, Merstone, Newport, PO30 3BZ

Director-Active
Merston Lodge, Chapel Lane, Merstone, Newport, PO30 3BZ

Director-Active
3 Chessell Butts, Arreton, Newport, PO30 3AA

Director-Active
Style House Church Lane, Arreton, Newport, PO30 3AB

Director-Active
Atherfield Farm House, Atherfield Green, Ventnor, PO38 2LG

Director-Active

People with Significant Control

A.E. Brown (Holdings) Limited
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Harvey Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Hale Manor Farm, Hale Common, Newport, England, PO30 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Peter Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Pantiles, Rectory Lane, Newport, England, PO30 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Warren
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Hale Manor Farm, Hale Common, Newport, England, PO30 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.