UKBizDB.co.uk

B.R.A.D. FARM MACHINERY LIMITED

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

This company is commonly known as B.r.a.d. Farm Machinery Limited. The company was founded 39 years ago and was given the registration number 01850865. The firm's registered office is in HADLEIGH. You can find them at Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich Suffolk. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:B.R.A.D. FARM MACHINERY LIMITED
Company Number:01850865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1984
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich Suffolk, IP7 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ

Secretary23 July 2021Active
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ

Director03 July 2017Active
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ

Director-Active
Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich, United Kingdom, IP7 6BQ

Secretary22 June 2018Active
Brenar 32 Castle Road, Hadleigh, Ipswich, IP7 6JN

Secretary30 April 1998Active
108 Quinton Road, Needham Market, Ipswich, IP6 8TH

Secretary-Active
Brenar 32 Castle Road, Hadleigh, Ipswich, IP7 6JN

Director10 October 2006Active
27 St Olaves Road, Kesgrave, Ipswich, IP5 7NR

Director-Active
7, Stour Close, Glemsford, Sudbury, CO10 7UB

Director01 October 2000Active
108 Quinton Road, Needham Market, Ipswich, IP6 8TH

Director-Active
21 Masefield Road, Stowmarket, IP14 1TH

Director10 October 2006Active
99 Leggatt Drive, Bramford, Ipswich, IP8 4EY

Director-Active

People with Significant Control

Mr Anthony Robert Reason
Notified on:19 February 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 41c, Lady Lane Industrial Estate, Ipswich, United Kingdom, IP7 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Ian Bryce
Notified on:27 April 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 41c, Lady Lane Industrial Estate, Ipswich, United Kingdom, IP7 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette dissolved liquidation.

Download
2023-10-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-10-04Insolvency

Liquidation disclaimer notice.

Download
2021-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Gazette

Gazette filings brought up to date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Change account reference date company previous extended.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.