UKBizDB.co.uk

BRIARS FARM LIMITED

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

This company is commonly known as Briars Farm Limited. The company was founded 9 years ago and was given the registration number 09117937. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:BRIARS FARM LIMITED
Company Number:09117937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Batch Farmhouse, Back Lane, Baltonsborough, Glastonbury, United Kingdom, BA6 8QB

Director01 September 2017Active
Briars Farm, Back Lane, Baltonsborough, Glastonbury, England, BA6 8QB

Director07 July 2014Active
Briars Farm, Back Lane, Baltonsborough, Glastonbury, England, BA6 8QB

Director07 July 2014Active
Boxbush, Back Lane, Baltonsborough, Glastonbury, United Kingdom, BA6 8QB

Director07 July 2014Active
Boxbush, Back Lane, Baltonsborough, Glastonbury, United Kingdom, BA6 8QB

Director07 July 2014Active

People with Significant Control

Peter George Winstone
Notified on:18 July 2019
Status:Active
Date of birth:May 1958
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Wendy Winstone
Notified on:18 July 2019
Status:Active
Date of birth:August 1960
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr George James Winstone
Notified on:18 July 2019
Status:Active
Date of birth:June 1992
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Molly Doreen Winstone
Notified on:09 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:Briars Farm, Back Lane, Glastonbury, England, BA6 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr The Executors Of Morris Henry Winstone
Notified on:09 April 2016
Status:Active
Date of birth:February 1929
Nationality:British
Country of residence:England
Address:Briars Farm, Back Lane, Glastonbury, England, BA6 8QB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Capital

Capital name of class of shares.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Capital

Legacy.

Download
2018-10-03Capital

Capital statement capital company with date currency figure.

Download
2018-10-03Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.