UKBizDB.co.uk

BROOK FARMS LIMITED

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

This company is commonly known as Brook Farms Limited. The company was founded 74 years ago and was given the registration number 00471736. The firm's registered office is in FAVERSHAM. You can find them at Parsonage Farm Office, Nine Ash Lane Boughton-under-blean, Faversham, Kent. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BROOK FARMS LIMITED
Company Number:00471736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1949
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Parsonage Farm Office, Nine Ash Lane Boughton-under-blean, Faversham, Kent, ME13 9SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parsonage Farm, Office, Nine Ash Lane Boughton-Under-Blean, Faversham, United Kingdom, ME13 9SR

Secretary21 January 2012Active
Parsonage Farm, Office, Nine Ash Lane Boughton-Under-Blean, Faversham, ME13 9SR

Director-Active
Parsonage Farm Office, Nine Ash Lane, Boughton-Under-Blean, Faversham, England, ME13 9SR

Director01 May 2019Active
Nash Court, Boughton, Faversham, ME13 9SW

Secretary-Active
Elverton Farmhouse, Luddenham, Faversham, ME13 0TN

Director-Active
Nash Court, Boughton, Faversham, ME13 9SW

Director-Active
Parsonage Farm, Office, Nine Ash Lane Boughton-Under-Blean, Faversham, United Kingdom, ME13 9SR

Director21 January 2012Active
Parsonage Farm, Office, Nine Ash Lane Boughton-Under-Blean, Faversham, United Kingdom, ME13 9SR

Director21 January 2012Active
Parsonage Farm, Office, Nine Ash Lane Boughton-Under-Blean, Faversham, United Kingdom, ME13 9SR

Director21 January 2012Active

People with Significant Control

Mrs Nicola Sian Watkins
Notified on:28 February 2020
Status:Active
Date of birth:April 1964
Nationality:British
Address:Parsonage Farm, Office, Faversham, ME13 9SR
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 (8 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.