UKBizDB.co.uk

BROWN WILLY FARMS LIMITED

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

This company is commonly known as Brown Willy Farms Limited. The company was founded 19 years ago and was given the registration number 05423402. The firm's registered office is in LAUNCESTON. You can find them at 12 Southgate Street, , Launceston, Cornwall. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:BROWN WILLY FARMS LIMITED
Company Number:05423402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:12 Southgate Street, Launceston, Cornwall, PL15 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, United Kingdom, PL15 7ED

Secretary22 November 2017Active
Unit 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, United Kingdom, PL15 7ED

Director22 November 2017Active
Unit 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, United Kingdom, PL15 7ED

Director22 November 2017Active
Parikawa Private Bag, Blenheim, New Zealand,

Secretary09 May 2005Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary13 April 2005Active
45 Banbury Street, Christchurch, Canterbury, New Zealand,

Director07 September 2009Active
Fellover, St Breward, Bodmin, PL30 4PQ

Director09 May 2005Active
Parikawa Private Bag, Blenheim, New Zealand,

Director09 May 2005Active
Parikawa Private Bag, Blenheim, New Zealand,

Director09 May 2005Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director13 April 2005Active

People with Significant Control

Mr Patrick Caiger-Smith
Notified on:22 November 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Dunheved Court, Pennygillam Way, Launceston, United Kingdom, PL15 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Elisabeth Throssell
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:New Zealander
Country of residence:New Zealand
Address:Parikawa Private Bag, Blenheim, South Island, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • 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 (7 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Address

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

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.