UKBizDB.co.uk

BRYCES FARMS LIMITED

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

This company is commonly known as Bryces Farms Limited. The company was founded 59 years ago and was given the registration number 00841554. The firm's registered office is in ROMSEY. You can find them at The Jays Bryces Lane, Sherfield English, Romsey, Hampshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BRYCES FARMS LIMITED
Company Number:00841554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01420 - Raising of other cattle and buffaloes

Office Address & Contact

Registered Address:The Jays Bryces Lane, Sherfield English, Romsey, Hampshire, SO51 6FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxlea, Bryces Lane, Sherfield English, Romsey, SO51 6FX

Secretary14 July 2008Active
Bryces Farmhouse, Bryces Lane, Sherfield English, Romsey, England, SO51 6FX

Director07 June 2023Active
2 Bryces Farm Cottages, Bryces Lane, Sherfield English, Romsey, England, SO51 6FX

Director07 June 2023Active
1 Bryces Farm Cottage, Bryces Lane, Sherfield English, Romsey, England, SO51 6FX

Director07 June 2023Active
Foxlea, Bryces Lane, Sherfield English, Romsey, England, SO51 6FX

Director05 September 2022Active
Bryces Farm, Sherfield English, Romsey, SO51 6FX

Secretary-Active
33, Combe End, Crowborough, England, TN6 1NJ

Director04 January 2013Active
Meadella Bryces Lane, Sherfield English, Romsey, SO51 6FX

Director-Active
24, Bodgara Way, Liskeard, England, PL14 3BJ

Director04 January 2013Active
Bryces Farm, Sherfield English, Romsey, SO51 6FX

Director-Active
The Jays Bryces Lane, Sherfield English, Romsey, SO51 6FX

Director-Active
The Jays Bryces Lane, Sherfield English, Romsey, SO51 6FX

Director-Active
Bryces Farm, Sherfield English, Romsey, SO51 6FX

Director-Active

People with Significant Control

Mrs Sheila Alison Cook
Notified on:29 October 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Foxlea, Bryces Lane, Romsey, England, SO51 6FX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Phillips Jewell
Notified on:10 January 2017
Status:Active
Date of birth:May 1938
Nationality:British
Address:The Jays, Bryces Lane, Romsey, SO51 6FX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.