UKBizDB.co.uk

CROSSBROOK FARMS LIMITED

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

This company is commonly known as Crossbrook Farms Limited. The company was founded 46 years ago and was given the registration number 01357155. The firm's registered office is in ALDEBURGH. You can find them at 27 Brudenell Street, , Aldeburgh, Suffolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:CROSSBROOK FARMS LIMITED
Company Number:01357155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:27 Brudenell Street, Aldeburgh, Suffolk, England, IP15 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hole Farm, Stambourne Road, Finchingfield, England, CM7 4PG

Director10 November 2020Active
Hole Farm, Stambourne Road, Finchingfield, England, CM7 4PG

Director26 November 2019Active
Hole Farm, Stambourne Road, Finchingfield, England, CM7 4PG

Director26 November 2019Active
Hole Farm, Stambourne Road, Finchingfield, England, CM7 4PG

Director10 November 2020Active
Elms Farm, Finchingfield, Braintree, CM7 4PG

Secretary-Active
1 Oyster Bridge, Bell Lane, Great Bardfield, CM7 4TJ

Secretary31 March 1997Active
The Old Rectory, Toppesfield, Halstead, England, CO9 4DZ

Director25 March 2010Active
Elms Farm, Finchingfield, Braintree, CM7 4PG

Director-Active
The Hole Farm, Stambourne Road, Finchingfield, Braintree, CM7 4PG

Director-Active

People with Significant Control

Mrs Jane Alison Clark
Notified on:02 October 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Hole Farm, Stambourne Road, Finchingfield, England, CM7 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:27, Brudenell Street, Aldeburgh, England, IP15 5DD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Address

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

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-07-27Address

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

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.