Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRINKMAN FARMS LIMITED
Company Information for

BRINKMAN FARMS LIMITED

Ham Farm Main Road, Bosham, Chichester, WEST SUSSEX, PO18 8EH,
Company Registration Number
00274695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brinkman Farms Ltd
BRINKMAN FARMS LIMITED was founded on 1933-04-05 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Brinkman Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRINKMAN FARMS LIMITED
 
Legal Registered Office
Ham Farm Main Road
Bosham
Chichester
WEST SUSSEX
PO18 8EH
Other companies in PO9
 
Previous Names
BRINKMANS NURSERIES LIMITED01/05/2009
BRINKMAN BROS,LIMITED29/06/2002
Filing Information
Company Number 00274695
Company ID Number 00274695
Date formed 1933-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-26
Account next due 30/09/2022
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB192703949  
Last Datalog update: 2022-06-15 05:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRINKMAN FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRINKMAN FARMS LIMITED
The following companies were found which have the same name as BRINKMAN FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRINKMAN FARMS, LLC 2673 270TH TRAIL FREDERICKSBURG IA 50630 Active Company formed on the 2020-10-15

Company Officers of BRINKMAN FARMS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANN LANGMEAD
Company Secretary 1995-04-07
DAVID WINSTON LANGMEAD
Director 1995-04-07
PETER JAMES SCRIMSHAW
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES LEECH
Director 2014-01-01 2016-07-28
IAN SUMMERFIELD
Director 2013-04-15 2015-12-01
PAUL NICHOLLS
Director 2005-05-17 2009-04-30
IAN SUMMERFIELD
Director 2004-01-01 2009-02-01
JANE HOWARD
Director 2004-01-01 2005-07-29
ANGUS AUBREY MCQUEEN
Director 2004-01-01 2004-09-21
NICHOLAS ROWBOTHAM
Company Secretary 1991-10-29 1995-04-07
ERIC NICHOLAAS BRINKMAN
Director 1991-10-29 1995-04-07
DAWN ROSETTA SCOTT
Director 1991-10-29 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANN LANGMEAD LANGMEAD PROPERTIES LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
DAVID WINSTON LANGMEAD SIDEHILL LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DAVID WINSTON LANGMEAD LANGMEAD PRODUCE LIMITED Director 2010-02-19 CURRENT 2010-02-12 Active
DAVID WINSTON LANGMEAD NATURES WAY FOODS USA HOLDING LIMITED Director 2009-11-23 CURRENT 2009-11-23 Liquidation
DAVID WINSTON LANGMEAD LANGMEAD PROPERTIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
DAVID WINSTON LANGMEAD SUN SALADS LIMITED Director 2007-01-02 CURRENT 1984-03-14 Active
DAVID WINSTON LANGMEAD GREEN PRODUCE P.O. LIMITED Director 2004-08-20 CURRENT 2004-08-20 Dissolved 2013-11-19
DAVID WINSTON LANGMEAD PINNACLE PLANTS INTERNATIONAL LTD Director 2003-12-24 CURRENT 2003-12-24 Active
DAVID WINSTON LANGMEAD SOUTH DOWNS ORGANICS LIMITED Director 2000-08-14 CURRENT 2000-02-15 Active - Proposal to Strike off
DAVID WINSTON LANGMEAD LANGMEAD HERBS LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
PETER JAMES SCRIMSHAW LANDLINK DEVELOPMENTS 1 LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
PETER JAMES SCRIMSHAW LANGMEAD GROUP LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
PETER JAMES SCRIMSHAW SIDEHILL LIMITED Director 2017-05-05 CURRENT 2013-08-21 Active
PETER JAMES SCRIMSHAW LANGMEAD JORDAN LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PETER JAMES SCRIMSHAW BNRG ROWAN LIMITED Director 2015-12-01 CURRENT 2014-09-17 Dissolved 2017-08-22
PETER JAMES SCRIMSHAW BL SOLAR 4 LIMITED Director 2015-12-01 CURRENT 2014-06-09 Active - Proposal to Strike off
PETER JAMES SCRIMSHAW BL SOLAR 5 LIMITED Director 2015-12-01 CURRENT 2014-09-17 Active - Proposal to Strike off
PETER JAMES SCRIMSHAW TOTAL HERBS LIMITED Director 2015-12-01 CURRENT 2013-11-29 Active
PETER JAMES SCRIMSHAW SCOTHERBS LIMITED Director 2015-12-01 CURRENT 2004-08-23 Active
PETER JAMES SCRIMSHAW LANDLINK ESTATES LIMITED Director 2015-12-01 CURRENT 1993-03-29 Active
PETER JAMES SCRIMSHAW LANGMEAD PRODUCE LIMITED Director 2015-12-01 CURRENT 2010-02-12 Active
PETER JAMES SCRIMSHAW BNRG LANGMEAD LIMITED Director 2015-12-01 CURRENT 2014-12-15 Active
PETER JAMES SCRIMSHAW LANGMEAD HERBS LIMITED Director 2015-12-01 CURRENT 1999-08-26 Active
PETER JAMES SCRIMSHAW SS2 INVESTMENTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/20
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MORE
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SCRIMSHAW
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR DUNCAN MORE
2019-10-07AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-09-06AA31/12/16 TOTAL EXEMPTION FULL
2017-09-06AA31/12/16 TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 52500
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES LEECH
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AP01DIRECTOR APPOINTED MR PETER JAMES SCRIMSHAW
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 52500
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 52500
2014-11-20AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mr Graham Charles Leech on 2014-11-10
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O TONY LAWMAN LANGMEAD FARMS MAIN ROAD BOSHAM CHICHESTER WEST SUSSEX PO18 8EH ENGLAND
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LEECH
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 52500
2013-11-14AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED IAN SUMMERFIELD
2013-02-08AUDAUDITOR'S RESIGNATION
2012-11-14AR0129/10/12 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0129/10/11 ANNUAL RETURN FULL LIST
2011-07-19AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-08AR0129/10/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11AR0129/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON LANGMEAD / 30/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL NICHOLLS
2009-04-30CERTNMCOMPANY NAME CHANGED BRINKMANS NURSERIES LIMITED CERTIFICATE ISSUED ON 01/05/09
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR IAN SUMMERFIELD
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-01-10363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-15363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-01CERTNMCOMPANY NAME CHANGED BRINKMAN BROS,LIMITED CERTIFICATE ISSUED ON 29/06/02
2001-11-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-13363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-30363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-30363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-10363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-03-10225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1996-12-13363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRINKMAN FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRINKMAN FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-11-07 Satisfied BARCLAYS BANK PLC
DEED OF LEGAL CHARGE 1995-08-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
DEED OF LEGAL CHARGE 1995-08-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
DEED OF LEGAL CHARGE 1995-08-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRINKMAN FARMS LIMITED

Intangible Assets
Patents
We have not found any records of BRINKMAN FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRINKMAN FARMS LIMITED
Trademarks
We have not found any records of BRINKMAN FARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FIRST EXHIBITION SERVICES LIMITED 2006-02-11 Outstanding

We have found 1 mortgage charges which are owed to BRINKMAN FARMS LIMITED

Income
Government Income
We have not found government income sources for BRINKMAN FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRINKMAN FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRINKMAN FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRINKMAN FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRINKMAN FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.