Active - Proposal to Strike off
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 Name | ||||
---|---|---|---|---|
BRINKMAN FARMS LIMITED | ||||
Legal Registered Office | ||||
Ham Farm Main Road Bosham Chichester WEST SUSSEX PO18 8EH Other companies in PO9 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2022-06-15 05:21:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRINKMAN FARMS, LLC | 2673 270TH TRAIL FREDERICKSBURG IA 50630 | Active | Company formed on the 2020-10-15 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA ANN LANGMEAD |
||
DAVID WINSTON LANGMEAD |
||
PETER JAMES SCRIMSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CHARLES LEECH |
Director | ||
IAN SUMMERFIELD |
Director | ||
PAUL NICHOLLS |
Director | ||
IAN SUMMERFIELD |
Director | ||
JANE HOWARD |
Director | ||
ANGUS AUBREY MCQUEEN |
Director | ||
NICHOLAS ROWBOTHAM |
Company Secretary | ||
ERIC NICHOLAAS BRINKMAN |
Director | ||
DAWN ROSETTA SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGMEAD PROPERTIES LIMITED | Company Secretary | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
SIDEHILL LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
LANGMEAD PRODUCE LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-12 | Active | |
NATURES WAY FOODS USA HOLDING LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Liquidation | |
LANGMEAD PROPERTIES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active - Proposal to Strike off | |
SUN SALADS LIMITED | Director | 2007-01-02 | CURRENT | 1984-03-14 | Active | |
GREEN PRODUCE P.O. LIMITED | Director | 2004-08-20 | CURRENT | 2004-08-20 | Dissolved 2013-11-19 | |
PINNACLE PLANTS INTERNATIONAL LTD | Director | 2003-12-24 | CURRENT | 2003-12-24 | Active | |
SOUTH DOWNS ORGANICS LIMITED | Director | 2000-08-14 | CURRENT | 2000-02-15 | Active - Proposal to Strike off | |
LANGMEAD HERBS LIMITED | Director | 1999-08-26 | CURRENT | 1999-08-26 | Active | |
LANDLINK DEVELOPMENTS 1 LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active - Proposal to Strike off | |
LANGMEAD GROUP LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
SIDEHILL LIMITED | Director | 2017-05-05 | CURRENT | 2013-08-21 | Active | |
LANGMEAD JORDAN LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
BNRG ROWAN LIMITED | Director | 2015-12-01 | CURRENT | 2014-09-17 | Dissolved 2017-08-22 | |
BL SOLAR 4 LIMITED | Director | 2015-12-01 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
BL SOLAR 5 LIMITED | Director | 2015-12-01 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
TOTAL HERBS LIMITED | Director | 2015-12-01 | CURRENT | 2013-11-29 | Active | |
SCOTHERBS LIMITED | Director | 2015-12-01 | CURRENT | 2004-08-23 | Active | |
LANDLINK ESTATES LIMITED | Director | 2015-12-01 | CURRENT | 1993-03-29 | Active | |
LANGMEAD PRODUCE LIMITED | Director | 2015-12-01 | CURRENT | 2010-02-12 | Active | |
BNRG LANGMEAD LIMITED | Director | 2015-12-01 | CURRENT | 2014-12-15 | Active | |
LANGMEAD HERBS LIMITED | Director | 2015-12-01 | CURRENT | 1999-08-26 | Active | |
SS2 INVESTMENTS LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SCRIMSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN MORE | |
AA | 29/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 52500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES LEECH | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES SCRIMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Charles Leech on 2014-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O TONY LAWMAN LANGMEAD FARMS MAIN ROAD BOSHAM CHICHESTER WEST SUSSEX PO18 8EH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES LEECH | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED IAN SUMMERFIELD | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/11 TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 29/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON LANGMEAD / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL NICHOLLS | |
CERTNM | COMPANY NAME CHANGED BRINKMANS NURSERIES LIMITED CERTIFICATE ISSUED ON 01/05/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SUMMERFIELD | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRINKMAN BROS,LIMITED CERTIFICATE ISSUED ON 29/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97 | |
363s | RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
DEED OF LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
DEED OF LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC |
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRINKMAN FARMS LIMITED are:
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. |