Active
Company Information for BRAMBLES FARM LTD
43 CONISCLIFFE ROAD, DARLINGTON, CO DURHAM, DL3 7EH,
|
Company Registration Number
06364584
Private Limited Company
Active |
Company Name | |
---|---|
BRAMBLES FARM LTD | |
Legal Registered Office | |
43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH Other companies in DL3 | |
Company Number | 06364584 | |
---|---|---|
Company ID Number | 06364584 | |
Date formed | 2007-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB919650207 |
Last Datalog update: | 2023-10-08 08:08:17 |
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 | ||
---|---|---|---|---|
BRAMBLES FARM TANKERING LIMITED | 12 CHURCH STREET CROMER NORFOLK NR27 9ER | Active | Company formed on the 2009-03-02 | |
BRAMBLES FARM (BRISTON) LTD | 36 ST. GEORGES DRIVE DEREHAM NR19 1LQ | Active | Company formed on the 2019-10-16 | |
BRAMBLES FARM (OPERATIONS) LTD | FONTAINE HOUSE, SMALLGAINS LANE STOCK ESSEX CM4 9PT | Active | Company formed on the 2023-03-16 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE ELIZABETH WILKINS |
||
CHRISTOPHER JOHN STROUD |
||
JACQUELINE LANDER STROUD |
||
JAYNE ELIZABETH WILKINS |
||
SHAUN MICHAEL WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2022-02-28 | ||
SH01 | 29/11/21 STATEMENT OF CAPITAL GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
RP04CS01 | ||
PSC04 | Change of details for Mr Christopher John Stroud as a person with significant control on 2020-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher John Stroud as a person with significant control on 2019-09-26 | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063645840003 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Shaun Michael Wilkins on 2016-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE ELIZABETH WILKINS on 2016-03-02 | |
CH01 | Director's details changed for Jayne Elizabeth Wilkins on 2016-03-02 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STROUD / 07/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LANDER STROUD / 07/09/2015 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SHAUN MICHAEL WILKINS | |
AP01 | DIRECTOR APPOINTED JACQUELINE LANDER STROUD | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 104 | |
AR01 | 07/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH | |
88(2)R | AD 13/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK 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 BRAMBLES FARM LTD
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as BRAMBLES FARM LTD 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. |