Background WavePink WaveYellow Wave

A.E. BROWN (FARMS) LIMITED (00457089)

A.E. BROWN (FARMS) LIMITED (00457089) is an active UK company. incorporated on 30 June 1948. with registered office in Newport. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. A.E. BROWN (FARMS) LIMITED has been registered for 77 years. Current directors include BROWN, Amanda Jane, BROWN, David Michael Harvey.

Company Number
00457089
Status
active
Type
ltd
Incorporated
30 June 1948
Age
77 years
Address
Hale Manor Farm, Newport, PO30 3AR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BROWN, Amanda Jane, BROWN, David Michael Harvey
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E. BROWN (FARMS) LIMITED

A.E. BROWN (FARMS) LIMITED is an active company incorporated on 30 June 1948 with the registered office located in Newport. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. A.E. BROWN (FARMS) LIMITED was registered 77 years ago.(SIC: 01110)

Status

active

Active since 77 years ago

Company No

00457089

LTD Company

Age

77 Years

Incorporated 30 June 1948

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Hale Manor Farm Hale Common Newport, PO30 3AR,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Nov 13
Loan Cleared
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Director Joined
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROWN, David Michael Harvey

Active
Hale Common, NewportPO30 3AR
Secretary
Appointed 31 Mar 2021

BROWN, Amanda Jane

Active
Hale Common, NewportPO30 3AR
Born July 1955
Director
Appointed 05 May 2022

BROWN, David Michael Harvey

Active
Hale Manor, NewportPO30 3AR
Born November 1953
Director
Appointed N/A

BROWN, Christopher Peter

Resigned
3 Chessell Butts, NewportPO30 3AA
Secretary
Appointed 01 Jun 1992
Resigned 31 Mar 2021

NEWNHAM, Patricia Laura

Resigned
Ford Cottage, NewportPO30 4DJ
Secretary
Appointed N/A
Resigned 31 May 1992

BROWN, Andrew Edward

Resigned
Merston Lodge, NewportPO30 3BZ
Born July 1961
Director
Appointed N/A
Resigned 31 Mar 2021

BROWN, Angela Mary

Resigned
Merston Lodge, NewportPO30 3BZ
Born January 1930
Director
Appointed N/A
Resigned 31 Oct 2013

BROWN, Christopher Peter

Resigned
3 Chessell Butts, NewportPO30 3AA
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2021

BROWN, William Nicholas

Resigned
Style House Church Lane, NewportPO30 3AB
Born June 1958
Director
Appointed N/A
Resigned 30 Sept 1994

HENTON, Ann Elizabeth

Resigned
Atherfield Farm House, VentnorPO38 2LG
Born August 1962
Director
Appointed N/A
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022

Mr David Michael Harvey Brown

Ceased
Hale Common, NewportPO30 3AR
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 10 Oct 2022

Mr Christopher Peter Brown

Ceased
Rectory Lane, NewportPO30 3EF
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 10 Oct 2022

Mr Peter Warren

Ceased
Hale Common, NewportPO30 3AR
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
24 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
353353
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
25 November 1994
288288
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
7 February 1992
363aAnnual Return
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
22 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts