Background WavePink WaveYellow Wave

R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED (00479929)

R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED (00479929) is an active UK company. incorporated on 22 March 1950. with registered office in Brough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED has been registered for 76 years. Current directors include MOUNTIFIELD, James Robert, MOUNTIFIELD, James Oughtred, MOUNTIFIELD, Norah Emma and 1 others.

Company Number
00479929
Status
active
Type
ltd
Incorporated
22 March 1950
Age
76 years
Address
South Wold Farm, Brough, HU15 1QP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MOUNTIFIELD, James Robert, MOUNTIFIELD, James Oughtred, MOUNTIFIELD, Norah Emma, MOUNTIFIELD, Patrick Richard
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED

R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED is an active company incorporated on 22 March 1950 with the registered office located in Brough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.H.MOUNTIFIELD (BRANTINGHAM) LIMITED was registered 76 years ago.(SIC: 01110)

Status

active

Active since 76 years ago

Company No

00479929

LTD Company

Age

76 Years

Incorporated 22 March 1950

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

South Wold Farm Brantingham Brough, HU15 1QP,

Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Share Issue
Oct 10
Funding Round
Oct 10
Funding Round
Nov 11
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Loan Secured
Jan 21
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOUNTIFIELD, James Oughtred

Active
South Wold Farm, BroughHU15 1QP
Secretary
Appointed 04 Nov 1996

MOUNTIFIELD, James Robert

Active
South Wold Farm, BroughHU15 1QP
Born December 1977
Director
Appointed 11 Dec 1998

MOUNTIFIELD, James Oughtred

Active
South Wold Farm, BroughHU15 1QP
Born March 1948
Director
Appointed N/A

MOUNTIFIELD, Norah Emma

Active
South Wold Farm, BroughHU15 1QP
Born May 1951
Director
Appointed 01 Oct 1995

MOUNTIFIELD, Patrick Richard

Active
South Wold Farm, BroughHU15 1QP
Born January 1980
Director
Appointed 14 Mar 2001

MOUNTIFIELD, Ronald Hedley

Resigned
South Wold Farm, BroughHU15 1QP
Secretary
Appointed N/A
Resigned 07 Sept 1996

MOUNTIFIELD, Jean Bentham

Resigned
South Wold Farm, BroughHU15 1QP
Born July 1920
Director
Appointed N/A
Resigned 28 Aug 2006

MOUNTIFIELD, Ronald Hedley

Resigned
South Wold Farm, BroughHU15 1QP
Born April 1917
Director
Appointed N/A
Resigned 07 Sept 1996

Persons with significant control

4

Mr Patrick Richard Mountifield

Active
Brantingham, BroughHU15 1QP
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Robert Mountifield

Active
Brantingham, BroughHU15 1QP
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

John Richard Lane

Active
East Heslerton, Near MaltonYO17 8RR
Born August 1963

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr James Oughtred Mountifield

Active
Brantingham, BroughHU15 1QP
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 January 2012
AR01AR01
Resolution
25 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 November 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Resolution
11 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
353353
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
88(2)R88(2)R
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
25 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
4 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
363(287)363(287)
Legacy
22 January 1991
363363
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
5 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363