Background WavePink WaveYellow Wave

BROWICK FARM LIMITED (00639167)

BROWICK FARM LIMITED (00639167) is an active UK company. incorporated on 8 October 1959. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BROWICK FARM LIMITED has been registered for 66 years. Current directors include FRYER, Caroline Jane, FRYER, Peter Richard.

Company Number
00639167
Status
active
Type
ltd
Incorporated
8 October 1959
Age
66 years
Address
Browick Hall, Norfolk, NR18 9RB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FRYER, Caroline Jane, FRYER, Peter Richard
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWICK FARM LIMITED

BROWICK FARM LIMITED is an active company incorporated on 8 October 1959 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BROWICK FARM LIMITED was registered 66 years ago.(SIC: 01500)

Status

active

Active since 66 years ago

Company No

00639167

LTD Company

Age

66 Years

Incorporated 8 October 1959

Size

N/A

Accounts

ARD: 5/4

Up to Date

7 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (6 months ago)
Submitted on 6 January 2026 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Browick Hall Wymondham Norfolk, NR18 9RB,

Timeline

7 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Oct 59
Director Joined
Nov 10
Director Left
Aug 24
Owner Exit
Jan 26
New Owner
Mar 26
New Owner
Mar 26
Share Issue
Apr 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRYER, Caroline Jane

Active
Browick Road, WymondhamNR18 9RB
Born November 1972
Director
Appointed 12 Oct 1998

FRYER, Peter Richard

Active
Browick Hall, NorfolkNR18 9RB
Born September 1970
Director
Appointed 01 Oct 2010

FRYER, Sandra

Resigned
Browick Hall, WymondhamNR18 9RB
Secretary
Appointed N/A
Resigned 02 Aug 2024

FRYER, Richard Philip

Resigned
Browick Hall, WymondhamNR18 9RB
Born June 1936
Director
Appointed N/A
Resigned 24 Aug 2007

FRYER, Sandra

Resigned
Browick Hall, WymondhamNR18 9RB
Born February 1942
Director
Appointed N/A
Resigned 02 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Caroline Jane Fryer

Active
Wymondham, NorfolkNR18 9RB
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Peter Richard Fryer

Active
Wymondham, NorfolkNR18 9RB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mrs Sandra Fryer (Deceased)

Ceased
Browick Hall, NorfolkNR18 9RB
Born February 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2017
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

110

Memorandum Articles
18 April 2026
MAMA
Resolution
18 April 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 April 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
11 February 2009
353353
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Legacy
3 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Legacy
19 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363aAnnual Return
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363x363x
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
21 May 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
7 June 1991
363x363x
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
363363
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Incorporation Company
8 October 1959
NEWINCIncorporation