Background WavePink WaveYellow Wave

BRICK BARNS FARMS LIMITED (00666056)

BRICK BARNS FARMS LIMITED (00666056) is an active UK company. incorporated on 26 July 1960. with registered office in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRICK BARNS FARMS LIMITED has been registered for 65 years. Current directors include MARRIAGE, Simon Henry.

Company Number
00666056
Status
active
Type
ltd
Incorporated
26 July 1960
Age
65 years
Address
Chelmer Mills, Chelmsford, CM1 1PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MARRIAGE, Simon Henry
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK BARNS FARMS LIMITED

BRICK BARNS FARMS LIMITED is an active company incorporated on 26 July 1960 with the registered office located in Chelmsford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRICK BARNS FARMS LIMITED was registered 65 years ago.(SIC: 01110)

Status

active

Active since 65 years ago

Company No

00666056

LTD Company

Age

65 Years

Incorporated 26 July 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Chelmer Mills New Street Chelmsford, CM1 1PN,

Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 11
Director Left
Jun 11
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Owner Exit
Jun 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASLING, Kate

Active
Chelmer Mills, ChelmsfordCM1 1PN
Secretary
Appointed 07 Apr 2021

MARRIAGE, Simon Henry

Active
Bedfords Farm, ChelmsfordCM1 4SQ
Born February 1956
Director
Appointed N/A

DUNSTON, Ian

Resigned
Chelmer Mills, ChelmsfordCM1 1PN
Secretary
Appointed 20 Jan 2020
Resigned 07 Apr 2021

LEE, Kathryn Jane

Resigned
35 Aldeburgh Way, ChelmsfordCM1 7PB
Secretary
Appointed 23 Aug 2002
Resigned 19 Dec 2017

SMITH, Steven Richard

Resigned
Chelmer Mills, ChelmsfordCM1 1PN
Secretary
Appointed 19 Dec 2017
Resigned 05 Nov 2019

SPRIGGS, Colin

Resigned
5 Jefferson Close, ColchesterCO3 9DR
Secretary
Appointed N/A
Resigned 23 Aug 2002

MARRIAGE, George David

Resigned
Little Warricks, ChelmsfordCM3 1PG
Born August 1951
Director
Appointed N/A
Resigned 25 Mar 2024

MARRIAGE, Henry Perry

Resigned
Golden Wells, ChelmsfordCM1 4SQ
Born September 1924
Director
Appointed N/A
Resigned 25 Dec 2010

MARRIAGE, Richard Percival

Resigned
Chelmsford Road, DunmowCM6 1RQ
Born October 1958
Director
Appointed N/A
Resigned 30 May 2024

MARRIAGE, Sampson David

Resigned
The Barn Broomfield Mill, ChelmsfordCM1 7BQ
Born April 1917
Director
Appointed N/A
Resigned 30 Apr 2011

MARRIAGE, Sampson Peter

Resigned
Broomfield Mill, ChelmsfordCM1 7BQ
Born October 1947
Director
Appointed N/A
Resigned 25 Mar 2024

MARRIAGE, Stephen Newman

Resigned
Beaumont Otes, ChelmsfordCM1 4ST
Born November 1921
Director
Appointed N/A
Resigned 10 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Percival Marriage

Ceased
Chelmer Mills, ChelmsfordCM1 1PN
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 21 Jun 2024

Mr Simon Henry Marriage

Active
Chelmer Mills, ChelmsfordCM1 1PN
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
5 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
5 July 2024
MAMA
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
5 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Statement Of Companys Objects
3 June 2024
CC04CC04
Accounts Amended With Made Up Date
15 May 2024
AAMDAAMD
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288cChange of Particulars
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
4 April 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
288288