Background WavePink WaveYellow Wave

GREAT BRADLEY FARMS COMPANY (00796952)

GREAT BRADLEY FARMS COMPANY (00796952) is an active UK company. incorporated on 19 March 1964. with registered office in Suffolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. GREAT BRADLEY FARMS COMPANY has been registered for 62 years. Current directors include RYDER, Alice Anne, RYDER, Caroline Mary, Lady, RYDER, Charles William Crispin and 1 others.

Company Number
00796952
Status
active
Type
private-unlimited
Incorporated
19 March 1964
Age
62 years
Address
Great Bradley Hall, Suffolk, CB8 9LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
RYDER, Alice Anne, RYDER, Caroline Mary, Lady, RYDER, Charles William Crispin, RYDER, Richard Andrew, Lord
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRADLEY FARMS COMPANY

GREAT BRADLEY FARMS COMPANY is an active company incorporated on 19 March 1964 with the registered office located in Suffolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. GREAT BRADLEY FARMS COMPANY was registered 62 years ago.(SIC: 01110, 01130)

Status

active

Active since 62 years ago

Company No

00796952

PRIVATE-UNLIMITED Company

Age

62 Years

Incorporated 19 March 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Great Bradley Hall Great Bradley Suffolk, CB8 9LT,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Feb 18
Loan Secured
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RYDER, Alice Anne

Active
Great Bradley Hall, SuffolkCB8 9LT
Secretary
Appointed 07 Jan 2018

RYDER, Alice Anne

Active
Great Bradley Hall, SuffolkCB8 9LT
Born June 1964
Director
Appointed 01 Oct 2002

RYDER, Caroline Mary, Lady

Active
13 Charlwood Place, LondonSW1V 2LX
Born June 1946
Director
Appointed N/A

RYDER, Charles William Crispin

Active
Great Bradley Hall, SuffolkCB8 9LT
Born January 1954
Director
Appointed N/A

RYDER, Richard Andrew, Lord

Active
13 Charlwood Place, LondonSW1V 2LX
Born February 1949
Director
Appointed 01 Oct 2002

RYDER, Margaret

Resigned
Great Bradley Hall, NewmarketCB8 9LT
Secretary
Appointed N/A
Resigned 07 Jan 2018

PEMBERTON, Francis William Wingate, Sir

Resigned
Enterprise House Maris Lane, CambridgeCB2 2LE
Born October 1916
Director
Appointed N/A
Resigned 08 Nov 2000

RYDER, Margaret

Resigned
Great Bradley Hall, NewmarketCB8 9LT
Born July 1917
Director
Appointed N/A
Resigned 07 Jan 2018

RYDER, Richard Stephen

Resigned
Great Bradley Hall, NewmarketCB8 9LT
Born February 1917
Director
Appointed N/A
Resigned 07 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Great BradleyCB8 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020

Mr Charles William Crispin Ryder

Ceased
Great Bradley Hall, SuffolkCB8 9LT
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 23 Mar 2020

Lord Richard Andrew Ryder

Ceased
Great Bradley Hall, SuffolkCB8 9LT
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
9 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Legacy
10 August 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
6 March 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
9 March 2007
363aAnnual Return
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 October 1996
MEM/ARTSMEM/ARTS
Resolution
15 October 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
363aAnnual Return
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
2 October 1990
403aParticulars of Charge Subject to s859A
Legacy
28 August 1990
363363
Legacy
9 February 1990
288288
Legacy
11 May 1989
363363
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
25 October 1988
288288
Legacy
13 February 1988
363363
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87