Background WavePink WaveYellow Wave

G.B.I. FARMS LIMITED (02239230)

G.B.I. FARMS LIMITED (02239230) is an active UK company. incorporated on 4 April 1988. with registered office in Leighton Buzzard. 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. G.B.I. FARMS LIMITED has been registered for 37 years. Current directors include BROWN, Harry George Gray, BROWN, Richard William Gray, BROWN, Steven George.

Company Number
02239230
Status
active
Type
ltd
Incorporated
4 April 1988
Age
37 years
Address
Unit 5b Ridgeway Court, Leighton Buzzard, LU7 4SF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BROWN, Harry George Gray, BROWN, Richard William Gray, BROWN, Steven George
SIC Codes
01110, 01420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.B.I. FARMS LIMITED

G.B.I. FARMS LIMITED is an active company incorporated on 4 April 1988 with the registered office located in Leighton Buzzard. 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. G.B.I. FARMS LIMITED was registered 37 years ago.(SIC: 01110, 01420)

Status

active

Active since 37 years ago

Company No

02239230

LTD Company

Age

37 Years

Incorporated 4 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RAINTRAY LIMITED
From: 4 April 1988To: 8 August 1988
Contact
Address

Unit 5b Ridgeway Court Leighton Buzzard, LU7 4SF,

Previous Addresses

C/O George Browns Grovebury Road Leighton Buzzard Bedfordshire LU7 4UX
From: 15 January 2016To: 30 June 2025
C/O C/O George Browns 1 Grovebury Road Leighton Buzzard Bedfordshire LU7 4UX
From: 24 January 2014To: 15 January 2016
Geo Browns, C/O Browns Grovebury Road Leighton Buzzard Beds LU7 4UX
From: 4 April 1988To: 24 January 2014
Timeline

9 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Loan Secured
Apr 20
Loan Cleared
Feb 25
Loan Secured
Sept 25
Owner Exit
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWN, Harry George Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born May 1998
Director
Appointed 18 Feb 2026

BROWN, Richard William Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born January 1959
Director
Appointed N/A

BROWN, Steven George

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born November 1991
Director
Appointed 18 Feb 2026

BROWN, Andrew Peter

Resigned
Ridgeway Court, Leighton BuzzardLU7 4SF
Secretary
Appointed 15 Dec 1994
Resigned 18 Feb 2026

GRIFFIN, Charles John

Resigned
27 Mowbray Drive, Leighton BuzzardLU7 7PH
Secretary
Appointed N/A
Resigned 15 Dec 1994

BROWN, Andrew Peter

Resigned
Ridgeway Court, Leighton BuzzardLU7 4SF
Born March 1954
Director
Appointed N/A
Resigned 18 Feb 2026

BROWN, Arthur William Gray

Resigned
Two Trees Heath Park Road, Leighton BuzzardLU7 8BB
Born August 1927
Director
Appointed N/A
Resigned 15 Dec 1992

BROWN, Christopher Bernard William

Resigned
Ridgeway Court, Leighton BuzzardLU7 4SF
Born May 1953
Director
Appointed N/A
Resigned 18 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Ridgeway Court, Leighton BuzzardLU7 4SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2026
Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
27 September 1988
PUC 2PUC 2
Legacy
26 September 1988
224224
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
287Change of Registered Office
Legacy
25 August 1988
288288
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1988
NEWINCIncorporation