Background WavePink WaveYellow Wave

BRECKLAND GROWERS LIMITED (03256985)

BRECKLAND GROWERS LIMITED (03256985) is an active UK company. incorporated on 30 September 1996. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. BRECKLAND GROWERS LIMITED has been registered for 29 years. Current directors include ABREY, Christopher Peter, MCINDOE, Robin Ian, RAKER, John Dennis.

Company Number
03256985
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ABREY, Christopher Peter, MCINDOE, Robin Ian, RAKER, John Dennis
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKLAND GROWERS LIMITED

BRECKLAND GROWERS LIMITED is an active company incorporated on 30 September 1996 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. BRECKLAND GROWERS LIMITED was registered 29 years ago.(SIC: 01610)

Status

active

Active since 29 years ago

Company No

03256985

LTD Company

Age

29 Years

Incorporated 30 September 1996

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

7 The Close Norwich, NR1 4DJ,

Previous Addresses

Martin & Acock 2 the Close Norwich Norfolk NR1 4DJ
From: 30 September 1996To: 28 July 2010
Timeline

3 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABREY, Christopher Peter

Active
Thorpe Farm, ThetfordIP24 1RG
Born May 1950
Director
Appointed 30 Sept 1996

MCINDOE, Robin Ian

Active
The Close, NorwichNR1 4DJ
Born August 1967
Director
Appointed 24 Jan 2019

RAKER, John Dennis

Active
Croxton Park, ThetfordIP24 1LS
Born November 1947
Director
Appointed 30 Sept 1996

BAKER, Jean Sarah

Resigned
Berdewelle Hall Farm, NorwichNR16 2SE
Secretary
Appointed 30 Sept 1996
Resigned 15 Jul 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 30 Sept 1996

JOHNSTON, Richard Bernard

Resigned
The Maltings, DissIP22 2SD
Born November 1938
Director
Appointed 30 Sept 1996
Resigned 23 Dec 2018

SOUTHGATE, Alan Frederick

Resigned
Fen Farm, AttleboroughNR17 1AS
Born March 1950
Director
Appointed 30 Sept 1996
Resigned 13 Oct 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Sept 1996
Resigned 30 Sept 1996

Persons with significant control

1

Harling Road, NorwichNR16 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
287Change of Registered Office
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
88(2)R88(2)R
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
88(2)R88(2)R
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation