Background WavePink WaveYellow Wave

BROOKBANK FARMS LIMITED (03602159)

BROOKBANK FARMS LIMITED (03602159) is an active UK company. incorporated on 22 July 1998. with registered office in Crewe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BROOKBANK FARMS LIMITED has been registered for 27 years. Current directors include BARBER, James Donald.

Company Number
03602159
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Blackden, Crewe, CW4 8BX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BARBER, James Donald
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKBANK FARMS LIMITED

BROOKBANK FARMS LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Crewe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BROOKBANK FARMS LIMITED was registered 27 years ago.(SIC: 01500)

Status

active

Active since 27 years ago

Company No

03602159

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Blackden Holmes Chapel Crewe, CW4 8BX,

Timeline

2 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BARBER, James Donald

Active
Brookbank Farm Blackden, CreweCW4 8BX
Born May 1964
Director
Appointed 06 Apr 2007

BARBER, Alison Jayne

Resigned
Brookbank Farm, CreweCW4 8BX
Secretary
Appointed 17 Jul 1999
Resigned 17 Jul 1999

BARBER, James Donald

Resigned
Brookbank Farm Blackden, CreweCW4 8BX
Secretary
Appointed 22 Jul 1998
Resigned 17 Jul 1999

NICHOLSON, John Dixon Brearey

Resigned
Rose Cottage The Green York Road, BeverleyHU17 8QF
Secretary
Appointed 17 Jul 1999
Resigned 08 May 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

BARBER, Alison Jayne

Resigned
Brookbank Farm, CreweCW4 8BX
Born January 1963
Director
Appointed 22 Jul 1998
Resigned 15 Feb 1999

BARBER, Dorothy Anne

Resigned
Brookbank Farm, CreweCW4 8BX
Born July 1941
Director
Appointed 01 Jul 1999
Resigned 16 Apr 2007

BARBER, James Donald

Resigned
Brookbank Farm Blackden, CreweCW4 8BX
Born May 1964
Director
Appointed 15 Feb 1999
Resigned 01 Jul 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

1

Mr James Donald Barber

Active
Blackden, CreweCW4 8BX
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
225Change of Accounting Reference Date
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
287Change of Registered Office
Incorporation Company
22 July 1998
NEWINCIncorporation