Background WavePink WaveYellow Wave

BROWNFIELD ASSOCIATES LIMITED (03820600)

BROWNFIELD ASSOCIATES LIMITED (03820600) is an active UK company. incorporated on 5 August 1999. with registered office in Halesworth. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. BROWNFIELD ASSOCIATES LIMITED has been registered for 26 years. Current directors include FAIRHEAD, David William, MIDDLEDITCH, Christopher Roger, MIDDLEDITCH, Roger Peter.

Company Number
03820600
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
The Wherry, Halesworth, IP19 8ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
FAIRHEAD, David William, MIDDLEDITCH, Christopher Roger, MIDDLEDITCH, Roger Peter
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNFIELD ASSOCIATES LIMITED

BROWNFIELD ASSOCIATES LIMITED is an active company incorporated on 5 August 1999 with the registered office located in Halesworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. BROWNFIELD ASSOCIATES LIMITED was registered 26 years ago.(SIC: 81300)

Status

active

Active since 26 years ago

Company No

03820600

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

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

The Wherry Quay Street Halesworth, IP19 8ET,

Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 13
Director Joined
Mar 16
New Owner
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MIDDLEDITCH, Roger Peter

Active
Quay Street, HalesworthIP19 8ET
Secretary
Appointed 14 Sept 1999

FAIRHEAD, David William

Active
Quay Street, HalesworthIP19 8ET
Born April 1961
Director
Appointed 14 Sept 1999

MIDDLEDITCH, Christopher Roger

Active
Quay Street, HalesworthIP19 8ET
Born February 1991
Director
Appointed 11 Mar 2016

MIDDLEDITCH, Roger Peter

Active
Quay Street, HalesworthIP19 8ET
Born April 1947
Director
Appointed 14 Sept 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 14 Sept 1999

MIDDLEDITCH, Robert John

Resigned
Blackmoor Farm, BecclesNR34 7LZ
Born September 1943
Director
Appointed 14 Sept 1999
Resigned 26 Sept 2012

STRACHAN, John Cameron

Resigned
Church Farm, BecclesNR34 7JD
Born February 1955
Director
Appointed 14 Sept 1999
Resigned 07 Jul 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Aug 1999
Resigned 14 Sept 1999

Persons with significant control

2

David William Fairhead

Active
Quay Street, HalesworthIP19 8ET
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Wrentham, BecclesNR34 7LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288cChange of Particulars
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
88(2)R88(2)R
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
6 October 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Incorporation Company
5 August 1999
NEWINCIncorporation