Background WavePink WaveYellow Wave

ARNOLD BRAE FARM LIMITED (04455597)

ARNOLD BRAE FARM LIMITED (04455597) is an active UK company. incorporated on 6 June 2002. with registered office in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). ARNOLD BRAE FARM LIMITED has been registered for 23 years. Current directors include CHAMBERS, Audrey Marian, CHAMBERS, Timothy William.

Company Number
04455597
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
CHAMBERS, Audrey Marian, CHAMBERS, Timothy William
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD BRAE FARM LIMITED

ARNOLD BRAE FARM LIMITED is an active company incorporated on 6 June 2002 with the registered office located in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). ARNOLD BRAE FARM LIMITED was registered 23 years ago.(SIC: 01240)

Status

active

Active since 23 years ago

Company No

04455597

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 1 August 2019To: 2 August 2023
The Old Stables East Lenham Farm Ashford Road Lenham Maidstone Kent ME17 2DP
From: 6 June 2002To: 1 August 2019
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Feb 18
Loan Cleared
Mar 18
Owner Exit
Jun 21
Loan Cleared
Aug 22
New Owner
Jun 24
Director Left
Sept 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAMBERS, Audrey Marian

Active
Belks, MaidstoneME15 8RL
Secretary
Appointed 06 Jun 2002

CHAMBERS, Audrey Marian

Active
Belks, MaidstoneME15 8RL
Born March 1934
Director
Appointed 06 Jun 2002

CHAMBERS, Timothy William

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965
Director
Appointed 06 Jun 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jun 2002
Resigned 06 Jun 2002

CHAMBERS, John

Resigned
Belks, MaidstoneME15 8RL
Born December 1934
Director
Appointed 06 Jun 2002
Resigned 02 Sept 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jun 2002
Resigned 06 Jun 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Timothy William Chambers

Active
Maidstone Road, MaidstoneME17 3LS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2020

Mr Timothy William Chambers

Ceased
Otham Street, MaidstoneME15 8RL
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2020

Audrey Marian Chambers

Active
Otham Street, MaidstoneME15 8RL
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

John Chambers (Deceased 02.09.2024)

Active
Otham Street, MaidstoneME15 8RL
Born December 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
20 September 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
6 June 2002
NEWINCIncorporation