Background WavePink WaveYellow Wave

BROWN WILLY FARMS LIMITED (05423402)

BROWN WILLY FARMS LIMITED (05423402) is an active UK company. incorporated on 13 April 2005. with registered office in Launceston. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle. BROWN WILLY FARMS LIMITED has been registered for 21 years. Current directors include CAIGER-SMITH, Patrick, CAIGER-SMITH, Robin Joanna.

Company Number
05423402
Status
active
Type
ltd
Incorporated
13 April 2005
Age
21 years
Address
Unit 2 Dunheved Court Pennygillam Way, Launceston, PL15 7ED
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
CAIGER-SMITH, Patrick, CAIGER-SMITH, Robin Joanna
SIC Codes
01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN WILLY FARMS LIMITED

BROWN WILLY FARMS LIMITED is an active company incorporated on 13 April 2005 with the registered office located in Launceston. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle. BROWN WILLY FARMS LIMITED was registered 21 years ago.(SIC: 01410)

Status

active

Active since 21 years ago

Company No

05423402

LTD Company

Age

21 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 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

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston, PL15 7ED,

Previous Addresses

Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom
From: 19 October 2021To: 6 June 2022
12 Southgate Street Launceston Cornwall PL15 9DP
From: 13 April 2005To: 19 October 2021
Timeline

9 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 14
Funding Round
Apr 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAIGER-SMITH, Robin Joanna

Active
Pennygillam Way, LauncestonPL15 7ED
Secretary
Appointed 22 Nov 2017

CAIGER-SMITH, Patrick

Active
Pennygillam Way, LauncestonPL15 7ED
Born September 1961
Director
Appointed 22 Nov 2017

CAIGER-SMITH, Robin Joanna

Active
Pennygillam Way, LauncestonPL15 7ED
Born September 1955
Director
Appointed 22 Nov 2017

THROSSELL, Joan Elizabeth

Resigned
Parikawa Private Bag, Blenheim
Secretary
Appointed 09 May 2005
Resigned 22 Nov 2017

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 13 Apr 2005
Resigned 09 May 2005

THROSSELL, Benjamin Graham

Resigned
45 Banbury Street, Canterbury
Born January 1985
Director
Appointed 07 Sept 2009
Resigned 22 Nov 2017

THROSSELL, Elizabeth

Resigned
Fellover, BodminPL30 4PQ
Born April 1927
Director
Appointed 09 May 2005
Resigned 15 Apr 2014

THROSSELL, Joan Elizabeth

Resigned
Parikawa Private Bag, Blenheim
Born May 1956
Director
Appointed 09 May 2005
Resigned 22 Nov 2017

THROSSELL, Piers Graham

Resigned
Parikawa Private Bag, Blenheim
Born January 1958
Director
Appointed 09 May 2005
Resigned 19 Jul 2009

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 13 Apr 2005
Resigned 09 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Caiger-Smith

Active
Pennygillam Way, LauncestonPL15 7ED
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017

Mrs Joan Elisabeth Throssell

Ceased
Blenheim, South Island
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
353353
Legacy
1 July 2009
288cChange of Particulars
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
88(2)R88(2)R
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Incorporation Company
13 April 2005
NEWINCIncorporation