Background WavePink WaveYellow Wave

BROMSTEAD FARMS UNLTD (09995382)

BROMSTEAD FARMS UNLTD (09995382) is an active UK company. incorporated on 9 February 2016. with registered office in Birmingham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BROMSTEAD FARMS UNLTD has been registered for 10 years. Current directors include BURTON, John Michael, HOLROYD, Dean.

Company Number
09995382
Status
active
Type
private-unlimited
Incorporated
9 February 2016
Age
10 years
Address
Vienna House, Birmingham, B37 7GN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BURTON, John Michael, HOLROYD, Dean
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMSTEAD FARMS UNLTD

BROMSTEAD FARMS UNLTD is an active company incorporated on 9 February 2016 with the registered office located in Birmingham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BROMSTEAD FARMS UNLTD was registered 10 years ago.(SIC: 01110)

Status

active

Active since 10 years ago

Company No

09995382

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 February 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BROMSTEAD FARMS LIMITED
From: 9 February 2016To: 27 October 2023
Contact
Address

Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

6290 Bishops Court Birmingham Business Park Birmingham B37 7YB United Kingdom
From: 9 February 2016To: 29 January 2025
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 17
New Owner
Apr 18
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JENNINGS, Janet

Active
Starley Way, BirminghamB37 7GN
Secretary
Appointed 31 Mar 2023

BURTON, John Michael

Active
Starley Way, BirminghamB37 7GN
Born July 1970
Director
Appointed 27 Oct 2023

HOLROYD, Dean

Active
Starley Way, BirminghamB37 7GN
Born June 1964
Director
Appointed 27 Oct 2023

BROWNE, Ita

Resigned
Bishops Court, BirminghamB37 7YB
Born February 1978
Director
Appointed 31 Mar 2023
Resigned 27 Oct 2023

GOODMAN, Laurence Joseph

Resigned
Bishops Court, BirminghamB37 7YB
Born September 1937
Director
Appointed 09 Feb 2016
Resigned 31 Mar 2023

HANRATTY, Aoife

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1965
Director
Appointed 31 Mar 2023
Resigned 27 Oct 2023

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Bishops Court, BirminghamB37 7YB
Born May 1960
Director
Appointed 09 Feb 2016
Resigned 06 Mar 2017

MORGAN, Philip John

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1954
Director
Appointed 09 Feb 2016
Resigned 31 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Phillip John Morgan

Ceased
Bishops Court, BirminghamB37 7YB
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Reregistration Assent
27 October 2023
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
27 October 2023
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
27 October 2023
RR05RR05
Re Registration Memorandum Articles
27 October 2023
MARMAR
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
19 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Incorporation Company
9 February 2016
NEWINCIncorporation