Company NameF. Brunton & Sons Limited
Company StatusActive
Company Number00546487
CategoryPrivate Limited Company
Incorporation Date25 March 1955(69 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMrs Ann Christine Brunton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBarnaby Grange Middlesbrough Road
Guisborough
Cleveland
TS14 6RS
Director NameMrs Joanna Elizabeth Oakhill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
High Street Souldern
Bicester
OX27 7JP
Director NameMr Andrew James Hall Brunton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnaby Grange Middlesbrough Road
Guisborough
Cleveland
TS14 6RS
Secretary NameKim Louise Brunton
NationalityNew Zealander
StatusCurrent
Appointed12 June 2001(46 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressBarnaby Grange Middlesbrough Road
Guisborough
Cleveland
TS14 6RS
Director NameMr Robert Andrew Brunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(36 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 December 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnaby Grange
Guisborough
Cleveland
TS14 6RS
Secretary NameMrs Ann Christine Brunton
NationalityBritish
StatusResigned
Appointed24 December 1991(36 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnaby Grange
Guisborough
Cleveland
TS14 6RS

Contact

Telephone01287 632937
Telephone regionGuisborough

Location

Registered AddressBarnaby Grange Middlesbrough Road
Guisborough
Cleveland
TS14 6RS
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough

Shareholders

24k at £1A.j.h. Brunton
66.67%
Ordinary
6k at £1Mrs A.c. Brunton
16.67%
Ordinary
6k at £1Mrs J.e. Oakhill
16.67%
Ordinary

Financials

Year2014
Net Worth£1,435,206
Cash£32
Current Liabilities£573,969

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

26 September 2019Delivered on: 27 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as approximately 700 acres of land at barnaby side farm, middlesbrough road, guisborough registered at h m land registry with title number CE141514 (part) and CE141516 shown edged red on the plan attached.
Outstanding
4 July 2019Delivered on: 16 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 July 2005Delivered on: 16 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the south side of whitby road easington t/n CE121885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 1992Delivered on: 24 March 1992
Satisfied on: 4 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of townend farm and glebe farm, easington and land adjoining, cleveland part t/n ce 81757.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (6 pages)
27 September 2019Registration of charge 005464870004, created on 26 September 2019 (8 pages)
16 July 2019Registration of charge 005464870003, created on 4 July 2019 (24 pages)
12 July 2019Director's details changed for Mr Andrew James Hall Brunton on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Andrew James Hall Brunton on 12 July 2019 (2 pages)
12 July 2019Registered office address changed from Barnaby Grange Guisborough Cleveland TS14 6RS to Barnaby Grange Middlesbrough Road Guisborough Cleveland TS14 6RS on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mrs Ann Christine Brunton on 12 July 2019 (2 pages)
12 July 2019Secretary's details changed for Kim Louise Brunton on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mrs Ann Christine Brunton on 12 July 2019 (2 pages)
18 March 2019Change of share class name or designation (2 pages)
18 March 2019Statement of company's objects (2 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 36,000
(6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 36,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 36,000
(6 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 36,000
(6 pages)
18 December 2014Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 36,000
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,000
(7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,000
(7 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,000
(7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mrs Ann Christine Brunton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Andrew James Hall Brunton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Andrew James Hall Brunton on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Robert Andrew Brunton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Joanna Elizabeth Oakhill on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Andrew Brunton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Ann Christine Brunton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Joanna Elizabeth Oakhill on 16 December 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
7 January 2009Return made up to 11/12/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 December 2007Return made up to 11/12/07; full list of members (3 pages)
19 December 2007Return made up to 11/12/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (14 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (14 pages)
1 February 2007Return made up to 11/12/06; full list of members (3 pages)
1 February 2007Return made up to 11/12/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Return made up to 11/12/05; full list of members (9 pages)
20 December 2005Return made up to 11/12/05; full list of members (9 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 December 2001Return made up to 11/12/01; full list of members (8 pages)
31 December 2001Return made up to 11/12/01; full list of members (8 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
6 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 February 2000Return made up to 24/12/99; full list of members (6 pages)
24 February 2000Return made up to 24/12/99; full list of members (6 pages)
4 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 December 1997Return made up to 24/12/97; no change of members (4 pages)
23 December 1997Return made up to 24/12/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 December 1996Return made up to 24/12/96; full list of members (6 pages)
13 December 1996Return made up to 24/12/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 24/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Return made up to 24/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1955Incorporation (12 pages)
25 March 1955Incorporation (12 pages)