Company NameBrambles Farm Ltd
Company StatusActive
Company Number06364584
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher John Stroud
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameJayne Elizabeth Wilkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleSales Manager
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Secretary NameJayne Elizabeth Wilkins
NationalityBritish
StatusCurrent
Appointed07 September 2007(same day as company formation)
RoleSales Manager
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMrs Jacqueline Lander Stroud
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameShaun Michael Wilkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Christopher John Stroud
49.04%
Ordinary
49 at £1Jayne Elizabeth Wilkins
47.12%
Ordinary
1 at £1Charlotte Stroud
0.96%
Ordinary B
1 at £1Christopher John Stroud
0.96%
Ordinary A
1 at £1Jayne Elizabeth Wilkins
0.96%
Ordinary D
1 at £1Shaun Michael Wilkins
0.96%
Ordinary C

Financials

Year2014
Net Worth£28,693
Cash£3,798
Current Liabilities£238,656

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

18 May 2017Delivered on: 19 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 August 2011Delivered on: 3 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 newport south business park victoria st middlesbrough t/n CE197511, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 January 2008Delivered on: 25 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
27 July 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (6 pages)
25 July 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
19 July 2022Statement of capital following an allotment of shares on 29 November 2021
  • GBP 106
(5 pages)
21 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
15 September 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
10 November 2020Second filing of Confirmation Statement dated 14 September 2020 (10 pages)
6 November 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
28 October 2020Change of details for Mr Christopher John Stroud as a person with significant control on 3 March 2020 (2 pages)
14 September 2020Confirmation statement made on 7 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on (Statement of capital change and Shareholder information change).
(6 pages)
21 August 2020Change of details for Mr Christopher John Stroud as a person with significant control on 26 September 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
26 September 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 105
(4 pages)
26 September 2019Confirmation statement made on 7 September 2019 with updates (6 pages)
12 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
17 May 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
22 February 2018Satisfaction of charge 1 in full (4 pages)
1 February 2018Satisfaction of charge 2 in full (4 pages)
11 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
3 August 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
3 August 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
19 May 2017Registration of charge 063645840003, created on 18 May 2017 (20 pages)
19 May 2017Registration of charge 063645840003, created on 18 May 2017 (20 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
24 June 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
3 March 2016Director's details changed for Shaun Michael Wilkins on 2 March 2016 (2 pages)
3 March 2016Director's details changed for Shaun Michael Wilkins on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (1 page)
2 March 2016Director's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (2 pages)
5 October 2015Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages)
5 October 2015Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages)
5 October 2015Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(9 pages)
5 October 2015Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(9 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 104
(9 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 104
(9 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 104
(9 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 104
(9 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 104
(9 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 104
(9 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 104
(9 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
9 May 2012Appointment of Jacqueline Lander Stroud as a director (3 pages)
9 May 2012Appointment of Shaun Michael Wilkins as a director (3 pages)
9 May 2012Appointment of Jacqueline Lander Stroud as a director (3 pages)
9 May 2012Appointment of Shaun Michael Wilkins as a director (3 pages)
2 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
2 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 104
(4 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
25 January 2008Particulars of mortgage/charge (5 pages)
20 September 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
20 September 2007Registered office changed on 20/09/07 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
20 September 2007Registered office changed on 20/09/07 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
20 September 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
7 September 2007Incorporation (9 pages)
7 September 2007Incorporation (9 pages)