Company NameJFW Swiers Farming Company
Company StatusActive
Company Number08282700
CategoryPrivate Unlimited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Previous NameBroxa Farming

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Helen Gall Swiers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr John Francis Watson Swiers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Jane Swiers
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Francis Watson Swiers
50.00%
Ordinary B
10 at £1Helen Gail Swiers
5.00%
Ordinary A
90 at £1Jane Swiers
45.00%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

5 December 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
15 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
17 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
24 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mrs Jane Swiers on 17 July 2019 (2 pages)
17 July 2019Change of details for Mrs Jane Swiers as a person with significant control on 17 July 2019 (2 pages)
9 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
26 April 2018Change of share class name or designation (2 pages)
24 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
(5 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(5 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(5 pages)
23 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(5 pages)
9 December 2014Registration of charge 082827000001, created on 5 December 2014 (44 pages)
9 December 2014Registration of charge 082827000001, created on 5 December 2014 (44 pages)
9 December 2014Registration of charge 082827000001, created on 5 December 2014 (44 pages)
19 June 2014Memorandum and Articles of Association (12 pages)
19 June 2014Memorandum and Articles of Association (12 pages)
5 June 2014Company name changed broxa farming\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
5 June 2014Company name changed broxa farming\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Change of name notice (2 pages)
21 May 2014Change of share class name or designation (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2014Change of share class name or designation (2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2014Appointment of Mrs Jane Swiers as a director (2 pages)
13 May 2014Appointment of Mrs Jane Swiers as a director (2 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(4 pages)
2 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
2 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 November 2012Appointment of Mr John Francis Watson Swiers as a director (2 pages)
8 November 2012Termination of appointment of Jonathon Round as a director (1 page)
8 November 2012Appointment of Mr John Francis Watson Swiers as a director (2 pages)
8 November 2012Appointment of Mrs Helen Gall Swiers as a director (2 pages)
8 November 2012Appointment of Mrs Helen Gall Swiers as a director (2 pages)
8 November 2012Termination of appointment of Jonathon Round as a director (1 page)
6 November 2012Incorporation (30 pages)
6 November 2012Incorporation (30 pages)