About

Registered Number: 01850865
Date of Incorporation: 26/09/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 41c, Lady Lane Industrial Estate, Hadleigh, Ipswich Suffolk, IP7 6BQ

 

Established in 1984, B.R.A.D. Farm Machinery Ltd have registered office in Ipswich Suffolk, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are Bryce, Rebecca, Bryce, Philip Ian, Reason, Anthony Robert, Canham, Joan Brenda, Morton, David Edward, Morton, Stephen David, Nobes, Bernard Arthur, Offord, Paul, Spratt, Roy Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Philip Ian 03 July 2017 - 1
REASON, Anthony Robert N/A - 1
CANHAM, Joan Brenda 10 October 2006 03 July 2017 1
MORTON, David Edward N/A 01 October 2000 1
MORTON, Stephen David 01 October 2000 01 March 2019 1
NOBES, Bernard Arthur N/A 30 April 1998 1
OFFORD, Paul 10 October 2006 01 March 2019 1
SPRATT, Roy Bernard N/A 10 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Rebecca 22 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
PSC01 - N/A 24 June 2020
PSC04 - N/A 25 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 21 June 2019
AA01 - Change of accounting reference date 30 April 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
PSC04 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
AP03 - Appointment of secretary 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 22 June 2018
PSC09 - N/A 22 June 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 20 December 2006
RESOLUTIONS - N/A 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 18 January 2002
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
169 - Return by a company purchasing its own shares 16 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 26 May 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
395 - Particulars of a mortgage or charge 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 June 2001 Outstanding

N/A

Mortgage debenture 08 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.