About

Registered Number: 03308299
Date of Incorporation: 27/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 13 High Street, Weaverham, Northwich, CW8 3HA,

 

Having been setup in 1997, Bradwall Manor Farms Ltd have registered office in Northwich, it's status at Companies House is "Active". Bradwall Manor Farms Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Miranda Jane 01 September 2016 - 1

Filing History

Document Type Date
MR01 - N/A 19 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 06 December 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 February 2002
395 - Particulars of a mortgage or charge 27 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 06 February 2000
363s - Annual Return 02 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
CERTNM - Change of name certificate 10 June 1997
225 - Change of Accounting Reference Date 09 June 1997
287 - Change in situation or address of Registered Office 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

Legal charge 18 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.