Brearley Farm Ltd was registered on 16 November 2006 and has its registered office in Bury, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Debra Jayne | 24 May 2007 | 04 July 2007 | 1 |
ABBOTT, Paul Kenneth | 22 January 2007 | 04 July 2007 | 1 |
ABBOTT, Paul Kenneth | 16 November 2006 | 22 January 2007 | 1 |
WILKS, Fiona | 15 October 2007 | 25 October 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 May 2020 | |
DS01 - Striking off application by a company | 10 May 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 20 November 2018 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
CH01 - Change of particulars for director | 29 September 2018 | |
PSC01 - N/A | 29 September 2018 | |
CS01 - N/A | 29 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
AA - Annual Accounts | 09 July 2015 | |
MR01 - N/A | 19 May 2015 | |
CERTNM - Change of name certificate | 05 March 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
MR01 - N/A | 08 December 2014 | |
MR01 - N/A | 03 December 2014 | |
MR01 - N/A | 03 December 2014 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 20 August 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 30 August 2010 | |
AR01 - Annual Return | 27 December 2009 | |
CH01 - Change of particulars for director | 27 December 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
NEWINC - New incorporation documents | 16 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2015 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
Charge of deposit | 28 August 2007 | Outstanding |
N/A |
Legal charge | 28 August 2007 | Outstanding |
N/A |