About

Registered Number: 03343731
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Market House, Market Street, Craven Arms, Shropshire, SY7 9NN

 

Based in Craven Arms, Shropshire, Brilley Court Farms Ltd was setup in 1997. We do not know the number of employees at the business. Brilley Court Farms Ltd has 4 directors listed as Hill, Bryn Thomas, Bulmer, Rosanna Margaret, Segrott, Paul Buckingham, Herbert, Ann Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMER, Rosanna Margaret 25 March 1997 - 1
HERBERT, Ann Elizabeth 25 March 1997 18 June 1997 1
Secretary Name Appointed Resigned Total Appointments
HILL, Bryn Thomas 24 October 2018 - 1
SEGROTT, Paul Buckingham 18 June 1997 24 October 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 February 2019
AP03 - Appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 27 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 January 2016
RESOLUTIONS - N/A 18 June 2015
RESOLUTIONS - N/A 18 June 2015
SH06 - Notice of cancellation of shares 18 June 2015
RESOLUTIONS - N/A 28 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2015
SH19 - Statement of capital 28 May 2015
CAP-SS - N/A 28 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 May 2000
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 07 May 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
287 - Change in situation or address of Registered Office 29 June 1997
225 - Change of Accounting Reference Date 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
123 - Notice of increase in nominal capital 11 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.