About

Registered Number: 05994460
Date of Incorporation: 10/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 120 St Leonards Road, Northampton, Northamptonshire, NN4 8DW

 

Brixworth Nursery Farm Ltd was setup in 2006, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Brixworth Nursery Farm Ltd has one director listed as Moss, Helen Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Helen Louise 10 November 2006 01 June 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 14 December 2019
PSC04 - N/A 14 December 2019
PSC04 - N/A 14 December 2019
PSC04 - N/A 14 December 2019
CS01 - N/A 14 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
169 - Return by a company purchasing its own shares 04 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
RESOLUTIONS - N/A 10 June 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 June 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 17 October 2007
SA - Shares agreement 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
SA - Shares agreement 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2009 Fully Satisfied

N/A

Legal mortgage 08 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.