About

Registered Number: 00471736
Date of Incorporation: 11/08/1949 (74 years and 8 months ago)
Company Status: Active
Registered Address: Parsonage Farm Office, Nine Ash Lane Boughton-Under-Blean, Faversham, Kent, ME13 9SR

 

Founded in 1949, Brook Farms Ltd are based in Kent, it's status in the Companies House registry is set to "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUDGARD-REDSELL, Stephanie Jane, Dr 21 January 2012 - 1

Filing History

Document Type Date
PSC01 - N/A 16 March 2020
PSC09 - N/A 16 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 07 January 2020
MR01 - N/A 27 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 18 January 2018
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 11 January 2017
MR01 - N/A 09 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 03 April 2012
TM01 - Termination of appointment of director 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
RESOLUTIONS - N/A 31 January 2012
SH08 - Notice of name or other designation of class of shares 31 January 2012
SH01 - Return of Allotment of shares 31 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 10 February 1997
395 - Particulars of a mortgage or charge 03 September 1996
395 - Particulars of a mortgage or charge 03 September 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 03 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 28 October 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 21 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 26 April 2016 Outstanding

N/A

Legal charge 28 August 1996 Fully Satisfied

N/A

Legal charge 28 August 1996 Fully Satisfied

N/A

Deposit of deeds. 26 July 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.