About

Registered Number: 02890728
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 5 Brookdale Court Guy Lane, Waverton, Chester, CH3 7NZ,

 

Having been setup in 1994, Brookdale Farm Management Ltd have registered office in Chester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 20 directors listed as Slater, Deborah Margaret, Appleton, Philip Peter George, Barnes, Nigel Rudall, Box, Maria Victoria, Doak, Alison Dawn, Poulter, Alan, Slater, Deborah Margaret, Wayne, David Alexander, Barnes, Ann, Costello, Hilary Anne, Poulter, Linda Margaret, Riddell, Elizabeth Anne, Attwater, Guy, Costello, Robert, Fellows, Simon Gary, Hart, Antony Gerald Kirk, Hughes, Graham, Markham, Laura Mary, Stananought, Lesley Jane, White, Edwin Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Philip Peter George 07 April 2004 - 1
BARNES, Nigel Rudall 11 December 2002 - 1
BOX, Maria Victoria 28 August 2014 - 1
DOAK, Alison Dawn 01 June 2017 - 1
POULTER, Alan 01 July 2001 - 1
SLATER, Deborah Margaret 29 August 2019 - 1
WAYNE, David Alexander 07 July 2017 - 1
ATTWATER, Guy 01 July 2001 14 May 2008 1
COSTELLO, Robert 14 May 2008 29 August 2019 1
FELLOWS, Simon Gary 06 October 2006 15 May 2017 1
HART, Antony Gerald Kirk 01 July 2001 07 April 2004 1
HUGHES, Graham 01 July 2001 06 October 2006 1
MARKHAM, Laura Mary 16 January 2002 28 August 2014 1
STANANOUGHT, Lesley Jane 01 July 2001 24 December 2002 1
WHITE, Edwin Stuart 01 July 2001 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Deborah Margaret 30 July 2020 - 1
BARNES, Ann 01 August 2009 15 August 2015 1
COSTELLO, Hilary Anne 20 August 2015 25 July 2019 1
POULTER, Linda Margaret 01 July 2001 31 July 2007 1
RIDDELL, Elizabeth Anne 31 July 2007 01 August 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 August 2020
AD01 - Change of registered office address 27 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AD01 - Change of registered office address 12 September 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 11 June 2017
TM01 - Termination of appointment of director 10 June 2017
AA - Annual Accounts 13 March 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 February 2016
TM02 - Termination of appointment of secretary 02 January 2016
AP03 - Appointment of secretary 02 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 05 February 2004
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 19 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 21 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
RESOLUTIONS - N/A 03 October 1994
MEM/ARTS - N/A 03 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1994
288 - N/A 05 February 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.