About

Registered Number: 03598202
Date of Incorporation: 15/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Brooklyn Grange Farm, Thorncliffe, Leek, Staffordshire, ST13 7LP,

 

Brooklyn Farm Products Ltd was founded on 15 July 1998 and has its registered office in Leek, Staffordshire. The current directors of this business are Higton, Julie Elizabeth, Bethell, Irene Margaret, Higton, Beryl May, Higton, Julie Elizabeth, Higton, Paul Howard, Prime, Jean Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, Irene Margaret 20 January 2006 16 May 2007 1
HIGTON, Beryl May 01 October 2002 31 May 2006 1
HIGTON, Julie Elizabeth 04 April 2000 31 August 2002 1
HIGTON, Paul Howard 20 July 1998 05 April 2000 1
PRIME, Jean Elizabeth 04 April 2000 19 May 2004 1
Secretary Name Appointed Resigned Total Appointments
HIGTON, Julie Elizabeth 24 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 24 June 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AD01 - Change of registered office address 14 September 2012
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 16 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 05 July 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 26 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 14 April 2000
AA - Annual Accounts 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
225 - Change of Accounting Reference Date 14 April 2000
CERTNM - Change of name certificate 13 April 2000
363s - Annual Return 09 August 1999
CERTNM - Change of name certificate 19 November 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 July 2008 Outstanding

N/A

Mortgage 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.