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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 July 2008 | Outstanding |
N/A |
Mortgage | 15 October 2004 | Outstanding |
N/A |