About

Registered Number: 02969109
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Woodlands House, Bramdean, Alresford, Hampshire, SO24 0HW,

 

Founded in 1994, Northbrook Farms Ltd have registered office in Alresford, it's status in the Companies House registry is set to "Active". Northbrook Farms Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHBROOK, Francis Thomas Baring, Lord 29 September 1994 - 1
NORTHBROOK, Amelia Sarah Elizabeth Baring, Lady 29 September 1994 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
COWLRICK, Sarah Jane Handbury 17 June 2013 - 1
SQUIER, James Westwood 02 December 2008 17 June 2013 1
VAUGHAN, Nicholas John 12 April 2006 02 December 2008 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 23 September 2013
MR01 - N/A 18 September 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
MR04 - N/A 04 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 05 July 2007
287 - Change in situation or address of Registered Office 11 May 2007
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 24 July 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 27 September 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 02 December 1997
RESOLUTIONS - N/A 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
AA - Annual Accounts 31 July 1997
MEM/ARTS - N/A 15 October 1996
363s - Annual Return 07 October 1996
CERTNM - Change of name certificate 07 October 1996
RESOLUTIONS - N/A 16 September 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 06 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
395 - Particulars of a mortgage or charge 17 March 1995
395 - Particulars of a mortgage or charge 17 March 1995
288 - N/A 08 October 1994
288 - N/A 08 October 1994
288 - N/A 08 October 1994
287 - Change in situation or address of Registered Office 08 October 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

Fixed and floating charge 10 March 1995 Fully Satisfied

N/A

Fixed charge 10 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.