About

Registered Number: 04908384
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Bridgelands Farm, Ingrams Green Lane, Iping, Midhurst, GU29 9JR,

 

Established in 2003, The Brookwood Barn Co Ltd has its registered office in Iping. This organisation has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLEY, Shaun David 23 September 2003 - 1
GUPPY, Andrew Michael 23 September 2003 19 April 2012 1
GUPPY, Stephen Andrew 23 September 2003 19 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC04 - N/A 14 September 2020
AD01 - Change of registered office address 11 September 2020
CH01 - Change of particulars for director 11 September 2020
PSC04 - N/A 11 September 2020
MR01 - N/A 19 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 06 August 2012
TM02 - Termination of appointment of secretary 24 May 2012
AR01 - Annual Return 02 November 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 29 December 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 01 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

Debenture 27 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.