PETER BRAND FARMS LIMITED
SUDBURY

Hellopages » Essex » Braintree » CO10 7JJ

Company number 02594906
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address STREET FARM, PENTLOW, SUDBURY, SUFFOLK, CO10 7JJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 37,335 . The most likely internet sites of PETER BRAND FARMS LIMITED are www.peterbrandfarms.co.uk, and www.peter-brand-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bures Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Brand Farms Limited is a Private Limited Company. The company registration number is 02594906. Peter Brand Farms Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Peter Brand Farms Limited is Street Farm Pentlow Sudbury Suffolk Co10 7jj. . BRAND, Pamela Christine is a Secretary of the company. BRAND, Pamela Christine is a Director of the company. BRAND, Peter Geoffrey is a Director of the company. BRAND WEBB, Sarah Catharine is a Director of the company. DAIN, Julie Elizabeth is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BRAND, Pamela Christine
Appointed Date: 28 June 1991

Director
BRAND, Pamela Christine
Appointed Date: 28 June 1991
75 years old

Director
BRAND, Peter Geoffrey
Appointed Date: 28 June 1991
77 years old

Director
BRAND WEBB, Sarah Catharine
Appointed Date: 01 July 2007
49 years old

Director
DAIN, Julie Elizabeth
Appointed Date: 01 July 2007
53 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 June 1991
Appointed Date: 25 March 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 June 1991
Appointed Date: 25 March 1991

Persons With Significant Control

Mr Peter Geoffrey Brand
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER BRAND FARMS LIMITED Events

03 Apr 2017
Confirmation statement made on 25 March 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 37,335

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 37,335

...
... and 70 more events
16 Aug 1991
Company name changed drawmead LIMITED\certificate issued on 19/08/91

23 Jul 1991
Registered office changed on 23/07/91 from: 84 temple chambers temple ave london EC4Y 0HP

23 Jul 1991
New director appointed

23 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1991
Incorporation

PETER BRAND FARMS LIMITED Charges

9 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 214 acres or thereabouts of land plus…
9 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 183 acres or thereabouts of land at brook…
9 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 123 acres or thereabouts of land at middle…
2 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 49.92 hectares or thereabouts of land at…
1 September 1998
Legal charge
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…