Company number 00274695
Status Active
Incorporation Date 5 April 1933
Company Type Private Limited Company
Address HAM FARM MAIN ROAD, BOSHAM, CHICHESTER, WEST SUSSEX, PO18 8EH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Graham Charles Leech as a director on 28 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRINKMAN FARMS LIMITED are www.brinkmanfarms.co.uk, and www.brinkman-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and ten months. The distance to to Chichester Rail Station is 2.4 miles; to Southbourne Rail Station is 3.2 miles; to Emsworth Rail Station is 4.6 miles; to Havant Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brinkman Farms Limited is a Private Limited Company.
The company registration number is 00274695. Brinkman Farms Limited has been working since 05 April 1933.
The present status of the company is Active. The registered address of Brinkman Farms Limited is Ham Farm Main Road Bosham Chichester West Sussex Po18 8eh. . LANGMEAD, Sandra Ann is a Secretary of the company. LANGMEAD, David Winston is a Director of the company. SCRIMSHAW, Peter James is a Director of the company. Secretary ROWBOTHAM, Nicholas has been resigned. Director BRINKMAN, Eric Nicholaas has been resigned. Director HOWARD, Jane has been resigned. Director LEECH, Graham Charles has been resigned. Director MCQUEEN, Angus Aubrey has been resigned. Director NICHOLLS, Paul has been resigned. Director SCOTT, Dawn Rosetta has been resigned. Director SUMMERFIELD, Ian has been resigned. Director SUMMERFIELD, Ian has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Director
HOWARD, Jane
Resigned: 29 July 2005
Appointed Date: 01 January 2004
58 years old
Director
NICHOLLS, Paul
Resigned: 30 April 2009
Appointed Date: 17 May 2005
61 years old
Director
SUMMERFIELD, Ian
Resigned: 01 December 2015
Appointed Date: 15 April 2013
60 years old
Director
SUMMERFIELD, Ian
Resigned: 01 February 2009
Appointed Date: 01 January 2004
60 years old
Persons With Significant Control
Landlink Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRINKMAN FARMS LIMITED Events
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
28 Jul 2016
Termination of appointment of Graham Charles Leech as a director on 28 July 2016
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Appointment of Mr Peter James Scrimshaw as a director on 1 December 2015
19 Feb 2016
Termination of appointment of Ian Summerfield as a director on 1 December 2015
...
... and 96 more events
29 Oct 1987
Accounts for a small company made up to 31 March 1987
30 Oct 1986
Accounts made up to 31 March 1986
30 Oct 1986
Return made up to 15/10/86; full list of members
05 Apr 1933
Certificate of incorporation
05 Apr 1933
Incorporation
28 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at chasebury farm bosham west sussex.
7 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied
on 27 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1995
Deed of legal charge
Delivered: 22 August 1995
Status: Satisfied
on 5 May 2001
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land known as home farm,waltons farm,stonewalls farm,1 and…
10 August 1995
Deed of legal charge
Delivered: 22 August 1995
Status: Satisfied
on 5 May 2001
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land being part of chasebury farm and herts…
10 August 1995
Deed of legal charge
Delivered: 22 August 1995
Status: Satisfied
on 5 May 2001
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: White stone farm,birdham,west sussex. See the mortgage…