BROADLEAZE FARM ENTERPRISES LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1SH
Company number 02064321
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH
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 one events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Confirmation statement made on 13 August 2016 with updates; Current accounting period extended from 29 September 2015 to 29 March 2016. The most likely internet sites of BROADLEAZE FARM ENTERPRISES LIMITED are www.broadleazefarmenterprises.co.uk, and www.broadleaze-farm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadleaze Farm Enterprises Limited is a Private Limited Company. The company registration number is 02064321. Broadleaze Farm Enterprises Limited has been working since 14 October 1986. The present status of the company is Active. The registered address of Broadleaze Farm Enterprises Limited is Maltravers House Petters Way Yeovil Somerset Ba20 1sh. . CLIVE-PONSONBY-FANE, Clementina Rose is a Secretary of the company. CLIVE-PONSONBY-FANE, Clementina Rose is a Director of the company. DAVIES, Kallin James is a Director of the company. Secretary CLIVE-PONSONBY-FANE, Charles Edward Brabazon has been resigned. Secretary CLIVE-PONSONBY-FANE, Judy Barbara has been resigned. Director CLIVE PONSONBY FANE, Edward Nicholas Brabazon has been resigned. Director CLIVE-PONSONBY-FANE, Charles Edward Brabazon has been resigned. Director CLIVE-PONSONBY-FANE, Clementina Rose has been resigned. Director CLIVE-PONSONBY-FANE, Edward Nicholas Brabazon has been resigned. Director DORRIEN-SMITH, Robert Arthur has been resigned. Director FARQUHAR, Anthony Charles has been resigned. Director LANGTON, David Michael Lee has been resigned. Director SIMPSON, Lisa Charlotte has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
CLIVE-PONSONBY-FANE, Clementina Rose
Appointed Date: 21 October 2013

Director
CLIVE-PONSONBY-FANE, Clementina Rose
Appointed Date: 13 January 2015
47 years old

Director
DAVIES, Kallin James
Appointed Date: 13 January 2015
48 years old

Resigned Directors

Secretary

Secretary
CLIVE-PONSONBY-FANE, Judy Barbara
Resigned: 21 October 2013
Appointed Date: 27 February 1998

Director
CLIVE PONSONBY FANE, Edward Nicholas Brabazon
Resigned: 01 April 2005
Appointed Date: 13 April 2000
43 years old

Director
CLIVE-PONSONBY-FANE, Charles Edward Brabazon
Resigned: 23 March 2010
84 years old

Director
CLIVE-PONSONBY-FANE, Clementina Rose
Resigned: 21 October 2013
Appointed Date: 30 September 2011
47 years old

Director
CLIVE-PONSONBY-FANE, Edward Nicholas Brabazon
Resigned: 13 January 2015
Appointed Date: 13 June 2013
43 years old

Director
DORRIEN-SMITH, Robert Arthur
Resigned: 27 February 1998
74 years old

Director
FARQUHAR, Anthony Charles
Resigned: 27 February 1998
Appointed Date: 17 November 1995
83 years old

Director
LANGTON, David Michael Lee
Resigned: 21 October 1995
85 years old

Director
SIMPSON, Lisa Charlotte
Resigned: 30 September 2011
Appointed Date: 23 March 2010
49 years old

Persons With Significant Control

Mrs Lisa Charlotte Simpson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Harry Napier Dearden
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BROADLEAZE FARM ENTERPRISES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 29 March 2016
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
19 Jan 2016
Current accounting period extended from 29 September 2015 to 29 March 2016
08 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30,000

01 Jul 2015
Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 1 July 2015
...
... and 91 more events
15 Oct 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Oct 1987
Registered office changed on 06/10/87 from: 66 lincoln's inn fields london WC2A 3LH

06 Oct 1987
Memorandum and Articles of Association

05 Oct 1987
Company name changed tyrolese (74) LIMITED\certificate issued on 06/10/87

14 Oct 1986
Certificate of Incorporation