BROOKLYN FARM PRODUCTS LIMITED
LEEK P. H. HIGTON LIMITED P.H. HIGTON (PLANT HIRE) LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7LP

Company number 03598202
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address BROOKLYN GRANGE FARM, THORNCLIFFE, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 7LP
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKLYN FARM PRODUCTS LIMITED are www.brooklynfarmproducts.co.uk, and www.brooklyn-farm-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Macclesfield Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklyn Farm Products Limited is a Private Limited Company. The company registration number is 03598202. Brooklyn Farm Products Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Brooklyn Farm Products Limited is Brooklyn Grange Farm Thorncliffe Leek Staffordshire United Kingdom St13 7lp. The company`s financial liabilities are £209.4k. It is £-28.12k against last year. The cash in hand is £3.07k. It is £3.07k against last year. And the total assets are £128.36k, which is £65.34k against last year. HIGTON, Julie Elizabeth is a Secretary of the company. HIGTON, Julie Elizabeth is a Director of the company. HIGTON, Paul Howard is a Director of the company. Secretary HIGTON, Julie Elizabeth has been resigned. Secretary SERVICES LIMITED, Howsons has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BETHELL, Irene Margaret has been resigned. Director HIGTON, Beryl May has been resigned. Director HIGTON, Julie Elizabeth has been resigned. Director HIGTON, Paul Howard has been resigned. Director PRIME, Jean Elizabeth has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


brooklyn farm products Key Finiance

LIABILITIES £209.4k
-12%
CASH £3.07k
TOTAL ASSETS £128.36k
+103%
All Financial Figures

Current Directors

Secretary
HIGTON, Julie Elizabeth
Appointed Date: 24 April 2008

Director
HIGTON, Julie Elizabeth
Appointed Date: 31 August 2006
65 years old

Director
HIGTON, Paul Howard
Appointed Date: 24 April 2008
63 years old

Resigned Directors

Secretary
HIGTON, Julie Elizabeth
Resigned: 31 August 2006
Appointed Date: 20 July 1998

Secretary
SERVICES LIMITED, Howsons
Resigned: 24 April 2008
Appointed Date: 31 August 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
BETHELL, Irene Margaret
Resigned: 16 May 2007
Appointed Date: 20 January 2006
78 years old

Director
HIGTON, Beryl May
Resigned: 31 May 2006
Appointed Date: 01 October 2002
89 years old

Director
HIGTON, Julie Elizabeth
Resigned: 31 August 2002
Appointed Date: 04 April 2000
65 years old

Director
HIGTON, Paul Howard
Resigned: 05 April 2000
Appointed Date: 20 July 1998
63 years old

Director
PRIME, Jean Elizabeth
Resigned: 19 May 2004
Appointed Date: 04 April 2000
93 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Mr Paul Howard Higton
Notified on: 20 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKLYN FARM PRODUCTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 March 2015
19 Feb 2016
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to Brooklyn Grange Farm Thorncliffe Leek Staffordshire ST13 7LP on 19 February 2016
24 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

...
... and 63 more events
25 Jul 1998
New director appointed
20 Jul 1998
Registered office changed on 20/07/98 from: regent house 316 beulah hill london SE19 3HF
20 Jul 1998
Director resigned
20 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation

BROOKLYN FARM PRODUCTS LIMITED Charges

3 July 2008
Mortgage
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: Land adjoining brooklyn grange farm, thorncliffe lane…
15 October 2004
Mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: I Group Mortgages Limited
Description: Brooklyn grange farm thorncliffe leek staffs.