Company NameBrookfields Farm Ltd
DirectorsWilliam Paul Calvert and Katie-Lee Calvert
Company StatusActive
Company Number00648181
CategoryPrivate Limited Company
Incorporation Date28 January 1960(64 years, 3 months ago)
Previous NameAyre,Mallett & Co.,Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr William Paul Calvert
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuncan Chartered Accountants 5 Cherrytree Offices
Union Road
Sheffield
S11 9EF
Director NameMrs Katie-Lee Calvert
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(62 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Workshop, Suite 5 Cherrytree Union Road
Sheffield
S11 9EF
Director NameMrs Joan Barbara Mallett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(31 years after company formation)
Appointment Duration29 years, 9 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Director NameMr Michael John Mallett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(31 years after company formation)
Appointment Duration29 years, 9 months (resigned 12 November 2020)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Meadow House
106 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Director NameMr Simon Jeremy Mallett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(31 years after company formation)
Appointment Duration29 years, 9 months (resigned 12 November 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address21 Saint Georges Place
York
North Yorkshire
YO24 1DT
Secretary NameMrs Joan Barbara Mallett
NationalityBritish
StatusResigned
Appointed06 February 1991(31 years after company formation)
Appointment Duration29 years, 9 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Secretary NameNigel Anthony Bascombe
NationalityBritish
StatusResigned
Appointed14 February 1992(32 years after company formation)
Appointment Duration3 days (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressHall Farm Wadworth Hall Lane
Wadworth
Doncaster
South Yorkshire
DN11 9BH
Director NameMrs Caroline Jane Bascombe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address40 40 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMrs Sarah Jane Victoria Rankin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address106 Ivy Park Road
Sheffield
S. Yorks
S10 3LD

Contact

Telephone0114 2309927
Telephone regionSheffield

Location

Registered AddressDuncan Chartered Accountants The Workshop, Suite 5, Cherrytree
Union Road
Sheffield
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

35 at £1Joan Barbara Mallett
35.00%
Ordinary
20 at £1Michael John Mallett
20.00%
Ordinary
15 at £1Caroline Jane Bascombe
15.00%
Ordinary
15 at £1Sarah Jane Victoria Rankin
15.00%
Ordinary
15 at £1Simon Jeremy Mallett
15.00%
Ordinary

Financials

Year2014
Net Worth£200,643
Cash£61,357
Current Liabilities£10,946

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

11 June 1993Delivered on: 17 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of main road holmesfield derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
17 October 1984Delivered on: 19 October 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

4 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 November 2020Cessation of Joan Barbara Mallett as a person with significant control on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Michael John Mallett as a director on 12 November 2020 (1 page)
12 November 2020Appointment of Mr William Paul Calvert as a director on 12 November 2020 (2 pages)
12 November 2020Registered office address changed from 106 Ivy Park Road Sheffield S. Yorks S10 3LD to Duncan Chartered Accountants the Workshop, Suite 5, Cherrytree Union Road Sheffield S11 9EF on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Joan Barbara Mallett as a secretary on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Caroline Jane Bascombe as a director on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Simon Jeremy Mallett as a director on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Joan Barbara Mallett as a director on 12 November 2020 (1 page)
12 November 2020Notification of William Paul Calvert as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Sarah Jane Victoria Rankin as a director on 12 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
29 September 2020Satisfaction of charge 1 in full (1 page)
29 September 2020Satisfaction of charge 2 in full (2 pages)
25 February 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
9 October 2018Appointment of Mrs Caroline Jane Bascombe as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mrs Sarah Jane Victoria Rankin as a director on 1 October 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 5 April 2017 (2 pages)
10 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(7 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(7 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(7 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
26 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
26 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
26 March 2011Registered office address changed from 106 Ivy Park Road Sheffield 10 on 26 March 2011 (1 page)
26 March 2011Registered office address changed from 106 Ivy Park Road Sheffield 10 on 26 March 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 February 2010Director's details changed for Simon Jeremy Mallett on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Michael John Mallett on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mrs Joan Barbara Mallett on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Michael John Mallett on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Joan Barbara Mallett on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Simon Jeremy Mallett on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 March 2008Return made up to 06/02/08; full list of members (5 pages)
3 March 2008Return made up to 06/02/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 April 2007Return made up to 06/02/07; full list of members (3 pages)
2 April 2007Return made up to 06/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 March 2006Return made up to 06/02/06; no change of members (7 pages)
15 March 2006Return made up to 06/02/06; no change of members (7 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 March 2005Return made up to 06/02/05; no change of members (7 pages)
31 March 2005Return made up to 06/02/05; no change of members (7 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 March 2004Return made up to 06/02/04; full list of members (7 pages)
1 March 2004Return made up to 06/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 April 2003Return made up to 06/02/03; no change of members (7 pages)
8 April 2003Return made up to 06/02/03; no change of members (7 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
2 April 2002Return made up to 06/02/02; full list of members (9 pages)
2 April 2002Return made up to 06/02/02; full list of members (9 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
15 March 2001Return made up to 06/02/01; full list of members (9 pages)
15 March 2001Return made up to 06/02/01; full list of members (9 pages)
8 January 2001Accounts for a medium company made up to 5 April 2000 (16 pages)
8 January 2001Accounts for a medium company made up to 5 April 2000 (16 pages)
8 January 2001Accounts for a medium company made up to 5 April 2000 (16 pages)
17 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (8 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (8 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (8 pages)
20 April 1999Accounts for a small company made up to 5 April 1998 (7 pages)
20 April 1999Accounts for a small company made up to 5 April 1998 (7 pages)
20 April 1999Accounts for a small company made up to 5 April 1998 (7 pages)
3 April 1999Return made up to 06/02/99; no change of members (5 pages)
3 April 1999Return made up to 06/02/99; no change of members (5 pages)
4 March 1998Return made up to 06/02/98; full list of members (7 pages)
4 March 1998Return made up to 06/02/98; full list of members (7 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
18 February 1997Return made up to 06/02/97; no change of members (5 pages)
18 February 1997Return made up to 06/02/97; no change of members (5 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
21 February 1996Return made up to 06/02/96; no change of members (5 pages)
21 February 1996Return made up to 06/02/96; no change of members (5 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)