Company NameMile End Farm Limited
DirectorCharles Andrew Brooke
Company StatusActive
Company Number03647966
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01440Raising of camels and camelids
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCharles Andrew Brooke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVulscombe Farm
Pennymoor
Tiverton
Devon
EX16 8NB
Secretary NameRachel Hebditch
NationalityBritish
StatusCurrent
Appointed06 February 2004(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVulscombe Farm
Cruwys Morchard
Tiverton
EX16 8NB
Secretary NameNorma Atkinson
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMile End Farm London Road
Royston
Hertfordshire
SG8 9LS
Secretary NameRachel Hebditch
NationalityBritish
StatusResigned
Appointed16 October 2000(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressLower Tidderson
Rackenford
Tiverton
Devon
EX16 8DN
Secretary NameCharles Andrew Brooke
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVulscombe Farm
Pennymoor
Tiverton
Devon
EX16 8NB
Secretary NameMs Rosalind Brooke
NationalityBritish
StatusResigned
Appointed12 October 2001(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleHousing Proffetional
Correspondence Address6 Belmont Drive
Taunton
Somerset
TA1 4QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01884 243514
Telephone regionTiverton

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Charles Andrew Brooke
99.90%
Ordinary
1 at £1Nigel Oliffe
0.10%
Ordinary

Financials

Year2014
Net Worth£52,507
Cash£5,415
Current Liabilities£72,323

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 September 2017Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 26 September 2017 (1 page)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Amended accounts made up to 31 October 2009 (6 pages)
15 November 2010Amended accounts made up to 31 October 2009 (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Charles Andrew Brooke on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Registered office changed on 24/08/2009 from vulscombe farm cruwys morchard tiverton devon EX16 8NB (1 page)
24 August 2009Registered office changed on 24/08/2009 from vulscombe farm cruwys morchard tiverton devon EX16 8NB (1 page)
15 October 2008Return made up to 12/10/08; full list of members (3 pages)
15 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 12/10/07; full list of members (2 pages)
31 October 2007Return made up to 12/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 12/10/06; full list of members (6 pages)
20 November 2006Return made up to 12/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: hendom farm huntsham tiverton devon EX16 7NR (1 page)
16 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: hendom farm huntsham tiverton devon EX16 7NR (1 page)
16 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 September 2004Return made up to 12/10/04; full list of members (6 pages)
30 September 2004Return made up to 12/10/04; full list of members (6 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: hendon farm huntsham tiverton devon EX16 7NR (1 page)
28 February 2004Registered office changed on 28/02/04 from: hendon farm huntsham tiverton devon EX16 7NR (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: court place farm cove tiverton devon EX16 7RT (1 page)
24 December 2003Registered office changed on 24/12/03 from: court place farm cove tiverton devon EX16 7RT (1 page)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 12/10/03; full list of members (5 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Return made up to 12/10/03; full list of members (5 pages)
26 October 2002Return made up to 12/10/02; full list of members (5 pages)
26 October 2002Return made up to 12/10/02; full list of members (5 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 April 2002Return made up to 12/10/01; full list of members (5 pages)
29 April 2002Return made up to 12/10/01; full list of members (5 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: mile end farm london road royston hertfordshire SG8 9LS (1 page)
23 October 2001Registered office changed on 23/10/01 from: mile end farm london road royston hertfordshire SG8 9LS (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
10 April 2001Full accounts made up to 31 October 2000 (10 pages)
10 April 2001Full accounts made up to 31 October 2000 (10 pages)
6 November 2000Return made up to 12/10/00; full list of members (5 pages)
6 November 2000Return made up to 12/10/00; full list of members (5 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
21 September 2000Full accounts made up to 31 October 1999 (10 pages)
21 September 2000Full accounts made up to 31 October 1999 (10 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
17 November 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 1998Location of register of members (1 page)
17 November 1998Location of register of members (1 page)
3 November 1998Memorandum and Articles of Association (15 pages)
3 November 1998Memorandum and Articles of Association (15 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
12 October 1998Incorporation (21 pages)
12 October 1998Incorporation (21 pages)