Company NameBramley Farm Limited
DirectorsRobert James Woolhouse and Sheila May Woolhouse
Company StatusActive
Company Number09491459
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Robert James Woolhouse
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressChurch Farm Main Street
Ravenfield
Rotherham
S65 4NA
Director NameMrs Sheila May Woolhouse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Ravenfield
Rotherham
South Yorkshire
S65 4NA

Location

Registered AddressChurch Farm Main Street
Ravenfield
Rotherham
S65 4NA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishRavenfield
WardSilverwood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

31 July 2015Delivered on: 8 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a 32.75 acres of arable land at ravensfield south yorkshire part t/no.SYK442663.
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 99 acres of arable land at revenfield south yorkshire title numbers SYK237915, SYK581935 and part of SYK581934.
Outstanding
24 June 2015Delivered on: 24 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 March 2024Confirmation statement made on 16 March 2024 with updates (5 pages)
21 March 2024Change of details for Mr Robert James Woolhouse as a person with significant control on 6 April 2016 (2 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 April 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
4 January 2019Appointment of Mrs Sheila May Woolhouse as a director on 3 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
8 August 2015Registration of charge 094914590003, created on 31 July 2015 (9 pages)
8 August 2015Registration of charge 094914590003, created on 31 July 2015 (9 pages)
5 August 2015Registration of charge 094914590002, created on 31 July 2015 (8 pages)
5 August 2015Registration of charge 094914590002, created on 31 July 2015 (8 pages)
24 June 2015Registration of charge 094914590001, created on 24 June 2015 (23 pages)
24 June 2015Registration of charge 094914590001, created on 24 June 2015 (23 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
(27 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
(27 pages)