Brennan Farms Ltd SALISBURY


Founded in 1994, Brennan Farms, classified under reg no. 02884221 is an active company. Currently registered at The Gate House Shaftesbury Road SP3 5DJ, Salisbury the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1997-12-23 Brennan Farms Ltd is no longer carrying the name S.j. Weeks (farms).

At the moment there are 2 directors in the the company, namely Elizabeth B. and Simon B.. In addition one secretary - Simon B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer W. who worked with the the company until 1 January 1995.

Brennan Farms Ltd Address / Contact

Office Address The Gate House Shaftesbury Road
Office Address2 Compton Chamberlayne
Town Salisbury
Post code SP3 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884221
Date of Incorporation Tue, 4th Jan 1994
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Simon B.

Position: Secretary

Appointed: 01 January 1995

Elizabeth B.

Position: Director

Appointed: 02 November 1994

Simon B.

Position: Director

Appointed: 02 November 1994

Sambourne W.

Position: Director

Appointed: 07 January 1994

Resigned: 30 June 1997

Jennifer W.

Position: Director

Appointed: 07 January 1994

Resigned: 30 June 1997

Jennifer W.

Position: Secretary

Appointed: 07 January 1994

Resigned: 01 January 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 07 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 07 January 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Simon B. This PSC and has 25-50% shares. Another one in the PSC register is Elizabeth B. This PSC owns 25-50% shares.

Simon B.

Notified on 7 April 2016
Nature of control: 25-50% shares

Elizabeth B.

Notified on 28 September 2017
Nature of control: 25-50% shares

Company previous names

S.j. Weeks (farms) December 23, 1997
Discage October 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-09-302022-09-30
Net Worth688 463750 669674 606       
Balance Sheet
Cash Bank On Hand  198 895282 014394 995330 310328 671424 977323 440305 710
Current Assets607 560711 033627 182613 129703 568716 845790 819814 054804 1041 045 455
Debtors49 75834 815122 55961 53964 41912 68929 91314 00672 57533 007
Net Assets Liabilities   624 842663 984664 157659 934707 885732 134857 543
Property Plant Equipment  78 77558 84932 54526 47522 89920 77018 14414 706
Total Inventories  305 728269 576244 154373 846432 235375 071408 089706 738
Cash Bank In Hand176 775252 008198 895       
Stocks Inventory381 027424 210305 728       
Tangible Fixed Assets121 13092 64578 775       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve688 363750 569674 506       
Shareholder Funds688 463750 669674 606       
Other
Accrued Liabilities Deferred Income  21 28521 285      
Accumulated Amortisation Impairment Intangible Assets      3 9877 97410 96414 951
Accumulated Depreciation Impairment Property Plant Equipment  515 156535 12992 89439 09742 67341 99039 29435 109
Average Number Employees During Period    322222
Creditors   40 731127 188135 032207 131175 845136 442245 496
Dividends Paid  60 000107 120      
Dividends Paid On Shares     59 80056 544   
Fixed Assets121 15592 67078 80058 87492 37086 30079 46872 63567 01959 594
Increase From Amortisation Charge For Year Intangible Assets      3 9873 9872 9903 987
Increase From Depreciation Charge For Year Property Plant Equipment   19 9735 1343 8563 5763 6132 6213 426
Intangible Assets    59 80059 80056 54451 84048 85044 863
Intangible Assets Gross Cost    59 80059 80060 53159 81459 814 
Investments Fixed Assets25252525252525252525
Net Current Assets Liabilities582 582669 085605 258572 398576 380581 813583 688638 209667 662799 959
Nominal Value Allotted Share Capital    100100100100100100
Number Shares Issued Fully Paid    100 100100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    447 36957 653 4 2965 3177 611
Other Disposals Intangible Assets       717  
Other Disposals Property Plant Equipment    498 54760 694 4 3805 3227 623
Other Investments Other Than Loans     2525252525
Par Value Share 11 111   
Prepayments Accrued Income  18 37117 329      
Profit Loss  -16 06357 356      
Property Plant Equipment Gross Cost  593 931593 978125 43965 57265 57262 76057 43849 815
Provisions For Liabilities Balance Sheet Subtotal   6 4304 7663 9563 2222 9592 5472 010
Total Additions Including From Business Combinations Intangible Assets      731   
Total Additions Including From Business Combinations Property Plant Equipment   4730 008827 1 568  
Total Assets Less Current Liabilities703 737761 755684 058631 272668 750668 113663 156710 844734 681859 553
Advances Credits Directors    112     
Advances Credits Made In Period Directors     399    
Advances Credits Repaid In Period Directors     511    
Creditors Due Within One Year24 97841 94821 924       
Net Assets Liability Excluding Pension Asset Liability688 463750 669        
Number Shares Allotted 100100       
Provisions For Liabilities Charges15 27411 0869 452       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (12 pages)

Company search

Advertisements