Brick Barns Farms Limited CHELMSFORD


Founded in 1960, Brick Barns Farms, classified under reg no. 00666056 is an active company. Currently registered at Chelmer Mills CM1 1PN, Chelmsford the company has been in the business for 64 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Sampson M., George M. and Simon M. and others. In addition one secretary - Kate A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brick Barns Farms Limited Address / Contact

Office Address Chelmer Mills
Office Address2 New Street
Town Chelmsford
Post code CM1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00666056
Date of Incorporation Tue, 26th Jul 1960
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 64 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Kate A.

Position: Secretary

Appointed: 07 April 2021

Sampson M.

Position: Director

Appointed: 15 November 1991

George M.

Position: Director

Appointed: 15 November 1991

Simon M.

Position: Director

Appointed: 15 November 1991

Richard M.

Position: Director

Appointed: 15 November 1991

Ian D.

Position: Secretary

Appointed: 20 January 2020

Resigned: 07 April 2021

Steven S.

Position: Secretary

Appointed: 19 December 2017

Resigned: 05 November 2019

Kathryn L.

Position: Secretary

Appointed: 23 August 2002

Resigned: 19 December 2017

Henry M.

Position: Director

Appointed: 15 November 1991

Resigned: 25 December 2010

Sampson M.

Position: Director

Appointed: 15 November 1991

Resigned: 30 April 2011

Stephen M.

Position: Director

Appointed: 15 November 1991

Resigned: 10 March 2010

Colin S.

Position: Secretary

Appointed: 15 November 1991

Resigned: 23 August 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Richard M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 12 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-282019-04-302020-04-302021-04-302022-04-302023-05-31
Balance Sheet
Cash Bank On Hand    87 026520 302
Current Assets366 407474 344463 015466 665515 6231 000 743
Debtors    70 264148 642
Net Assets Liabilities352 305308 218310 922234 276363 361761 940
Property Plant Equipment    85 18539 966
Total Inventories    417 660331 799
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 179 478849 697
Average Number Employees During Period 22222
Balances Amounts Owed By Related Parties    42 49057 361
Balances Amounts Owed To Related Parties    50098 969
Creditors45 733234 617209 742297 108283 864278 769
Disposals Decrease In Depreciation Impairment Property Plant Equipment     375 000
Disposals Property Plant Equipment     375 000
Fixed Assets31 631149 34097 754106 50685 18539 966
Increase From Depreciation Charge For Year Property Plant Equipment     45 219
Net Current Assets Liabilities320 674244 275294 878174 847291 086721 974
Property Plant Equipment Gross Cost    1 264 663889 663
Total Assets Less Current Liabilities352 305393 615392 632281 353376 271761 940
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 54841 6055 29059 327 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Current accounting period extended from 2023-04-30 to 2023-05-31
filed on: 24th, January 2023
Free Download (1 page)

Company search

Advertisements