Brookbank Farms Limited CREWE


Founded in 1998, Brookbank Farms, classified under reg no. 03602159 is an active company. Currently registered at Blackden CW4 8BX, Crewe the company has been in the business for 26 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. James B., appointed on 6 April 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CW4 8BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1145012 . It is located at Brookbank Farm, Blackden, Crewe with a total of 3 cars.

Brookbank Farms Limited Address / Contact

Office Address Blackden
Office Address2 Holmes Chapel
Town Crewe
Post code CW4 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602159
Date of Incorporation Wed, 22nd Jul 1998
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

James B.

Position: Director

Appointed: 06 April 2007

John N.

Position: Secretary

Appointed: 17 July 1999

Resigned: 08 May 2015

Alison B.

Position: Secretary

Appointed: 17 July 1999

Resigned: 17 July 1999

Dorothy B.

Position: Director

Appointed: 01 July 1999

Resigned: 16 April 2007

James B.

Position: Director

Appointed: 15 February 1999

Resigned: 01 July 1999

Alison B.

Position: Director

Appointed: 22 July 1998

Resigned: 15 February 1999

James B.

Position: Secretary

Appointed: 22 July 1998

Resigned: 17 July 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 July 1998

Resigned: 22 July 1998

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 22 July 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is James B. The abovementioned PSC and has 75,01-100% shares.

James B.

Notified on 22 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand24 2285 9612 0191 82440 289  
Current Assets240 123213 403131 883111 449175 693207 998283 317
Debtors123 025110 44272 86433 12528 404  
Net Assets Liabilities94 344102 332111 590126 706139 439141 644195 058
Other Debtors102 68998 94272 86410 26412 970  
Property Plant Equipment123 854217 229213 886191 824233 406  
Total Inventories92 87097 00057 00076 500107 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment233 101264 566247 409277 358314 193  
Average Number Employees During Period1222211
Bank Borrowings Overdrafts59 22118 43820 951 84 048  
Creditors94 485120 67836 764147 195157 937193 311242 888
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 51547 858    
Disposals Property Plant Equipment 4 60055 500    
Finance Lease Liabilities Present Value Total35 26455 39336 76424 128   
Increase Decrease In Property Plant Equipment 122 49035 000    
Increase From Depreciation Charge For Year Property Plant Equipment 35 98030 70129 94936 835  
Net Current Assets Liabilities81 28334 055-42 931-35 74617 75614 68740 429
Number Shares Issued Fully Paid  222  
Other Creditors16 02326 38972 86676 16479 452  
Other Taxation Social Security Payable10813 27917 89327 63948  
Par Value Share  111  
Property Plant Equipment Gross Cost356 955481 795461 295469 182547 599  
Provisions For Liabilities Balance Sheet Subtotal16 30828 27422 60129 37227 67527 67527 675
Total Additions Including From Business Combinations Property Plant Equipment 129 44035 0007 88778 417  
Total Assets Less Current Liabilities205 137251 284170 955156 078251 162253 233311 828
Trade Creditors Trade Payables13 40246 84725 20619 26464 985  
Trade Debtors Trade Receivables20 33611 500 22 86115 434  
Fixed Assets    233 406238 546271 399

Transport Operator Data

Brookbank Farm
Address Blackden , Holmes Chapel
City Crewe
Post code CW4 8BX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements