BROOKFIELD FARM (DORSET) LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD FARM (DORSET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07282233

Incorporation date

14/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Memorandum and Articles of Association
dot icon25/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon24/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon24/02/2026
Change of details for Mr Ben Bayer as a person with significant control on 2026-02-19
dot icon24/02/2026
Change of details for Mrs Leila Rita Bayer as a person with significant control on 2026-02-19
dot icon24/02/2026
Notification of Adam Harry Mcguinness as a person with significant control on 2026-02-19
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon28/12/2025
Change of share class name or designation
dot icon28/12/2025
Particulars of variation of rights attached to shares
dot icon03/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-04-06
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon10/01/2025
Appointment of Mr Daniel Park as a director on 2025-01-08
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/09/2024
Registration of charge 072822330001, created on 2024-09-02
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon02/02/2024
Memorandum and Articles of Association
dot icon14/12/2023
Appointment of Mr Adam Harry Mcguinness as a director on 2023-11-27
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Statement of capital following an allotment of shares on 2022-09-26
dot icon23/02/2023
Change of details for Mrs Leila Rita Bayer as a person with significant control on 2022-09-26
dot icon23/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/06/2022
Previous accounting period extended from 2021-09-29 to 2022-02-28
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon09/12/2021
Appointment of Mr David Charles Bayer as a director on 2021-12-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/06/2019
Change of details for Mr Ben Bayer as a person with significant control on 2016-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon04/07/2018
Director's details changed for Mr Ben Bayer on 2017-06-15
dot icon03/07/2018
Notification of Leila Rita Bayer as a person with significant control on 2016-11-30
dot icon03/07/2018
Change of details for Mr Ben Bayer as a person with significant control on 2016-11-30
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/06/2017
Notification of Ben Bayer as a person with significant control on 2016-08-17
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/04/2017
Termination of appointment of David Charles Bayer as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Ursula Bayer as a director on 2017-04-06
dot icon02/02/2017
Appointment of Mrs Leila Rita Bayer as a director on 2016-11-15
dot icon01/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Leytonstone House 3 Hanbury Drive London E11 1GA on 2016-12-05
dot icon24/11/2016
Resolutions
dot icon16/11/2016
Change of share class name or designation
dot icon14/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon31/05/2016
Resolutions
dot icon10/02/2016
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/11/2014
Accounts for a small company made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/07/2011
Director's details changed for David Charles Gayer on 2011-06-14
dot icon28/06/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon25/06/2010
Appointment of David Charles Gayer as a director
dot icon25/06/2010
Appointment of Ben Bayer as a director
dot icon25/06/2010
Appointment of Ursula Bayer as a director
dot icon24/06/2010
Termination of appointment of Graham Stephens as a director
dot icon14/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51,342.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.03M
-
0.00
51.34K
-
2022
2
1.03M
-
0.00
51.34K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayer, David Charles
Director
01/12/2021 - Present
25
Bayer, David Charles
Director
16/06/2010 - 06/04/2017
25
Stephens, Graham Robertson
Director
14/06/2010 - 14/06/2010
3904
Bayer, Ben
Director
16/06/2010 - Present
21
Mr Adam Harry Mcguinness
Director
27/11/2023 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD FARM (DORSET) LIMITED

BROOKFIELD FARM (DORSET) LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at Leytonstone House, 3 Hanbury Drive, London E11 1GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD FARM (DORSET) LIMITED?

toggle

BROOKFIELD FARM (DORSET) LIMITED is currently Active. It was registered on 14/06/2010 .

Where is BROOKFIELD FARM (DORSET) LIMITED located?

toggle

BROOKFIELD FARM (DORSET) LIMITED is registered at Leytonstone House, 3 Hanbury Drive, London E11 1GA.

What does BROOKFIELD FARM (DORSET) LIMITED do?

toggle

BROOKFIELD FARM (DORSET) LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does BROOKFIELD FARM (DORSET) LIMITED have?

toggle

BROOKFIELD FARM (DORSET) LIMITED had 2 employees in 2022.

What is the latest filing for BROOKFIELD FARM (DORSET) LIMITED?

toggle

The latest filing was on 03/03/2026: Resolutions.