BROOMER FARM TRADING LIMITED

Register to unlock more data on OkredoRegister

BROOMER FARM TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007863

Incorporation date

14/04/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakwood Lock Lane, Birdham, Chichester, West Sussex PO20 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/01/2026
-
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/02/2025
Director's details changed for Patrick Jack Austin Finnamore on 2025-02-04
dot icon11/12/2024
Director's details changed for Katie Ann Moss on 2024-12-11
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Director's details changed for Miss Katie Ann Finnamore on 2024-09-27
dot icon12/06/2024
Termination of appointment of Debra Finnamore as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of David Austin Finnamore as a director on 2024-06-10
dot icon26/03/2024
Cessation of David Austin Finnamore as a person with significant control on 2024-03-25
dot icon26/03/2024
Notification of Broomer Farm Holdings Limited as a person with significant control on 2024-03-25
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon19/01/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Satisfaction of charge 010078630003 in full
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Change of details for Mr David Austin Finnamore as a person with significant control on 2023-12-08
dot icon11/12/2023
Director's details changed for Mr David Austin Finnamore on 2023-12-08
dot icon11/12/2023
Secretary's details changed for Mr David Austin Finnamore on 2023-12-08
dot icon04/10/2023
Appointment of Patrick Jack Austin Finnamore as a director on 2023-10-02
dot icon04/10/2023
Appointment of Miss Hana Elizabeth Harries as a director on 2023-10-02
dot icon11/05/2023
Director's details changed for Mr Thomas Grubb on 2023-05-11
dot icon05/04/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/03/2023
Director's details changed for Mrs Debra Finnamore on 2023-03-02
dot icon03/03/2023
Director's details changed for Mr Thomas Grubb on 2023-03-02
dot icon03/03/2023
Director's details changed for Mrs Debra Finnamore on 2023-03-02
dot icon03/03/2023
Director's details changed for Miss Katie Ann Finnamore on 2023-03-02
dot icon03/03/2023
Director's details changed for Mrs Emma Hilda Grubb on 2023-03-02
dot icon03/03/2023
Director's details changed for Mr Thomas Grubb on 2023-03-02
dot icon03/03/2023
Director's details changed for Mrs Emma Hilda Grubb on 2023-03-02
dot icon03/03/2023
Director's details changed for Miss Katie Ann Finnamore on 2023-03-02
dot icon03/03/2023
Secretary's details changed for Mr David Austin Finnamore on 2023-03-02
dot icon03/03/2023
Director's details changed for Mr David Austin Finnamore on 2023-03-02
dot icon03/03/2023
Change of details for Mr David Austin Finnamore as a person with significant control on 2023-03-02
dot icon28/02/2023
Change of details for Mr David Austin Finnamore as a person with significant control on 2023-02-28
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Director's details changed for Miss Katie Ann Finnamore on 2022-05-17
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr Thomas Grubb as a director on 2020-07-01
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/01/2019
Director's details changed for Miss Katie Ann Finnamore on 2018-10-01
dot icon21/01/2019
Director's details changed for Mrs Emma Hilda Grubb on 2018-10-01
dot icon21/01/2019
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Oakwood Lock Lane Birdham Chichester West Sussex PO20 7AX on 2019-01-21
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Director's details changed for Miss Emma Hilda Finnamore on 2016-10-13
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Termination of appointment of Andrew Howard Finnamore as a director on 2014-10-15
dot icon31/07/2014
Certificate of change of name
dot icon15/07/2014
Change of name notice
dot icon02/07/2014
Registration of charge 010078630003
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Andrew Howard Finnamore on 2013-10-22
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr Andrew Howard Finnamore on 2010-12-31
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/08/2010
Appointment of Katie Ann Finnamore as a director
dot icon22/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/03/2010
Director's details changed for Andrew Howard Finnamore on 2009-11-01
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from unit 4 the stable yard brewer street farm brewer street bletchingley surrey RH1 4QP
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon22/11/2007
Director resigned
dot icon03/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon20/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
Registered office changed on 24/08/05 from: 13-17 station avenue caterham surrey CR3 6LB
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon13/11/2003
New director appointed
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon31/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon04/04/2000
Return made up to 31/01/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon01/03/1999
Return made up to 31/01/99; full list of members
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon20/07/1998
Ad 01/07/98--------- £ si 14250@1=14250 £ ic 40000/54250
dot icon20/07/1998
Nc inc already adjusted 01/07/98
dot icon20/07/1998
Resolutions
dot icon11/05/1998
Full accounts made up to 1997-09-30
dot icon17/03/1998
Return made up to 31/01/98; full list of members
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon03/03/1998
Ad 02/01/98--------- £ si 17000@1=17000 £ ic 40000/57000
dot icon03/03/1998
£ nc 40000/57000 02/01/98
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon29/12/1997
Director resigned
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Registered office changed on 09/10/97 from: 594 kingston road raynes park london SW20 8DN
dot icon09/10/1997
New secretary appointed;new director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Return made up to 31/01/97; full list of members
dot icon06/10/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-09-30
dot icon21/04/1996
Resolutions
dot icon28/02/1996
Return made up to 31/01/96; no change of members
dot icon31/08/1995
Director's particulars changed
dot icon04/05/1995
Full accounts made up to 1994-09-30
dot icon16/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon02/02/1994
Return made up to 31/01/94; no change of members
dot icon25/05/1993
Full accounts made up to 1992-09-30
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Return made up to 31/01/93; change of members
dot icon01/05/1992
Director resigned
dot icon16/03/1992
Full accounts made up to 1991-09-30
dot icon16/03/1992
Return made up to 31/01/92; full list of members
dot icon27/02/1991
Full accounts made up to 1990-09-30
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon18/10/1990
Full accounts made up to 1989-09-30
dot icon26/04/1990
Return made up to 31/01/90; full list of members
dot icon27/03/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1989
Full accounts made up to 1988-09-30
dot icon19/07/1989
Return made up to 29/06/89; full list of members
dot icon27/10/1988
Registered office changed on 27/10/88 from: 158/169 arthur road london SW19
dot icon27/10/1988
Return made up to 06/09/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-09-30
dot icon19/01/1988
Return made up to 02/12/87; full list of members
dot icon30/09/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Return made up to 01/10/86; full list of members
dot icon23/09/1986
Full accounts made up to 1985-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon-36.45 % *

* during past year

Cash in Bank

£230,410.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
11.90M
-
0.00
772.45K
-
2022
25
12.99M
-
0.00
362.54K
-
2023
28
11.19M
-
0.00
230.41K
-
2023
28
11.19M
-
0.00
230.41K
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

11.19M £Descended-13.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.41K £Descended-36.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Howard Finnamore
Director
09/11/2005 - 15/10/2014
11
Andrews, Eric Charles
Director
30/04/1993 - 03/10/1997
1
Mrs Debra Finnamore
Director
01/05/2000 - 10/06/2024
3
Botschi, Patricia Anne
Director
30/04/1993 - 03/10/1997
4
Grubb, Emma Hilda
Director
09/11/2005 - Present
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROOMER FARM TRADING LIMITED

BROOMER FARM TRADING LIMITED is an(a) Active company incorporated on 14/04/1971 with the registered office located at Oakwood Lock Lane, Birdham, Chichester, West Sussex PO20 7AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMER FARM TRADING LIMITED?

toggle

BROOMER FARM TRADING LIMITED is currently Active. It was registered on 14/04/1971 .

Where is BROOMER FARM TRADING LIMITED located?

toggle

BROOMER FARM TRADING LIMITED is registered at Oakwood Lock Lane, Birdham, Chichester, West Sussex PO20 7AX.

What does BROOMER FARM TRADING LIMITED do?

toggle

BROOMER FARM TRADING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BROOMER FARM TRADING LIMITED have?

toggle

BROOMER FARM TRADING LIMITED had 28 employees in 2023.

What is the latest filing for BROOMER FARM TRADING LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.