BROUGHTON FARMING LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07182213

Incorporation date

09/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon01/05/2026
Administrator's progress report
dot icon09/04/2026
Satisfaction of charge 071822130006 in full
dot icon04/11/2025
Administrator's progress report
dot icon09/05/2025
Administrator's progress report
dot icon24/03/2025
Notice of extension of period of Administration
dot icon31/10/2024
Administrator's progress report
dot icon20/06/2024
Notice of deemed approval of proposals
dot icon05/06/2024
Statement of administrator's proposal
dot icon19/04/2024
Registered office address changed from Broughton Farming Scoreby Lane Gate Helmsley York YO41 1NP England to 82 st. John Street London EC1M 4JN on 2024-04-19
dot icon19/04/2024
Appointment of an administrator
dot icon15/04/2024
Appointment of Mr Mark Falshaw as a director on 2024-04-08
dot icon15/04/2024
Termination of appointment of Samantha Helen Falshaw as a director on 2024-04-08
dot icon08/04/2024
Notification of Mark Falshaw as a person with significant control on 2024-04-08
dot icon08/04/2024
Cessation of Samantha Helen Falshaw as a person with significant control on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon23/11/2023
Previous accounting period shortened from 2023-02-25 to 2023-02-24
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/04/2023
Registration of charge 071822130006, created on 2023-03-24
dot icon05/04/2023
Total exemption full accounts made up to 2022-02-25
dot icon27/03/2023
Registered office address changed from The Green Mewith Lane Tatham Lancaster LA2 8PJ England to Broughton Farming Scoreby Lane Gate Helmsley York YO41 1NP on 2023-03-27
dot icon26/11/2022
Previous accounting period shortened from 2022-02-26 to 2022-02-25
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon13/10/2021
Registration of charge 071822130005, created on 2021-10-01
dot icon11/10/2021
Registration of charge 071822130004, created on 2021-10-01
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-02-27
dot icon27/01/2021
Previous accounting period shortened from 2020-02-27 to 2020-02-26
dot icon12/11/2020
Total exemption full accounts made up to 2019-02-27
dot icon09/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon11/09/2020
Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG to The Green Mewith Lane Tatham Lancaster LA2 8PJ on 2020-09-11
dot icon25/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon02/10/2019
Notification of Samantha Helen Falshaw as a person with significant control on 2019-09-16
dot icon02/10/2019
Cessation of Mark Falshaw as a person with significant control on 2019-09-16
dot icon26/09/2019
Termination of appointment of Mark Falshaw as a director on 2019-09-16
dot icon25/07/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon07/03/2019
Satisfaction of charge 071822130001 in full
dot icon07/03/2019
Satisfaction of charge 071822130002 in full
dot icon07/03/2019
Satisfaction of charge 071822130003 in full
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon28/01/2018
Notice of ceasing to act as receiver or manager
dot icon28/01/2018
Notice of ceasing to act as receiver or manager
dot icon28/01/2018
Notice of ceasing to act as receiver or manager
dot icon16/05/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2017
Appointment of receiver or manager
dot icon08/04/2017
Appointment of receiver or manager
dot icon08/04/2017
Appointment of receiver or manager
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/10/2015
Registration of charge 071822130003, created on 2015-10-21
dot icon23/10/2015
Registration of charge 071822130002, created on 2015-10-21
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon08/09/2015
Appointment of Samantha Helen Falshaw as a director on 2015-08-07
dot icon17/08/2015
Registration of charge 071822130001, created on 2015-08-13
dot icon21/05/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2010
Appointment of Mark Falshaw as a director
dot icon09/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon09/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+203.54 % *

* during past year

Cash in Bank

£453,895.00

Confirmation

dot iconLast made up date
25/02/2022
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
25/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/02/2022
dot iconNext account date
24/02/2023
dot iconNext due on
23/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.96K
-
0.00
149.54K
-
2022
0
1.21M
-
0.00
453.90K
-
2022
0
1.21M
-
0.00
453.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.21M £Ascended1.79K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.90K £Ascended203.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falshaw, Mark
Director
22/03/2010 - 16/09/2019
34
Falshaw, Mark
Director
08/04/2024 - Present
34
Mrs Samantha Helen Falshaw
Director
07/08/2015 - 08/04/2024
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROUGHTON FARMING LIMITED

BROUGHTON FARMING LIMITED is an(a) In Administration company incorporated on 09/03/2010 with the registered office located at 82 St. John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGHTON FARMING LIMITED?

toggle

BROUGHTON FARMING LIMITED is currently In Administration. It was registered on 09/03/2010 .

Where is BROUGHTON FARMING LIMITED located?

toggle

BROUGHTON FARMING LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does BROUGHTON FARMING LIMITED do?

toggle

BROUGHTON FARMING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROUGHTON FARMING LIMITED?

toggle

The latest filing was on 01/05/2026: Administrator's progress report.