Company NameBrock Farming Company Limited
DirectorRichard Peck
Company StatusActive
Company Number06166063
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameBrock Cottage Farming Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Peck
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleGame Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrock Cottage
2 Brockley Road
Elsworth
Cambridgeshire
CB23 4JS
Director NameElizabeth Anne Eayrs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleGame Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrock Cottage
2 Brockley Road
Elsworth
Cambridgeshire
CB23 4JS
Secretary NameElizabeth Anne Eayrs
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleGame Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrock Cottage
2 Brockley Road
Elsworth
Cambridgeshire
CB23 4JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Anne Eayrs
50.00%
Ordinary
50 at £1Richard Peck
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

21 April 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
24 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 March 2019Cessation of Elizabeth Anne Eayrs as a person with significant control on 9 January 2018 (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 May 2018Termination of appointment of Elizabeth Anne Eayrs as a secretary on 9 January 2018 (1 page)
22 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Elizabeth Anne Eayrs as a director on 9 January 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Elizabeth Anne Eayrs on 28 October 2009 (2 pages)
16 June 2010Director's details changed for Richard Peck on 28 October 2009 (2 pages)
16 June 2010Director's details changed for Richard Peck on 28 October 2009 (2 pages)
16 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Elizabeth Anne Eayrs on 28 October 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
1 September 2008Registered office changed on 01/09/2008 from doric house, 132 station rd chingford london E4 6AB (1 page)
16 July 2008Return made up to 16/03/08; full list of members (4 pages)
16 July 2008Return made up to 16/03/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 May 2007Company name changed brock cottage farming company li mited\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed brock cottage farming company li mited\certificate issued on 04/05/07 (2 pages)
28 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
16 March 2007Incorporation (9 pages)
16 March 2007Incorporation (9 pages)