Company NameFarmer Browns Ltd
DirectorsTrevor William Avery and Raymond Malcolm Game
Company StatusActive
Company Number06274420
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameTrevor William Avery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregrehan House Lower Green
Wakes Colne
Colchester
Essex
CO6 2AZ
Director NameMr Raymond Malcolm Game
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Cottages, Lodge Lane
Langham
Colchester
Essex
CO4 5ND
Secretary NameTrevor William Avery
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregrehan House Lower Green
Wakes Colne
Colchester
Essex
CO6 2AZ

Location

Registered AddressValley Green Farm, Craigs Lane
Mount Bures
Bures
CO8 5AP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South

Shareholders

50 at £1Raymond Malcolm Game
50.00%
Ordinary
50 at £1Trevor William Avery
50.00%
Ordinary

Financials

Year2014
Net Worth£27,705
Cash£20,129
Current Liabilities£16,670

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 November 2020Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to Valley Green Farm, Craigs Lane Mount Bures Bures CO8 5AP on 30 November 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Director's details changed for Trevor William Avery on 11 June 2015 (2 pages)
17 June 2015Secretary's details changed for Trevor William Avery on 11 June 2015 (1 page)
17 June 2015Secretary's details changed for Trevor William Avery on 11 June 2015 (1 page)
17 June 2015Director's details changed for Trevor William Avery on 11 June 2015 (2 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for Raymond Malcolm Game on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Trevor William Avery on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Trevor William Avery on 11 June 2010 (2 pages)
22 June 2010Director's details changed for Raymond Malcolm Game on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
20 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
25 September 2008Return made up to 11/06/08; full list of members (4 pages)
25 September 2008Return made up to 11/06/08; full list of members (4 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Incorporation (13 pages)
11 June 2007Incorporation (13 pages)