BRECKLAND ORGANICS LIMITED

Church Farm, Low Road, Shropham Church Farm, Low Road, Shropham, Norfolk, NR17 1EH
StatusACTIVE
Company No.06177663
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRECKLAND ORGANICS LIMITED is an active private limited company with number 06177663. It was incorporated 17 years, 2 months, 12 days ago, on 22 March 2007. The company address is Church Farm, Low Road, Shropham Church Farm, Low Road, Shropham, Norfolk, NR17 1EH.



Company Fillings

Capital return purchase own shares

Date: 22 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Capital

Type: SH06

Date: 2024-04-24

Capital : 17,500.0 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2024

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-14

Psc name: Mr Graham Wilfred Negus

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Helen Negus

Notification date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Helen Negus

Appointment date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Christopher David Negus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Legacy

Date: 04 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-04

Capital : 20,000.0 GBP

Documents

View document PDF

Legacy

Date: 04 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/01/21

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Capital cancellation shares

Date: 01 Apr 2019

Action Date: 04 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-04

Capital : 20,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH06

Capital : 47,500 GBP

Date: 2018-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-13

Charge number: 061776630004

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Negus

Termination date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Maxine Karin Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Matthew Graham Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Oliver James Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Kathryn Anna Nelstrop

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Mervyn Elwyn James Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Sharon Helen Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: James Robert Negus

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Angela Mary Negus

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Graham Wilfred Negus

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Mervyn Elwyn James Negus

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Helen Negus

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Karin Negus

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Matthew Graham Negus

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Christopher David Negus

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr James Robert Negus

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan James Negus

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Negus

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Miss Angela Mary Negus

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Anna Nelstrop

Appointment date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061776630003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/05/2008

Documents

View document PDF

Statement of affairs

Date: 16 May 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 16 May 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mervyn negus / 22/03/2008

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Resolution

Date: 14 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/03/07--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11847132
Status:ACTIVE
Category:Private Limited Company

DMC PROPERTY INVESTMENT LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:10187304
Status:ACTIVE
Category:Private Limited Company

HEPTAGON COMMUNICATIONS LIMITED

GROUND FLOOR OFFICES,LIGHTWATER,GU18 5SA

Number:10074749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDEPENDENT HOME CARE LTD

JHUMAT HOUSE,BARKING,IG11 8BB

Number:10268637
Status:ACTIVE
Category:Private Limited Company

LASCAUX TECHNOLOGY LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RF

Number:03112350
Status:ACTIVE
Category:Private Limited Company

RED HOOSE LIMITED

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC394816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source