Broomer Farm Trading LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £4,778,435 +61.93% Employees £28 +10.71% Total assets £17,855,830 +15.54%
LITTLE HAMPTON MARINA LIMITED
Company type Private Limited Company , Active Company Number 01007863 Record last updated Wednesday, March 27, 2024 1:40:18 PM UTC Official Address The Granary Brewer Street Bletchingley Surrey Rh14qp And Nutfield, Bletchingley And Nutfield There are 354 companies registered at this street
Postal Code RH14QP Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 25, 2024 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 25, 2024 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Oct 2, 2023 Two appointments: a man and a woman,: a man and a woman Registry Jul 1, 2020 Appointment of a man as Director Registry Jun 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Financials Nov 9, 2015 Annual accounts Registry Feb 3, 2015 Annual return Financials Dec 17, 2014 Annual accounts Registry Oct 21, 2014 Resignation of one Director Registry Oct 15, 2014 Resignation of one Chartered Surveyor and one Director (a man) Registry Jul 31, 2014 Company name change Registry Jul 31, 2014 Change of name certificate Registry Jul 15, 2014 Notice of change of name nm01 - resolution Registry Jul 2, 2014 Registration of a charge / charge code Registry Feb 4, 2014 Annual return Registry Oct 22, 2013 Change of particulars for director Financials Sep 17, 2013 Annual accounts Registry Feb 14, 2013 Annual return Financials Jul 30, 2012 Annual accounts Registry Feb 8, 2012 Annual return Registry Feb 8, 2012 Change of particulars for director Financials Jul 19, 2011 Annual accounts Registry Mar 10, 2011 Annual return Financials Oct 6, 2010 Annual accounts Registry Aug 25, 2010 Appointment of a woman as Director Registry Aug 1, 2010 Appointment of a woman Registry Mar 22, 2010 Annual return Registry Mar 22, 2010 Change of particulars for director Financials Aug 8, 2009 Annual accounts Registry Jul 23, 2009 Change in situation or address of registered office Registry Feb 5, 2009 Annual return Financials Aug 27, 2008 Annual accounts Registry Jan 31, 2008 Annual return Registry Nov 22, 2007 Resignation of a director Registry Nov 12, 2007 Resignation of one Sales Director and one Director (a man) Financials Aug 3, 2007 Annual accounts Registry Feb 6, 2007 Annual return Financials Sep 14, 2006 Annual accounts Registry Jan 31, 2006 Annual return Registry Dec 20, 2005 Appointment of a director Registry Dec 13, 2005 Resignation of a director Registry Dec 13, 2005 Appointment of a director Registry Nov 9, 2005 Two appointments: a man and a woman,: a man and a woman Financials Sep 13, 2005 Annual accounts Registry Aug 24, 2005 Change in situation or address of registered office Registry Apr 3, 2005 Resignation of one Company Director and one Director (a man) Registry Feb 7, 2005 Annual return Financials Nov 9, 2004 Annual accounts Registry Feb 13, 2004 Annual return Financials Jan 26, 2004 Annual accounts Registry Nov 13, 2003 Appointment of a director Registry Jun 1, 2003 Appointment of a man as Director and Sales Director Registry Feb 7, 2003 Annual return Financials Jan 26, 2003 Annual accounts Registry Feb 15, 2002 Annual return Financials Nov 20, 2001 Annual accounts Registry Feb 7, 2001 Annual return Financials Dec 21, 2000 Annual accounts Registry May 31, 2000 Appointment of a director Registry May 22, 2000 Resignation of a director Registry May 1, 2000 Appointment of a woman Registry May 1, 2000 Resignation of one Chartered Surveyor and one Director (a man) Registry Apr 4, 2000 Annual return Financials Jan 31, 2000 Annual accounts Registry Jun 17, 1999 Change of accounting reference date Registry Mar 1, 1999 Annual return Registry Aug 11, 1998 Elective resolution Registry Aug 11, 1998 Elective resolution 1007... Registry Aug 11, 1998 Elective resolution Registry Jul 20, 1998 £ nc 25000/6000000 Registry Jul 20, 1998 Notice of increase in nominal capital Registry Jul 20, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials May 11, 1998 Annual accounts Registry Mar 17, 1998 Annual return Registry Mar 13, 1998 Auth. allotment of shares and debentures Registry Mar 13, 1998 Nc inc already adjusted Registry Mar 3, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 3, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1007... Registry Feb 13, 1998 Resignation of a director Registry Feb 13, 1998 Resignation of a secretary Registry Feb 13, 1998 Resignation of a director Registry Feb 13, 1998 Resignation of a director 1007... Registry Feb 13, 1998 Resignation of a director Registry Feb 13, 1998 Resignation of a director 1007... Registry Dec 29, 1997 Resignation of a director Registry Oct 31, 1997 Resignation of one Marine Manager and one Director (a man) Registry Oct 13, 1997 Particulars of a mortgage or charge Registry Oct 13, 1997 Particulars of a mortgage or charge 1007... Registry Oct 9, 1997 Appointment of a director Registry Oct 9, 1997 Appointment of a director 1007... Registry Oct 9, 1997 Change in situation or address of registered office Registry Oct 9, 1997 Appointment of a director Registry Oct 3, 1997 Resignation of 6 people: one Retired, one Designer, one Chartered Surveyor, one Company Director, one Secretary (a woman) and one Director (a man) Registry Sep 30, 1997 Three appointments: 3 men Financials Apr 30, 1997 Annual accounts Registry Jan 30, 1997 Annual return Registry Oct 6, 1996 Resignation of a director Registry Sep 20, 1996 Resignation of one Retired and one Director (a man) Registry Aug 30, 1996 Director resigned, new director appointed Registry Jul 26, 1996 Resignation of a woman