Company NameMere Brow Farm Limited
DirectorIan James Madej
Company StatusActive
Company Number09838838
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Director

Director NameMr Ian James Madej
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2020Register(s) moved to registered office address C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW (1 page)
28 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 March 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
21 February 2020Registered office address changed from Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX United Kingdom to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 21 February 2020 (1 page)
21 February 2020Director's details changed for Mr Ian James Madej on 21 February 2020 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
5 October 2018Notification of Madej Holdings Limited as a person with significant control on 21 September 2018 (2 pages)
5 October 2018Cessation of Ian James Madej as a person with significant control on 21 September 2018 (1 page)
5 October 2018Cessation of Ian James Madej as a person with significant control on 21 September 2018 (1 page)
30 August 2018Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018 (2 pages)
30 August 2018Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Ian James Madej on 29 August 2018 (2 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
29 December 2017Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (4 pages)
4 November 2016Director's details changed for Mr Ian James Madej on 26 February 2016 (2 pages)
4 November 2016Director's details changed for Mr Ian James Madej on 6 April 2016 (2 pages)
4 November 2016Director's details changed for Mr Ian James Madej on 26 February 2016 (2 pages)
4 November 2016Director's details changed for Mr Ian James Madej on 6 April 2016 (2 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 April 2016Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
6 April 2016Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
6 April 2016Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD England to Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX on 6 April 2016 (1 page)
6 April 2016Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
6 April 2016Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester England M1 4AD England to Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX on 6 April 2016 (1 page)
6 April 2016Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
23 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-23
  • GBP 100
(18 pages)
23 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-23
  • GBP 100
(18 pages)